arrow left
arrow right
  • COMMITTEE FOR TRANSPARENT LOCAL GOVERNMENT vs SONOMA COUNTY LAFCO Civil document preview
  • COMMITTEE FOR TRANSPARENT LOCAL GOVERNMENT vs SONOMA COUNTY LAFCO Civil document preview
  • COMMITTEE FOR TRANSPARENT LOCAL GOVERNMENT vs SONOMA COUNTY LAFCO Civil document preview
  • COMMITTEE FOR TRANSPARENT LOCAL GOVERNMENT vs SONOMA COUNTY LAFCO Civil document preview
  • COMMITTEE FOR TRANSPARENT LOCAL GOVERNMENT vs SONOMA COUNTY LAFCO Civil document preview
  • COMMITTEE FOR TRANSPARENT LOCAL GOVERNMENT vs SONOMA COUNTY LAFCO Civil document preview
  • COMMITTEE FOR TRANSPARENT LOCAL GOVERNMENT vs SONOMA COUNTY LAFCO Civil document preview
  • COMMITTEE FOR TRANSPARENT LOCAL GOVERNMENT vs SONOMA COUNTY LAFCO Civil document preview
						
                                

Preview

ROBERT H. PITTMAN, State Bar No.172154 County Counsel MICHAEL A. KING, State Bar No. 77014 Deputy County Counsel VERNE R. BALL, State Bar No. 244014 Deputy County Counsel KRISTIN HORRELL, State Bar No. 334411 Deputy County Counsel 575 Administration Drive, Room 105A Santa Rosa, California 95403-2815 Telephone: (707) 565-2421 Facsimile: (707) 565-2624 Attorneys for Defendant SONOMA COUNTY LOCAL AGENCY FORMATION COMMISSION 10 and Real Party in Interest COUNTY OF SONOMA 11 12 SUPERIOR COURT OF THE STATE OF CALIFORNIA 13 FOR THE COUNTY OF SONOMA 14 15 COMMITTEE FOR TRANSPARENT GOVERNMENT, FREAR STEPHEN SCHMID, Case No.: 23CV00801 16 AND ASTRID SCHMID, (CEQA Action) 17 Plaintiffs Assigned for All Purposes to Hon. Oscar A. Pardo 18 Dept. 19 19 DEFENDANTS SONOMA COUNTY LOCAL AGENCY FORMATION COMMISSION AND 20 SONOMA COUNTY LOCAL AGENCY FORMATION COMMISSION, incorrectly named COUNTY OF SONOMA’S NOTICE OF 21 as COUNTY OF SONOMA LAFCO, COUNTY DEMURRER AND DEMURRER TO FIRST OF SONOMA and GOLD RIDGE FIRE AMENDED COMPLAINT 22 PROTECTION DISTRICT, DATE: 23 Defendants. TIME: 3:00 p.m. 24 DEPT: 19 25 Complaint Filed: October 2, 2023 26 27 28 Notice of Demurrer, Demurrer, and Memorandum of Points and Authorities 1 TO ALL PARTIES AND THEIR ATTORNEYS OF RECORD: PLEASE TAKE NOTICE that on , 2024, at 3:00 p.m., in Courtroom 19 of the above-entitled court located at 3055 Cleveland Ave., Santa Rosa, California, Defendant Sonoma County Local Agency Formation Commission (“LAFCO”) and Real Party in Interest Sonoma County (”County’”), will and hereby do demur to Committee For Transparent Government, Frear Stephen Schmid, and Astrid Schmid’s First Amended Verified Complaint For Writ of Mandate or Prohibition Relief and A CEQA Action and Declaratory Relief (“First Amended Complaint”) filed herein. LAFCO and the County demur to the First Amended Complaint in its entirety, and separately as to the first and second causes of action, under California Code of Civil Procedure section 430.10, subdivision 10 (a) on the ground that the Court has no jurisdiction of the subjects of these alleged causes of action. 11 LAFCO and the County demur to the First Amended Complaint in its entirety, and separately as to 12 the first and second causes of action, under California Code of Civil Procedure section 430.10, subdivision 13 (e) on the ground that the causes of action, collectively and individually, do not state facts sufficient to 14 constitute a cause of action against any party. 15 LAFCO and the County demur to the first and second causes of action under Code of Civil 16 Procedure section 430.10, subdivision (f) on the ground it is uncertain, ambiguous, and unintelligible. 17 18 Dated: April 2, 2024 ROBERT H. PITTMAN, County Counsel 19 20 By: MichaelA. King Michael A. King 21 Attorneys for Defendant SONOMA COUNTY LOCAL AGENCY 22 FORMATION COMMISSION and 23 Real Party in Interest COUNTY OF SONOMA 24 25 26 27 28 Notice of Demurrer, Demurrer, and Memorandum of Points and Authorities 2 TABLE OF CONTENTS DEMURRER I INTRODUCTION 10 IL STATEMENT OF FACTS 10 A Parties 10 B Procedural History 12 Til. ARGUMENT 14 A Legal Standard for Demurrer 14 B The Court Lacks Jurisdiction 14 1 Plaintiffs’ Complaint is untimely, and Plaintiffs have not met any of 10 the jurisdiction requirements for a reverse validation action 14 11 Plaintiffs’ failure to publish the summons in compliance with 12 Code of Civil Procedure section 863 also requires that the demurrer 13 be sustained 16 14 The failure to follow the procedural requirements for a reverse validation 15 also results in a defect in the parties .......... 