arrow left
arrow right
  • Meline, Edward Richard et al vs Jessee, Nelda F et al(26) Unlimited Other Real Property document preview
  • Meline, Edward Richard et al vs Jessee, Nelda F et al(26) Unlimited Other Real Property document preview
  • Meline, Edward Richard et al vs Jessee, Nelda F et al(26) Unlimited Other Real Property document preview
  • Meline, Edward Richard et al vs Jessee, Nelda F et al(26) Unlimited Other Real Property document preview
  • Meline, Edward Richard et al vs Jessee, Nelda F et al(26) Unlimited Other Real Property document preview
  • Meline, Edward Richard et al vs Jessee, Nelda F et al(26) Unlimited Other Real Property document preview
  • Meline, Edward Richard et al vs Jessee, Nelda F et al(26) Unlimited Other Real Property document preview
  • Meline, Edward Richard et al vs Jessee, Nelda F et al(26) Unlimited Other Real Property document preview
						
                                

Preview

CHARLETON S. PEARSE, ESQ. SBN 122491 LENAHAN, SLATER, PEARSE Ile MAJERNIK, LLP 2542 River Plaza Drive 11/1/2021 Sacramento, California 95833 Telephone: (916) 443-1030 Facsimile: (916) 443-0869 Attorney for Defendants: RONALD RABO, MICHAEL RABO, FREDERICK RABO, MARY ANN RABO SCHWEIGER, SUSAN R. MILLER SUPERIOR COURT OF CALIFORNIA COUNTY OF BUTTE 10 STEPHEN MELINE, IV, ROBERT CASE NO.: 127180B MELINE, et al. DEFENDANTS'ABLE OF 13 Plaintiffs, AUTHORITIES TO BE RELIED UPON DURING TRIAL RANDALL C. MELINE AND JOAN Date: November 8, 2021 15 STONER, et al. Time: 8:30am 16 Defendants Dept: 1 Judge Tamara Mosbarger 19 TO THE BUTTE COUNTY SUPERIOR COURT, HONORABLE JUDGE 2a TAMARA MOSBARGER AND ALL PARTIES AND THEIR ATTORNEYS OF RECORD: DEFENDANT'S TABLE OF AUTHORITIES TO BE 23 RELIED UPON DURING TRIAL 24 Case Law Amin v. Khazindar, (2003) 112 Cal. App. 4th 582, 5 Cal. Rptr. 3d 224 Bartlett v. Mackey (1900) 130 Cal. 181 Bennett v. Potter (1919) 180 Cal. 736 Bezirdj ian v. O'Reilly (1" DCA, 2010) 183 Cal.App.4~ 316 DEFENDANT'S TABLE OF AUTHORITIES TO BE RELIED UPON DURING TRIAL B.F. v Superior Court, (2012) 207 Cal. App. 4 621 Bucur v. Ahmad (4~ D.C.A., 2016) 244 Cal.App.4~ 175 Butte Creek Island Ranch v. Crim (1982) 136 Cal.App.3d 360 Castaic Clay Manufacturing Co v. Dedes (1987) 195 Cal. App.3'44 Christy v. Spring Valley W'ater 5'orks (1890) 68 Cal. 73 Columbia Casualty Co. v. Northwestern Nat. Inc., (1991) 231 Cal.App. 3d 457 County ofLos Angeles v. Beverley (1954) 126 Cal.App.2d 89 Crumpler v. Board ofAdmimstration (1973) 32 Cal.App.3d 567 Cunha v. Hughes, 122 Cal. 113 10 Dabney v. Dabney (2002) 104 Cal.App.4'" 379 DiGiorgio Fruit Corp. v. Dept. ofEmployment (1961) 56 Cal.2d 54 12 13 Driver v. International Air Race Association (1942) 54 Cal.App 2, 614 Dudley v. Dept. of Transp. (2001) 90 Cal.App.4th 255 14 15 East Shore Co. v.Richmond B. Railway (1916) 172 Cal. 174 16 Elbert, Ltd. v. Federated, etc. Grid Properties (1953) 120 Cal. App.2d, 194 17 Estate ofMiramontes-Naj era (2004) 118 Cal.App.4 750, 758, 13 Cal.Rptr.3d 240. 