Judge: James C. Chalfant, Case: 19STCP01720, Date: 2023-04-13 Tentative Ruling
Case Number: 19STCP01720 Hearing Date: April 13, 2023 Dept: 85
Watson Land Company v. City
of Carson and City Council, 19STCP01720
Tentative decision on demurrer:
overruled
Respondents
City of Carson (“City”) and Carson City Council (“City Council”) (collectively,
“City”) demur to the Fourth Amended Complaint (“4thAC”) filed by Petitioner
Watson Land Company (“Watson”).
The
court has read and considered the moving papers, opposition, and reply,[1] and
renders the following tentative decision.
A. Statement of the
Case
1. Petition
Petitioner
Watson filed the Petition against the City on May 6, 2019. The operative pleading is the 4thAC filed
January 30, 2023, alleging claims for (1) declaratory relief and (2) traditional
or administrative mandamus. The 4thAC alleges
in pertinent part as follows.
Watson
is a developer and manager of industrial properties and owns real property in the
City. 4thAC, ¶9. In 2017, the City enacted an urgency
ordinance that established a moratorium on the establishment, expansion, or
modification of truck yards, logistics facilities, hazardous materials or waste
facilities, container storage, and container parking (“Moratorium”). 4thAC, ¶16.
The Moratorium was intended to provide time for the City to establish a
citywide community facilities district (“CFD”) to pay for infrastructure
maintenance. 4thAC, ¶17. The Moratorium was extended on May 2, 2017
and again on March 20, 2018. 4thAC, ¶16.
According to the City, the need for a CFD was based on an
influx of new development and was necessary to fund municipal services
associated with new industrial and multi-family residential development. 4thAC, ¶19.
Unlike development impact fees, a CFD is intended to pay for ongoing
services. 4thAC, ¶19. The City Council had authority to the
Moratorium if the developer or tenant agreed to participate in a CFD to pay for
ongoing City services – including road and landscape maintenance, lighting, public
safety, storm water management -- to the City’s satisfaction. 4thAC, ¶18.
On
September 18, 2018, the City Council adopted Resolution 18-083, stating its
intent to form the Carson CFD pursuant to the Mello-Roos Community Facilities
Act of 1982 (“Mello-Roos Act”). 4thAC,
¶¶ 2, 20. The Carson CFD was formed with
a single parcel owned by a company, CalPak, which had requested City approval
to construct an industrial building that was prohibited under the Moratorium. 4thAC, ¶21.
The City Council conditioned approval of CalPak’s project on the
annexation of its property into the Carson CFD and payment of a special parcel
tax. 4thAC, ¶21. The boundary of the Carson CFD consisted of
CalPak’s single property, with all other property within the City’s boundaries
labeled as the “Future Annexation Area.”
4thAC, ¶21. None of the property
owners in the Future Annexation Area were allowed to vote on the establishment
of the Carson CFD, the inclusion of their property in the Future Annexation
Area, or the amount of the special parcel tax.
4thAC, ¶21.
At
a public hearing on November 7, 2018, the City Council adopted Resolution
18-119 to establish the single-parcel Carson CFD for CalPak. 4thAC, ¶22.
It also approved Resolution 18-120 to levy the special parcel tax upon
CalPak and Resolution 18-121 to declare that CalPak had voted in favor of the
special parcel tax. 4thAC, ¶22. Watson’s lawsuit does not challenge any of these
Resolutions. 4thAC, ¶25.
On
April 2, 2019, the City Council adopted Resolution 19-009, which outlined the administrative
annexation procedures for properties within the Future Annexation Area. 4thAC, ¶23.
Approved as part of Resolution 19-009 were a March 2019 Fiscal Impact
Analysis for Citywide Future Development (“2019 FIA”), the Rate and Method of
Apportionment of Special Tax, a form copy of a Unanimous Approval of Annexation
to a CFD, a form copy of an Amendment to the Notice of Special Tax Lien, and a
change to the special tax rate. 4thAC,
¶23. The public did not vote on the
administrative procedure, the decision to levy a special parcel tax, or the
amount of the special parcel tax. 4thAC,
¶23.
The
2019 FIA recommended that, because residential projects cause the fiscal
impacts which the City wanted to address via the Carson CFD, the City should
establish a Special Funding District (“SFD”) to mitigate those impacts. 4thAC, ¶24.
The City did not follow this recommendation or impose annexation
requirements on residential developments except for multi-family units. 4thAC, ¶24.
After
Watson filed this lawsuit, on January 12, 2021, the City Council adopted Resolution
21-003 rescinding the annexation administrative procedures, tax rate, and 2019
FIA adopted in Resolution 19-009. 4thAC,
¶25. The City Council did not replace
the 2019 FIA or establish new administrative procedures to annex properties
within the Future Annexation Area. 4thAC,
¶25. The lack of uniform criteria fosters
the City’s abuse of discretion whereby it compels any property owner that
wishes to develop property to be annexed to the Carson CFD and pay the
resulting special parcel tax in perpetuity.
4thAC, ¶¶ 26-27. The payment of a
lump sum special parcel tax is not a real alternative because the lump sum will
be a large amount and the property owner does not benefit from the Carson CFD. 4thAC, ¶28.
Watson does not know of any property owner who has chosen to make a lump
sum payment over annexation. 4thAC, ¶28.
The City has used this leverage to
engage in an illegal pattern and practice of compelling property owners one- by-one
to levy the special parcel tax and approve the annexation of their property to
the Carson CFD. 4thAC, ¶29.
On
February 2, 2021, Watson submitted a Development Permit Application for a
design overlay review (“DOR”) permit, No. 1860-2021. 4thAC, ¶31. The DOR permit would allow Watson to demolish
an existing building at 2277 E. 220th Street and replace it with a
Class A light industrial building (“Building I”). 4thAC, ¶31. On March 4, 2021, the City sent Watson a
letter which included the requirement that Watson either agree to annex the
property to the Carson CFD or establish a funding mechanism to provide an
ongoing source of funds. 4thAC,
¶32. Watson must also pay the special tax
provided in the rescinded 2019 FIA, subject to annual adjustments. 4thAC, ¶32.
Watson
responded that the City cannot impose this requirement as a condition of
development approval. 4thAC, ¶33. On May 13, 2021, the City replied that
it is requiring Watson’s proposed development to mitigate its impacts on City
services by funding the ongoing costs permitted by the Carson CFD. 4thAC, ¶34. City staff stated that it has been using the
2019 FIA to determine those impacts in the Carson CFD. 4thAC, ¶34.
Accordingly, the City refused to issue permits for Building I until
Watson agrees to pay the special parcel tax and annex its property into the Carson
CFD, based on the amount in the disapproved 2019 FIA. 4thAC, ¶34.
Watson
has also applied for building permits to demolish two industrial buildings and replace
them with a single building on Bonita Street (“Building II”). 4thAC, ¶35. On September 1, 2022, the City informed
Watson that it is required to mitigate its impacts on City services and must establish
a funding mechanism to provide an ongoing source of funds at a rate comparable
to the uniformed-standardized citywide rate under Resolution 19-009 and the
2019 FIA. 4thAC, ¶36.
On
October 21, 2022, the City requested a $5,000 payment for annexation of the
property for Building II into the Carson CFD.
4thAC, ¶37. Watson paid
this fee under protest. 4thAC, ¶37. On December 13, 2022, the City approved
Watson’s proposal for Building II conditioned on payment of the special parcel
tax and annexation to the Carson CFD. 4thAC,
¶38. When Watson replied that it paid
the fee under protest, the City replied on January 13, 2023 that it cannot
accept payment under protest because annexation into the Carson CFD is
voluntary. 4thAC, ¶¶ 39-40. Watson must either voluntarily annex and drop
its protest or retrieve the $5,000 check. 4thAC, ¶40.
