Iberis v. Mahoning Valley Sanitary, Unpublished Decision (12-21-2001)

CourtOhio Court of Appeals
DecidedDecember 21, 2001
DocketAccelerated Case No. 2000-T-0036.
StatusUnpublished

This text of Iberis v. Mahoning Valley Sanitary, Unpublished Decision (12-21-2001) (Iberis v. Mahoning Valley Sanitary, Unpublished Decision (12-21-2001)) is published on Counsel Stack Legal Research, covering Ohio Court of Appeals primary law.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
Iberis v. Mahoning Valley Sanitary, Unpublished Decision (12-21-2001), (Ohio Ct. App. 2001).

Opinion

OPINION
Plaintiff-appellant, Michael Iberis ("appellant"), appeals from the grant of summary judgment in favor of defendants-appellees, Mahoning Valley Sanitary District ("District") and Matthew Blair.

On September 7, 1993, appellant and the Board of Directors for the District entered into a three-year employment contract whereby appellant was to be the District's Executive Director. Appellant had the option to extend the contract for an additional three years. The agreement could be terminated if appellant received a substandard evaluation for two consecutive years or if either party gave a thirty-day written notice of termination. Appellant was entitled to one-year severance pay if the District terminated the agreement. On June 17, 1996, appellant exercised his option to renew the contract for an additional three-year term. On November 25, 1996, the President of the Board of Directors, Matthew Blair, terminated appellant's employment. Appellant did not receive one year's severance pay.

On January 26, 1998, appellant filed suit in Mahoning County for breach of the employment contract. The case was removed to the United States District Court but dismissed, subject to the right to refile in state court. On February 9, 1999, the District filed a complaint for summary judgment against appellant in the Trumbull County Court of Common Pleas. The District asked the court to declare that appellant's employment contract violated R.C. 6115.72 because the contract was in contravention of the statutory provision that all sanitary district employees be at-will employees. Additionally, the District asked the court to declare that appellant was terminated for good cause.

On February 23, 1999, appellant filed a complaint against the District, Edward Flask, in his personal capacity and official capacity as a former member of the District's Board of Directors, and Matthew Blair, also in his personal capacity and official capacity as a member of the District's Board of Directors. Flask later was dismissed as a party. Appellant brought claims of wrongful termination for breach of the employment contract, wrongful discharge in violation of public policy for cooperating with an investigation into corrupt practices at the District, and for defamation. The defamation claim was predicated upon a letter Matthew Blair wrote, dated January 27, 1997, to Leo Paliapis, with the State Auditor's Office. Appellant maintained the letter contained numerous false and malicious accusations, which were published. The Mahoning County case was consolidated with the Trumbull County action. Venue of the consolidated cases was established in Trumbull County.

On November 15, 1999, the defendants filed a motion for summary judgment. The defendants argued appellant's employment contract was invalid because it violated the express dictates of R.C. 6115.72, which provides that all District employees are at-will. The defendants also challenged appellant's wrongful termination cause of action. They refuted appellant's claim that he was fired in retaliation for exposing corrupt practices and illegal retaliatory actions by the District's Directors against two employees. The defendants pointed out that appellant had not brought a "whistleblower" termination claim pursuant to R.C. 4113.52. They further contended that appellant did not adequately plead a claim for wrongful termination in violation of public policy. The defendants argued the letter sent by Matthew Blair to the auditor in charge of the special audit was not libelous because Blair was immune under R.C. Chapter 2744 and because the letter was privileged. The defendants stated that the Auditor's Office of the State of Ohio conducted a special audit to investigate alleged financial mismanagement at the District.

On January 2, 2000, appellant filed his response to the defendants' summary judgment motion. Appellant asserted R.C. 6115.72's purpose was to illustrate an exception to at-will employment, specifically that a director appointed by the advisory council of a district only could be removed for cause. Appellant further argued that parties could enter into subsidiary contractual relationships in at-will situations. Appellant contended that he did plead a clear public policy of being truthful with investigating officers, requiring him to cooperate with the audit and investigation of the District. Appellant maintained the defendants discharged him in violation of the whistleblower's statute, R.C.4113.52(A)(1)(a). Appellant asserted Blair's letter was not immune because of the exceptions to political subdivision immunity set forth in R.C. 2744.03. Further, appellant argues that if Blair was acting for the District, a resolution was required or his act was outside the scope of his employment. Appellant contended Blair acted with malicious purpose and in a reckless manner.