17 16 The First Cause and Second Causes of Action fail to state a claim, as Code of 17 Civil Procedure sections 1085 and 1094.5 can provide no relief in this case........ 17 18 The First Cause and Second Causes of Action are unintelligible, and fail to state 19 a claim to the extent they are intelligible 18 20 IV. CONCLUSION 23 21 22 23 24 25 26 27 28 Notice of Demurrer, Demurrer, and Memorandum of Points and Authorities 3 TABLE OF AUTHORITIES Cases Armour v. City of Indianapolis (2012) 566 U.S. 673, 680 20 Association for Protection etc. Values v. City of Ukiah (1991) 2 Cal. App. 4th 720, 726, 728 21 Bookout v. Local Agency Formation Com. (1975) 49 Cal. App. 3d 383, 386-87 19 Bozung v. Local Agency Formation Com. 10 (1975) 13 Cal.3d 263, 272 15 11 Citizens for Open Government v. City of Lodi 12 (2006) 144 Cal. App.4th 865, 875... 22 13 Citizens Assn. of Sunset Beach v. Orange County Local Agency Formation Com. 14 (2012) 209 Cal. App. 4th 1182, 1186 23 15 Cmty. Redevelopment Agency v. Superior Court of L.A. Cty. 16 (1967) 248 Cal. App. 2d 164, 178 16, 17 17 Coachella Valley Mosquito and Vector Control Dist. 18 (2005) 35 Cal.4th 1072, 1080-1081 22 19 County of Contra Costa v. State of California 20 (1986) 177 Cal.App.3d 62, 77. csccccsssecssssssnsssssssssssssussssssnsessesisasssnissssinsesssnnesesnnesssiuseseseunnseseeee 22 21 Ellenberger v. Espinosa 22 (1994) 30 Cal.App.4th 943, 947 14 23 Foxborough v. Van Atta 24 (1994) 26 Cal.App.4th 217, 230 14 25 Friedland v. City of Long Beach 26 (1998) 62 Cal.App.4th 835, 842 15 27 Hagar v. Reclamation Dist. No. 108 28 (1844) 111 U.S. 701, 709 19 Notice of Demurrer, Demurrer, and Memorandum of Points and Authorities 4 Hills for Everyone v. Local Agency Formation Com. (1980) 105 Cal.App.3d 461, 466 15 Placer Cty. Local Agency Formation Com. v. Nev. Cty. Local Agency Formation Com. (2006) 135 Cal. App. 4th 793, 797-98 10 Planning & Conservation League v. Castaic Lake Water Agency (2010) 180 Cal.App.4th 210, 225-226 14 Porterville Citizens for Responsible Hillside Development v. City of Porterville (2007) 157 Cal.App.4th 885, 910 22 Protect Agric. Land v. Stanislaus Cty. Local Agency Formation Com. 10 (2014) 223 Cal. App. 4th 550, 558 15,17 11 Sierra Club v. San Joaquin Local Agency Formation Com., supra, 12 21 Cal.4th 489, 495 14 13 Simi Valley Recreation & Park Dist. v. Local Agency Formation Com. 14 (1975) 51 Cal. App. 3d 648, 688 19 15 Tahoe Vista Concerned Citizens v. County of Placer 16 (2000) 81 Cal.App.4th 577, 590 22 17 Tomlinson v. County of Alameda 18 (2012) 54 Cal.4th 281, 291 22 19 Williams v. Beechnut Nutrition Corp. 20 (1986) 185 Cal. App. 3d 135, 139 18 21 Writers Guild of Am., Inc. v. City of Los Angeles 22 (2000) 77 Cal.App.4th 475, 477 14 23 Zumbrun v. University of Southern California 24 (1972) 25 Cal.App.3d 1, 8 18 25 Statutes 26 California Code of Civil Procedure 27 § 430.10 9, 15 28 § 860 16 Notice of Demurrer, Demurrer, and Memorandum of Points and Authorities 5 § 861 16 § SOLD eee eesesessescseescscsseseseesescseescsesseseseesessseseseesessseesssesseessesesssseassesesassesassessassesesseseeaseeseeeseeneee 18 § 863 11,15 § 1085 3, 15, 18 § 1094.5. cee eee cee eee e eee e ee ne stances esta reese esta eseaeeteaessaeeeseessaeesseeeseeseeeeeseeeeaees 17 California Goverment Code §56153 18 § 25210 12, 15 § 25213(b)... 12 10 § 27320 16 11 § 52106 21 12 § 549542 oes ecesesesesesscsesseseseesescseencssssesesessescseecseesesesessssesseassesessessassesesassesasacssassesssacsseasseseaeseeneee 19 13 § 56000 11 14 § 5O020.5 ooeeeesecceseecsesescsesscsescsesessescseescsssecseseenescseessseeneseseesssesseassesesssseassesesassesassessassesesacsseasseseeeseeneee 14 15 § 56102 14, 18 16 § 56103 11, 15, 16 17 § 56017 12,17 18 § 56033 12 19 § 56036 12 20 § 5O036.5 .oecececesesessesesescsesscsessesesessescseesesesseseseeseseseesssessesesessssesseassesesssseeassesesassesasaessassesesaeseeaeseseeseseeneee 12 21 §56073 12 22 § 56107 16 23 §56153 19 24 § 56157(h) 19, 20 25 § 56160 19 26 § 56880 13, 22 27 § 56881 13, 14,22 28 § 56895 21, 22 Notice of Demurrer, Demurrer, and Memorandum of Points and Authorities 6 § 57000 14, 22 § 57025(e) 19, 20 § 57075 13, 14,22 § 57091 13, 14,22 § 57200 14, 21 § 57330 24 California Health & Safety Code § 13800 12 § 13806 15, 16 10 California Public Resource Code 11 § 21177 23 12 Title 14 California Code of Regulations 13 § 15320 22, 23 14 § 15378 22 15 § 15061(b)(3) 22 16 17 18 19 20 21 22 23 24 25 26 27 28 Notice of Demurrer, Demurrer, and Memorandum of Points and Authorities 7 DEMURRER Defendant LAFCO and Real Party In Interest County demur to the First Amended Complaint on the following grounds: DEMURRER TO THE FIRST AMENDED COMPLAINT 1 The Court has no jurisdiction of the subject of the causes of action alleged in the First Amended Complaint. (Code Civ. Proc., § 430.10, subd. (a).) 