The
City refuses to issue building permits for Building II until Watson agrees to
pay for the “voluntary” annexation without protest. 4thAC, ¶41.
An annexation cannot be voluntary when the City conditions building
permits on an agreement for annexation. 4thAC,
¶41. The City has not informed Watson of
any funding mechanism that would be an acceptable alternative to Carson CFD
annexation for either Building I or II. 4thAC,
¶42. Watson therefore is required to vote
in favor of annexing each of Building I and II into the Carson CFD and levying
the special tax without protest in order to obtain the DOR permit and building
permits. 4thAC, ¶42.
Watson
is under contractual obligation to demolish and replace Building II by March
31, 2024. Because the City refuses to
issue the building permits to Watson that it has already approved, Watson has
been required to pay the $5,000 and withdraw its language protesting the
payment. 4thAC, ¶51. If Watson prevails in this lawsuit, it will
seek removal of the property underlying Building II from the Carson CFD and a
refund of all fees and taxes. 4thAC,
¶51.
Watson is challenging the City’s conditions for approval of
Buildings I and II on its vote in favor of Carson CFD annexation and payment of
the special property tax in perpetuity as imposed in violation of law. 4thAC, ¶53.
In 1982, the Legislature enacted the Mello-Roos Act to provide a method
of imposing special parcel taxes to finance certain public capital
facilities. 4thAC, ¶57. Watson enjoys the constitutional right to be
free from taxes on its properties other than as approved by voters in a manner
consistent with Articles XIII A (Prop 13), XIII C and XIII D (Prop 218) of the
California Constitution. 4thAC,
¶61. Under Government Code (“Govt.
Code”) section 53326, a community services district may be established to finance
certain services provided that the levy of any special taxes is submitted to
the qualified voters of the Carson CFD, and to the qualified electors of the
territory to be annexed by the Carson CFD.
4thAC, ¶57.
The City’s special parcel tax scheme violates the
First Amendment because it curtails Watson’s freedom to vote for the special
parcel tax and annexation of property to the Carson CFD. 4thAC, ¶64.
It requires unanimous approval of the tax and annexation to obtain
approval of Buildings I and II. 4thAC,
¶64. Each property owner must mark the
ballot in favor of levying the special parcel tax and annexing its property
into the Carson CFD before the City will approve a project. 4thAC, ¶67.
This also violates the property owner’s right to vote in secret. 4thAC, ¶67.
The City’s conditions for approval compel Watson’s waiver of its First
Amendment rights and rights under California Constitution XII A, XIII C, and
XIII D in violation of the unconstitutional conditions doctrine. 4thAC, ¶68.
Under
the Fifth and Fourteenth Amendments of the U.S. Constitution and Article 1,
section 7(a) of the California Constitution, Watson is entitled to due process,
including adequate notice and an opportunity to be heard in a meaningful
manner. 4thAC, ¶¶ 69-70. The City has prevented Watson from
challenging the imposition of the special parcel tax and Carson CFD
annexation. 4thAC, ¶71.
The
City also has violated substantive due process because there is no rational
connection or nexus between the amount of the special tax, the impacts of the
proposed developments, and the activities to be funded by the tax. 4thAC, ¶72.
A special tax must be fairly related and proportional to the benefits
provided to the landowner and the City does not rely on any fiscal impact
analysis to show a causal nexus or to demonstrate that the tax rate is
proportional to the burden the projects would place on the community. 4thAC, ¶73.
Watson
does not challenge the legality of Resolutions 18-083, 18-119, 18-120, 18-121,
and 21-003. 4thAC, ¶¶ 74, 81. Watson asserts that under the U.S.
Constitution, California Constitution, and the Mello-Roos Act the City cannot
condition approval of its projects on a vote to impose a special parcel tax or
approve annexation of the underlying property into the Carson CFD. 4thAC, ¶¶ 74, 78.
Watson
seeks a declaration, writ of mandate, and injunction prohibiting the
City from conditioning approval of Buildings I and II on Watson’s agreement to
vote in favor of annexing the underlying properties into the Carson CFD or to
pay the special parcel tax. 4thAC Prayer
for Relief, ¶¶ 1-3. If Watson is forced
to vote in favor of annexation of either property, it seeks an injunction
removing the properties from the Carson CFD and reimbursement of all associated
fees and taxes. 4thAC Prayer for Relief,
¶4. Watson also seeks attorneys’ fees,
costs, and litigation expenses. 4thAC
Prayer for Relief, ¶5.
2.
Course of Proceedings
On
May 8, 2019, the court granted Watson’s ex parte application to serve the
City by publication in the Daily Breeze newspaper and by posting at City
Hall. Watson published the Summons in
the Daily Breeze on May 10, 17, and 24, 2019.
On
May 8, 2019, Watson personally served the City with the Petition and Summons.
On
June 12, 2019, Watson filed the First Amended Complaint (“FAC”) and served the
City by electronic mail.
On
July 16, 2019, the City filed an Answer to the FAC.
On
August 19, 2019, the court ordered the case transferred to Department 1 (Hon.
Samantha Jessner) for reassignment to an independent calendar court. On August 28, 2019, Department 1 reassigned
the case to Department 12 (Hon. Barbara Meiers). At some point, the case was reassigned to
Department 45.
On
February 9, 2021, Department 45 (Hon. Mel Red Recana) granted Watson’s motion
for leave to file an amended complaint.
On February 11, 2021, Watson filed the Second Amended Complaint (“SAC”)
and served the City by electronic mail. On
February 12, 19, and 26, 2021, Watson served the City with the Summons by publication
in the Daily Breeze.
On
March 16, 2021, Department 45 denied Watson’s request for entry of
default against the City.
On
December 30, 2021, Department 45 denied Watson’s motion for a preliminary
injunction enjoining the City from requiring that Watson either annex
its property into the Carson CFD or establish a funding mechanism to provide an
ongoing source of funds for ongoing services acceptable to the City prior to
permit approval for Building I.
On
March 23, 2022, Department 45 sustained City’s demurrer to the SAC, with leave
to amend for five of the six causes of action.
On
April 12, 2022, Watson filed a Third Amended Complaint (“TAC”) and served the
City by electronic mail.
On
December 5, 2022, during a hearing on the City’s demurrer to the TAC,
Department 45 granted Watson’s motion for leave to file a mandamus cause of
action and deem it served and filed on April 12, 2022. Department 45 struck the TAC that Watson already
had filed and sent the case to Department 1 (Hon. Michelle Williams Court) for
reassignment.
On
December 14, 2022, Watson filed a new TAC and served the City via electronic
mail.
On
December 30, 2022, Department 1 reassigned the case to this court (Department
85).
On
January 31, 2023, the court granted leave to amend to file the 4thAC and
vacated hearing on the City’s demurrer to the TAC. Watson filed the 4thAC on January 30, 2023
and served it via electronic mail on January 31, 2023.
B. Applicable
Law
1. Demurrer
Demurrers
are permitted in administrative mandate proceedings. CCP §§1108,
1109. A demurrer tests the legal sufficiency of the pleading alone and will
be sustained where the pleading is defective on its face.
Where
pleadings are defective, a party may raise the defect by way of a demurrer or
motion to strike or by motion for judgment on the pleadings. CCP
§430.30(a); Coyne v. Krempels, (1950) 36 Cal.2d 257. The party
against whom a complaint or cross-complaint has been filed may object by
demurrer or answer to the pleading. CCP §430.10. A demurrer is
timely filed within the 30-day period after service of the complaint. CCP
§430.40; Skrbina v. Fleming Companies, (1996) 45 Cal.App.4th 1353,
1364.