18 Estate ofPutnam, 219 Cal. 608 19 Evans v. California Trailer Court Inc. (1994) 28 Cal.App. 4 540 20 Faires v. Pappmeier (1951) 104 Cal.App.2d 713 21 Finney v. Gomez, 111 Cal. App. 4+527 22 Formosa Corp. v. Rogers (1951) 108 Cal.App.2d 397 23 Harrott v County ofKings, (2011) 25 Cal. 4+ 1138 24 Henderson v. Board ofEducation (1978) 78 Cal.App.3d 875 25 In Rancho Santa Margarita v. Vail (1938) 11 Cal.2d 501 26 In Re Estate ofNewlove, 142 Cal. 377 27 Ion Equipment Corp. v. Nelson (1980) 110 Cal.App.3d 868 28 Jackson v. Pacific Gas and Electric Company (1949) 95 Cal.App 2"" 204 DEFENDANT'S TABLE OF AUTHORITIES TO BE RELIED UPON DURING TRIAL Katsura v. City ofSan Buenaventura (2007) 155 Cal.App.4th 104 Lorenz v. Jacobs (1881) 59 Cal. 262 Lucas v. Board of Trustees (1971) 18 Cal.App.3d 988 Martinez v. Kia Motors America, Inc. (2011) 193 Cal. App.4+ 187 McGillivray v. Evans (1864) 27 Cal. 91, Meisner v. McIntosh (1928) 205 Cal. 11 Meyer Koulish Co. v. Cannon (1963) 213 Cal. App.2 419 Moorpark Homeowners Association v. VRT Corporation (1998) 63 Cal.App.4'~ 1396 Mycogen Corp. v.Monsanto Co. (2002) 28 Cal.4th 888 10 Napa Valley Educators'Assn. v. Napa Valley Unified School Dist. (Cal. App. 1st Dist. 1987) 194 Cal, App.3d 243 12 P&D Consultants, Inc. v. City of Carlsbad, (2010) 190 Cal. App. 4th 1332 13 14 Page v. MiraCosta Community College District (2009) 180 Cal. App.4+ 471 15 Pang v. Beverly Hospital Inc. (2000), 79 Cal.App. 4@ 986 16 People v. Gonzalez (2017) 2 Cal.5+ 1138 17 Pratt v. Adams (1964) 229 Cal.App.2d 602 18 Priddel v. Shanki e (1945) 69 Cal.App.2d 319 19 Rancho Santa Margari ta v. Vail (1938) 11 Cal.2d 501 20 Richardson v. Loup (1889) 80 Cal. 490 21 Richmond v. Dofflemyer, (1980) 105 Cal.App.3d 745 22 Rhode v. Bartholomew (1949) 94 Cal.App 2', 272 23 Robinson Fair Employment & Housing Com. v. (Cal. 1992) 2 Cal. 4th 226 24 Schabarum v. California Legislature (3'CA, 1998) 60 Cal.App.4 1205 25 Schwartz v. Shapiro (1964) 229 Cal. App 2d 238, 253 26 Scrogings v. Kovatch (1976) 64 Cal.App.3d 54 27 Sheyko v.Saenz (2003) 112 Cal.App.4th 675, 697 28 Shields v. Hennessy Industries, Inc. (1" DCA, 2012) 205 Cal.App.4+ 782 DEFENDANT'S TABLE OF AUTHORITIES TO BE RELIED UPON DURING TRIAL Sonoma County Bd. of Education v. Public Employment Relations Bd. (1980) 102 Cal.App.3d 689 Sting v. Beckham (1949) 94 Cal.App.2d 823 Stoops v. Abbassi (2002) 100 Cal.App.4th 644 Sutherland v, City ofFort Bragg (2000) 86 Cal.App.4th 13 Tensor Group v. City of Glendale (1993) 14 Cal.App.4th 154, 160 Thomas v. Witte (1963) 214 Cal.App.2d 32 Thorning v. Hollister School Dist., (1992) 11 Cal. App, 4th 1598 Thurman v. Bayshore Transit Management, Inc. (2012) 203 Cal.App.4+ 1112 10 Valerio v. Andrew Youngquist Construction (1" D.C.A., 2002) 103 Cal.App.4@ 1264 Verdugo Cannon Water Company v. Verdugo (1908) 152 Cal. 655 12 Wade v. Deray 50 Cal. 376 13 Welch v. Alcott (1921) 185 Cal. 731 14 Williams v Wells Fargo Bank d'c Union Trust Company (1943) 56 Cal.App.2d 645 16 Wozniak