2 The First Amended Complaint fails to state facts sufficient to constitute a cause of action. (Code Civ. Proc., § 430.10, subd. (e).) 3 There is a defect in the parties. (Code Civ. Proc., § 430.10, subd. (d).) 10 DEMURRER TO THE FIRST CAUSE OF ACTION 11 3 The Court has no jurisdiction of the subject of the First Cause of Action. (Code Civ. Proc., 12 § 430.10, subd. (a).) 13 4 The First Cause of Action fails to state facts sufficient to constitute a cause of action. (Code 14 Civ. Proc., § 430.10, subd. (e).) 15 5 The First Cause of Action is uncertain. (Code Civ. Proc., § 430.10, subd. (f).) 16 DEMURRER TO THE SECOND CAUSE OF ACTION 17 6. The Court has no jurisdiction of the subject of the Second Cause of Action. (Code Civ. 18 Proc., § 430.10, subd. (a).) 7 19 The Second Cause of Action fails to state facts sufficient to constitute a cause of action. 20 (Code Civ. Proc., § 430.10, subd. (e).) 21 8 The Second Cause of Action is uncertain. (Code Civ. Proc., § 430.10, subd. (f).) 22 LAFCO and County’s Demurrer is based on the First Amended Complaint, this Notice, the 23 Memorandum of Points and Authorities, the Request for Judicial Notice and attached exhibits filed 24 concurrently, the Decaration of Michael King, any additional documents filed herein, and other matters as 25 may be presented at or before the time of the hearing. 26 27 28 Notice of Demurrer, Demurrer, and Memorandum of Points and Authorities 8 LAFCO and the County request that this Demurrer be set for hearing on the same calendar as the Demutrrer being filed by Real Party in Interest Gold Ridge Fire Protection District. Dated: April 2, 2024 ROBERT H. PITTMAN, County Counsel By: MichaelA. King Michael A. King Attorneys for Defendant SONOMA COUNTY LOCAL AGENCY FORMATION COMMISSION and 10 Real Party in Interest COUNTY OF SONOMA 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 Notice of Demurrer, Demurrer, and Memorandum of Points and Authorities 9 I INTRODUCTION Plaintiffs’ First Amended Complaint seeks to challenge a fire services reorganization in which the Sonoma County Local Agency Formation Commission (LAFCO) moved territory that had previously been under the jurisdiction of County Service Area 40 - Fire Services into the jurisdiction of Gold Ridge Fire Protection District. The First Amended Complaint is untimely and fails to follow any of the mandatory requirements for a reverse validation action. (Gov’t Code, § 56103; Code Civ. Proc., § 863) Accordingly, this Court lacks jurisdiction to adjudicate this matter. In addition, Plaintiffs’ First Amended Complaint fails to state a claim and is unintelligible. Because these defects cannot be corrected by good 10 faith amendment, the Court should sustain the demurrer as to the entire First Amended Complaint 11 Complaint without leave to amend. 12 II. STATEMENT OF FACTS 13 A. Parties 14 LAFCO: The Sonoma County Local Agency Formation Commision is the defendant and 15 respondent in this case. LAFCO is an independent agency created by the the Cortese-Knox-Hertzberg 16 Local Government Reorganization Act of 2000 (Gov’t Code, § 56000 er seg. (“the Act’’)). The nature and 17 jurisdiction of LAFCO is aptly summarized in Placer Cty. Local Agency Formation Com. v. Nev. Cty. 18 Local Agency Formation Com. (2006) 135 Cal. App. 4th 793, 797-98 (internal punctuation and citations 19 omitted): 20 LAFCOs oversee local agency boundary changes, including the 21 incorporation and disincorporation of cities, the formation and dissolution of most special districts, and the consolidation, merger, annexation, and 22 reorganization of cities and special districts. Each county in California has a 23 LAFCO. In California, 58 LAFCOs are working with nearly 4,000 government agencies in 58 counties, 477 incorporated cities, and 3,000-plus 24 special districts. [ |] LAFCOs have been described as watchdogs, guarding 25 ‘against the wasteful duplication of services that results from indiscriminate formation of new local agencies or haphazard annexation of territory to 26 existing local agencies... [ §] ] LAFCOs review proposals for the formation of new local government agencies as well as boundary changes for existing 27 agencies. Given the extraordinary number of government agencies, cities, 28 and special districts in the state, it is no surprise that agency boundaries often do not logically relate to one another, resulting in an overlap of service Notice of Demurrer, Demurrer, and Memorandum of Points and Authorities 10 responsibilities