A demurrer
may be asserted on any one or more of the following grounds: (a) The court has
no jurisdiction of the subject of the cause of action alleged in the pleading;
(b) The person who filed the pleading does not have legal capacity to sue; (c)
There is another action pending between the same parties on the same cause of
action; (d) There is a defect or misjoinder of parties; (e) The pleading does
not state facts sufficient to constitute a cause of action; (f) The pleading is
uncertain; (g) In an action founded on a contract, it cannot be ascertained
from the pleading whether the contract is written, is oral, or is implied by
conduct; (h) No certificate was filed as required by CCP sections 411.35 or 411.36.
CCP §430.10.
A demurrer tests the
sufficiency of a pleading, and the grounds for a demurrer must appear on the
face of the pleading or from judicially noticeable matters. CCP
§430.30(a); Blank v. Kirwan, (1985) 39 Cal.3d 311, 318. The face
of the pleading includes attachments and incorporations by reference (Frantz
v. Blackwell, (1987) 189 Cal.App.3d 91, 94), but it does not include
inadmissible hearsay. Day v. Sharp, (1975) 50 Cal.App.3d 904,
914.
The sole
issue on demurrer for failure to state a cause of action is whether the facts
pleaded, if true, would entitle the plaintiff to relief. Garcetti v.
Superior Court, (“Garcetti”)
(1996) 49 Cal.App.4th 1533, 1547; Limandri v. Judkins, (1997) 52 Cal.App.4th
326, 339. The question of plaintiff’s ability to prove the allegations of
the complaint or the possible difficulty in making such proof does not concern
the reviewing court. Quelimane Co. v. Stewart Title Guaranty Co.,
(1998) 19 Cal.4th 26, 47.
The ultimate facts alleged
in the complaint must be deemed true, as well as all facts that may be implied
or inferred from those expressly alleged. Marshall v. Gibson, Dunn
& Crutcher, (1995) 37 Cal.App.4th 1397, 1403. This rule does not
apply to allegations expressing mere conclusions of law, or allegations
contradicted by the exhibits to the complaint or by matters of which judicial
notice may be taken. Vance v. Villa Park Mobilehome
Estates, (1995) 36 Cal.App.4th 698, 709.
For all
demurrers filed after January 1, 2016, the demurring party must meet and confer
in person or by telephone with the party who filed the pleading for the purpose
of determining whether an agreement can be reached that would resolve the
objections to be raised in the demurrer. CCP §430.31(a). As part of
the meet and confer process, the demurring party must identify all of the
specific causes of action that it believes are subject to demurrer and provide
legal support for the claimed deficiencies. CCP §430.31(a)(1). The
party who filed the pleading must in turn provide legal support for its
position that the pleading is legally sufficient or, in the alternative, how
the complaint, cross-complaint, or answer could be amended to cure any legal
insufficiency. Id. The demurring party is responsible for
filing and serving a declaration that the meet and confer requirement has been
met. CCP §430.31(a)(3).
“[A]
demurrer based on a statute of limitations will not lie where the action may
be, but is not necessarily, barred. [Citation.] In order for the bar of the
statute of limitations to be raised by demurrer, the defect must clearly and
affirmatively appear on the face of the complaint; it is not enough that the
complaint shows that the action may be barred.” State ex rel. Metz v. CCC
Information Services, Inc., (2007) 149 Cal.App.4th 402, 413.
If a demurrer is
sustained, the court may grant leave to amend the pleading upon any terms as
may be just and shall fix the time within which the amendment or amended
pleading shall be filed. CCP §472a(c).
However, in response to a demurrer and prior to the case being at issue,
a complaint or cross-complaint shall not be amended more than three times,
absent an offer to the trial court as to such additional facts to be pleaded
that there is a reasonable possibility the defect can be cured to state a cause
of action. CCP §430.41(e)(1).
2. Mello-Roos
Act
The
Mello-Roos Act (Govt. Code §53311 et seq.) was promulgated to provide an
alternative for financing public facilities in developing areas. Azusa Land Partners v. Department of
Industrial Relations, (“Azusa”) (2010), 191 Cal. App. 4th 1, 18; Friends
of the Library of Monterey Park v. City of Monterey Park, (1989) 211
Cal.App.3d 358, 376.
a. CFD
Formation
Any local
agency may establish a CFD to provide for and finance the cost of eligible
public facilities. Govt. Code §§ 53313,
53318; Azusa, supra, 191 Cal. App. 4th at 18. A “local agency” includes any city, county, or
any other municipal corporation, district, or political subdivision of the
state. Govt. Code §53317(h).
Alternatively,
proceedings for CFD establishment shall be instituted by the legislative body
when a petition is filed with the clerk of the legislative body requesting the
institution of the proceedings and signed by landowners owning the requisite
portion of the area of the proposed district, describing the boundaries of the
territory that is proposed for inclusion in the area and specifying the type or
types of facilities and services to be financed by the district,. Govt. Code §53318(c).
Within 90
days of either a written request by two members of the legislative body, or of a
petition requesting the institution of proceedings for the establishment of a CBD
is filed with the legislative body and the payment of any fee required under
Govt. Code section 53318(d), the legislative body shall adopt a resolution of
intention to establish a CFD. Govt. Code
§53320. The resolution must (a) state
that a CFD is proposed to be established under the Mello-Roos Act and describe
the boundaries of the territory proposed for inclusion, (b) state the proposed
name for the CFD in the appropriate form, and (c) describe the public
facilities and services proposed to be financed by the CFD. Govt. Code §53321. It must also fix a time and place for a
public hearing on the establishment of the CFD, which shall be between 30 and
60 days after the adoption of the resolution.
Govt. Code §53321(e). The
legislative body shall then publish a notice of the hearing in a newspaper of
general circulation published in the area of the proposed CFD. Govt. Code §53322(a).
If (1) at
least 50% of the registered voters, or six registered voters, whichever is
more, residing within the proposed CFD territory, or (2) the owners of at least
half the area of land in the proposed CFD territory and not exempt from the
special tax, file written protests against the
CFD’s establishment, and those protests are not withdrawn so as to reduce their
value below a majority, no further proceedings to create the CFD or authorize
the specified special tax shall occur for one year from the date of the legislative
body’s decision. Govt. Code §53324(a).
At the
public hearing, the legislative body may modify the resolution of intention by
eliminating proposed facilities or services, changing the rate or method of apportionment
of the proposed special tax to reduce the maximum special tax for all or a
portion of property owners within the proposed CFD, or removing territory from
the proposed CFD. Govt. Code §53325. If the legislative body proposes to modify
the resolution of intention in a way that will increase the probable special
tax to be paid by the owner of any lot or parcel, it shall direct that a report
be prepared with a brief analysis of the impact of the proposed modifications
on the probable special tax to be paid by the owners of lots or parcels in the CFD. Govt. Code §53325. The legislative body shall receive and
consider the report before approving the modifications or any such resolution
of formation. Govt. Code §53325. The legislative body shall not modify the
resolution of intention to increase the maximum special tax or to add territory
to the proposed CFD. Govt. Code
§53325.
At the
conclusion of the hearing, the legislative body may abandon the proposed
establishment of the CFD or may, after passing upon all protests, determine to
proceed with establishing the CFD. Govt.
Code §53325. If it proceeds, it shall adopt
a resolution of formation that establishes the CFD and contains all the
information required of a resolution of intention. Govt. Code §53325.1(a). If a special tax is proposed to be levied in
the CFD to pay for any facilities or services, and a majority protest has not
eliminated the tax, the resolution must also (1) state that the proposed tax is
not precluded by majority protest and (2) identify the facilities or services
proposed to be funded with the special tax.
