Dowell v. County of Contra Costa

173 Cal. App. 3d 896, 219 Cal. Rptr. 341, 1985 Cal. App. LEXIS 2680
CourtCalifornia Court of Appeal
DecidedOctober 29, 1985
DocketA025851
StatusPublished
Cited by18 cases

This text of 173 Cal. App. 3d 896 (Dowell v. County of Contra Costa) 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
Dowell v. County of Contra Costa, 173 Cal. App. 3d 896, 219 Cal. Rptr. 341, 1985 Cal. App. LEXIS 2680 (Cal. Ct. App. 1985).

Opinion

Opinion

KING, J.

In this case we hold that the mailing of a notice of rejection of a claim against a public entity starts the running of the six months within which the claimant must file a court action on the claim, even though the notice neither states the date on which it was mailed nor is accompanied by a proof of service by mail, since the Legislature, in prescribing the form of the notice of rejection in Government Code section 913, required neither.

*899 I.

Lois Elizabeth Dowell appeals from a summary judgment in favor the County of Contra Costa (County). Dowell contends the trial court erred in concluding her claim was barred because she did not file a court action within six months after the mailing of a notice of rejection of her claim against the County. We affirm the judgment.

Dowell contends that the applicable statute of limitations is two years where, as here, the notice of rejection sent to Dowell did not specify the date it was deposited in the mail. She also contends the notice sent by the County violated the constitutional requirements of due process, and the statute of limitations as to her claim against the County was tolled during the pendency of her claim against the state.

On November 16, 1981, Dowell’s husband was killed in an automobile accident on Kirker Pass Road in Contra Costa County. Dowell filed a timely government tort claim for the wrongful death of her husband with the County board of supervisors and the State of California. On March 23, 1982, the board of supervisors rejected her claim in full. A clerk deposited written notice of rejection of Dowell’s claim in the mail on March 24, 1982. The County kept in its files an affidavit of mailing signed by the clerk which showed the notice of rejection was served by mail and when it was mailed, and a longer version of the notice of rejection which included the date Dowell’s notice was deposited in the mail. The County did not, however, send a copy of the proof of service to Dowell or her attorney. The notice of rejection her attorney received indicated only the date her claim was rejected by the board, and stated neither when nor how it was served. The state rejected Dowell’s claim on June 1, 1982, but did not serve her with its notice of rejection until September 20, 1982.

Dowell filed a complaint against the County in superior court on November 12, 1982. The County demurred, arguing the complaint was barred by the six-month statute of limitations prescribed by Government Code section 945.6. 1 The court overruled the County’s demurrer.

The County answered Dowell’s complaint and filed a motion for summary judgment on the ground of failure to timely file a court action pursuant to section 945.6, accompanied by a declaration from the clerk confirming she mailed the notice of rejection to Dowell’s attorney on March 24, 1982. The court granted the motion and rendered judgment in favor of the County.

*900 II.

Dowell contends that in mailing a notice which indicated neither the date nor manner of delivery and which was unaccompanied by a proof of service, the County failed to comply with section 913. We disagree.

Section 945.6 provides two alternative statutes of limitation for causes of action under the Tort Claims Act where a claim filed with a public entity has been rejected. If the public entity gives written notice of rejection of the claim in accordance with section 913, the statute of limitations is six months from the day such notice is personally delivered or deposited in the mail. If such notice is not given in compliance with section 913, the statute of limitations is two years from accrual of the cause of action. 2 (§ 945.6; Glorietta Foods, Inc. v. City of San Jose (1983) 147 Cal.App.3d 835, 838 [195 Cal.Rptr. 355].)

The central issue on this appeal is whether section 913 or procedural due process require that a written notice of rejection specify the date of mailing or be accompanied by a proof of service.

Dowell argues that the language of the mandatory warning prescribed by section 913, which must state the claimant has only six months “from the date this notice was . . . deposited in the mail to file a court action on this claim,” requires that the written notice of rejection must specify the exact date such notice was personally delivered or deposited in the mail. 3 Other *901 wise, she contends, the notice of rejection is not “in accordance with section 913” and the applicable statute of limitations is two years from the accrual of the cause of action. (§ 945.6.)