and inefficiencies in service provision. The overarching goal of LAFCOs is to encourage the orderly formation and extension of government agencies, while balancing the competing needs in California for affordable housing, economic opportunities, and the preservation of natural resources. The actions that LAFCOs takes with respect to creating agencies, adjusting their services, and adjusting their boundaries are called a “change of organization,” and more than one “change of organization” within the same proposal is called a “reorganization.” (Gov’t Code, §§ 56036.5 [defining “change of organization”], 56073 [defining “reorganization”]) In the First Amended Complaint, Plaintiffs challenge a reorganization that consisted of the detachment of territory from County Service Area 40 - Fire 10 Services and the annexation of that same territory into the Gold Ridge Fire Protection District.! (Request 11 for Judicial Notice (RJN), Exhibit 1, LAFCO Resolution 2768) 12 Gold Ridge Fire Protection District: The Gold Ridge Fire Protection District is a fire 13 district organized under the Fire Protection District Law of 1987. (Health & Safety Code, § 13800, et seq.) 14 Notwithstanding the caption, Gold Ridge Fire Protection District is a real party in interest in this case and 15 was the applicant in the proposed reorganization. Gold Ridge Fire Protection District annexed (i.e. 16 received) the area that LAFCO detached from County Service Area 40 — Fire Services. 17 Sonoma County: Notwithstanding the caption, Sonoma County is a real party in interest in 18 this case, and administers County Service Area 40 — Fire Services, which provides fire services pursuant 19 to Government Code section 25213(b). Like special districts, a County Service Area is a “district” under 20 the Act, and is subject to LAFCO jurisdiction. (Gov’t Code, § 56036, subd. (b); see generally County 21 Service Area Law, Gov’t Code, § 25210 et seq.) 22 Plaintiffs Frear Stephen Schmid and Astrid Schmid: Petitioners Frear Stephen Schmid 23 and Astrid Schmid are frequent litigants with the County in matters concerning the volunteer Two Rock 24 25 26 27 28 ' See Government Code sections 56033 [defining “detachment”] and 56017 [defining “annexation”]. Notice of Demurrer, Demurrer, and Memorandum of Points and Authorities 11 Fire Department.” The Two Rock Fire Department was part of the County Service Area 40 territory that LAFCO annexed into the Gold Ridge Fire Protection District. Committee for Transparent Government: The Verified First Amended Complaint states that Committee for Transparent Government is a “California non-profit unincorporated association.” (First Amended Complaint { 1) It is not clear what is meant by “non-profit unincorporated association,” but LAFCO and County request judicial notice that no such nonprofit entity exists in California. (RJN, Exhibit 2, IRS and Secretary of State No Results Found for Committee for Transparent Government) B. Procedural History LAFCO completed the challenged reorganization of Gold Ridge Fire Protection District in a three 10 step process after two hearings (First Amended Complaint | 6): First, LAFCO approved the proposal in a 11 “resolution making determinations” (Gov’t Code, §§ 56880, 56881); second, LAFCO conducted protest 12 proceedings in which voters and landowners could contest LAFCO’s resolution making determinations, 13 and potentially, if statutory protest thresholds had been met, either trigger an election or the termination of 14 the reorganization (Gov’t Code, §§ 56881, subd. (d), 57075, 57091); and third, LAFCO recorded a 15 Certificate of Completion with the County Recorder that completed the reorganization of the agencies that 16 17 is the subject of this challenge. 18 The particulars of this three-step process are summarized below: 19 Resolution Making Determinations: On April 5, 2023, LAFCO adopted Resolution 2768, which 20 approved Gold Ridge Fire Protection District’s proposal to annex certain territories that had been in 21 County Service Area 40 - Fire Services. (RJN, Exhibit 1, LAFCO Resolution 2768) These territories 22 included “all of the parcels located within County Service Area 40 Incident Response Plan Area 81, 23 Lakeville Volunteer Fire Company, San Antonio Volunteer Fire Company, Willmar Volunteer Fire 24 25 ? See the numerous inter-related concurrent actions filed by Plaintiffs involving the same basic underlying 26 facts arising from the County-approved permitting, construction, occupancy, and operation of the the Two Rock Fire Department building located at 7599 Valley Ford