Govt. Code §53325.1(a).
b. Special
Tax Approval
After CFD
formation and a determination to levy special taxes, the legislative body shall
submit the levy of any special taxes to the qualified electors of the proposed
CFD or annexation territory in the next general election or in a special election
to be held between 90 and 180 days of the adoption of the resolution of
formation. Govt. Code §53326(a). If at least 12 persons have been registered
to vote within the CFD’s territory for each of the 90 days preceding the close
of the protest hearing – not necessarily the same 12 persons throughout – the vote
shall be by the registered voters of the proposed CFD, with each voter having
one vote. Govt. Code §53326(b). Otherwise, the vote shall be by the
landowners of the proposed district and each person who is the owner of land at
the close of the protest hearing, or the authorized representative thereof,
shall have one vote for each acre or portion of an acre of land that he or she
owns within the proposed CFD that is not exempt from the special tax. Govt. Code §53326(b). To pass, the proposition to levy special
taxes must receive 2/3 of the votes cast.
Govt. Code §53329.5.
After the
canvas of returns of the election, the legislative body may impose any special
tax specified in the resolution of formation if two-thirds of the votes cast upon the question of levying
the tax are in favor. Govt. Code §53328.
c. Annexation Area
An
alternate and independent procedure allows the legislative body to form a CFD
that initially consists solely of territory proposed for annexation to the CFD
in the future, with the condition that a parcel or parcels within that
territory may be annexed and subjected to the special tax only with the
unanimous approval of their owner or owners at the time of annexation. Govt. Code §53328.1(a).
The
appropriations limit for the CFD, the applicable rate of the special tax and
the method of apportionment and manner of collection of that tax, and the
authorization to incur bonded indebtedness for the CFD shall be specified and
be approved by the unanimous approval of the owner or owners of each parcel or
parcels at the time that the parcel or parcels are annexed to the CFD. Govt. Code §53328.1(a)(3). No additional hearings or procedures are
required, and the unanimous approval shall be deemed to constitute a unanimous
vote in favor of the appropriations limit for the CFD, the authorization to
levy the special tax on the parcel or parcels, and the authorization to incur
bonded indebtedness for the CFD. Govt.
Code §53328.1(a)(3).
d. Special
Tax Collection and Lien
The legislative body may, by
ordinance, levy the special taxes at the rate and apportion them in the manner
specified in the resolution of formation.
Govt. Code §53340(a). If the
CFD’s creation included an area proposed for annexation in the future by
unanimous approval, the legislative body may also by ordinance provide for the
levy of special taxes on those parcels at the rate or rates to be approved
unanimously by the owner or owners of each parcel or parcels to be annexed to
the CFD. Govt. Code §53340(a). Any action to annul the levy of special taxes
or an increase therein must commence within 30 days of the tax’s approval by
voters. Govt. Code §53341.
The city has the obligation
to pay the principal and interest on each of the bonds issued for the CFD. Azusa, supra, 191 Cal. App. 4th at
18. The bonds are considered special
obligations of the city payable solely from net special tax revenues. Id. at 18. The tax is levied against the real property
within the CFD’s geographic boundaries. Id.
at 18.
Although
unpaid taxes constitute a lien on the real property, they do not constitute a
personal indebtedness of any landowner, the developer, or any future property
owner. Id. at 18. When the developer sells the individual
parcels of land that have been developed into homes, the tax obligation shifts
from the developer to the homeowner; the developer is under no further
obligation to pay taxes on that property. Id. at 18.
The
special tax is collected by the county treasurer-tax collector in the same
manner as ad valorem property taxes, and the proceeds are transferred to the
CFD's fiscal agent. Id. at
18. The fiscal agent then distributes
the tax money as specified by the various funding agreements. Id. at 18.
C. Statement
of Facts[2]
1. The Resolutions
and Ordinances
On
September 18, 2018, the City Council adopted Resolution 18-083 (Resolution of
Intention), which defines the services and boundaries of the Carson CFD and the
Future Annexation Area. City RJN Ex. 1. Any annexation of property to the Carson CFD
from the Future Annexation Area requires unanimous approval of the property
owners of those parcels but does not require any further public hearings or
additional proceedings. Ex. 1. The proposed rate and apportionment of the
special tax for the Carson CFD is set forth.
Ex. 1.
On
November 7, 2018, the City Council adopted Resolutions 18-119, 18-120, and
18-121. City RJN Exs. 2-4. Resolution 18-119 (Resolution of Formation)
provides that all prior proceedings for the establishment of the Carson CFD are
valid and conformed with the Mello-Roos Act (Govt. Code §53311 et seq.). City RJN Ex. 2. It sets forth the boundaries of the Carson
CFD and the Future Annexation Area and expresses an intent to allow future
qualifying projects the opportunity to voluntarily annex into the Future Annexation
Area. Ex. 2. The City would levy the special tax on all
non-exempt real property within the Carson CFD to pay for services. Ex. 2.
Resolution
18-120 calls for an election among the 12 qualified electors within the Carson
CFD at the time to levy the special tax.
City RJN Ex. 3. Per the approved
ballot, this tax would start at no more than $1,971.51 per year and increase to
$9,189.21 per year, subject to an index.
City RJN Ex. 3.
Resolution 18-121
declares that the vote passed with a two-third majority and established the Carson
CFD with the authority to levy the special taxes. City RJN Ex. 4.
On
November 20, 2018, the City adopted Ordinance 1814, which authorizes and levies
the special tax within the Carson CFD beginning in the 2018-2019 fiscal year and
thereafter. City RJN Ex. 5.
On
April 2, 2019, the City passed Resolution 19-009, which adopted administrative
procedures for the annexation of properties in the Future Annexation Area and
levying the special tax upon such properties.
The Resolution defined a “Qualifying Project” for annexation into the Carson
CFD. City RJN Ex. 6. It also approved the determinations of the
2019 FIA, which included the special tax rate for each category of project
annexed into the Carson CFD. Ex. 6. These special tax rates correspond to the
share of the cost of Carson CFD services for that type of property. Ex. 6.
The Resolution also provided that the unanimous approval of a landowner
needed for Carson CFD annexation would be fulfilled if the landowner seeks
improvements on a parcel that constitute a Qualifying Project, the landowner
files the appropriate application and pays the required fee, the City assesses
a special tax rate that complies with the 2019 RIA, and the property owner
submits a unanimous approval in the form attached to Resolution 19-009. City RJN Ex. 6.
On
January 12, 2021, the City passed Resolution 21-003, which repealed Resolution
19-009. City RJN Ex. 7.[3] The recitals to Resolution
21-003 explain that the City Council determined that the 2019 FIA’s land use
categories and zones do not fit within the tax formula of the Carson CFD, and individual
annexation of property at a public hearing has provided more transparency. Ex. 7.
2.
The City’s Answer
In its Answer to the
FAC filed on July 16, 2019, the City admitted that the Carson CFD initially consisted
of only one parcel of property. Opp. RJN
Ex. 1 (Answer, ¶54). Watson did not vote
on the formation of the Carson CFD boundary, the Future Annexation Area, or the
amount of the taxes to be levied. Ex. 1
(Answer, ¶58). Although the Future
Annexation Area consists of the entire City’s boundaries, the City only levied
the special tax against the one parcel in the Carson CFD. Ex. 1 (Answer, ¶20).
3. The
Demurrer Ruling for the SAC
The SAC had six causes of action and sought the invalidation
and recission of the Resolutions that establish the future annexation
requirement. SAC, ¶¶ 83-86; SAC Prayer
for Relief, ¶1. The City demurred to the
SAC, asserting that three causes of action were barred by the 30-day statute of
limitations under the Mello Roos Act, Govt. Code section 53341. City RJN Ex. 8, p. 10. The gravamen of these claims was to challenge
the election which authorized the City’s levy of special taxes to fund the Carson
CFD. Ex. 8, p. 11. To the extent that the SAC was an as-applied
challenge, the issue was not ripe. Ex.
8, p. 10.