The language of section 913, however, does not specifically require that the notice of rejection indicate the date such notice was personally delivered or deposited in the mail. Where the notice of rejection complies with section 913 the six-month statute of limitations cannot be extended by provisions outside the Tort Claims Act. (Edgington v. County of San Diego (1981) 118 Cal.App.3d 39, 46-47 [173 Cal.Rptr. 225]; Smith v. City and County of San Francisco (1977) 68 Cal.App.3d 227, 231 [137 Cal.Rptr. 146].)

The County properly urges that Dowell must be charged with knowledge of the six-month statute of limitations because she filed a timely government tort claim. (See Fritts v. County of Kern (1982) 135 Cal.App.3d 303, 306 [185 Cal.Rptr. 212] [strict enforcement of 30-day statute of limitations set forth in § 946.6, subdivision (f)]; Chase v. State of California (1977) 67 Cal.App.3d 808, 812 [136 Cal.Rptr. 833]; Hunter v. County of Los Angeles (1968) 262 Cal.App.2d 820, 822 [69 Cal.Rptr. 288].) “[A] claimant who fails to receive a written notice of the public entity’s action on the claim within a reasonable time after the end of the 45-day period for its consideration, should make inquiry to determine whether, and if so, when, the notice was in fact served. The two-year period of limitations obtains only when the notice was not served; the six-month rule applies if notice was served, even though not actually received by the claimant.” (Van Alstyne, Cal. Government Tort Liability Practice (Cont.Ed.Bar 1980) § 5.72, pp. 563-564, italics added.) 4

Dowell does not claim that notice was not served by the County. The notice served on her contained a warning of the six-month statute of limitations and it clearly informed her the board of supervisors had rejected her claim on March 23, 1982. Having filed a timely claim and received a notice of rejection, Dowell must be charged with the knowledge of the six-month *902 statute of limitations. It was her duty to investigate the exact date on which the rejection was mailed. The trial court properly concluded that the six-month statute of limitations barred Dowell’s cause of action against the County.

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

Related

Grewal v. City Of Palo Alto
N.D. California, 2025
Mohsin v. California Department of Water Resources
52 F. Supp. 3d 1006 (E.D. California, 2014)
Orr v. City of Stockton
58 Cal. Rptr. 3d 662 (California Court of Appeal, 2007)
Sofranek v. County of Merced
53 Cal. Rptr. 3d 426 (California Court of Appeal, 2007)
HIM v. City and County of San Francisco
34 Cal. Rptr. 3d 838 (California Court of Appeal, 2005)
County of Los Angeles v. Superior Court
26 Cal. Rptr. 3d 445 (California Court of Appeal, 2005)
Apple Valley Unified School District v. Vavrinek, Trine, Day & Co.
120 Cal. Rptr. 2d 629 (California Court of Appeal, 2002)
Doe Ex Rel. Doe v. Petaluma City School District
830 F. Supp. 1560 (N.D. California, 1993)
Ocean Services Corp. v. Ventura Port District
15 Cal. App. 4th 1762 (California Court of Appeal, 1993)
Hood v. City of Los Angeles
804 F. Supp. 65 (C.D. California, 1992)
Garabedian v. Skochko
232 Cal. App. 3d 836 (California Court of Appeal, 1991)
Appalachian Insurance v. McDonnell Douglas Corp.
214 Cal. App. 3d 1 (California Court of Appeal, 1989)
Anson v. County of Merced
202 Cal. App. 3d 1195 (California Court of Appeal, 1988)
Rason v. Santa Barbara City Housing Authority
201 Cal. App. 3d 817 (California Court of Appeal, 1988)
Rincon v. Burbank Unified School District
178 Cal. App. 3d 949 (California Court of Appeal, 1986)
Cole v. Los Angeles Unified School District
177 Cal. App. 3d 1 (California Court of Appeal, 1986)

Cite This Page — Counsel Stack

Bluebook (online)
173 Cal. App. 3d 896, 219 Cal. Rptr. 341, 1985 Cal. App. LEXIS 2680, Counsel Stack Legal Research, https://law.counselstack.com/opinion/dowell-v-county-of-contra-costa-calctapp-1985.