v. I.ucutz, (2002)102 Cal. App. 2d 1031 17 Statutorv Authori 18 Code of Civil Procedure section 438 19 Code of Civil Procedure Section 580 20 Code of Civil Procedure Section 638 21 Code of Civil Procedures Section 644 22 Code of Civil Procedure Section 782 23 Code of Civil Procedure Section 872, et seq. (Partition Actions) 24 Code of Civil Procedure Section 872.010 25 Code of Civil Procedure Section 872.040 26 Code of Civil Procedure Section 872.120 27 Code of Civil Procedure Section 872.330 28 Code of Civil Procedure Section 872.640 DEFENDANPS TABLE OF AUTHORITIES TO BE RELIED UPON DURING TRIAL Code of Civil Procedure Section 872.720 Code of Civil Procedure Sections 872.810 through 872.830 Code of Civil Procedure Section 872.820 Code of Civil Procedure Section 873.40 Code of Civil Procedure Section 873.210 Code Civil Procedure Section 873.240 Code Civil Procedure Section 873.250 Code of Civil Procedure Section 874.210 Code of Civil Procedure Section 874.220 10 Code of Civil Procedure Section 874.225 Code of Civil Procedure Section 904.1 12 Evidence Code Section 350 13 Evidence Code Section 352 14 15 Evidence Code section 452 16 Government Code Section 51200, et seq. (Williamson Act) 17 Government Code Section 51240 18 Government Code Section 51244 19 Government Code Section 51245 20 Government Code Section 51280 21 Government Code Section 51283 22 Government Code Section 51284 23 Government Code Section 51287 24 Government Code Section 66410, et seq. (Subdivision Map Act) 25 Government Code Section 66411 26 Government Code Section 66499.31 27 Government Code Section 66499.33 28 Government Code Section 66499.34 DEFENDANT'S TABLE OF AUTHORITIES TO BE RELIED UPON DURING TRIAL Government Code Section 66474.4 Public Resources Code Section 21000, et seq. (California Environmental Quality Act) Public Resources Code Section 21065 Revenue and Taxation Code Section 62 Other Authoritv Butte County Code Chapter 20 (Subdivision Map Act Ordinances) Butte County Code Section 20-1 Butte County Code Section 20-160 Butte County Code Section 20-161 10 Butte County Code Section 20-161.2 and 20-162 Butte County Code Section 20-6 12 Butte County Code Sections 20-60, 20-62, 20-94, 20-95.1, and 20-96 13 Butte County Code Chapter 20, Section VII 14 15 Butte County Code Section 20-61 16 Butte County Code Section 20-6 17 Butte County Code Section 20-65 18 Butte County Code Section 20-95.1 19 Butte County Code Section 20-95.1 20 Butte County Code Section 20-96.2 21 Butte County Code Section 20-104 22 Butte County Code Section 20-180.3 23 Butte County Charter Art. IV, 4 $ 24 Butte County Policies, Procedures and Rules Declaration dated January 23, 2007, and Revised 25 March 30 and October 25, 2011 ("Williamson Act Rules and Procedures) 26 Butte County Williamson Act Rules and Procedures, Rule 6. 