Foster v. Cuyahoga Cty. Bd. of Revision

2011 Ohio 5508
CourtOhio Court of Appeals
DecidedOctober 27, 2011
Docket96841
StatusPublished
Cited by3 cases

This text of 2011 Ohio 5508 (Foster v. Cuyahoga Cty. Bd. of Revision) 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
Foster v. Cuyahoga Cty. Bd. of Revision, 2011 Ohio 5508 (Ohio Ct. App. 2011).

Opinion

[Cite as Foster v. Cuyahoga Cty. Bd. of Revision, 2011-Ohio-5508.]

Court of Appeals of Ohio EIGHTH APPELLATE DISTRICT COUNTY OF CUYAHOGA

JOURNAL ENTRY AND OPINION No. 96841

RICHARD W. FOSTER

PLAINTIFF-APPELLANT

vs.

CUYAHOGA COUNTY BOARD OF REVISION, ET AL. DEFENDANTS-APPELLEES

JUDGMENT: AFFIRMED

Civil Appeal from the Cuyahoga County Common Pleas Court Case No. CV-742430

BEFORE: E. Gallagher, J., Kilbane, A.J., and Rocco, J.

RELEASED AND JOURNALIZED: October 27, 2011 2

ATTORNEY FOR APPELLANT

Allen A. Kacenjar Allen A. Kacenjar Co., L.P.A. 400 Brookview Centre 5241 Broadview Road Cleveland, Ohio 44134

ATTORNEYS FOR APPELLEE

William D. Mason Cuyahoga County Prosecutor

By: Mark R. Greenfield Asst. County Prosecutor The Justice Center, 8th Floor 1200 Ontario Street Cleveland, Ohio 44113

EILEEN A. GALLAGHER, J.:

{¶ 1} Richard Foster appeals from the decision of the trial court, dismissing his

administrative appeal from the Board of Revision. Foster argues that the trial court

erred when it found that he did not comply with the requirements of R.C. 5717.05 and

granted appellees’ motion to dismiss as being untimely filed. For the following reasons,

we affirm the decision of the trial court.

{¶ 2} On December 30, 2009, Foster filed a complaint against the valuation of

his home, permanent parcel no. 601-03-059. On November 3, 2010, the Board of 3

Revision for Cuyahoga County, Ohio rendered a decision on Foster’s complaint,

lowering the property’s value by $52,800. On November 30, 2010, Foster appealed the

Board of Revision’s decision through an administrative appeal filed in the Cuyahoga

County Court of Common Pleas. Foster named the Board of Revision and Jim Rokakis,

the former County Treasurer, as appellees. 1 Foster alleged that the Board of

Revision’s evaluation was contrary to law, was discriminatory and was not supported by

the evidence.

{¶ 3} On April 27, 2011, defendants-appellees, the Board of Revision, and James

Rokakis, former Treasurer of Cuyahoga County, filed a motion to dismiss. In that

motion, the appellees argued that Foster failed to comply with the mandates of R.C.

5717.05, which governs appeals from the Boards of Revision. Specifically, appellees

argued that Foster failed to name the Cuyahoga County Fiscal Officer (formerly the

Cuyahoga County Auditor) in his administrative appeal, and failed to serve the Fiscal

Officer, as well as the appellees, with notice of this appeal by certified mail. Appellees

argued these violations of R.C. 5717.05 deprived the trial court of jurisdiction to hear the

appeal. Foster opposed the motion, which was nonetheless granted on May 17, 2011,

finding as follows:

“Appellees’ motion to dismiss, filed 4/27/2011, is granted. R.C. 5717.05 states, ‘the County Auditor and all parties to the proceeding before the Board, other than

The current County Treasurer of Cuyahoga County is Richard W. 1

Sensenbrenner. 4

the appellant filing in the court, shall be made appellees, and notice of the appeal shall be served upon them by certified mail unless waived.’ Appellant has failed to name the Cuyahoga County Fiscal Officer (formerly known as the Cuyahoga County Auditor) as an appellee and has failed to serve the Fiscal Officer with a copy of the notice of appeal. * * * Appellant’s notice of appeal is dismissed.”

{¶ 4} Foster appeals, raising the two assignments of error contained in the

appendix to this opinion.