Road, Petaluma CA : Sonoma County 27 Superior Court Case Nos. SCV-266255; SCV-266731; SCV-270332; SCV-270339; SCV-270568; and SCV-270771. Plaintiffs have also filed a separate action in U.S. District Court alleging very similar facts 28 and Sonoma County Code violations but seeking different remedies. U.S. District Court (Northern Dist. Cal.) Case No. No. 3:21-cv-01920 TLT was dismissed; Plaintiffs have appealed that decision. Notice of Demurrer, Demurrer, and Memorandum of Points and Authorities 12 Company, Two Rock Volunteer Fire Company, Bloomfield Volunteer Fire Company, Valley Ford Volunteer Fire Company, Bodega Volunteer Fire Company, Camp Meeker Volunteer Fire Company, and Fort Ross Volunteer Fire Company.” (/d. at 4) In compliance with Government Code section 56881(d), and in order to determine whether Resolution 2768 would (1) be upheld, (2) trigger an election, or (3) be terminated by a majority protest, LAFCO published and sent notices, and conducted a protest proceeding pursuant to Part 4 (Chapters 3 and 4) of the Act. (Gov’t Code, § 57000 et seq.) Protest Proceedings: On June 7, 2023, LAFCO tallied the protests that had been received and determined they did not meet the 25 percent threshold required by the Act to trigger an election under Government Code sections 57075 and 57091. (RJN, Exhibit 3, LAFCO Resolution 2774) Accordingly, 10 Resolution 2774 directed LAFCO’s Executive Officer to record a Certification of Completion with the 11 Sonoma County Recorder, effectuating the reorganization. (Id.; Gov’t Code, §§ 56020.5, 56102, 57200) 12 Certificate of Completion: LAFCO staff recorded a Certificate of Completion on June 21, 2023. 13 (RIN, Exhibit 4, Certificate of Completion) LAFCO staff subsequently recorded a Corrected Certificate of 14 Completion on September 19, 2023. (RJN, Exhibit 5, Corrected Certificate of Completion) As the 15 Corrected Certificate of Completion notes, it remedied a clerical error in the parcel list, but did not change 16 17 the terms of the reorganization. (/d.)* 18 Subsequent Action by Gold Ridge Fire Protection District: In reliance upon LAFCO 19 Resolution 2768 and the final approval evidenced by the recorded LAFCO Certificate of Completion, 20 effective July 5, 2023, the Gold Ridge Fire Protection District Board of Directors adopted District 21 Resolution 23/24-01 implementing the LAFCO-approved reorganization and annexation of the former 22 County Service Area 40 territories into the expanded District. 23 This action: Plaintiffs filed their Complaint on October 2, 2023. LAFCO and the County of 24 Sonoma filed a demurrer to the Complaint on December 21, 2023. On February 29, 2024, Plaintiffs filed 25 26 3 The Corrected Certificate of Completion explains: “The completed reorganization has not changed, and this correction is made nunc pro tunc to Recorder No. 2023027686. A clerical error was made in Exhibit 27 A to Resolution No. 2768. Specifically, a page was inadvertently omitted and the clerical omission is remedied in the attached Resolution No. 2768 (corrected), dated April 5, 2023, for the reorganization of 28 the Gold Ridge Fire Protection District. In addition, minor errors are corrected in the legal description that do not change the completed reorganization.” (RJN, Exhibit D, Corrected Certificate of Completion) Notice of Demurrer, Demurrer, and Memorandum of Points and Authorities 13 their First Amended Verified Complaint. The First Amended Verified Complaint adds a challenge to the validity of the Corrected Certificate of Completion, recorded on September 19, 2023, but does not attempt to cure the fatal defects of the initial complaint (and invalid summons) discussed in the demurrer. iil. ARGUMENT A. Legal Standard for Demurrer The standards on demurrer are familiar and briefly stated. A defendant may demur when 1) the court lacks jurisdiction, 2) a complaint or cause of action fails to allege facts sufficient to constitute a cause of action, or 3) a complaint is uncertain, ambiguous, or unintelligible. (Code Civ. Proc., § 430.10, subds. (a), (e), (f).) A demurrer tests a complaint’s legal sufficiency, accepting as true all facts properly 10 pled or subject to judicial notice. (Writers Guild of Am., Inc. v. City of Los Angeles (2000) 77 Cal.App.4th 11 475, 477.) However, a court does not assume the truth of contentions, deductions, or conclusions of fact or 12 law. (Ellenberger v. Espinosa (1994) 30 Cal.App.4th 943, 947.) It disregards allegations contrary to law or 13 judicially noticeable fact. (Planning & Conservation League v. Castaic Lake Water Agency (2010) 180 14 Cal.App.4th 210, 225-226.) Demurrer is appropriate if grounds appear from a pleading’s allegations. 