Arnold v. Spencer Twp. Bd. of Trustees

2020 Ohio 4706
CourtOhio Court of Appeals
DecidedSeptember 30, 2020
DocketL-19-1094
StatusPublished
Cited by1 cases

This text of 2020 Ohio 4706 (Arnold v. Spencer Twp. Bd. of Trustees) is published on Counsel Stack Legal Research, covering Ohio Court of Appeals primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Arnold v. Spencer Twp. Bd. of Trustees, 2020 Ohio 4706 (Ohio Ct. App. 2020).

Opinion

[Cite as Arnold v. Spencer Twp. Bd. of Trustees, 2020-Ohio-4706.]

IN THE COURT OF APPEALS OF OHIO SIXTH APPELLATE DISTRICT LUCAS COUNTY

Carleton Robert Arnold Court of Appeals No. L-19-1094

Appellee Trial Court No. CI0201701709

v.

Spencer Township Board of Trustees DECISION AND JUDGMENT

Appellant Decided: September 30, 2020

*****

David A. Nacht and Adam M. Taub, for appellee.

Patrick Kasson and Rachel Coles, for appellant.

SINGER, J.

{¶ 1} Appellant, Spencer Township Board of Trustees, appeals the December 20,

2018 judgment of the Lucas County Court of Common Pleas granting summary judgment

to the appellee, Carleton Arnold. In addition, appellant appeals the April 3, 2019

decision by the Lucas County Court of Common Pleas interpreting the severance provision as liquidated damages and granting appellee damages without a hearing. For

the reasons set forth below, the judgments of the Lucas County Court of Common Pleas

are reversed.

{¶ 2} Appellee began working for the Spencer Township Fire Department in 2013,

which was governed by appellant’s three elected members. There were roughly 25

employees at the fire department, including a fire chief, three captains, and part-time or

volunteer fire fighters and medics.

{¶ 3} Appellee began his career at the fire department as a part-time paramedic in

2013. In early 2014, a new position was created and appellee was promoted to lieutenant

of safety. After a year in this position, appellee was promoted again to captain of fire

prevention. In 2015, the fire chief failed to perform his duties and appellee began

performing some of the fire chief’s administrative duties. Subsequently, in June 2015,

appellant officially appointed appellee to acting fire chief.

{¶ 4} At a December 2015 meeting held by appellant, appellee was officially

appointed fire chief. Appellant passed a resolution titled “Spencer Township

Employment Contract and Job Description for: Carleton R. Arnold.” This resolution

outlined appellee’s duties, increased his salary, and included a clause which provided:

“Should [appellant] find it necessary to terminate [appellee], his severance pay is 80% of

the remainder of the contract.” The contract had a three-year term from January 1, 2016

through December 31, 2018. The contract was approved and adopted by appellant.

2. {¶ 5} On April 20, 2016, appellant voted to close the fire department and informed

appellee his position would be abolished. Appellee continued to serve as the fire chief

until June 30, 2016, when the fire department was closed. The duties of the fire

department were then contracted out to the neighboring Springfield Township. The

former employees of fire department were encouraged to apply for positions with the

neighboring Springfield Fire Department.

{¶ 6} Appellee made every effort to find comparable work, including as a

firefighter at Springfield Fire Department. However, a position with that fire department

would not begin until December 2016 or January 2017. Appellee then accepted a

conditional offer of employment from Lake Superior State University and withdrew his

application from the Springfield Fire Department. Because of complications with his

daughter’s health, he was unable to work for Lake Superior State University and instead

took a temporary position with the Salvation Army and a full-time position for

ProMedica in October 2016. Appellee was unemployed from July 2016 through October

2016.

{¶ 7} On February 22, 2017, appellee filed suit for breach of contract because

appellant refused to pay appellee any severance pay based on the terms of the contract.

Appellee demanded payment in the amount of $68,566.80 because appellant failed to

follow the obligations under the severance clause of the employment agreement.

{¶ 8} On August 27, 2018, appellant moved for summary judgment arguing the

contract was void because appellant did not have the statutory authority to enter into

3. appellee’s employment contract. The record indicates the appellee opposed the motion

for summary judgment, but did not file his own motion for summary judgment in

response.

{¶ 9} On December 20, 2018, the trial court denied appellant’s motion for

summary judgment and granted summary judgment in favor of appellee. The trial court

rejected appellant’s argument that it lacked the authority to enter into a written

employment contract with appellee and determined that appellant violated the contract by

refusing to pay him according to the severance provision of his employment agreement.

Appellant then filed a motion for reconsideration arguing that because appellee’s

termination was a layoff, it did not fall within the definition of “terminate” under the

contract. The trial court also rejected this argument in its December 20, 2018 decision.

The trial court provided parties 45 days to brief the issue of damages.

{¶ 10} Following the trial court’s determination that appellee was entitled to

summary judgment, appellant filed a motion for reconsideration and the briefing on

damages was stayed pending the trial court’s decision on the motion to reconsider the

summary judgment decision. Appellee filed his brief on damages before the trial court

rendered its decision on the motion to reconsider. The trial court overruled the motion to

reconsider on March 6, 2019, and provided appellant seven days to file its own brief on

damages.

{¶ 11} On March 18, 2019, without a timely filed brief from the appellant, the trial

court determined appellee’s damages and ordered appellee to provide a proposed

4. judgment entry determining costs of the action, interest on the judgment, and the total

amount appellee was due. This judgment entry was filed on April 4, 2019.

{¶ 12} On March 22, 2019, appellant moved to file its damages brief instanter and

on March 26, 2019, appellant filed a motion to reconsider the damages decision. On

April 4, 2019, the trial court granted appellant’s motion to file its damages brief instanter

and denied appellant’s motion to reconsider the damages hearing. In this decision, the

trial court determined that the damages in this matter were liquidated damages and that

appellant could not bring the affirmative defense that the liquidated damages were a

penalty because they waived the ability to bring that affirmative defense.

{¶ 13} Appellant brings forth five assignments of error for our review:

Appellant’s Assignment of Error No. I: The Trial Court erred in

issuing an Order sua sponte, granting summary judgment in favor of a non-

moving party because Spencer Township did not have the opportunity to

present their evidence and arguments.

Appellant’s Assignment of Error No. II: The Trial Court erred in

issuing an Order sua sponte, granting summary judgment in favor of a non-

moving party because as a matter of law reasonable minds can only come

to but one conclusion in favor of Spencer Township.

Appellant’s Assignment of Error No. III: The Trial Court erred in

interpreting the severance provision as a liquidated damages clause because

5. the damages are easily ascertainable and compensatory damages is the

appropriate measure.

Appellant’s Assignment of Error No. IV: The Trial Court erred in

their calculation of damages.

Appellant’s Assignment of Error No. V: The Trial Court erred in

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

Related

Cite This Page — Counsel Stack

Bluebook (online)
2020 Ohio 4706, Counsel Stack Legal Research, https://law.counselstack.com/opinion/arnold-v-spencer-twp-bd-of-trustees-ohioctapp-2020.