Cline v. New Lexington , 2015 Ohio 3727 ( 2015 )


Menu:
  • [Cite as Cline v. New Lexington, 2015-Ohio-3727.]
    COURT OF APPEALS
    PERRY COUNTY, OHIO
    FIFTH APPELLATE DISTRICT
    RICHARD LEE CLINE, JR.                                 JUDGES:
    Hon. W. Scott Gwin, P. J.
    Plaintiff-Appellant                            Hon. John W. Wise, J.
    Hon. Craig R. Baldwin, J.
    -vs-
    Case No. 15 CA 00003
    VILLAGE OF NEW LEXINGTON
    Defendant-Appellee                             OPINION
    CHARACTER OF PROCEEDING:                            Civil Appeal from the Court of Common
    Pleas, Case No. 14 CV 00186
    JUDGMENT:                                           Affirmed
    DATE OF JUDGMENT ENTRY:                             September 14, 2015
    APPEARANCES:
    For Plaintiff-Appellant                             For Defendant-Appellee
    DANIEL J. FRUTH                                     CHRISTINA L. CORL
    CHARLES M. ELSEA                                    CRABBE, BROWN, & JAMES
    STEBELTON ARANDA & SNIDER                           500 South Front Street
    109 North Broad Street, Suite 200                   Suite 1200
    Lancaster, Ohio 43130                               Columbus, Ohio 43215
    Perry County, Case No. 15 CA 00003                                                       2
    Wise, J.
    {¶1}   Plaintiff-Appellant Richard Lee Cline, Jr. appeals the December 31, 2014,
    judgment entered in the Perry County Court of Common Pleas granting Defendant-
    Appellee Village of New Lexington’s Motion to Dismiss and the January 8, 2015,
    Judgment Entry dismissing his appeal.
    STATEMENT OF THE FACTS AND CASE
    {¶2}   The facts as averred in the Notice of Appeal filed below and the Record
    are as follows:
    {¶3}   On April 7, 2014, Council for Appellee Village of New Lexington met in
    regular session. (Council Meeting Minutes, April 7, 2014). After several matters were
    discussed by the Council, Councilperson Thompson gave an update from the previous
    two Finance Committee meetings. Audit reallocations and the effect on the budget were
    also discussed. The Finance Director gave an update as to the Cost Allocation Plan. (Id.
    at 2). Village Police Chief Ervin then requested a motion to not fill a full-time dispatch
    position and further to abolish the position of Detective Sergeant. 
    Id. Councilperson Thompson
    made a motion which was seconded by Councilperson Pletcher. All Council
    voted "yes", and the motion carried. 
    Id. {¶4} On
    April 8, 2014, Village Mayor David Eveland and Village Administrative
    Director Scott Bryant served Appellant Cline with a Letter of Notification providing notice
    to Appellant that his layoff would be effective April 23, 2014, and further advising him
    that he shall be eligible for recall for a period of one year following the date of layoff.
    (April 8, 2014, Letter of Notification to Appellant).
    Perry County, Case No. 15 CA 00003                                                        3
    {¶5}   On April 15, 2014, Appellant filed what he describes as a "Village of New
    Lexington PPM Grievance Form"
    {¶6}   On April 22, 2014, Appellant was notified by letter via certified mail from
    Mayor Eveland that his grievance was denied on April 21, 2014, stating that "work force
    reduction/layoff is a non-grievable issue."
    {¶7}   On April 28, 2014, Appellant alleges that he "filed" an appeal with the
    Village Personnel Review Board.
    {¶8}   On May 23, 2014, Appellant's wife apparently contacted the Village
    Administrator, Scott Bryant, inquiring as to Appellant's "appeal" to the Personnel Review
    Board, but was told by Mr. Bryant that he did not know if the Board even still existed.
    {¶9}   On July 3, 2014, Appellant filed an Administrative Appeal in the Court of
    Common Pleas of Perry County.
    {¶10} On July 15, 2014, counsel for Appellee Village of New Lexington
    ("Village") filed a Notice of Appearance.
    {¶11} On October 2, 2014, the trial court issued a Case Management Schedule.
    {¶12} On October 7, 2014, the Village filed a Motion to Dismiss Appellant's
    Administrative Appeal on the grounds that Appellant Cline failed to timely file his
    Administrative Appeal pursuant to R.C. §2505.07, and therefore, the trial court lacked
    subject matter jurisdiction to consider the Administrative Appeal.
    {¶13} On October 16, 2014, Appellant filed a Memorandum Contra to the
    Appellee Village's Motion to Dismiss, arguing that the Village had not complied with the
    procedural requirements in R.C. §737.19.
    Perry County, Case No. 15 CA 00003                                                        4
    {¶14} On October 22, 2014, Appellee Village filed its Reply to Appellant's
    Memorandum Contra, responding that the elimination of Appellant's position did not
    violate R.C. §737.19 because that code section is inapplicable to lay-offs resulting from
    financial concerns.
    {¶15} On November 26, 2014, the Village filed a Notice of Filing Record on
    Appeal, which consisted of two documents: (1) Village of New Lexington Council