15 (Code Civ. Proc., § 430.10, subd. (a).) Leave to amend is properly denied if amendment would be futile. 16 (Foxborough v. Van Atta (1994) 26 Cal.App.4th 217, 230.) 17 B. The Court Lacks Jurisdiction 18 1 Plaintiffs’ Complaint is untimely, and Plaintiffs have not met any of the 19 jurisidictional requirements for a reverse validation action. 20 Pursuant to Government Code section 56103,* Plaintiffs were obligated to file this challenge as a 21 reverse validation action under Code of Civil Procedure section 863; this is the only procedural challenge 22 available for Plaintiffs’ claims: 23 A LAFCO annexation determination is quasi-legislative and, before the 24 annexation is completed (1.¢., final), may be challenged by a petition for a 25 writ of ordinary mandamus brought under Code of Civil Procedure section 1085. (Sierra Club v. San Joaquin Local Agency Formation Com., supra, 21 26 Cal.4th 489, 495; Bozung v. Local Agency Formation Com. (1975) 13 27 4 See also Gov’t Code § 25210.6(a) and Health & Safety Code § 13806, also requiring validation act 28 procedures to challenge the “validity of the organization” of, respectively, County Service Areas and Fire Protection Districts. Notice of Demurrer, Demurrer, and Memorandum of Points and Authorities 14 Cal.3d 263, 272 (Bozung) [mandamus will lie to challenge an annexation before it is final].) [ |] Once a LAFCO annexation determination is completed, however, its validity may be challenged only by an in rem proceeding under the validating statutes or by a quo warranto proceeding filed by the Attorney General. (Hills for Everyone v. Local Agency Formation Com. (1980) 105 Cal.App.3d 461, 466 (Hills for Everyone).) Currently, the requirement for the use of a validating action is set forth in section 56103, which provides: “An action to determine the validity of any change of organization, reorganization, or sphere of influence determination completed pursuant to this division shall be brought pursuant to Chapter 9 (commencing with Section 860) of Title 10 of Part 2 of the Code of Civil Procedure.” (Protect Agric. Land v. Stanislaus Cty. Local Agency Formation Com. (2014) 223 Cal. 10 App. 4th 550, 558, emphasis in original.) The requirement to utilize the validation action 11 procedure for all claims stems from the public importance of LAFCO’s reorganization and 12 the need for procedural certainty: 13 A validation action implements important policy considerations. A central theme in the validating procedures is speedy determination of the validity of 14 the public agency's action. The text of section 870 and cases which have 15 interpreted the validation statutes have placed great importance on the need for a single dispositive final judgment. The validating statutes should be 16 construed so as to uphold their purpose, i.e., the acting agency's need to settle promptly all questions about the validity of its action. 17 18 (Friedland v. City of Long Beach (1998) 62 Cal.App.4th 835, 842, internal punctuation and citations 19 omitted, emphasis added.) 20 Plaintiffs had 60 days from June 21, 2023 (the date the Certificate of Completion was recorded) to 21 file their reverse validation action. (Code of Civil Proc., §§ 860, 863; Protect Agric. Land, 223 Cal. App. 22 Ath at 558-559.) The deadline to file this action was August 20, 2023, but Plaintiffs filed their Complaint 23 on October 2, 2023.° Plaintiffs’ Complaint is therefore untimely. 24 25 26 5 Similarly, the actions of the Gold Ridge Fire Protection District in adopting District Resolution 23/24/01 27 on July 5, 2023 are also subject to the 60 day statute of limitations for reverse validation actions. (See Health & Safety Code § 13806.) Accordingly, the deadline for file this action related to the subsequent 28 actions of the District was September 3, 2023, but Plaintiffs did not file their Complaint until October 2, 2023. Notice of Demurrer, Demurrer, and Memorandum of Points and Authorities 15 In addition, Plaintiffs have served a summons that does not comply with the procedural requirements of Code of Civil Procedure section 861 (requiring publication of the summons) and 863 (dictating contents of the summons). (Cmty. Redevelopment Agency v. Superior Court of L.A. Cty. (1967) 248 Cal. App. 2d 164, 178 [ina validation case, “when jurisdiction is to be obtained by service of summons within a prescribed period of time by publication of summons or otherwise, the statutory conditions for the service of summons must also be complied with”’].) Accordingly, the Court lacks jurisdiction in this case. 2 Plaintiffs’ failure to publish the summons in compliance with Code of Civil 10 Procedure section 863 also requires that the demurrer be sustained. 