Daulton v. Board of County Comm., Unpublished Decision (9-14-2000)

CourtOhio Court of Appeals
DecidedSeptember 14, 2000
DocketNo. 00CA38.
StatusUnpublished

This text of Daulton v. Board of County Comm., Unpublished Decision (9-14-2000) (Daulton v. Board of County Comm., Unpublished Decision (9-14-2000)) is published on Counsel Stack Legal Research, covering Ohio Court of Appeals primary law.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
Daulton v. Board of County Comm., Unpublished Decision (9-14-2000), (Ohio Ct. App. 2000).

Opinion

OPINION
Plaintiffs-appellants Stephen W. Daulton Appointment Trust, the Daulton Family Trust, a.k.a. Susan G. Daulton Appointment Trust, Robert H. Haycraft, Barbara A. Haycraft, Eric P. Eberly, Christine M. Eberly, Edward D. Caldwell, and Melissa J. Coyer appeal the March 21, 2000 Judgment Entry of the Licking County Court of Common Pleas which granted the motions to dismiss against them. Defendant-appellee is the Board of County Commissioners, Licking County, Ohio (hereinafter "Board").

STATEMENT OF THE CASE AND FACTS
On December 2, 1999, the Board passed Resolution 29-109, thereby establishing the center line and width of Sadie Thomas Road. This resolution was a formal adoption of the survey of the county engineer. Sadie Thomas Road runs through St. Albans and Liberty Townships. On November 1, 1999, before the Board adopted resolution 29-109, appellants sent a letter to the Boards of Trustees for St. Albans and Liberty Townships (hereinafter "Trustees") objecting to either townships' future use of eminent domain power with regard to Sadie Thomas Road. Appellants, landowners along Sadie Thomas Road, appealed this determination to the trial court in a complaint filed December 30, 1999. The complaint alleged three causes of action. The first cause of action was an administrative appeal of the Board's December 2, 1999 resolution. The second cause of action sought a writ of mandamus ordering appellee to proceed under R.C. 5553.20 to determine the true center line. Appellants' third cause of action also sought a writ of mandamus for an order finding appellee engaged in a pro tanto taking of appellants' real estate, entitling appellants to compensation under eminent domain laws. On January 31, 2000, the Board filed a Motion to Dismiss which maintained the trial court lacked subject matter jurisdiction because appellants failed to timely perfect the administrative appeal. The motion also argued appellants failed to exhaust administrative remedies, and failed to join necessary parties. On February 15, 2000, appellants filed a Motion to Strike appellee's Motion to Dismiss. Appellants maintained appellee's motion was, in reality, a motion for summary judgment and any decision should be made in accordance with Civ.R. 56. On the same date, appellants filed a Motion for Leave to Amend its Notice of Administrative Appeal. Specifically, appellants wished to amend their November 1, 1999 letter to the Trustees to include the following additional language: This letter constitutes a notice of appeal on questions of law and fact as to Licking County Commissioners Resolution 29109, adopted December 2, 1999, and incorporated herein by reference. The Stephen W. Daulton Appointment Trust and the Daulton Family Trust are appellants; and the Licking County Commissioners are appellee.

On February 24, 2000, the Trustees filed a joint Motion to Dismiss. This motion adopted the reasoning set forth in the Board's Motion to Dismiss, but added the additional ground appellants failed to state a cause of action against them. The Trustees noted the complaint made no accusation against the townships except to say that Sadie Thomas Road ran through their townships. Because the Trustees had no authority to establish the center line of the Sadie Thomas Road, and had no statutory or constitutional authority to effectuate a taking of appellants' property to widen the township road, appellants could state no cause of action against them. On March 21, 2000, the trial court granted appellees' Motion to Dismiss and denied appellants' motion for leave to file an amended notice of appeal. On March 27, 2000, appellants filed a Motion for Reconsideration and Relief from the March 21, 2000 Judgment Entry. This motion sought reconsideration only of the trial court's determination of appellants' third cause of action, in which appellants sought a finding appellees effected a pro tanto partial taking of private real estate and compensatory damages for such taking. On April 11, 2000, appellants stipulated to the dismissal of the Trustees without prejudice. The matter proceeded to an oral hearing before the magistrate. In an April 19, 2000 Magistrate's Decision with Findings of Fact and Conclusions of Law, the magistrate denied appellants' motion for reconsideration and relief from judgment. Thereafter, appellants filed a timely Notice of Appeal from the March 21, 2000 Judgment Entry, assigning the following as error:

I. THE TRIAL COURT ERRED AS A MATTER OF LAW IN GRANTING APPELLEE'S IMPROPERLY CHARACTERIZED MOTION TO DISMISS WHEN SUCH MOTION WAS IN ACTUALITY A MOTION FOR SUMMARY JUDGMENT.