On March 23, 2022,
Department 45 (Judge Recana) sustained the City’s demurrer to the SAC’s six
causes of action. Ex. 8. The first cause of action alleged that
Defendants failed to allowed registered voters in the City to vote on the
special taxes in the Carson CFD and Future Annexation Area, the second cause of
action alleged that the City’s voting scheme for annexing properties into the Carson
CFD violates Watson’s constitutional rights because it was deprived of the
right to vote on the formation of the Carson CFD boundary, the Future Annexation
Area, and the amount of taxes to be levied.
Ex. 8, p. 13. The sixth cause of
action alleged that the City Council did not establish legal criteria to guide
staff in annexing properties into the Carson CFD and the approval predicated on
the property owner’s agreement to annex its property into the Carson CFD or
agreement to a special tax does not conform to the mandatory statutory criteria
and constitutional protections that are relevant to the approvals or licenses
the property owner seeks. Ex. 8, p. 14.
The court found that each of the three causes of
action was ultimately aimed at attacking, reviewing, setting aside, voiding, or
annulling the special tax under the Resolutions and Ordinance 1814. Ex. 8, pp. 15, 17. The first cause of action pertains to the
City’s general electing and voting procedures, the second cause of action
pertains to Watson’s right to vote, and the sixth cause of action pertains to
the City’s general authority to levy the special tax and failure to conform to
mandatory statutory criteria and constitutional protections. Ex. 8, pp. 14-15.
These allegations just provide different reasons why
Watson should not be subject to the tax.
Ex. 8, p. 15. The nature of the
right sued upon is Watson’s right to not incur a special tax when the City
failed to follow the proper voting, election, and other procedures necessary to
authorize the special tax. Ex. 8, p.
17. Indeed, the SAC’ prayer seeks to
invalidate or rescind the Resolutions.
Ex. 8, p. 17. Watson fails to
articulate how the nature of these causes of action is not to attack, review,
set aside, void or annul the special tax.
Ex. 8, p. 17. Watson failed to
file the complaint within 30 days of when the special tax was
approved by the voters, which is when the statute of limitations runs
under Govt. Code section 53341. City RJN Ex. 8, pp. 15, 20. Altlhough Watson asserted that a theory of
continuous violation per Howard Jarvis Taxpayers Ass’n v. City of La Habra
(2001) 25 Cal.4th 809, the court rejected it.
Ex. 8, pp. 19-20.
Because the third cause of action’s declaratory
relief claim -- the City lacked authority to levy special taxes within the
Future Annexation Area due to violations of both the U.S. and state
Constitutions – was wholly derivative of the other causes of action, it
suffered the same defect. Ex. 8, p. 24. The fourth and fifth causes of action for
injunction and reverse validation also failed.
Ex. 8, p. 24-26.
3. Course of
Proceedings[4]
The Petition alleged
three causes of action for reverse validation of the Carson CFD and CFD
Resolutions and mandamus. Taber Decl.,
¶3. It also alleged causes of action for
declaratory and injunctive relief, seeking an order preventing the City from
conditioning projects on annexation into the Carson CFD and payment of the
special tax. Flowers Decl., ¶2. During an ex parte hearing on May 8,
this court (Department 85) warned Watson that it would not proceed on both a
mandamus petition and a reverse validation action. Taber Decl., ¶4.
On May 30, 2019, the
City sent a meet and confer letter asserting that the Petition’s three causes
of action were barred by the statute of limitations, warning that Watson’s failure
to cure the defective pleading would compel the City to file a demurrer. Flowers Decl., ¶2, Ex. A.
On June 12, 2019,
Watson filed the FAC alleging three causes of action for reverse validation,
declaratory relief, and injunctive relief.
Flowers Decl., ¶2; Taber Decl., ¶5. Because the FAC no longer included a mandamus
claim, the parties stipulated for the case to be reassigned to an I/C
department. Flowers
Decl., ¶2.
After
the City repealed Resolution 19-009 through Resolution 21-003 on January
12, 2021, Watson filed an ex parte application for leave to file an SAC
to recognize these changes. Taber Decl.,
¶¶ 8-9. On February 9, 2021, the I/C court
granted Watson leave to file the SAC.
Taber Decl., ¶9.
On
February 11, 2021, Watson filed the SAC. Flowers Decl.,
¶3. On March 9, 2021, the City sent
notice to Watson that it intended to demur to the SAC because it purported to invalidate
Resolution 21-003 and raise time-barred challenges to other Resolutions. Flowers Decl., ¶3, Ex.
B. The City did not schedule an in-person
or telephonic meet and confer. Taber
Decl., ¶13. At the hearing, the court
sustained the demurrer to the SAC with 20-day leave to amend. Taber Decl., ¶14.
On April 12, 2022, Watson
filed the TAC, which had causes of action for declaratory relief and
mandamus but not reverse validation. Taber Decl., ¶15. Watson did
not have leave to add the mandamus cause of action. Taber Decl., ¶15;
Flowers Decl., ¶4.
On May 6, 2022,
counsel for City informed Watson that it intended to demur to the first cause
of action based on the statute of limitations. Flowers Decl., ¶4, Ex.
C. The City also intended to file a motion
to strike the second cause of action for mandamus because Watson had added it
without leave of the court. Flowers
Decl., ¶4, Ex. C.
The parties had a telephonic
meet and confer on May 20, 2022 but were unable to reach an agreement. Flowers Decl., ¶4. At another conference on May 23, 2022, Watson
requested that the City stipulate to allow Watson to add the mandamus cause of
action and the City refused. Taber
Decl., ¶17. On May 27, 2022, Watson
obtain a hearing date for a motion for leave to amend
the TAC to add the mandamus cause of action.
Taber Decl., ¶17.
On May
31, 2022, the City filed a demurrer to the TAC.
Flowers Decl., ¶4. On October 20, 2022, Watson filed a motion
for leave to amend to add the mandamus cause of action. Flowers Decl., ¶4. On December 5, 2022, Department 45
granted leave to amend and ordered that Watson refile the TAC within ten
days. Flowers
Decl., ¶4.
On December 12,
2022, Watson requested the City to stipulate that it could file a TAC with new
factual allegations about Building II so that Watson would not need to file a 4thAC. Taber Decl., ¶19. Because the City refused, Watson
refiled the TAC without the new allegations on December
14, 2022. Flowers
Decl., ¶5; Taber Decl., ¶19.
On January
13, 2023, the City sent a letter reiterating its issues with the TAC. Flowers Decl., ¶5, Ex.
D. Watson did not respond to requests to
meet and confer. Flowers Decl., ¶5.
The
City filed a demurrer to the TAC on January 18, 2023. Flowers Decl.,
¶5. On January 19, 2023, Watson sent the
City a letter asking it to withdraw the demurrer for failure to
sufficiently meet and confer and because the City knew that Watson wanted to
amend to include allegations about Building II.
Taber Decl., ¶20.
On January 30, 2023,
Watson filed a motion for leave to amend and file a 4thAC. Flowers Decl.,
¶5. This court (Department 85) granted
leave to amend on January 31, 2023.
Traxler Decl., ¶2. Watson filed
the 4thAC that day with allegations about Building II but no new
cause of action. Taber
Decl., ¶23. No new meet and confer
occurred between that date and the instant demurrer. Taber Decl., ¶24.
D. Analysis
The
City demurs to the 4thAC, asserting that the statute of limitations has passed
for both declaratory relief and mandamus.
1.
The Limitations Periods for Challenges to CFD
Formation and the Special Tax
The City points out (Dem. at 12-13) that a reverse
validation action to challenge the validity of a public agency’s actions must
be brought within 60 days under CCP section 860 et seq. “If no action is brought within
the 60-day timeframe for a reverse validation, the public is forever barred
from contesting the validity of the agency's action in a court of law.” Golden Gate Hill Development
Co., Inc. v. Co. of Alameda, (2015) 242 Cal.App.4th 760, 767. This means that “unless an ‘interested
person’ brings an action of his own under section 863 within the 60-day period,
the agency's action will become immune from attack whether it is legally valid
or not.” City of Ontario v. Super. Ct.,
(1970) 2 Cal.3d 335, 341-42.
