Bowshier v. Village, North Hampton, Ohio, Unpublished Decision (5-10-2002)

CourtOhio Court of Appeals
DecidedMay 10, 2002
DocketC.A. Case No. 2001 CA 63. T.C. No. 96 CV 828.
StatusUnpublished

This text of Bowshier v. Village, North Hampton, Ohio, Unpublished Decision (5-10-2002) (Bowshier v. Village, North Hampton, Ohio, Unpublished Decision (5-10-2002)) is published on Counsel Stack Legal Research, covering Ohio Court of Appeals primary law.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
Bowshier v. Village, North Hampton, Ohio, Unpublished Decision (5-10-2002), (Ohio Ct. App. 2002).

Opinion

OPINION
On April 1, 1994, Terry Bowshier and Yvonne Newport filed a complaint on behalf of themselves "and all others similarly situated" against the Village of North Hampton, its mayor, its chief of police, its clerk, and its council members (hereinafter collectively referred to as "North Hampton"). The complaint was styled as a taxpayer action to enjoin the expenditure of village monies to enforce certain speed limits and as a declaratory judgment action to have unspecified ordinances related to the speed limits declared unconstitutional. The complaint also sought class certification and damages under Section 1983, Title 42, U.S. Code. It alleged that North Hampton had been illegally issuing speeding tickets on State Route 41 based on speed limits that were below those allowed by state law. Richard Buckley was added as a plaintiff on January 22, 1996. On October 29, 1996, the plaintiffs dismissed the action without prejudice pursuant to Civ.R. 41(A) after the trial court granted North Hampton's motion to decertify the class.

On December 2, 1996, Bowshier and Newport refiled an identical complaint except that four additional plaintiffs were named: Jimmie L. Bach, Robert W. Pour, Jerry L. Harris, and William D. Deaton. Buckley was not named in this complaint. In response, North Hampton asserted that the statute of limitations had expired on many of the claims set forth in the complaint. On May 7, 1998, the trial court found that the limitations periods set forth in R.C. 2744.04 and R.C. 2305.10 applied to the claims. Each of these statutes provide for a two-year limitation period. Thus, regarding the plaintiffs who had not been party to the prior suit, the trial court concluded that their claims were barred if they had not arisen after December 2, 1994. The savings statute applied to Bowshier's and Newport's claims. Accordingly, the trial court concluded that Bowshier's and Newport's claims were barred if they had not arisen after April 1, 1992. Bach's, Pour's, Harris's and Deaton's speeding violations all predated December 2, 1994. Newport's speeding violation predated April 1, 1992, and Bowshier had never been ticketed for speeding. The court withheld ruling on the declaratory judgment action pending "identification of a specific ordinance."

On October 1, 1999, the plaintiffs moved to file an amended complaint. The trial court sustained the plaintiffs' motion on November 16, 1999 over North Hampton's objections. The amended complaint differed from the December 2, 1996 complaint in that it added Buckley as a plaintiff and added causes of action for negligence and gross negligence, breach of fiduciary duty, fraud, and false arrest.

The parties ultimately agreed that the case would be submitted to the court for complete resolution based on a statement of stipulated facts, statements of non-stipulated facts, depositions, affidavits, and exhibits. The trial court disposed of all of the causes of action in North Hampton's favor and offered, in several instances, multiple reasons for its decision with respect to each count.

The trial court found that the plaintiffs had "failed to identify a representative party who suffered any damage within the appropriate statute of limitations for any of the causes of action set forth" in the amended complaint. With respect to the causes of action for negligence or gross negligence and breach of fiduciary duty, the trial court found that North Hampton was immune from liability pursuant to R.C. 2744.02 because the actions at issue were governmental functions, that "[n]one of the facts alleged by plaintiffs * * * rise to the level of wanton or willful misconduct which would except the individual defendants from immunity * * *," and that the plaintiffs had therefore failed to state a claim against the village. The court further found that these causes were governed by the two-year statute of limitations set forth in R.C.2744.04 and were time-barred because none of the plaintiffs had received a speeding ticket within two years of the refiled complaint or, pertaining to Bowshier and Newport, within two years of the filing of the original complaint. With respect to the claim of breach of fiduciary duty, the trial court also found that this claim was "not substantially similar to the original [1994] complaint," and therefore had not been "saved" by R.C. 2305.19.

