Denham v. County of Los Angeles

259 Cal. App. 2d 860, 66 Cal. Rptr. 922, 1968 Cal. App. LEXIS 2031
CourtCalifornia Court of Appeal
DecidedMarch 8, 1968
DocketCiv. 31098
StatusPublished
Cited by14 cases

This text of 259 Cal. App. 2d 860 (Denham v. County of Los Angeles) is published on Counsel Stack Legal Research, covering California Court of Appeal primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Denham v. County of Los Angeles, 259 Cal. App. 2d 860, 66 Cal. Rptr. 922, 1968 Cal. App. LEXIS 2031 (Cal. Ct. App. 1968).

Opinion

AISO, J. pro tem. *

This action arises from a contract entered into April 9, 1963, wherein plaintiff, James E. Den-ham, agreed to construct for the defendant, County of Los Angeles, a vivarium (animal housing and testing annex) at the Olive View Hospital for the sum of $170,486.

By his third amended complaint (setting forth six counts), plaintiff seeks to recover a total of $31,655.40, together with interest thereon, claiming an unwarranted deduction of $7,100 by the County as liquidated damages for late completion of the structure, $9,190.50, plus interest, for performance of extra work not covered, by the contract, and $15,155.40, plus interest, for sundry damages alleged to have been caused to plaintiff by the County’s default.

•' To this third amended complaint, defendant County interposed general and special demurrers. The trial court sustained the demurrer upon the specific ground that the third amended complaint and each cause of action therein contained, was barred by section 945.6 of the Government Code 1 requiring suit to be commenced within six months after the claim is rejected by the board of supervisors or is deemed to have been rejected by that board. 2 Leave to amend was granted. Upon *862 plaintiff's failure to amend, a written order of dismissal was signed and filed. (Code Civ. Proc., §§581, subd. 3 and 581d.) Plaintiff appeals from said order which is deemed to be a judgment of dismissal.

During the course of construction, plaintiff was required by defendant to correct certain irregularities in the concrete ceiling which had resulted from the use of misfitting forms. 3 Plaintiff claims that this was extra work not covered by the contract and for which defendant by terms of the contract agreed to pay in addition to the contract price of $170,486. On February 10, 1964, plaintiff sent a letter to the board of supervisors requesting additional compensation for this work. The board of supervisors made an order on June 30, 1964, denying this request and plaintiff was notified of said action by letter dated July 3,1964.

Among other things, the contract specified that construction be completed within 225 days from date of execution of contract, or on November 20, 1963; that time was of the essence; that the date for completion would be extended for delays caused by changes in the work or by any default, act or omission of defendant or by stress of weather; and that defendant could deduct the sum of $100 per day as “liquidated damages” from the amount due plaintiff under the contract for delays aseribable to plaintiff.

Construction was completed May 27, 1964, which was 188 days beyond the original completion date. Defendant allowed an extension of 118 days, 100 days for changes in work and other causes attributable to defendant and 18 days for delays caused by stress of weather. The work was accepted by defendant on September 8, 1964, at which time defendant assessed plaintiff $7,100 as and for liquidated damages. Defendant on October 1, 1964, made its final payment of $6,012.71 to plaintiff on the contract.

On November 16, 1964, plaintiff filed a formal claim (including therein the one covered by the previous letter of February 10, 1964) for additional compensation for finishing the ceilings, restoration of the liquidated damages which plaintiff claimed were improperly assessed, damages due to *863 delays caused by defendant, and other minor items. The board of supervisors by order made on January 12, 1965, denied this claim. Plaintiff was advised of this action by the board on January 14, 1965, by letter dated January 13, 1965, which was pleaded in haec verba by plaintiff’s reference to and incorporation of Exhibit “D” attached to plaintiff’s second amended complaint. 4 Plaintiff further alleged: “In sending the letter, defendant represented and intended to represent that defendant had denied the claim on January 12, 1965, and that the statute of limitations for filing suit on the claim should be computed from that date. Plaintiff relied on such representation and filed the suit within six months after January 12,1965.”