The time limitation to challenge the validity of a special
tax levied under the Mello-Roos Act is expressly shortened to 30 days. Govt. Code §53359. Thus, after the election on the levy of
special taxes is held, there is a short period within which an action may be
filed to attack the district’s formation and determination to levy the special
tax. New Davidson Brick Co. v.
County of Riverside, (“New Davidson”) (1990) 217 Cal.App.3d 1146,
1150-51. Govt. Code section 53341
states: “Any action or proceeding to attack, review, set aside, void, or annul
the levy of a special tax or an increase in a special tax pursuant to this
chapter shall be commenced within 30 days after the special tax is approved by
the voters. . .” This section has been applied to challenges made on the
grounds of the validity of a CFD’s formation. See New Davidson, supra,
at 1150-51.
Based on the foregoing, any challenge to the formation of a CFD
must be brought within 60 days and any challenge to the levy of special taxes
must be filed within 30 days of the election on the levy of special taxes.
2. The Statute of Limitations Does Not Bar
the 4thAC’s As-Applied Claims
The
City contends that the 4thAC’s first and second causes of action are barred by
the statute of limitations. Dem. at
18-23.
The
first cause of action for declaratory relief (previously the third cause of
action) contends that “[t]he Defendants curtail Watson’s free choice to decide
whether to vote for the levy of the special parcel tax, the amount of the
special parcel tax, and annexation of its properties. Under the City's scheme,
Watson has no free choice and must give its “unanimous approval” of the special
parcel tax and annexation, or its Buildings I and II will be disapproved. 4thAC, ¶64. The first cause of action further
alleges that “[t]he Defendants require that each property owner must mark the
ballot in favor of levying the special parcel tax and annexing its property
into the Carson CFD and then submit the open ballot to City officials so that
the City officials can confirm the specific property owner voted ‘yes’.” 4thAC, ¶67 (emphasis added). Dem. at 18.
In
addition, the first cause of action alleges that the City has violated Watson’s
Fifth Amendment rights, that the “special tax rate is not ‘proportional’ to the
burden that the property will place on the community,” and that a judicial
declaration should issue that Defendants cannot lawfully condition Watson’s
Projects on a vote to impose a special parcel tax or approve annexation of its
Property into the Carson CFD because such a condition violates the United
States and California Constitutions and the Mello-Roos statute. 4thAC, ¶¶ 69-74 (emphasis added). Dem. at 18.
The
City argues that, despite the 4thAC’s assertion to the contrary, the first
cause of action continues to challenge the formation of the Carson CFD and the
levy of the special tax, as demonstrated by its allegation of the following:
“The Defendants also violated the Fifth Amendment of
the United States Constitution substantive due process protections by
conditioning development approval on Watson agreeing to pay a nominal tax, set
on an ad hoc basis, to fund local services, but without any rational
connection or nexus between the amount of the tax, the impacts of the proposed
development, and the activities to be funded by the tax. [¶] The special
parcel tax must be fairly related to benefits provided the landowners in the
CFD and proportional, which ensures that the amount of the tax is not more than
the property’s burden or fair share. There is no fiscal impact analysis that
the Defendants rely upon to satisfy constitutional requirements that there be a
nexus between the tax rate imposed (which as conditions of approval are also
exactions) and the impacts attributed to the property or whether the tax rate
is “proportional” to the burden that the property will place on the community.”
4thAC, ¶¶ 71-72 (emphasis added); Dem.
at 18.
Lastly, the first cause of action seeks
a prohibitory injunction “commanding Defendants immediately cease and desist the
imposition of a requirement for Watson and any other property owner to pay a
special parcel tax or annex property into the CFD as a condition of any type of
City approval or license.” (Emphasis added). It alleges that “[t]here is a serious risk of
harm to Watson and other property owners absent injunctive relief. Defendants
have an obligation to comply with the Constitutions and applicable statutory
law, and not violate Watson’s rights.” FAC,
¶76. The 4thAC’s addition of factual
allegations showing that the City is expanding the Carson CFD does not alter
the nature of the; the City could apply the Carson CFD any number of times and
Watson will still be challenging the formation of the Carson CFD and the levy
of special taxes. Dem. at 19.
The second cause of action for mandamus
similarly alleges: “Defendants have a clear, present, and mandatory duty not to
violate state and federal law in the ways described above. Watson has a clear,
present and beneficial right in Defendant’s performance of its duties and
actions in a manner prescribed by and in obedience to California and federal
laws, including the United States Constitution and the California
Constitution.” 4thAC, ¶78. Watson claims that “the Court can compel the
Defendants to follow these mandatory laws and constitutional requirements.” 4thAC,
¶80. Despite its assertion that Watson
does not seek a writ regarding the legality of Resolutions 18-083, 18-119, 18-120, 18-121,
and 21-003, the Prayer for Relief #2 requests a writ of mandate directing
the City to refrain from conditioning approval for its industrial projects on agreeing
to vote in favor of annexing Buildings I and II into the Carson CFD and payment
of the special parcel tax. This challenge is exactly what is prohibited by the
statute of limitations. Dem. at 19.
The City notes that alleging other causes of action in lieu of a
validation action is prohibited. “Where the Legislature has provided for a
validation action to review government actions, mandamus is unavailable to
bypass the statutory remedy after the limitations period has expired.” Barratt Amer. Inc. v. City of
Rancho Cucamonga, (2005) 37 Cal. 4th 685, 705. “[S]ince the annexation was completed and
effective before the action was filed, the only method of testing the validity
of the annexation, whatever the basis for the challenge, was either an action
in compliance with the validating statute or a quo warranto proceeding by the
Attorney General.” Hills for Everyone
v. Local Agency Formation Com., (1980) 105 Cal.App.3d 461, 467-68
(emphasis added). Dem. at 21-22.
The City notes that “[i]t is an elementary principle of modern
pleading that the nature and character of a pleading is to be determined from
its allegations, regardless of what it may be called, and that the subject
matter of an action and issues involved are determined from the facts alleged
rather than from the title of the pleadings….”
B.L.M. v. Sabo
& Deitsch, (1997) 55 Cal.App.4th 823, 842 (citation and internal
quotations omitted). Despite
Watson’s attempts to alter the nature of its claims in the 4thAC, they still
fall within the statute of limitations for a reverse validation action. The
only question in this case is the validity of the legislative enactments at
issue and the period within which Watson could bring a challenge to those
legislative enactments. The City has
already conclusively established that an attack to the voting and election
procedures the City used in enacting the Resolutions is barred by Government Code section 53341.
City RJN Ex. 8, pp. 15-16. Thus, it is still clear that the
gravamen of Watson’s challenge is to the formation of the CFD and the levy of
special taxes, both of which occurred on November 7, 2018, and for which the
statute of limitations passed well-before Watson filed its Complaint on May 8,
2019. Dem. at 19-20.
In all of Watson’s pleadings, it has
challenged the City’s alleged efforts to require annexation into the Carson CFD
and levy the special tax on properties.
The 4thAC challenges the City’s alleged actions in the same way but does
not alter the application of the statute of limitations provided in the
Mello-Roos Act. It phrases the matter differently.
See FAC ¶¶ 55-74. Its requested relief is aimed at attacking,
reviewing, setting aside, voiding, or annulling the special tax enacted under
the Resolutions for which the statute of limitations has passed. Govt. Code § 53341. Such a claim is time-barred, no matter how Watson
tries to plead it and no matter to which court department Plaintiff tries to
transfer this case. Dem. at 20.