Regarding the claim of false arrest, the trial court found that the two-year limitations period set forth in R.C. 2744.04 applied and that none of the plaintiffs had received a ticket within this period. The court also found that receipt of a traffic citation for speeding does not amount to an arrest. The court found that the cause of action for a civil rights violation pursuant to Section 1983, Title 42, U.S. Code was also governed by a two-year statute of limitations, set forth in R.C.2305.10, and was time-barred.

The trial court rejected the plaintiffs' taxpayer action because it found such action to have a one year limitations period and because the plaintiffs had not provided security for such an action as required by R.C. 733.59. The court found that the plaintiffs had also failed to properly serve the Attorney General with a copy of the complaint, a jurisdictional requirement pursuant to R.C. 2721.12(A) when one is seeking to have a municipal ordinance declared unconstitutional. Moreover, the court concluded that the plaintiffs had failed to identify the ordinance that they claimed was unconstitutional.

With respect to the fraud claim, the trial court found that this claim was "not substantially similar to the original complaint" and therefore was not "saved" by R.C. 2305.19. The court also held that the plaintiff had failed to allege fraud with sufficient specificity to satisfy the pleading requirements of Civ.R. 9(B).

The plaintiffs raise eight assignments of error on appeal. We will discuss these assignments in the order that facilitates our discussion, rather than the order in which they are presented.

"I. THE COURT ERRED IN HOLDING THAT THE MAXIMUM TIME APPLICABLE TO PLAINTIFFS' COMPLAINT IS A TWO-YEAR STATUTE OF LIMITATIONS PURSUANT TO § 2744.04 O.R.C. OR § 2305.10 O.R.C."

The plaintiffs claim that, because they have alleged fraud in support of their taxpayer action, the four year statute of limitations for fraud applies. They claim that the trial court erred in applying the two-year limitation periods set forth in R.C. 2744.01 and R.C. 2305.10 because the issues in this case are not encompassed by R.C. 2744.01 and because R.C.2305.10 is not implicated when there is no personal or bodily injury involved.

In determining the applicable statute of limitations in a given action, the supreme court has held that the crucial consideration is the actual nature or subject matter of the cause, rather than the form in which the complaint is styled or pleaded. Hunter v. Shenango Furnace Co. (1988), 38 Ohio St.3d 235, 237. Thus, the fact that the plaintiffs characterize the village's conduct as fraud is not controlling.

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

Related

Wilson v. Garcia
471 U.S. 261 (Supreme Court, 1985)
Kuhnle Brothers, Inc. v. County of Geauga
103 F.3d 516 (Sixth Circuit, 1997)
Kelley v. Ford Motor Credit Company
738 N.E.2d 9 (Ohio Court of Appeals, 2000)
City of Berea Ex Rel. Ward v. Trupo
753 N.E.2d 286 (Ohio Court of Appeals, 2001)
Natl. Elec. Contrs. Assn. v. Mentor
670 N.E.2d 1042 (Ohio Court of Appeals, 1995)
Gaston v. City of Toledo
665 N.E.2d 264 (Ohio Court of Appeals, 1995)
State v. Barker
372 N.E.2d 1324 (Ohio Supreme Court, 1978)
State v. Darrah
412 N.E.2d 1328 (Ohio Supreme Court, 1980)
Hunter v. Shenango Furnace Co.
527 N.E.2d 871 (Ohio Supreme Court, 1988)
City of Cuyahoga Falls v. Robart
567 N.E.2d 987 (Ohio Supreme Court, 1991)
State ex rel. Citizens for a Better Portsmouth v. Sydnor
572 N.E.2d 649 (Ohio Supreme Court, 1990)
Kraly v. Vannewkirk
635 N.E.2d 323 (Ohio Supreme Court, 1994)
Hamilton v. Ohio Savings Bank
694 N.E.2d 442 (Ohio Supreme Court, 1998)
Cicco v. Stockmaster
728 N.E.2d 1066 (Ohio Supreme Court, 2000)

Cite This Page — Counsel Stack

Bluebook (online)
Bowshier v. Village, North Hampton, Ohio, Unpublished Decision (5-10-2002), Counsel Stack Legal Research, https://law.counselstack.com/opinion/bowshier-v-village-north-hampton-ohio-unpublished-decision-5-10-2002-ohioctapp-2002.