City of Cincinnati v. York Masons Build. Assn., C-080003 (8-22-2008)

2008 Ohio 4271
CourtOhio Court of Appeals
DecidedAugust 22, 2008
DocketNos. C-080003, C-080019.
StatusUnpublished
Cited by4 cases

This text of 2008 Ohio 4271 (City of Cincinnati v. York Masons Build. Assn., C-080003 (8-22-2008)) 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
City of Cincinnati v. York Masons Build. Assn., C-080003 (8-22-2008), 2008 Ohio 4271 (Ohio Ct. App. 2008).

Opinions

DECISION. *Page 2
{¶ 1} Plaintiff-appellant/cross-appellee, the City of Cincinnati, and defendant-appellee/cross-appellant, York Masons Building Association, both appeal a common pleas court judgment relating to the demolition of a building owned by York Masons. The central question in the appeal is whether the city provided adequate notice to York Masons that it planned to demolish the building. We hold that the notice was proper and that the city did not violate York Masons' due-process rights.

I. Facts and Procedure
{¶ 2} Hamilton County land records showed that property located at 789 North Fred Shuttlesworth Circle had been owned by "York Rite Building Association" since 1974. In 2002, the Hamilton County Auditor's records showed the tax mailing address for York Rite as 789 North Fred Shuttlesworth Circle.

{¶ 3} In 1972, "York Masons Building Association of Hamilton County" filed its articles of incorporation as a nonprofit corporation with the Ohio Secretary of State. On August 11, 1983, the Secretary of State cancelled York Masons' status as a nonprofit corporation because it had failed to file a certificate of continued existence.

{¶ 4} Beginning in January 1999, the city issued numerous building-code violations against the building. In July 2002, it sent a condemnation letter by ordinary mail to the address on North Fred Shuttlesworth Circle. An attachment to that letter stated, "Building is condemned. * * * You are ordered to promptly take down and remove building or to promptly cause the dangerous and unsafe *Page 3 conditions to be remedied[.]" The letter also informed York Masons that it could appeal the order to the Board of Building Appeals within 30 days. The condemnation order was returned undelivered.

{¶ 5} On March 28, 2001, York Masons, under the name York Rite, filed a request with the Hamilton County Auditor's office to decrease the auditor's valuation of the property. The application form designated "Oliver Baker" as the "contact person" and provided a phone number for him.

{¶ 6} In July 2001, the city posted the condemnation order on the building, even though building inspector David Lockhorn knew that it was unoccupied at the time. The city sent a "Final Notice" by ordinary mail to the North Fred Shuttlesworth Circle address in November 2001 and received no response.

{¶ 7} The building department subsequently referred the matter to the city's Hazard Abatement Program for demolition consistent with the Cincinnati Municipal Code. The city mailed a notice of hearing by certified mail on February 15, 2002. It also posted a copy of the notice on the building.

{¶ 8} After the hearing, which no one from York Masons attended, the city mailed a notice of the decision to demolish the building by certified mail to the North Fred Shuttlesworth Circle address, even though Lockhorn knew the property was vacant. The city also posted a copy on the building and published it. The certified mail was returned undelivered.

{¶ 9} On March 2, 2002, Baker applied in writing to the city's development department for a "rental rehabilitation" loan to renovate the building. He listed his name and home address on the application. *Page 4

{¶ 10} On August 8, 2002, the city posted a notice of "Intent to Raze by Government Action" on the vacant building. It also mailed the same document to 789 North Fred Shuttlesworth Circle. The notice was returned with no forwarding address. Al Taylor, an inspector for the Hazard Abatement Unit, also sent numerous notices to the building's address, which were returned undelivered. He posted several notices on the building even though he knew the building was unoccupied.

{¶ 11} On August 26, 2002, Mike Hunley, an employee in the rental-rehabilitation section of the development department e-mailed David Edwards, an employee in the building department. He stated, "It is my understanding that a demolition contract has been awarded for this property; * * * It would be helpful if this contract could be suspended until we have had time to determine whether the City can assist the owners with the renovation of this site. I have assigned an architect to inspect the property and determine the work to be completed[.]"

{¶ 12} The city mailed a certified letter to barricade the building to the North Fred Shuttlesworth Circle address on September 11, 2002, which was returned undelivered. It also posted the letter on the building. City employees secured the building for safety reasons in October 2002.

{¶ 13} On November 25, 2002, an employee of the Office of Administrative Hearings communicated with Hunley. That employee stated, "I understand that you are dealing with York Rite on 789 N. Fred Shuttlesworth for the Rental Rehab program. I just want to let you know that they have unanswered fines and citations. We are in the process of collections with them and have not been able to get in contact with them." *Page 5

{¶ 14} The following day, Lockhorn met with Baker, as well as an architect and an employee from the rental-rehabilitation section, at the building to determine the feasibility of a rehabilitation loan. After Baker noticed heavy demolition equipment on the site, he asked why he had not been notified of the city's apparent intent to demolish the building.

{¶ 15} The city denied the loan application after the architect failed to recommend the project. Lockhorn also attended another meeting in Hunley's office where they determined that "the numbers were not working real well for the project[,]" since the cost to renovate the building was approximately $500,000.

{¶ 16} The city demolished the building on January 7, 2003. Before the demolition, the city mailed notice to 789 North Fred Shuttlesworth Circle and posted the notice on the building under Cincinnati Municipal Code 1101-57. It did not send notice to Baker.

{¶ 17} The city then filed a complaint against York Rite seeking to recover $1,400 of fines incurred under the Cincinnati Municipal Code and demolition costs of $38,860. The city listed York Rite's address as "c/o Oliver Baker" at the address he had provided on the loan application. York Rite filed a counterclaim alleging a violation under Section 1983, Title 42, U.S. Code, because the city had not properly notified it of the demolition. It also contended that it was not obligated by statute to pay the demolition costs because of the lack of notice.

{¶ 18} The trial court originally granted summary judgment in favor of the city. York Rite appealed, and in Cincinnati v. York Rite BuildingAssn., 1 we reversed *Page 6 the trial court's judgment. We held that a genuine issue of material fact existed as to whether the city's notice had been reasonably calculated to reach York Rite.2

{¶ 19} We stated, "Because there is evidence in the record to support York Rite's claim that the city had actual knowledge that Mr. Baker was York Rite's representative, it has presented a triable issue whether the notices satisfied due process.

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

Related

Talarek v. Colton
2018 Ohio 3611 (Ohio Court of Appeals, 2018)
Leath v. Cleveland
2016 Ohio 105 (Ohio Court of Appeals, 2016)
Sherrard v. Oberlin
2011 Ohio 2325 (Ohio Court of Appeals, 2011)
Turner v. Englewood
944 N.E.2d 731 (Ohio Court of Appeals, 2010)

Cite This Page — Counsel Stack

Bluebook (online)
2008 Ohio 4271, Counsel Stack Legal Research, https://law.counselstack.com/opinion/city-of-cincinnati-v-york-masons-build-assn-c-080003-8-22-2008-ohioctapp-2008.