II. BY FAILING TO RECOGNIZE THAT THE ADMINISTRATIVE APPEAL AS PLEADED WITHIN APPELLANTS' FIRST CAUSE OF ACTION AND THE REQUESTED WRIT OF MANDAMUS OF THE SECOND CAUSE OF ACTION ARE SEPARATE AND DISTINCT CAUSES OF ACTION AND IN NO WAY IMPACT APPELLANTS' ABILITY TO PURSUE COMPENSATION FOR PRO TANTO PARTIAL TAKING OF PRIVATE REAL PROPERTY PURSUANT TO OHIO'S EMINENT DOMAIN LAWS, THE TRIAL COURT ERRED AS A MATTER OF LAW IN GRANTING APPELLEE'S MOTION TO DISMISS WITH RESPECT TO APPELLANTS' THIRD CAUSE OF ACTION.

III. BY FAILING TO RECOGNIZE THAT APPELLANTS' PLEADED THIRD CAUSE OF ACTION, WHICH SEEKS A WRIT OF MANDAMUS AGAINST APPELLEE FOR A PRO TANTO PARTIAL TAKING OF PRIVATE REAL ESTATE AND WHICH DEMANDS COMPENSATORY DAMAGES FOR SUCH TAKING, SURVIVES THE COURT'S DECISION AND ENTRY DISMISSING THE ADMINISTRATIVE APPEAL AND THE REQUESTED WRIT AS TO THAT APPEAL, THE TRIAL COURT ERRED AS A MATTER OF LAW IN GRANTING APPELLEE'S MOTION TO DISMISS WITH RESPECT TO APPELLANTS' THIRD CAUSE OF ACTION.

In appellants' first assignment of error, they maintain the trial court erred as a matter of law in granting appellee's improperly characterized Motion to Dismiss because the motion was, in actuality, a motion for summary judgment. We disagree. Appellee's motion to dismiss was predicated on two arguments. First, appellee maintained the trial court lacked subject matter jurisdiction due to appellants' failure to properly perfect an administrative appeal. Second, and in the alternative, appellee maintained dismissal was proper because appellants failed to state a claim upon which relief could be granted and failed to join necessary parties. A trial court has the authority to consider any pertinent evidentiary materials when determining its own jurisdiction under a Civ.R. 12(B)(1) motion. Nemanzee v. Mt. Sinai Medical Ctr. (1990), 56 Ohio St.3d 109. The trial court is not confined to the allegations of the complaint when determining its subject matter jurisdiction pursuant to Civ.R. 12(B)(1) motion to dismiss, and it may consider material pertinent to such inquiry without conforming the motion into one for summary judgment. Southgate Development Corp. v. Columbia Gas Corp. (1976), 48 Ohio St.2d 211. In reviewing a judgment granting a Civ.R. 12(B)(6) motion to dismiss, we must independently review the complaint to determine if dismissal was appropriate. Rich v. Erie Dept. Of Human Resources (1995), 106 Ohio App.3d 88, 91. We need not defer to the trial court's decision. Id. In Rich, the court described when a Civ.R. 12(B)(6) motion may be granted: In order for a court to dismiss a complaint for failure to state a claim upon which relief may be granted, it must appear beyond a doubt that the plaintiff can prove no set of facts in support of his claim which would entitle him to relief. (Citations omitted.) * * * We must presume all factual allegations of the complaint as true and make all reasonable inferences in favor of the nonmoving party. Id., citing York v. Ohio State Hwy. Patrol (1991),

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

Related

J. P. Sand & Gravel Co. v. State
367 N.E.2d 54 (Ohio Court of Appeals, 1976)
Rich v. Erie County Department of Human Resources
665 N.E.2d 278 (Ohio Court of Appeals, 1995)
Goetz v. Board of County Commissioners of Butler County
517 N.E.2d 244 (Ohio Court of Appeals, 1986)
Nemazee v. Mt. Sinai Medical Center
564 N.E.2d 477 (Ohio Supreme Court, 1990)
York v. Ohio State Highway Patrol
573 N.E.2d 1063 (Ohio Supreme Court, 1991)
State ex rel. Heath v. State Medical Board
593 N.E.2d 1386 (Ohio Supreme Court, 1992)
State ex rel. Levin v. City of Sheffield Lake
637 N.E.2d 319 (Ohio Supreme Court, 1994)
State ex rel. Lindenschmidt v. Board of Commissioners
72 Ohio St. 3d 464 (Ohio Supreme Court, 1995)

Cite This Page — Counsel Stack

Bluebook (online)
Daulton v. Board of County Comm., Unpublished Decision (9-14-2000), Counsel Stack Legal Research, https://law.counselstack.com/opinion/daulton-v-board-of-county-comm-unpublished-decision-9-14-2000-ohioctapp-2000.