Drake v. Clauder

136 N.E.2d 154, 101 Ohio App. 434, 1 Ohio Op. 2d 354, 1956 Ohio App. LEXIS 716
CourtOhio Court of Appeals
DecidedJune 18, 1956
Docket8149
StatusPublished

This text of 136 N.E.2d 154 (Drake v. Clauder) 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
Drake v. Clauder, 136 N.E.2d 154, 101 Ohio App. 434, 1 Ohio Op. 2d 354, 1956 Ohio App. LEXIS 716 (Ohio Ct. App. 1956).

Opinion

Per Curiam.

This is an appeal on questions of law from a judgment of the Court of Common Pleas, in which the petition of the plaintiffs was dismissed by the court after submission of the case on the evidence.

In the prayer of the petition it is stated:

“Wherefore, plaintiff prays that a restraining order be granted herein without notice, enjoining the defendant corporation and defendants Arthur M. Klotter, M. R. Witschger, E. H. Wiedemann and Walter F. Gabriel from taking any action on behalf of said corporation and further requiring the proper officers of said defendant corporation to certify the election of the plaintiff and defendant Robert Reekman as directors, for a permanent injunction and for such other and further orders and relief as may be just and proper.”

It would appear, therefore, that, although counsel have stated the action or proceeding to be one “in the nature of a quo warranto action,” it would be more properly considered as a proceeding in mandamus, with injunction requested as collateral relief, and an incidental declaration of the rights of the plaintiff upon which he predicated his prayer for general and specific relief. The evidence also bears out this conclusion.

A motion for separate findings of fact and conclusions of law was filed before the entry of judgment. Section 2315.22, Revised Code, amended and effective September 30, 1955, requires the court to make such findings when application therefor is made prior to the entry of the final judgment. No such findings of fact and conclusions of law appear in the record, original papers or transcript of the docket and journal entries. However, the court rendered an opinion, in which it declared the rights of the plaintiff, adverse to his contentions.

This appeal has proceeded rapidly and was heard before the 50 days had elapsed from the filing of the notice of appeal. *436 No point is made by the appellant of the failure to comply with the motion for findings and conclusions, and the motion will, therefore, be passed without further comment.

The proceeding originates in a controversy arising out of an incompleted election of directors held at an annual meeting of the Columbia Building & Loan Association. Statements have been made concerning certain controversies and opposing attitudes among the stockholders existing prior to such election which seem to have no direct bearing upon the factual issues or on the law presented by this appeal, and will be passed without comment.

The names of four candidates were placed in nomination for directors, M. R. Witschger, Stanley Murphy, Robert Reckman and Robert Drake. Robert Reckman is joined in interest with the plaintiff. The other nominees, Murphy and Witschger, are opposed in interest to the plaintiff and Reckman. The board of directors appointed E. H. Wiedemann and A. M. Clauder as judges of election and John Fisch, Sr., and Robert Clauder as tellers or clerks of election. The evidence fails to show that these persons, so designated as judges and clerks of election, ever took any formal action to organize as a board or elect a chairman.

Thus it will appear that Drake, a nominee for director, is plaintiff, and that Witschger, Murphy and Reckman, also nominees for director, Wiedemann and A. M. Clauder (whose name is misspelled in the petition as Klotter), appointed judges of election, Gabriel, secretary and director in the Columbia Building & Loan Association, and such association are defendants.

From the evidence it appears that an annual meeting of the stockholders was held at the offices of the association on January 9, 1956, pursuant to the constitution and bylaws of the association, although there is no record of it in the minutes of the association. The nearest to such record is a form in which all the essentials are left blank. All the persons hereinbefore named were present. A ballot box was installed, and ballots were from time to time during the election period placed therein. For convenience, the value of the ballots was computed upon multiples of dollars rather than multiples of shares of stock which had a value of $500.

*437 Murphy testified as to the election procedure as follows:

“The procedure was that they should give their ballots and the proxy to the judges, and the judges would then refer it to the clerk who was tallying and tabulating — tallying the votes on the tally sheet, and then he in turn would give it to the clerk who had charge of the ballot box. He deposited it in the box.”

Beckman testified:

“The Court: Well, at this point was there a box, a ballot box?
“The Witness: Yes, there was a ballot box. The way the procedure worked, your Honor, the vote was handed to Mr. Wiedemann. He tabulated it on the sheets that are on that desk. Then he took the ballot or he asked somebody else to drop it in the box that was in the front. I gave him all of these votes in a package and asked if I could help him tabulate them or if he wanted to tabulate them or just how they wanted to tabulate the election. At that point the thing changed that we all sat around the table to discuss what should be done. We ran a tape. I called off our votes. ”

It is evident from the evidence that quite a number of ballots were placed in the ballot box constituting votes for Witschger and Murphy and a few for Drake and Beckman, when a dispute arose based upon adverse contentions involving the question whether votes of borrowers could be accepted to the extent they had paid upon their loans.

To say the least, the whole election procedure as carried on was chaotic. First, there was objection to casting votes by proxy in bulk. Later, those votes and proxies were separated and presented to members of election committee. Coincident with this a discussion arose resulting in a mutual agreement of all concerned to tabulate the votes, including those taken from the ballot box and those tendered. The result of such tabulation was to show that Drake and Beckman had votes or proxies for the requirement of approximately $56,000, all of which represented amounts credited to depositors; and that Witschger and Murphy had votes or proxies for the equivalent of approximately $46,000, which represented amounts credited to depositors, and $19,000, which represented amounts credited to borrowers, to the extent they had paid on their loans. Thus, *438 if borrowers’ votes were credited to Witschger and Murphy, they would predominate over those tendered by Drake and Reckman. The plaintiff and his association protested that the votes of borrowers could not be cast in favor of Witschger and Murphy. The latter insisted that they were entitled to such votes. Out of the ensuing turmoil, an agreement was reached to impound all the votes and proxies, whether taken from the ballot box or not, together with the tabulations, and to place votes, proxies and tabulations in an envelope which was sealed and endorsed by a number of those present. This was received as an exhibit, and the envelope opened by the court. The meeting was then adjourned.

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

Cite This Page — Counsel Stack

Bluebook (online)
136 N.E.2d 154, 101 Ohio App. 434, 1 Ohio Op. 2d 354, 1956 Ohio App. LEXIS 716, Counsel Stack Legal Research, https://law.counselstack.com/opinion/drake-v-clauder-ohioctapp-1956.