Plаintiff appeals from a judgment of dismissal entered after the sustaining of defendants’ demurrers to her amended complaint without leave to amend. Her first cause of action alleged that defendant Merced County Title Company breached a contract with her to act as escrow holder. Her second cause of action, based on negligenсe, alleged the same acts and omissions as did the first. *
The amended complaint alleges that on April 2, 1958, plaintiff and her husband entered into a written contract to purchase a tavern. The contract, in the form of escrow instructions, was typed on forms provided by defendant and was signed by the sellers and by plaintiff and her husband. The initials of D. M. Guest, defendant’s agent, werе typed at the top of the form. The purchase price of $74,300 was to be paid $10,000 in cash, $54,300 by a note and deed of trust, and *531 $10,000 by the buyers’ assumption of certain debts. The instructions to defendant stated that: “Any debts over $10,000 will be paid by the Merced County Title Company out of the proceeds of the sale” and that “. . . this escrow is accepted by your company [defendant] subject to all terms and conditions set forth herein and printed on the back hereof, which terms, conditions and the instructions given herein have been read by and agreed to by all parties signing these escrow instructions.”
On April 14,1958, before the escrow closed, the State Board of Equalization mailed to plaintiff in care of defendant a notice that plaintiff should obtain a tax clearance certificate to avoid liability for state sales taxes owed by the seller. (See Rev. & Tax. Code, §§ 6811, 6812.) One of the board’s auditors also callеd Guest on the telephone, repeated the warning, and asked whether a certificate would be requested. Guest replied that it would not. Plaintiff was never informed of the written notice or of the telephone conversation; no certificate was requested, and on June 26, 1958, the escrow closed. The sellers failed to pay the sales taxes, which аmounted to $4,749.84, and on October 31, 1959, plaintiff received notice of her liability to the state as successor to the sellers. Six days later the state filed a lien for the taxes due. Since plaintiff had already assumed $10,000 of the debts of the business, she ultimately found herself with a liability of $14,749.84 despite the fact that she had instructed defendant to pay debts exceeding $10,000 out of the proceeds.
Plaintiff did not file her complaint until July 29,1960, more than two years after defendant allegedly breached an express provision of its contract and an implied promise to inform her of the potential tax liability. The trial court sustained the demurrer apparently on the ground that the two-year statute of limitations applicable to “ [a] n actiоn upon a contract, obligation or liability not founded upon an instrument of writing . . .” barred plaintiff’s action. (Code Civ. Proe., § 339.) Plaintiff contends, however, that her action was on a written cоntract, that the four-year statute of limitations therefore applies (Code Civ. Proe., § 337), and that in any event, the statute did not begin to run until October 31, 1959, when she first received notice of the state’s lien.
An escrow holder must comply strictly with the instructions of the parties.
(Rianda
v.
San Benito Title Guar. Co.,
A longer period of limitations applies to actions on written contracts than to actions on oral contracts, since the writing is clear evidence in permanent form of the terms of
*533
the agreement. (See
Homire
v.
Stratton & Terstegge Co.,
Defendant invokes
Shumaker
v.
Rippy,
Even if plaintiff’s action were not based on a written contract, the statute would not run against her until she knew or should have known the facts that constituted thе breach of defendant’s duty. In the absence of a special demurrer on the ground that plaintiff did not specifically allege when she discovered defendant’s breach, her аllegations that she was never informed of the communications between defendant and the State Board of Equalization and that notice of the tax liability was sent to her for the first time on October 31, 1959, were sufficient to allege that she discovered or was put on notice of defendant’s breach on that date. It was sufficient to overcome a demurrer bаsed on the statute of limitations that she alleged an injury that would ordinarily escape her discovery and discovery within the statutory period, that defendant was an escrow holder (and hence was a fiduciary, see e.g.,
In re Chrisman,
The judgment is affirmed as to defendants Western Title Insurance Compаny and William S. Fisher, its agent. In all other respects the judgment is reversed.
Gibson, C. J., Peters, J., White, J., and Tobriner, J., concurred.
Sehauer,'J., and MeComb, J. concurred in the judgment.
Notes
The third cause of action against Western Title Insurance and Guaranty Company to which the trial court also sustained a demurrer is not involved in this appeal.