As a threshold matter, the court must
determine which form of mandamus applies to the second cause of action. CCP section 1094.5 is the administrative
mandamus provision which structures the procedure for judicial review of
adjudicatory decisions rendered by administrative agencies. Topanga Ass’n for a Scenic
Community v. County of Los Angeles, (1974) 11 Cal.3d 506, 51415. Administrative
mandamus lies when by law a hearing is required to be given, evidence is
required to be taken, and discretion in the determination of facts is vested in
the inferior tribunal, corporation, board, or officer. CCP §1094.5(a). A traditional writ of mandate is the
method of compelling the performance of a legal, ministerial duty required
by statute. See Rodriguez v. Solis, (1991) 1 Cal.App.4th
495, 501-02. Generally, mandamus will lie when (1) there is no plain,
speedy, and adequate alternative remedy, (2) the respondent has a duty to
perform, and (3) the petitioner has a clear and beneficial right to
performance.” Pomona Police Officers’ Assn. v. City of Pomona,
(1997) 58 Cal.App.4th 578, 583-84 (internal citations omitted).
Whatever
else the 4thAC alleges, its principal claim is a challenge to the City’s
conditioning approval of Buildings I and II on Watson’s vote in favor of annexation
of its property to the Carson CFD and payment of the special property tax in
perpetuity. 4thAC, ¶53. The City’s conditions for approval compel
Watson’s waiver of its First Amendment rights and rights under California
Constitution XII A, XIII C, and XIII D in violation of the unconstitutional
conditions doctrine. 4thAC, ¶68. Under the U.S. Constitution, California Constitution,
and Mello-Roos Act, the City cannot condition approval of its projects on a
vote to impose a special parcel tax or approve annexation of the underlying
property into the Carson CFD. 4thAC, ¶¶
74, 78. Watson seeks a
declaration, writ of mandate, and injunction prohibiting the City from conditioning
approval of Buildings I and II on Watson’s agreement to vote in favor of
annexing the underlying properties into the Carson CFD or to pay the special
parcel tax. 4thAC Prayer for Relief, ¶¶
1-3.
Watson’s
claim that the City may not coerce a vote by Watson in favor of annexation is
based on mandatory statutory and constitutional duties. Neither party points to a hearing required by
law to address this coerced agreement.
As such, Watson’s mandamus claim lies in traditional mandamus. CCP section 1085 et seq. is silent
on which statute of limitations governs an action for a traditional writ
of mandate. Green v. Obledo, (1981) 29 Cal. 3d 126, 141, n.
10. The courts resolve the issue based on the nature of the underlying
right or obligation that the action seeks to enforce. Id.
The City argues that this traditional mandamus cause of action is barred
by the statute of limitations, and also by the validation statutes. Watson couches its requests for
relief in different terms than its prior complaints, but the ultimate result sought
is still the same. Since the gravamen of the mandamus cause of action is
identical to the gravamen of the prior causes of action, Department 45’s reasoning
regarding the applicability of the Mello-Roos statute of limitations (Govt. Code §53341) applies no
matter the form of the cause of action. The second cause of action for mandamus
is an action “to attack, review, set aside, void, or annul the levy of a
special tax” under the Mello-Roos Act, and is subject to a 30-day statute of
limitations. Thus, the 4thAC’s traditional mandamus claim fails. Dem. at 22.
The
City contends that the 4thAC’s first cause of action for declaratory relief similarly
is time-barred. Declaratory relief is an
equitable remedy, not an independent cause of action, and it fails when the
underlying right sued upon fails. “The nature of the right sued upon and not
the form of the action, nor the relief demanded, determines the applicability
of the statute of limitations.” Maguire v. Hibernia S. &
L. Soc., 23 Cal.2d 719, 733; Snyder v. Cal. Ins. Guarantee
Assn. (2014) 229 Cal.App.4th 1196, 1208 (“All civil actions for declaratory
relief are subject to statutes of limitations.”). An action for declaratory relief may not be used
to circumvent the statute of limitations. Tostevin v. Douglas,
(1958) 160 Cal. App. 2d 321, 330. Because
Watson’s underlying challenge to the election, levy of special taxes, and
annexation requirements is barred by the statute of limitations, Watson has not
alleged an actual controversy.
The City notes that Department 45 previously
held that the SAC’s declaratory relief claim (third cause of action) is based
on the allegations that Defendants did not have authority to levy special taxes
within the Future Annexation Area due to their alleged violations of California
laws and the U.S. Constitution, and that this claim is wholly derivative of the
first, second, and sixth causes of action. As such, this claim is subject to demurrer for
failure to state facts sufficient to constitute a cause of action. . .” City RJN, Ex. 8, pp. 26-27. Dem. at 21.
The court does not agree.
As stated ante, the gravamen of Watson’s claim is that the City
is coercing it to vote in favor of Carson CFD annexation and payment of the
special property tax in perpetuity as conditions for approval of Buildings I
and II. 4thAC, ¶53. This coerced vote compels a waiver of
Watson’s First Amendment rights and rights under California Constitution XII A,
XIII C, and XIII D in violation of the unconstitutional conditions doctrine and
the Mello-Roos Act. 4thAC, ¶¶ 68, 74; 4thAC
Prayer for Relief, ¶¶ 1-3. The 4thAC
also expressly disavows challenging the Resolutions that formed the Carson
CFD. 4thAC, ¶¶25, 74.
The nature of the right sued upon – that is, the primary interest
invaded by the defendant’s wrongful conduct -- determines the statute of
limitations. Barton v. New United
Motor Mfg., Inc., (1996) 43 Cal.App.4h 1200, 1207. The 4thAC alleges Watson’s right not to be
coerced into annexing its property into the Carson CFD and does not concern the
formation of the Carson CFD or levy of the special tax. Indeed, Watson’s whole point is that it is
outside the Carson CFD and does not want to be part of it. Yet, the City’s development conditions for
two Watson’s projects compel it to do so.[5] As such, it is not barred by the validation
statute’s 60-day limitations period to challenge the formation of a CFD or
by the
30-day limitations period in Govt. Code section 53359 to challenge the
levy of special taxes. Watson is not
contending that the Carson CFD was not lawfully formed or that the special
taxes for properties within the Carson CFD were wrongly calculated. It is contending that it cannot be compelled
to vote in favor of joining the Carson CFD and agree to the special tax
imposed.
Watson’s claims accrued when the City notified it for each
property that a condition for approval of the Building I and II projects
required either Watson’s agreement to annex the property into the Carson CFD or
establish a funding mechanism acceptable to the City to pay the special
tax. For Building I, this occurred no
earlier than the City’s March 4, 2021 letter stating as much. 4thAC, ¶32. For Building II, this occurred on September
1, 2022. 4thAC ¶36. The TAC was filed on April 12, 2022 alleging
the City’s coercion with respect to Building I.
Taber Decl., ¶15. The 4thAC filed
on January 31, 2023 alleges the City’s coercion with respect to Building
II. Taber Decl., ¶22. Thus, Watson filed its as-applied fact allegations
for Building I within 13 months of accrual, and for Building II within five
months of accrual. The City does not
provide the correct statute of limitations or show that it has passed for either
claim. Therefore, the demurrer must be
overruled.
Department 45’s demurrer ruling for the SAC does not
foreclose this ruling on Watson’s as-applied claim. Judge Recana essentially found that the first cause of action alleged that Defendants failed to allowed
registered voters in the City to vote on the special taxes in the Carson CFD
and Future Annexation Area, and that the second cause of action alleged that
the City’s voting scheme for annexing properties into the Carson CFD violates
Watson’s constitutional rights because it was deprived of the right to vote on
the formation of the Carson CFD boundary, the Future Annexation Area, and the
amount of taxes to be levied. City RJN Ex.
8, p. 13. The sixth cause of action
alleged that the City Council did not establish legal criteria to guide staff
in annexing properties into the Carson CFD and the approval predicated on the
property owner’s agreement to annex its property into the Carson CFD or
agreement to a special tax does not conform to the mandatory statutory criteria
and constitutional protections that are relevant to the approvals or licenses
the property owner seeks. Ex. 8, p. 14.