    Meeting Minutes of April 7, 2014; and (2) Village of New Lexington Lay-Off Notice,
    dated April 8, 2014.
    {¶16} On December 31, 2014, the trial court issued its Decision granting
    Appellee Village's Motion to Dismiss.
    {¶17} On January 8, 2015, the trial court entered final judgment for the Village.
    {¶18} Appellant now appeals, assigning the following sole error for review:
    ASSIGNMENT OF ERROR
    {¶19} “I. THE TRIAL COURT ERRED, IN ITS DECISION GRANTING
    APPELLEE'S MOTION TO DISMISS DATED DECEMBER 31, 2014 AND ITS
    SUBSEQUENT JUDGMENT ENTRY DISMISSING APPELLANT'S APPEAL ON
    JANUARY 8, 2015, IN DETERMINING THAT APPELLANT FAILED TO TIMELY
    PERFECT AN APPEAL IN THE TRIAL COURT BELOW.”
    I.
    {¶20} Appellant, in his sole Assignment of Error, argues that the trial court erred
    in dismissing his appeal. We disagree.
    Perry County, Case No. 15 CA 00003                                                          5
    {¶21} Specifically, Appellant argues that his time requirements under R.C.
    §2505.07 never began to run, preventing his appeal from being untimely and that he
    was denied any meaningful grievance process as required by R.C. §737.19.
    {¶22} Initially, this Court finds R.C. 737.19 applies exclusively to disciplinary
    actions and is inapplicable to the case sub judice. The right of a municipality to lay off
    employees as a necessary economy measure, when properly exercised, cannot
    reasonably be disputed. Gannon v. Perk (1976), 
    46 Ohio St. 2d 301
    , 312.
    {¶23} In Gannon, the Ohio Supreme Court held that the mayor of Cleveland had
    authority to lay off police officers for reasons of economy. In this regard, the court noted
    that:
    {¶24} “public    employees      may      be   laid-off   for   reasons   of   economy
    ‘notwithstanding statutory or charter provisions to the effect that no employee in the
    classified service shall be removed except for cause * * *, the view * * * being that such
    statutory or charter provisions * * * are not intended to restrict the public authorities in
    their efforts to effect necessary or desirable economies.’ 
    46 Ohio St. 2d at 312-13
    , 
    348 N.E.2d 342
    , quoting from State ex rel. Buckman v. Munson (1943), 
    141 Ohio St. 319
    , 
    48 N.E.2d 109
    .
    {¶25} Here, the minutes of the village council meeting reflect that following an
    update from the Finance Committee meetings, cuts in the Police Department were
    discussed and that a motion was made to abolish the position of Detective Sergeant
    and to not fill a full-time dispatch position.
    {¶26} We therefore find Appellant's arguments concerning his lack of a
    meaningful grievance procedure under R.C. §737.19 not well-taken.
    Perry County, Case No. 15 CA 00003                                                        6
    {¶27} Revised Code §2505.07 prescribes the time period for perfecting an
    appeal and provides:
    {¶28} "After the entry of a final order of an administrative officer, agency, board,
    department, tribunal, commission, or other instrumentality, the period of time within
    which the appeal shall be perfected, unless otherwise provided by law, is thirty days."
    {¶29} The requirements of R.C. §2505.07 are jurisdictional rather than merely
    procedural. Roberts v. Pleasant Local School Dist. Bd. of Edn., 3d Dist. No. 9–11–04,
    2011–Ohio–4560, ¶13.
    {¶30} In Swafford v. Norwood Bd. of Edn. (1984), 
    14 Ohio App. 3d 346
    , the First
    District Court of Appeals held:
    {¶31} "In the usual and customary case, the entry of a resolution, order, or
    directive into the official minute book of a public board or commission and its
    subsequent approval by such board or commission constitutes “the entry of other matter
    for review” within the meaning of R.C. 2505.07 and, without more, commences the
    running of time for appeal. "
    {¶32} Pursuant to Swafford, the thirty-day appeal time in R.C. §2505.07
    commenced running in this case on April 7, 2014. Appellant did not file his appeal with
    Common Pleas Court until July 3, 2014.
    {¶33} Based upon the record before us, it is undisputed that Appellant did not
    meet the statutory requirements set forth in R.C. Chapter 2505. Appellant did not file his
    notice of appeal within 30 days of the final order of the Village. Thus, Appellant did not
    properly invoke the jurisdiction of the common pleas court. See Harris v. Akron, 9th Dist.
    Perry County, Case No. 15 CA 00003                                            7
    No. 25689, 2011–Ohio–6735, ¶5–6. The court of common pleas therefore did not err
    dismissing Appellant's appeal.
    {¶34} Based upon the foregoing, we overrule Appellant's sole Assignment of
    Error and affirm the judgment of the Perry County Court of Common Pleas.
    By: Wise, J.
    Gwin, P. J., and
    Baldwin, J., concur.
    JWW/d 0831
    

Document Info

Docket Number: 15 CA 00003

Citation Numbers: 2015 Ohio 3727

Judges: Wise

Filed Date: 9/14/2015

Precedential Status: Precedential

Modified Date: 9/14/2015