{¶ 5} In his first assigned error, Foster argues the trial court erred in finding that

he did not comply with the requirements of R.C. 5717.05. We disagree.

{¶ 6} In 4747 Mann, LLC v. Cuyahoga Cty. Bd. of Revision, Cuyahoga App. No.

95596, 2011-Ohio-2593, this Court dealt with a similar factual scenario. In 4747 Mann,

this court affirmed the court of common pleas dismissal of the appellant landowner’s

administrative appeal after the landowner failed to name the county auditor as a party to

the appeal. Id.

{¶ 7} Specifically, 4747 Mann found as follows:

“The jurisdiction of the common pleas court is fixed by statute. Mattone v. Argentina (1931), 123 Ohio St. 393, 175 N.E.2d 603. See, also, Article IV, Section 4(B) of the Ohio Constitution (‘The courts of common pleas and divisions thereof shall have such original jurisdiction over all justiciable matters and such powers of review of proceedings of administrative officers and agencies as may be provided by law.’). When the right to appeal to the court of common pleas is conferred by statute, ‘[t]he exercise of the right conferred is conditioned upon compliance with the accompanying mandatory requirements.’ Zier v. Bur. of Unemp. Comp. (1949), 151 Ohio St. 123, 84 N.E.2d 746, paragraph one of the syllabus. In Huber Hts. Circuit Courts Ltd. v. Carne, 74 Ohio St.3d 306, 1996-Ohio-157, 658 N.E.2d 744, the supreme court held that the requirements of R.C. 5717.05 are ‘mandatory and jurisdictional.’ Id. at 307, 658 N.E.2d 744.”

{¶ 8} Foster concedes that his notice of appeal to the court of common pleas 5

failed to name the Fiscal Officer as a party and that he further failed to serve the parties

via certified mail. However, Foster attempts to distinguish Huber Hts., and 4747 Mann,

arguing that unlike the appellants in those cases, both the Fiscal Officer and the named

appellees had actual notice of the complaint. In particular, Foster served the County

Treasurer, by U.S. mail, he hand-delivered the complaint to the Board of Revision and

received a signed receipt from the Board, and he delivered a copy of the complaint to the

county prosecutor, who represented the Board of Revision, the County Treasurer and the

Fiscal Officer. Accordingly, Foster argues, he complied with the spirit of the statute

because all parties, including the Fiscal Officer, had notice of the appeal.

{¶ 9} The Supreme Court rejected this argument in Olympic Steel, Inc. v.

Cuyahoga Cty. Bd. of Revision, 110 Ohio St.3d 1242, 2006-Ohio-4091, 852 N.E.2d 178,

stating that the “mandatory and jurisdictional” language used in R.C. 5717.05 and

addressed in Huber Hts. applied to “the requirement of joinder and service.” Id. at ¶2,

658 N.E.2d 744. The court’s use of the language “joinder and service” in Olympic Steel

confirmed that these were statutory requirements, both of which were mandatory and

jurisdictional. See, also, 4747 Mann. As stated by this court in 4747 Mann, “Olympic

Steel is consistent with a long line of cases that require strict compliance with

statutorily-granted rights of appeal in administrative law cases. See, e.g., Austin Co. v.

Cuyahoga Bd. of Revision (1989), 46 Ohio St.3d 192, 546 N.E.2d 404 (actual notice

insufficient substitute to satisfy appeal notice requirements); Clippard Instrument Lab., 6

Inc. v. Lindley (1977), 50 Ohio St.2d 121, 363 N.E.2d 592 (letter an insufficient

substitute for statutorily required copy of a notice of appeal); Salem Med. Arts & Dev. v.

Columbiana Cty., 80 Ohio St.3d 621, 1998-Ohio-657, 687 N.E.2d 746 (delivery of a

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

Related

Cleveland v. Martin
2023 Ohio 448 (Ohio Court of Appeals, 2023)
State v. Torres
2022 Ohio 3230 (Ohio Court of Appeals, 2022)
Musarra v. Cuyahoga Cty. Aud.
2012 Ohio 3967 (Ohio Court of Appeals, 2012)

Cite This Page — Counsel Stack

Bluebook (online)
2011 Ohio 5508, Counsel Stack Legal Research, https://law.counselstack.com/opinion/foster-v-cuyahoga-cty-bd-of-revision-ohioctapp-2011.