Anne E. Miles v. District of Columbia, a Municipal Corporation, and John A. Taylor

510 F.2d 188, 166 U.S. App. D.C. 235, 1975 U.S. App. LEXIS 15548
CourtCourt of Appeals for the D.C. Circuit
DecidedMarch 21, 1975
Docket73--2250
StatusPublished
Cited by33 cases

This text of 510 F.2d 188 (Anne E. Miles v. District of Columbia, a Municipal Corporation, and John A. Taylor) is published on Counsel Stack Legal Research, covering Court of Appeals for the D.C. Circuit primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Anne E. Miles v. District of Columbia, a Municipal Corporation, and John A. Taylor, 510 F.2d 188, 166 U.S. App. D.C. 235, 1975 U.S. App. LEXIS 15548 (D.C. Cir. 1975).

Opinions

Opinion for the Court filed by Circuit Judge TAMM.

Opinion filed by Senior Circuit Judge LUMBARD, concurring in part and dissenting in part.

TAMM, Circuit Judge:

Plaintiff-appellee, Mrs. Anne E. Miles, brought suit in district court alleging that the destruction by the District of Columbia of two buildings owned by her constituted a taking of property without just compensation and due process of law. District Court Judge Oliver Gasch found that the demolition of appellee’s property violated due process in that the District failed to grant a hearing at a meaningful time and in a meaningful manner and to provide for adequate notice. Miles v. District of Columbia, 354 F.Supp. 577 (D.D.C.1973). Hearings on damages were held before a Master, who recommended an award which Judge Gasch accepted. Although we adopt a narrower theory than the district court’s, we find that the District failed to accord plaintiff due process of law, uphold the damage award, and affirm.

I. Facts

Appellee, an elderly widow, owned two four-story buildings in Northwest Washington and since 1945 has paid all applicable real property taxes to the District of Columbia. She has resided two or three blocks from the buildings in question since 1932. A. 32-33, 36, 61 — 62. In June, 1963, the District of Columbia Board for the Condemnation of Insanitary Buildings (hereinafter “the Board”) ordered appellee to show cause why her buildings should not be condemned, alleging insanitary conditions dangerous to health including broken windows and doors, decayed floors and stairways, and defective wiring and plumbing. A. 75, 85, 86. In November, 1963, the Board, after a hearing, issued an order pursuant to 5 D.C.Code § 618 (1973) condemning the building and directing appellee to abate the insanitary conditions or demolish and remove the buildings by March 12, 1964. A condemnation sign was posted upon the building. A. 62, 75, 90, 93.

[191]*191With Board permission, Mrs. Miles undertook to convert the buildings from tenement dwellings into apartment houses of eight units each. Toward that end, she obtained a $30,000 loan commitment from the Perpetual Building Association and hired a series of contractors who first gutted both buildings and then periodically performed work on the conversions. Appellee spent approximately $37,000 to $42,000 on the project. A. 62, 129-130.

Mrs Miles failed to meet the March 12, 1964 deadline imposed by the Board’s order, but, as authorized by 5 D.C.Code § 620 (1973), obtained a series of extensions, the last of which expired on January 24, 1966. A. 76, 79. As the work progressed, the condemnation sign was removed from the building. A. 41. Mrs. Miles has stated that she received a representation during this period from a Board official that work had progressed too far for the building to come down. A. 69. To supervise its order, the Board sent the case to the Law Enforcement Division of the Corporation Counsel’s Office, which also gave Mrs. Miles and her lawyer, Mr. George Hayes, assurances that the building would not be torn down. A. 57, 60.

An inspection in June, 1966 disclosed that repairs were incomplete, construction debris remained on the premises, and vandalism was present. A. 79. Between July, 1966 and August, 1967, the Board sent three letters to Mr. Hayes, pointing out that Mrs. Miles had failed to restore the buildings completely and absent prompt action by her, the Board would proceed against the buildings under the statute. A. 79-80. After an August, 1967 inspection, similar letters were sent in October, 1967, March, 1968, and February, 1969. A. 80. In May, 1969, following the death of Mr. Hayes and the subsequent death of the architect involved, the Corporation Counsel’s Office sent the case back to the Board. A. 103.