27 Butte County Williamson Act Rules and Procedures, Rule 5.B.6 28 Butte County Williamson Act Rules and Procedures, Rule 5.B.6 DEFENDANT'S TABLE OF AUTHORITIES To BE RELIED UPON DURING TRIAL Butte County Williamson Act Rules and Procedures, Rule 6.A Butte County Williamson Act Rules and Procedures, Rule 6.B. Butte County Williamson Act Rules and Procedures, Rule 7 Butte County Williamson Act Rules and Procedures, Rule 7.B CEQA Guidelines, Section 15305 California Law Revision Commission Recommendation Relating to Partition of Real and Personal Property, Janumy 1975, at page 430 10 13 Cal. Law Revision Com. Rep., Reports Recommendations and Studies (1975-1976) pp. 413- 414 12 13 64 Ops.Cal.Atty.Gen. 762 (1981) 14 15 69 Ops.Cal.Atty.Gcn. 762 (1988) 16 17 California Board of Equalization, Annotation 220.0064 18 Memorandum ofBoard ofEqualization dated May 9, 1986 to Mr. Verne Walton; Memorandum 19 Pom Robert F. Keeling, Tax Counsel, to Verne Walton, ChiefAssessment Standards Division 20 dated March 20, 1992 21 State of California, Board of Equalization, Change in Ownership —Partitions dated April 2016 22 State Board ofEqualization Letter dated July 27, 1987; State Board ofEqualization Letter dated 23 April 15, 2009 to Monterey County Assessor's Office; State Board of Equalization Letter 24 dated April 1 7, 2009 to County of Santa Cruz, Special Counsel. 25 26 59 Am.Jur.2d 27 28 4 Witkin, Cal. Procedure (5+ ed. 2008) Pleading, ) 455 DEFENDANT'S TABLE OF AUTHORITIES To BE RELIED UPON DURING TRIAL Dated: October 27, 2021 LENAHAN, SLATER, PEARSE & MAJERNIK, LLP CHARLETON S. PEARSE, ESQ. Attorney for Defendants: RONALD RABO, MICHAEL RABO, FREDERICK RABO, MARY ANN RABO SCHWKIGER, SUSAN R. MILLER 10 12 13 14 15 16 17 19 20 21 22 23 24 25 26 27 28 DEFENDANT'S TABLE OF AUTHORITIES TO BE RELIED UPON DURING TRIAL RE: Meline v. Meline Case No.: 127180 PROOF OF SERVICE I, Robyn Jeung, hereby declare and state that I am over the age of eighteen years, employe in the City and County of Sacramento, California, and not a party to the within action. My busines address is 2542 River Plaza Drive, Sacramento, California 95833. 7 On this date, I served the DEFENDANTS'ABLE OF AUTHORITIES TO BE RELIE UPON DURING TRIAL, on the following parties: 10 John Jeffery Carter Jeffrey J. Swanson Carter Law Office Swanson Law Office P.O. Box 3606 2515 Park Marina Drive, Suite 102 12 Redding, CA 96001 Chico, CA 95927 MR 'e swansonlaw.cpm ""*"""'aron W. Moore Moore k Bogener, Inc. 1600 West Street 15 Redding, CA 96001 16 amoorePi, mooreandbo ener. cpm 17 (BY MAIL) I placed each such sealed envelope, with postage thereon fully prepaid for first-class mail, for collection and mailing on the parties in said action. (BY PERSONAL SERVICE) I personally delivered by hand said documents to the addressee(s) 20 noted above. 21 X (BY E-MAIL) I caused a scanned copy of said documents to be transmitted via Electronic Mail 22 to the recipient(s) at the E-Mail address(s) indicated to the addressee(s) noted above. 23 I declare under penalty of perjury that the foregoing is true and correct, and that this 25 declaration was executed on November 1,2021, at Sacramento, California. 26 27 ROB 28