Franklin County Regional Solid Waste Management Authority v. Schregardus

617 N.E.2d 761, 84 Ohio App. 3d 591, 1992 Ohio App. LEXIS 6783
CourtOhio Court of Appeals
DecidedDecember 29, 1992
DocketNo. 92AP-910.
StatusPublished
Cited by16 cases

This text of 617 N.E.2d 761 (Franklin County Regional Solid Waste Management Authority v. Schregardus) 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
Franklin County Regional Solid Waste Management Authority v. Schregardus, 617 N.E.2d 761, 84 Ohio App. 3d 591, 1992 Ohio App. LEXIS 6783 (Ohio Ct. App. 1992).

Opinion

John C. Young, Presiding Judge.

This matter is before this court upon the appeal of the Franklin County Regional Solid Waste Management Authority (“Authority”), appellant, from the. September 11, 1991 findings and orders of the Environmental Board of Review (“EBR”), appellee. According to the joint statement of facts, in November 1988, the Franklin County Commissioners (“commissioners”) established the Franklin County Solid Waste Management District pursuant to R.C. 343.01. The Authority was created by an agreement between the legislative authorities of municipal corporations and townships in the district pursuant to R.C. 343.011(A). The Authority is vested with all of the duties and responsibilities imposed upon or granted to the commissioners for management of the district. The governing body of the Authority is the Board of Trustees (the “board”) which consists of the following members:

“3. The governing body of the Authority is the Board of Trustees (the ‘Board’), which consists of seven members. The Board members are Jack Foulk, 1 who is President of the Franklin County Board of County Commissioners; Denise Franz King, who is a member of the City of Dublin City Council; M.D. *594 Portman, who is a member of the City of Columbus City Council; Jeffrey Cahill, who is the Assistant Director of the Franklin County Board of Health; Fred Carter, who is the Deputy Director of the City of Columbus Services Department; Mat Flanagan, who is a Township Trustee for Jefferson Township; and John Kane, who is Chief Executive Officer and President of Ross Laboratories. The duties and responsibilities of the Board of Trustees of the Authority are prescribed by statute.” (Footnote added to Joint Statement of Facts, No. 3.)

The key employees of the Authority include Michael Long, the Executive Director, James Mental, Deputy Director of Operations, and David Gubanc, Chief Engineer.

This case is premised upon R.C. 3734.40 through 3734.47, which require applicants and permittees seeking a permit to operate or continue to operate a solid waste facility to submit disclosure statements and an investigation into their background. In a letter dated April 25, 1991, the commissioners notified the Director of the EPA of their intent to transfer the 1991 solid waste facility license for the Franklin County Replacement Landfill to the Authority. In a letter dated May 20, 1991, the Authority requested an exemption from the one hundred eighty-day waiting period for approval and an exemption from the disclosure statement filing requirements of R.C. 3734.42(F). In that letter, appellant proposed that its key employees provide the information as required by R.C. 102.02.

In his September 11, 1991 findings and orders, the director exempted the Authority from the one hundred eighty-day waiting period for approval. In regard to the Authority’s request for an exemption from the R.C. 3734.42(F) disclosure statement filing requirements, order number two of the director’s final findings and orders of September 11, 1991 provides:

“Pursuant to ORC Section 3734.02, Division (G), the Director exempts members of the board of trustees of the Authority, and only members of the board of trustees of the Authority from the requirement to submit disclosure statements, provided that in lieu of filing disclosure statements each member of the Authority’s board of trustees shall, within 180 days of the effective date of this Order, submit to the Director and the Attorney General the information specified in Section 102.02 of the ORC. The Director and the Attorney General reserves [sic] all rights and authority to require any member of the Authority, not expressly made exempt by the provisions of ORC Sections 3734.40 through 3734.47, to file a disclosure statement.”

The Authority asked the director for a clarification of his order and, while awaiting a response, filed a notice of appeal, without asserting any grounds, in order to preserve its right to an appeal. In a letter dated October 11, 1991, the *595 EPA responded to the Authority with a clarification. Thereafter, the Authority filed an amended notice of appeal.