On June 5, 1969, the Board reviewed the case and made an ex parte determination that the two buildings be processed for demolition. The Board also directed that Mrs. Miles be so informed. A. 63 — 64. On July 17, 1969, the Board sent notice by certified mail to George Windsor, Esquire, a former partner of Mr. Hayes. However, Mr. Windsor responded by letter on July 23, 1969 that he was “not the owner of these properties and neither am I the agent to them for purposes of receiving notices of any kind.” A. 81. Apparently thereafter on July 25, 1969, the Board attempted to inform appellee by non-registered letter of its intention to demolish the buildings. A. 81. Mrs. Miles stated she did not receive the letter. A. 61. On July 29, 30, and 31, 1969, the Board attempted to provide notice through publication by placing an official notice in the Washington Evening Star. The property was identified only by address and lot number in a group notice, and the owner was given until noon on August 8, 1969 to commence repair or demolition of the buildings. A. 81-82. The record reveals no evidence that a condemnation notice was ever reposted on the property.

In October, 1970, a wrecking crew under contract with the District razed the two buildings. A. 63. This suit followed.

II. Liability

The district court did not dispute the validity of the November 1963 condemnation order entered following hearing and notice. However, “[bjased upon the peculiar facts of this case,” the court concluded that appellee “was not afforded due process of law and, therefore, she is entitled to just compensation for the loss of her property.” 354 F.Supp. at 585. Specifically, the court found that the Board failed to provide for a hearing at a meaningful time, since in June, 1969, appellee was not given “an opportunity to explain her position that the repairs should be continued rather than have her buildings razed.” Id. at 581. Moreover, the district court found that under the facts of this case “due process of law requires no less than registered or certified mail notice as the type of feasi[192]*192ble notice reasonably designed to inform the plaintiff of the Board’s final decision to demolish and afford her the opportunity to register her objections.” Id. at 585. We agree with the latter basis for the court’s decision.1

A municipality in the exercise of its police power may, without compensation, destroy a building or structure that is a menace to the public safety or health. However, that municipality must, before destroying a building, give the owner sufficient notice, a hearing and ample opportunity to demolish the building himself or to do what suffices to make it safe or healthy; such a procedure is the essence of the governmental responsibility to accord due process of law. 7 E. McQuillan, Municipal Corporations § 24.561 (3d ed. 1968). The District of Columbia statute incorporates these procedural protections and substantive restraints, and its facial constitutional validity has been upheld. Keyes v. Madsen, 86 U.S.App.D.C. 24, 179 F.2d 40 (1949), cert. denied, 339 U.S. 928, 70 S.Ct. 628, 94 L.Ed. 1349 (1950).

However, the question remains whether the Board in the exercise of its police powers in this case afforded the proper constitutional and statutory protections before irrevocably depriving appellee of her vested property right without compensation.

Free access — add to your briefcase to read the full text and ask questions with AI

Related

Scott v. Cates
S.D. California, 2025
Mora v. Montgomery
S.D. California, 2025
Thomas v. Aguilar
S.D. California, 2024
City of Irvine v. Kingston Kohr, LLC CA4/3
California Court of Appeal, 2024
1417 Belmont Community Dev., LLC v. District of Columbia
District of Columbia Court of Appeals, 2023
Mitchell v. Hopper
S.D. California, 2020
Stroud v. Neuschmid
S.D. California, 2020
Herrera v. Berryhill
S.D. California, 2020
Toprakjian v. County of Riverside CA4/2
California Court of Appeal, 2015
Swann v. City of Dallas
922 F. Supp. 1184 (N.D. Texas, 1996)
Hawthorne Savings & Loan Ass'n v. City of Signal Hill
19 Cal. App. 4th 148 (California Court of Appeal, 1993)
Miller v. District of Columbia
587 A.2d 213 (District of Columbia Court of Appeals, 1991)
Josephine Weigner v. The City of New York
852 F.2d 646 (Second Circuit, 1988)
Snowbank Enterprises, Inc. v. United States
6 Cl. Ct. 476 (Court of Claims, 1984)
Tatum v. Village of Converse
440 So. 2d 1354 (Louisiana Court of Appeal, 1984)
Hagen v. Traill County
708 F.2d 347 (Eighth Circuit, 1983)

Cite This Page — Counsel Stack

Bluebook (online)
510 F.2d 188, 166 U.S. App. D.C. 235, 1975 U.S. App. LEXIS 15548, Counsel Stack Legal Research, https://law.counselstack.com/opinion/anne-e-miles-v-district-of-columbia-a-municipal-corporation-and-john-a-cadc-1975.