The court found that each of the three causes
of action was ultimately aimed at attacking, reviewing, setting aside, voiding,
or annulling the special tax under the Resolutions and Ordinance 1814. Ex. 8, pp. 15, 17. The three claims just provided different
reasons why Watson should not be subject to the special tax. Ex. 8, p. 15.
The nature of the right sued upon was Watson’s right to not incur a
special tax when the City failed to allow it to participate in voting, election,
and other procedures necessary to authorize the special tax. Ex. 8, p. 17.
Indeed, the SAC’ prayer seeks to invalidate or rescind the Resolutions. Ex. 8, p. 17.
The third cause of action’s declaratory relief claim – that the City
lacked authority to levy special taxes within the Future Annexation Area due to
violations of both the U.S. and state Constitutions – was wholly derivative of
the other causes of action and suffered the same defect. Ex. 8, p. 24.
Thus, Judge Recana’s ruling was
based on a conclusion that Watson was challenging the formation of the Carson
CFD and the amount of taxes to be levied.
As the City describes it, Judge Recana found that Watson’s attack on the
voting and election procedures the City used in enacting the CFD Resolutions
and the levy of the special tax is barred by Govt. Code section 53341. Reply at 2.
That is not the case for the 4thAC’s claim of unlawful coercion. Only the SAC’s sixth cause of action comes
close to addressing this issue, but it only alleged that the City Council did
not establish legal criteria to guide staff in annexing properties into the Carson
CFD predicated on the property owner’s agreement to annex its property into the
Carson CFD or agreement to a special tax that conformed to the mandatory statutory
and constitutional protections. While
the 4thAC still complains about the ad hoc nature of City staff’s
property-by-property coercion (see 4thAC, ¶29), its gravamen is not
about the lack of legal criteria but rather the involuntary nature of the
required approval of annexation and payment of special tax. It is not a challenge to the special tax
levied pursuant to the Mello-Roos Act and Govt. Code section 53341’s 30-day
limitations period does not apply. Nor
does the validation statute’s 60-day limitations period apply because Watson is
not challenging the validity of any agency action to which the validation
statutes would apply. Opp. at 18-19.
The facts alleged in the 4thAC also differ
in two key aspects from the SAC. First, the SAC was filed on February 11, 2021, before the March 4,
2021 date when the City conditioned Watson’s DOR permit for Building I on its
agreement to either annex the property to the Carson CFD or established a
funding mechanism to provide an ongoing source of funds. 4thAC, ¶32.
It also was before the same condition was imposed for Building II on
September 1, 2022. 4thAC, ¶36. According to the 4thAC, the lack of legal
criteria alleged in the SAC’s sixth cause of action ripened into an illegal
condition. This as-applied challenge did
not exist when Judge Recana made his demurrer ruling. Second, the SAC sought recission of
the Resolutions forming the Carson CFD and levying the special taxes. SAC Prayer for Relief,
¶1. The 4thAC does not do so. 4thAC Prayer for Relief, ¶¶ 1-3. Because of these differences, Department 45’s
ruling on the demurrer for the SAC does not govern the City’s demurrer to the 4thAC.
The City asserts that any challenge
to its authority to levy the special tax is barred because Resolution 18-121
and Ordinance 1814 gave it that authority.
Reply at 7. Not so. These City Council actions only gave the City
the authority to levy the special tax within the Carson CFD. City RJN Ex. 5. The City has admitted that the Carson CFD initially
consisted only of one parcel of property, that it only levied the tax against
that Property and not the Future Annexation Area, and that Watson did not
vote. Opp. RJN Ex. 1 (Answer, ¶¶ 20, 54,
58). The special taxes of the Carson CFD
did not apply to Buildings I or II at the time of the Carson CFD’s formation
and can only apply if Watson voluntarily annexes those properties to the Carson
CFD afterwards. Govt. Code §53328.1(a). The key to Watson’s position is the word
“voluntary”.
The City cites Watson’s opposition (Opp. at 12)
as evidence that Watson admits that the annexation of its properties is
voluntary. Reply at 6. This misstates Watson’s assertions. Watson asserts that it paid the annexation fee
under protest because it needed the permit to demolish and replace Building II
by March 2024 to avoid a breach of contract.
4thAC, ¶¶ 37, 51. The City
refused to process the annexation payment and gave Watson the permit only when
Watson withdrew the protest. 4thAC, ¶¶
39-40. This alleged coercion does not
affect Watson’s claim for Building II and has no bearing on Building I. The 4thAC does not object to voluntary
annexation. It alleges that annexation
cannot be voluntary when the City conditions building permits for an approved
project on annexation and forces the property owner to waive any right to
protest, as here. 4thAC, ¶41.
The City asks what this action is if
not a challenge to the special tax?
Reply at 3. The answer is that it
is a challenge to Watson’s compelled agreement for annexation of its property to
the Carson CFD and levy of a special tax.
The action is not a reverse validation action, and the 30-day statute of
limitations in Govt. Code section 53341 to challenge the levy of a
special tax and the validation statute’s 60-day limitations period to challenge
the formation of a CFD do not apply. The
City has failed to show what the correct limitations period is or that the
action is time-barred under such limitations period.
E. Conclusion
The City’s demurrer to the 4thAC is
overruled. The City has 20 days to
answer only.
[1] The
City’s 17-page opening brief violates the 15-page limit of CRC 3.1113(d). Its counsel is admonished that the court will
strike any City brief violating the required page limits in the remainder of
this case. The Cit also failed to lodge
a courtesy copy of its reply in violation of the Presiding Judge’s First
Amended General Order Re: Mandatory Electronic Filing.
[2] Respondents
request judicial notice of (1) Resolution 18-083 adopted by the City on September
18, 2018 (City RJN Ex. 1); (2) Resolution 18-119 adopted by the City on November 7,
2018 (City RJN Ex. 2); (3) Resolution 18-120 adopted by the City on November 7,
2018 (City RJN Ex. 3); (4) Resolution 18-121 adopted by the City on November 7,
2018 (City RJN Ex. 4); (5) Ordinance 1814 adopted by the City on November 20,
2018 (City RJN Ex. 5); (6) Resolution 19-009 adopted by the City on April 2,
2019 (City RJN Ex. 6); (7) Resolution 21-003 adopted by the City on January 12,
2021 (City RJN Ex. 7); and (8) the court’s decision on the City’s demurrer to the
SAC dated March 23, 2022 (City RJN Ex. 8).
Watson’s objections are overruled.
The court judicially notices RJN Exhibits 1-7. Evid. Code §452(b). The court does not need to judicially notice
City RJN Exhibit 8; a court always may review anything in the existing court
file.
Watson requests judicial notice of
the City’s Answer to the FAC, dated July 16, 2019. Opp. RJN Ex. 1. As with the other court filing, the court
need not judicially notice a filing in the present case.
[3]
Watson contends that the City did so to avoid a reverse validation trial. As a result of the repealof Resolution 19-009,
there is no resolution establishing the procedure for the City to require
property owners to annex their property into the Carson CFD and pay the special
parcel tax. 4thAC, ¶25. Instead, the City engages in the illegal
pattern of compelling property owners one-by-one to approve annexation of their
property into the Carson CFD and vote to levy the special parcel tax. 4thAC, ¶26. Opp. at 8.
[4]
The city objects to the Declaration of Arlene M. Taber as inappropriate on
demurrer. The court has considered this
evidence only to gain an understanding of the course of proceedings and not for
the merits of the demurrer.
[5]
The City’s position is that Watson’s annexation into the CFD is voluntary –
apparently because Watson could choose not to annex its property – is an issue
for trial that does not bear on the City’s statute of limitations arguments. The court cannot decide the merits of the voluntariness/coercion
issue on demurrer.