History
  • No items yet
midpage
226 Cal. App. 4th 1572
Cal. Ct. App.
2014
Read the full case

Background

  • San Mateo County Community College District adopted a 2006 Facilities Master Plan and in 2007 approved an Initial Study and Mitigated Negative Declaration (IS/MND) for multi-component campus improvements at College of San Mateo (CSM), including building renovation/demolition, parking and circulation, landscape changes, and potential tree removal (an "unknown number" of trees).
  • The IS/MND and Project Manual incorporated mitigation measures (e.g., replacement plantings, Tree Protection Plan, bird-nesting timing) and made project documents available for public review; the District filed a Notice of Determination (NOD) in Feb 2007.
  • Separate bid solicitations and contract documents for the North Gateway Phase I (Load Center 8 & site wall) in 2010 expressly described tree removal/pruning as part of the work and identified specific trees to be removed in addenda to the Project Manual.
  • The Board approved the North Gateway Phase I contract on November 17, 2010; tree removals began Dec 28, 2010 and continued into January 2011.
  • Citizens for a Green San Mateo filed a writ petition on July 1, 2011 challenging the tree removal as beyond the scope of the IS/MND; the trial court granted relief but the Court of Appeal reversed, holding the petition was time-barred under CEQA’s statutes of limitation.

Issues

Issue Plaintiff's Argument Defendant's Argument Held
Whether the 30-day CEQA limitations period applies Citizens: tree cutting was a materially different project not covered by the 2007 IS/MND/NOD, so 30-day limit is inapplicable District: NOD was filed and IS/MND expressly disclosed potential tree removal, so 30-day period governs 30-day limitations applies; Citizens’ challenge filed >30 days after NOD is time-barred
Alternatively, whether the 180-day limitations period applies Citizens: if 30-day doesn’t apply, 180-day should run from actual discovery (Jan 2011) because tree cutting was not disclosed District: approval/commitment to North Gateway Phase I (Nov 17, 2010) triggered statute; public notices and bid docs disclosed tree removal earlier Even under 180-day framework, the limitations period began by Nov/Dec 2010 (contract approval and commencement); petition filed after 180 days is untimely
Whether the tree removal was a separate project requiring new CEQA review Citizens: removals along ridgeline/Loop Road were separate and materially different District: tree removal was a subsequent activity encompassed by the original Project and contemplated by the IS/MND and Project Manual Tree removal was within scope of original Project and not a separate CEQA project
Whether tolling or delayed discovery saves Citizens’ claim Citizens: they did not learn of actual removals until January 2011, so claim should be considered timely District: public notices, bid documents, addenda, and board materials provided constructive notice before removals Tolling/delayed discovery doctrine doesn’t apply; constructive notice through public documents starts limitations period

Key Cases Cited

  • Committee for Green Foothills v. Santa Clara County Bd. of Supervisors, 48 Cal.4th 32 (CEQA limitations: whether public notice was given controls which statute of limitations applies)
  • Concerned Citizens of Costa Mesa, Inc. v. 32nd Dist. Agricultural Assn., 42 Cal.3d 929 (limited tolling where project under way differs substantially from approved project)
  • Stockton Citizens for Sensible Planning v. City of Stockton, 48 Cal.4th 481 (purpose and strict application of CEQA statutes of limitation)
  • Save Tara v. City of West Hollywood, 45 Cal.4th 116 (project approval may occur at agency’s earliest commitment and triggers CEQA timing)
  • Vineyard Area Citizens for Responsible Growth, Inc. v. City of Rancho Cordova, 40 Cal.4th 412 (standard of appellate review in CEQA mandamus actions)
  • California Manufacturers Assn. v. Industrial Welfare Com., 109 Cal.App.3d 95 (30-day CEQA limitations apply even where agency filed a negative declaration)
Read the full case

Case Details

Case Name: Citizens for a Green San Mateo v. San Mateo County Community College District
Court Name: California Court of Appeal
Date Published: Jun 17, 2014
Citations: 226 Cal. App. 4th 1572; 173 Cal. Rptr. 3d 47; 2014 Cal. App. LEXIS 526; 2014 WL 2735052; A137612
Docket Number: A137612
Court Abbreviation: Cal. Ct. App.
Log In