11 Plaintiffs’ add a new claim in the First Amended Complaint asserting that Corrected 12 Certificate of Completion is “null and void,” that clerical errors cannot be corrected in a 13 Certificate of Completion, and that the effect of the correction is not nunc pro tunc. (First 14 Amended Complaint { 9) The ability to make corrections to errors in a recorded Certificate 15 of Completion flows inherently from the duties imposed on the Executive Officer by 16 17 Government Code section 57200 to effectuate the Commission’s Resolution Making 18 Determinations, as otherwise the action of the Commission would be incorrectly 19 memorialized (and no provision allows a County Recorder to ever “unrecord” a recorded 20 document).° Plaintiffs’ absurd argument would leave the clerical errors uncorrected, and 21 asks the Court to ignore the fact that the Act is “liberally construed to effectuate its 22 purpose.” (Gov’t Code § 56107) 23 Further, even if Plaintiffs’ complaint is deemed timely due to the filing of the 24 correction, Code of Civil Procedure section 863 still requires dismissal. Section 863 states 25 in relevant part: “If the interested person bringing such action fails to complete the 26 publication and such other notice as may be prescribed by the court in accordance with 27 28 ® See Gov't Code, Title 3, Division 2, Part 3, Chapter 6 (Recorder), Article 4 (recording), § 27320 et seq Notice of Demurrer, Demurrer, and Memorandum of Points and Authorities 16 Section 861 and to file proof thereof in the action within 60 days from the filing of his complaint, the action shall be forthwith dismissed on the motion of the public agency unless good cause for such failure is shown by the interested person.” Even now, Plaintiffs have failed to publish their summons. Plaintiffs filed their initial complaint on October 2, 2023. The deadline to file proof of publication was December 1, 2023. The validation action requirements requiring prompt publication are not ambiguous. (Protect Agric. Land, 223 Cal. App. 4th at 558.) Plaintiffs lack any cause whatsoever for not following the required procedures and the demurrer should be sustained. 10 3. The failure to follow the procedural requirements for a reverse validation also 11 results in a defect in the parties. 12 The required summons in this matter must be directed to “all persons interested in the matter.” 13 (Code Civ. Proc., § 861.1) The failure to follow the validation procedure also results in a fatal defect in 14 the parties to this case. (Cmty. Redevelopment Agency, 248 Cal. App. 2d at 179 [improper validation 15 summons was “fatally defective” for failing to be directed to “all persons interested,” making dismissal a 16 17 “necessity”’].) 18 C. The First Cause and Second Causes of Action fail to state a claim, as Code of 19 Civil Procedure sections 1085 and 1094.5 can provide no relief in this case. 20 The First Amended Complaint acknowledges, as it must, that a Certificate of Completion was 21 recorded, which means that the reorganization has been completed. (Gov’t Code § 56102.) The First 22 Cause of Action is procedurally based on Code of Civil Procedure sections 1085 and 1094.5. Neither of 23 these statutes can provide relief in this case because the reorganization has been completed. (Protect 24 Agric. Land, 223 Cal. App. 4th at 558-559 [writ of ordinary mandamus only available before the 25 reorganization process is final]; Gov’t Code, §§ 56102, 56103.) 26 27 28 Notice of Demurrer, Demurrer, and Memorandum of Points and Authorities 17 D. The First Cause and Second Causes of Action are unintelligible, and fail to state a claim to the extent they are intelligible. Although not necessary given the fatal defect explained above, lest any issue of waiver be raised later, LAFCO and County also base this Demurrer on the fact that all of Plaintiffs’ allegations are defective. A complaint must set forth sufficient facts so a defendant may intelligently respond to the charges against it. (Zumbrun v. University of Southern California (1972) 25 Cal.App.3d 1, 8.) A demurrer for uncertainty lies if failing to label the parties and claims renders a complaint so confusing defendant cannot determine to what he or she must respond. (Williams v. Beechnut Nutrition Corp. (1986) 185 Cal. App. 3d 10 135, 139, n. 2.) “[T]he purpose of a complaint is to furnish the defendants with certain definite charges 11 which can be intelligently met. ... The point is that the accuser must place his finger squarely and directly 12 upon whatever dereliction is relied upon.” (Zumbrun, 25 Cal.App.3d at p. 8.) 