Garberson v. Administrator, Bureau of Unemployment Compensation

227 N.E.2d 640, 11 Ohio App. 2d 37, 40 Ohio Op. 2d 81, 1967 Ohio App. LEXIS 411
CourtOhio Court of Appeals
DecidedJune 27, 1967
Docket8683
StatusPublished
Cited by1 cases

This text of 227 N.E.2d 640 (Garberson v. Administrator, Bureau of Unemployment Compensation) 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
Garberson v. Administrator, Bureau of Unemployment Compensation, 227 N.E.2d 640, 11 Ohio App. 2d 37, 40 Ohio Op. 2d 81, 1967 Ohio App. LEXIS 411 (Ohio Ct. App. 1967).

Opinion

Herbert, J.

This is an appeal on questions of law from a judgment in the Court of Common Pleas finding that the decision of the Board of Review, Bureau of Unemployment Compensation, was supported by reliable, probative and substantial evidence and was in accordance with law.

It appears that the appellant was the lessee of two premises and the owner of the barber chairs and some other equip ment therein. From and after July 1, 1960, he leased certain of *38 the chairs to other barbers and furnished them with some of their supplies, all in exchange for a percentage of their income.

Being under the impression that his method of operation was not within the purview of the statutes regarding unemployment compensation, the appellant made no contributions to the fund and had never been in contact with bureau officials.

On March 24, 1964, appellant was notified that he had been found amenable to the unemployment compensation laws and that such liability had begun on July 1, 1960. In order to calculate the arrearages due, the appellant’s rates were fixed for each of the past years. His future rate was also determined for the year 1964.

Appellant paid in the amount demanded and on October 22, 1965 filed a claim for refund, alleging that such sum had been “erroneously and illegally collected.” On November 2, 1965, the claim for refund was denied “to conform with” the March 24, 1964 “Determination of Employer’s Liability.” At this point, it was apparent that the administrator considered appellant’s action to be a claim for refund, filed pursuant to Section 4141.09, Revised Code, and disallowed upon the grounds that the disputed funds had not been erroneously or illegally collected.

On November 23, 1965, appellant filed his request for reconsideration of the above disallowance, the application being made within the sixty days permitted by Section 4141.09, supra. On March 11, 1966, the administrator’s reconsideration decision was handed down and, for the first time in the proceedings, mention was made of the thirty-day limitation for certain appeals found in Section 4141.26 of the Revised Code. The administrator held that in view of appellant’s failure to appeal within the said thirty days, the determination of March 24, 1960, would be affirmed. At this stage, then, the administrator changed his view of appellant’s action from being one involving a claim for refund brought within four years from the date appellant made the disputed payment (Section 4141.09), to an appeal from a contribution rate determination made pursuant to Section 41-41.26.

On March 17, 1966, appellant filed his appeal to the Board *39 of Review and, on Angnst 17, 1966, a hearing was held wherein testimony was taken and evidence presented upon the question of whether appellant’s operations at the two barber shops subjected him to participation in the Unemployment Compensation Fund. During the hearing, the administrator raised and preserved the aforementioned jurisdictional question of whether appellant was required to appeal from the March 24, 1964, finding within thirty days under Section 4141.26, Revised Code.

On October 14, 1966, the Board of Review announced its decision and held that the failure of appellant to appeal the March 24, 1964, finding within the thirty days prescribed by Section 4141.26 was a bar to any subsequent action by appellant to determine whether he was an employer who should have been contributing to the Unemployment Compensation Fund. Since appellant’s action claiming a refund of contributions “erroneously and illegally collected” necessarily involved such a factual determination, the board’s decision inherently foreclosed the meaningful filing of such a claim beyond a period of thirty days from the date a previously noncomplying employer is notified that he has been found liable for initial contributions for past years, irrespective of the provisions of Section 4141.09 and the fact that such notification was based solely upon an ex parte determination by the administrator.

In order to uphold the position taken by the appellees, it would seem necessary to conclude that the finding of March 24, 1964, was made pursuant to Section 4141.26 of the Revised Code. That statute is quite lengthy and we will not set it out in its entirety. It is headed by the words “Appeal from contribution rate,” it uses the word “rate” six times and states that “such rate shall become binding upon the employer unless,” within thirty days after notice thereof, “the employer files an application with the administrator for reconsideration of the administrator’s determination of such rate.” The method of appealing from the reconsideration of the rate is provided to the Franklin County Court of Common Pleas and beyond. The fifth paragraph of this section states that it “applies to all other determinations and orders of the administrator affecting the liability of an employer to pay contributions or the amount of *40 such contributions, [and] determinations respecting application for refunds of contributions * * V’

It should be noted that the appellant specifically acceded to the correctness of the rates of contribution applied by the order of March 24, 1964. He is not appealing from an alleged erroneous or illegal rate computation and does not base his claim for refund upon a charge that he has been required to contribute an excessive amount due to an incorrect calculation of his contribution rate.

Since Section 4141.26 applies to prospective, annual re-determinations of contribution rates for the ensuing year for those employers who have furnished the necessary wage information (which appellant did), we are unable to agree with the Board of Review that the order of March 24, 1964, as applied to the past years of 1960,1961, 1962 and 1963, was a determination made pursuant to such section.

As stated heretofore, the record fails to show that the appellant had been contacted by the administrator prior to the events culminating in his 1964 remittance. It is our view, therefore, that he was a “person, firm, corporation, or association” that had been ‘ ‘ an employer subject to Sections 4141.01 to 4141.-46, inclusive, of the Revised Code,” who had “failed to comply with such sections” as specified and set forth in Section 4141.27 of the Revised Code. As such, upon receipt of the administrator’s demand for his payroll records and the subsequent order of March 24, 1964, appellant had the alternative of paying the sum assessed, within ten days of the notice of the amount due, or being sued by the state of Ohio. In such litigation, appellant would have been faced with the burden of overcoming a statutory prima facie case against him, would have been required to execute a bond to the state in double the amount of the assessment, with only such sureties as were approved by the administrator, and, failing to deliver such bond, would have suffered the appointment of a receiver, without notice, to take charge of his property and assets pending the outcome of the suit. Further, should appellant have lost in this effort to have the administrator’s ex parte determination of his employer status redetermined in an adversary proceeding, he would have *41 been required to pay interest upon the assessment and the costs of the litigation.

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

Related

State v. Alexander
2012 Ohio 2041 (Ohio Court of Appeals, 2012)

Cite This Page — Counsel Stack

Bluebook (online)
227 N.E.2d 640, 11 Ohio App. 2d 37, 40 Ohio Op. 2d 81, 1967 Ohio App. LEXIS 411, Counsel Stack Legal Research, https://law.counselstack.com/opinion/garberson-v-administrator-bureau-of-unemployment-compensation-ohioctapp-1967.