The parties filed a joint statement of facts and agreed to submit the legal issues to the EBR. In a motion for summary resolution, the Authority sought an immediate disposition by the EBR that the September 11, 1991 findings and orders of the director were unreasonable and unlawful. Appellee not only opposed this motion but, also, moved to dismiss the appeal. In June 1992, the EBR upheld the director’s order and overruled appellee’s motion to dismiss. Thereafter, this appeal ensued.

Appellant asserts the following three assignments of error:

“FIRST ASSIGNMENT OF ERROR:
“The Environmental Board of Review erred in failing to rely on OAC 109:6-1-02 for determining that the order of the Director of the Ohio Environmental Protection Agency requiring members of the Board of Trustees of the Solid Waste Authority of Central Ohio to disclose information is unreasonable and unlawful.
“SECOND ASSIGNMENT OF ERROR:
“The Environmental Board of Review erred in failing to hold that the order of the Director of the Ohio Environmental Protection Agency requiring members of the Board of Trustees of the Solid Waste Authority of Central Ohio to disclose information is unreasonable and unlawful because it conflicts with OAC 109:6-1-02.
“THIRD ASSIGNMENT OF ERROR:
“The Environmental Board of Review erred in finding that the members of the Board of Trustees of the Solid Waste Authority of Central Ohio are ‘key employees’ under ORC Section 3734.41(E) and, therefore, are subject to the background disclosure requirements of ORC Chapter 3734.”

The Director of the Environmental Protection Agency, Donald R. Schregardus, has filed a cross-appeal from the EBR’s June 11, 1992 order overruling the director’s motion to dismiss and affirming the director’s September 11, 1991 findings and orders. The director’s cross-assignment of error provides:

“The EBR erred in overruling Appellee Director’s motion to dismiss for lack of jurisdiction over the subject matter, where Appellant Franklin County Regional Solid Waste Management Authority (the Authority) failed to satisfy the necessary prerequisites for perfecting an appeal to the EBR; where the Authority lacked standing to bring such an appeal; and where the Authority’s appeal concerned an exemption request never presented to the Director.”

*596 Since appellee’s cross-assignment of error raises issues regarding the EBR’s jurisdiction and the propriety of the appeal, this court is compelled to address these issues initially. In relying upon the holding and rationale of Am. Restaurant & Lunch Co. v. Glander (1946), 147 Ohio St. 147, 34 O.O. 8, 70 N.E.2d 93, appellee argues that since appellant failed to comply with the appellate procedure set forth in R.C.

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

Related

Neighbors Opposing Pit Expansion, Inc. v. Stevenson
2025 Ohio 2237 (Ohio Court of Appeals, 2025)
Oxford Mining Co., L.L.C. v. Nally
2015 Ohio 182 (Ohio Court of Appeals, 2015)
Girard Board of Health v. Korleski
951 N.E.2d 1072 (Ohio Court of Appeals, 2011)
State v. Christian, 08ap-170 (12-4-2008)
2008 Ohio 6304 (Ohio Court of Appeals, 2008)
Helms v. Koncelik, 08ap-323 (9-30-2008)
2008 Ohio 5073 (Ohio Court of Appeals, 2008)
Citizens Against Megafarm Dairy v. Dailey, 06ap-836 (5-31-2007)
2007 Ohio 2649 (Ohio Court of Appeals, 2007)
Thompson v. Hayes, Unpublished Decision (11-14-2006)
2006 Ohio 6000 (Ohio Court of Appeals, 2006)
State v. Zerla, Unpublished Decision (9-27-2005)
2005 Ohio 5077 (Ohio Court of Appeals, 2005)
State v. Orwick
791 N.E.2d 463 (Ohio Court of Appeals, 2003)
City of Olmsted Falls v. Jones
787 N.E.2d 669 (Ohio Court of Appeals, 2003)

Cite This Page — Counsel Stack

Bluebook (online)
617 N.E.2d 761, 84 Ohio App. 3d 591, 1992 Ohio App. LEXIS 6783, Counsel Stack Legal Research, https://law.counselstack.com/opinion/franklin-county-regional-solid-waste-management-authority-v-schregardus-ohioctapp-1992.