On February 22, 2000, the trial court granted the defendants' motion for summary judgment. Appellant has appealed from this ruling.

In his first assignment of error, appellant contends the trial court erred in finding that the employment contract was void because it violated R.C. 6115.72. Appellant submits that this statute merely illustrates an exception to the general rule that employment relationships are at-will. Appellant maintains R.C. 6115.72 provides that a director, appointed by the advisory council of the sanitary district, may be removed only for cause.

This case was decided by summary judgment. In accordance with Civ.R. 56, the evidence must be construed most strongly in favor of the non-moving party. Summary judgment should be granted only if no genuine issue of facts exists, the moving party is entitled to judgment as a matter of law, and reasonable minds can come to but one conclusion, which is adverse to the non-moving party. Harless v. Willis Day WarehousingCo. (1978), 54 Ohio St.2d 64. A summary judgment motion first forces the moving party to inform the court of the basis of the motion and to identify portions in the record which demonstrate the absence of a genuine issue of material fact. Dresher v. Burt (1996), 75 Ohio St.3d 280,296. If the moving party fails to satisfy its initial burden, the motion must be denied. If the moving party satisfies this initial burden, the nonmoving party must set forth specific facts showing there is a genuine issue for trial. Id. An appellate court reviews a trial court's ruling on a summary judgment motion de novo. Pennsylvania Lumbermens Ins. Corp.v. Landmark Elec. Inc. (1996), 110 Ohio App.3d 732, 743.

R.C. 6115.72 provides:

"Any director, appraiser, member of the advisory council, or other officer or employee of any sanitary district may be removed for or without cause at any time by the authority appointing him, except that any director appointed by the advisory council of a district shall be removed only for cause."

Appellant also relies upon R.C. 6115.14, which provides, inter alia, that the employment of an executive director must be evidenced by writing.

The parties dispute the application of the phrase "except that any director appointed by the advisory council of a district shall be removed only for cause." A perusal of R.C.

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

Related

Jackson v. Butler County Board of County Commissioners
602 N.E.2d 363 (Ohio Court of Appeals, 1991)
Akron-Canton Waste Oil, Inc. v. Safety-Kleen Oil Services, Inc.
611 N.E.2d 955 (Ohio Court of Appeals, 1992)
Doody v. Centerior Energy Corp.
739 N.E.2d 851 (Ohio Court of Appeals, 2000)
Garrison v. Bobbitt
731 N.E.2d 216 (Ohio Court of Appeals, 1999)
Cleveland Trinidad Paving Co. v. Board of County Commissioners
472 N.E.2d 753 (Ohio Court of Appeals, 1984)
Kraft Construction Co. v. Cuyahoga County Board of Commissioners
713 N.E.2d 1075 (Ohio Court of Appeals, 1998)
Pennsylvania Lumbermens Insurance v. Landmark Electric, Inc.
675 N.E.2d 65 (Ohio Court of Appeals, 1996)
Lathrop Co. v. City of Toledo
214 N.E.2d 408 (Ohio Supreme Court, 1966)
Hahn v. Kotten
331 N.E.2d 713 (Ohio Supreme Court, 1975)
Hawkins v. Ivy
363 N.E.2d 367 (Ohio Supreme Court, 1977)
Harless v. Willis Day Warehousing Co.
375 N.E.2d 46 (Ohio Supreme Court, 1978)
Greeley v. Miami Valley Maintenance Contractors, Inc.
551 N.E.2d 981 (Ohio Supreme Court, 1990)
Thompson v. McNeill
559 N.E.2d 705 (Ohio Supreme Court, 1990)
Painter v. Graley
639 N.E.2d 51 (Ohio Supreme Court, 1994)
Martin v. Midwestern Group Insurance
639 N.E.2d 438 (Ohio Supreme Court, 1994)
Nationwide Mutual Fire Insurance v. Guman Bros. Farm
652 N.E.2d 684 (Ohio Supreme Court, 1995)
Dresher v. Burt
662 N.E.2d 264 (Ohio Supreme Court, 1996)
Kulch v. Structural Fibers, Inc.
677 N.E.2d 308 (Ohio Supreme Court, 1997)

Cite This Page — Counsel Stack

Bluebook (online)
Iberis v. Mahoning Valley Sanitary, Unpublished Decision (12-21-2001), Counsel Stack Legal Research, https://law.counselstack.com/opinion/iberis-v-mahoning-valley-sanitary-unpublished-decision-12-21-2001-ohioctapp-2001.