Plaintiff further alleged that on or about January 20, 1965, plaintiff asked defendant how to amend the formal claim so as to include some facts ascertained subsequent to the presentation of its formal claim in November 1964. A letter dated May 6, 1965, addressed to the board of supervisors, attention: Warren M. Dorn, which plaintiff claims to be an 'amendment of his claim but which defendant urges is a communication addressed to Supervisor Dorn only asking his assistance in “getting the Board of Supervisors to grant us a re-hearing” and not -an amendment, was received by the board on May 11, 1965. The board reexamined plaintiff’s entire claim as thus amended and denied it on May 27,1965.

Plaintiff filed suit on July 9, 1965, which defendant contends was nine days too late under the provisions of section 945.6, reading in part relevant to this action, ‘. . . any suit brought against a public entity on a cause of action for which a claim is required to be presented . . . must be commenced within six months after the date the claim is acted upon by the board, or is deemed to have been rejected by the board ...”

Section 912.4 provides: “(a) The board shall act on a claim . . . within 45 days after the claim has been presented. If a claim is amended, the hoard shall act on the amended *864 claim within 45 days after the amended claim is presented, (b) The claimant and the board may extend the period within which the board is required to act on the claim by written agreement made: (1) Before the expiration of such period; or (2) After the expiration of such period if an action based on the claim has not been commenced and is not.yet barred by the period of limitations provided in Section 945.6. (c) If the board fails or refuses to act on a claim within the time prescribed by this section, the claim shall be deemed to have been rejected by the board on the last day of the period within which the board was required to act upon the claim. If the period within which the board is required to act is extended by agreement pursuant to this section, whether made before or after the expiration of such period, the last day of the period within which the board is required to act shall be the last day of the period specified in such agreement. ’ ’;

It is defendant’s position that: The claim of November 16, 1964, is deemed to have been filed on that date. (§915.2.) 5 The 45-day period after the date of presentation was December 31, 1964, and since the board of supervisors had not acted on the claim up to that time, the claim is deemed to have been rejected on that date. (§912.4.) Six months following this deemed rejection expired on June 30, 1965, thus making the filing of the action on July 9, 1965, nine days too late.

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

Related

J.M. v. Huntington Beach Union High School Dist.
389 P.3d 1242 (California Supreme Court, 2017)
Sofranek v. County of Merced
53 Cal. Rptr. 3d 426 (California Court of Appeal, 2007)
Ocean Services Corp. v. Ventura Port District
15 Cal. App. 4th 1762 (California Court of Appeal, 1993)
Rason v. Santa Barbara City Housing Authority
201 Cal. App. 3d 817 (California Court of Appeal, 1988)
Bertorelli v. City of Tulare
180 Cal. App. 3d 432 (California Court of Appeal, 1986)
Chalmers v. County of Los Angeles
175 Cal. App. 3d 461 (California Court of Appeal, 1985)
Kleinecke v. Montecito Water District
147 Cal. App. 3d 240 (California Court of Appeal, 1983)
Piazza Properties, Ltd. v. Dept. of Motor Vehicles
71 Cal. App. 3d 622 (California Court of Appeal, 1977)
Valvo v. University of Southern California
67 Cal. App. 3d 887 (California Court of Appeal, 1977)
Potstada v. City of Oakland
30 Cal. App. 3d 1022 (California Court of Appeal, 1973)
Tresway Aero, Inc. v. Superior Court
487 P.2d 1211 (California Supreme Court, 1971)
Kane v. County of San Diego
2 Cal. App. 3d 550 (California Court of Appeal, 1969)
People v. Vaughn
262 Cal. App. 2d 42 (California Court of Appeal, 1968)

Cite This Page — Counsel Stack

Bluebook (online)
259 Cal. App. 2d 860, 66 Cal. Rptr. 922, 1968 Cal. App. LEXIS 2031, Counsel Stack Legal Research, https://law.counselstack.com/opinion/denham-v-county-of-los-angeles-calctapp-1968.