13 The First Cause and Second Causes ofAction are unintelligible, and fail to state a claim to the 14 extent they are intelligible: 15 First Cause of Action, Count One: Plaintiffs allege a lack of proper notice, and a violation of the 16 17 Government Code. The concrete statutory violations are not alleged, but Plaintiffs’ claim appears to be 18 that the procedure established by the Act itself is unconstitutional. 19 LAFCO provided published notice of both hearings, as required by Government Code sections 20 56157(h) and 56153. (RIN, Exhibit 6 (April 5, 2023 hearing), Exhibit 7 (June 7, 2023 hearing)) Notice 21 was also provided in the agenda for the two open meetings described in Paragraph 6 of the Complaint. 22 (RIN, Exhibit 8 (April 5, 2023 hearing), Exhibit 9 (June 7, 2023 hearing); see Gov’t Code, § 54954.2) As 23 Plaintiffs’ First Amended Complaint acknowledges, and as described in the staff report for the June 7, 24 2023 hearing, land owners were also separately notified of the protest hearing by mail in compliance with 25 Government Code section 57025(e). (RJN, Exhibit 10 (June 7, 2023 hearing staff report)) Government 26 Code section 56160 makes clear that a failure to receive actual notice is not a claim over which this Court 27 has jurisdiction. To the extent that Plaintiffs allege constitutional violations with respect to notice, LAFCO 28 and the County are entitled to know what Plaintiffs allege was required. Plaintiffs’ argument seems to be Notice of Demurrer, Demurrer, and Memorandum of Points and Authorities 18 that actual notice was required because Gold Ridge Fire Protection District’s parcel tax now applies to new territory. This assertion fails to state a claim. LAFCO’s action was quasi-legislative, not adjudicatory, and due process did not add anything to the Act’s statutory requirements. (Bookout v. Local Agency Formation Com. (1975) 49 Cal. App. 3d 383, 386-87 [collecting cases, and summarizing that “the Legislature could have totally omitted provisions for any notice or hearing” for an annexation because an annexation is a legislative and not an adjudicatory matter, and due process demands are “inapposite”’].) Plaintiffs Complaint is foreclosed by constitutional law that has been established since the nineteenth century. (See Hagar v. Reclamation Dist. No. 108 (1844) 111 U.S. 701, 709.) First Cause of Action, Count Two: Government Code section 57025 provides the procedures for 10 notices for protest proceedings. It, in combination with section 56157, allows notice by publication “[i]f 11 the total number of notices required to be mailed ... exceeds 1,000.” (Gov’t Code, §§ 56157, sudb. (h), 12 57025, subd. (b)). However, mailed notice to each affected landowner is still required “[i]n the case of a 13 proposed change of organization or reorganization that would result in the extension of any previously 14 authorized special tax or benefit assessment to the affected territory.” (Gov’t Code, § 57025, subd. (e)) 15 Plaintiffs allegation appears to be that LAFCO’s compliance with this statutory scheme is “invidious” 16 17 discrimination in favor of the “propertied class” (First Amended Complaint § 20), which Plaintiffs allege 18 implicates equal protection, free speech, and the right to vote. As noted below with respect to the Second 19 Cause of Action, Plaintiffs’ assertions that LAFCO’s reorganization decision triggered an automatic right 20 to vote under the California Constitution are all foreclosed by controlling case law. 21 No protected class or fundamental right is implicated in this case. (Simi Valley Recreation & Park 22 Dist. v. Local Agency Formation Com. (1975) 51 Cal. App. 3d 648, 688 [“No one has a vested right to be 23 either included or excluded from a local governmental unit [citation], and the fixing of territorial 24 boundaries of a municipal corporation will not ordinarily constitute an invasion of federal constitutional 25 rights.””]) At two open hearings, LAFCO followed a statutory procedure that allowed for public debate and 26 contestation. (RJN, Exhibit 11 (minutes of April 5, 2023 LAFCO meeting), Exhibit 12 (minutes of June 7, 27 2023 LAFCO meeting)) Providing additional written notice to landowners who will pay additional 28 charges as a result of a reorganization has a rational basis under the California and Federal Consti