State ex rel. Byers v. Carr

2016 Ohio 241
CourtOhio Court of Appeals
DecidedJanuary 22, 2016
DocketL-15-1258
StatusPublished

This text of 2016 Ohio 241 (State ex rel. Byers v. Carr) 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
State ex rel. Byers v. Carr, 2016 Ohio 241 (Ohio Ct. App. 2016).

Opinion

[Cite as State ex rel. Byers v. Carr, 2016-Ohio-241.]

IN THE COURT OF APPEALS OF OHIO SIXTH APPELLATE DISTRICT LUCAS COUNTY

State of Ohio, ex rel. Judge of the Court of Appeals No. L-15-1258 Maumee Municipal Court: Gary L. Byers and Maumee Municipal Court Clerk of Court: Sharon Thomasson

Relators

v.

Mayor of the City of Maumee, Richard H. Carr and Members of the Council of the City of Maumee, et al. DECISION AND JUDGMENT

Respondents Decided: January 22, 2016

*****

Steven P. Collier and Tammy G. Lavalette, for relators.

Beth A. Tischler, City of Maumee Law Director, for respondents.

JENSEN, P.J.

{¶ 1} This is an original action filed by the Judge of the Maumee Municipal Court,

Gary L. Byers, and Maumee Municipal Court Clerk of Courts, Shannon Thomasson,

(“relators”). Relators seek a writ of mandamus requiring the Mayor of the City of Maumee, Richard H. Carr, the President of the Maumee City Council, Brent Buehrer, and

Maumee City Council Members, Jenny Barlos, John Boellner, Dan Hazard, Tim Pauken,

Julie Rubini, and Thomas Wagener, Jr. (“respondents”), to appropriate additional funding

to allow the municipal court to maintain its current level of staffing.

{¶ 2} The case is now before us on cross-motions for summary judgment filed on

November 25, 2015. Each party filed a response brief on December 10, 2015. For the

reasons that follow, we grant relators’ motion for summary judgment, and we deny

respondents’ motion.

I. Background

{¶ 3} The city of Maumee is the host community for the Maumee Municipal

Court. “The Maumee municipal court has jurisdiction within the municipal corporations

of Waterville and Whitehouse, within Waterville and Providence townships, and within

those portions of Springfield, Monclova, and Swanton townships lying south of the

northerly boundary line of the Ohio turnpike, in Lucas county.” R.C. 1901.02. The city

of Maumee provides the bulk of the court’s funding.

{¶ 4} The court provides 24-hour, seven-day-a-week clerk service. It employs

nine full-time deputy clerks of court, including a chief deputy clerk of court, who was

hired effective November 16, 2015, and four part-time deputy clerks of court. Two of the

full-time deputy clerks work weekday evenings and overnight shifts. The four part-time

deputy clerks work the weekend shifts. The after-hours services are performed at the

police station.

2. {¶ 5} In 2013, the cost of the court’s personnel services was $1,400,045.28. That

year, 695 civil cases, 995 criminal cases, and 8,350 traffic cases were filed in the

Maumee Municipal Court. The court took in criminal account receipts of $1,450,984.05.

All of those receipts were disbursed to government entities, with Maumee receiving

$846,365.09.

{¶ 6} In correspondence dated November 13, 2013, Mayor Carr suggested to

Judge Byers that expenses for 2014 be reduced by eliminating one security position and

eliminating the after-hours deputy clerk service, instead transferring the after-hours

deputy clerks’ responsibility for processing warrants to police dispatchers. He also asked

that no new employees be hired in 2014. Judge Byers responded to Mayor Carr that it

would create a conflict of interest for police dispatchers to process warrants.

{¶ 7} In 2014, the city budgeted only $1,099,940 for court personnel services—a

reduction of $300,105.28 and 21.4 percent below 2013 levels. The court ran low on

funding for personnel services by September of 2014, and city council appropriated

additional funding. The ultimate cost for municipal court personnel services in 2014 was

$1,341,404.35. That year, 696 civil cases, 1,083 criminal cases, and 7,999 traffic cases

were filed in the Maumee Municipal Court. The court took in criminal account receipts

of $1,473,888.55. Again, all of those receipts were disbursed to government entities,

with Maumee receiving $873,027.97.

{¶ 8} For budget year 2015, the municipal court requested funding of

$1,631,005.80, $1,398,435.80 of which was earmarked for personnel services. This

3. increase was requested because of an anticipated retirement pay-out and a raise that

resulted from the city’s collective bargaining agreement. The city, however, appropriated

only $1,301,150.00, earmarking only $1,090,140.00 for personnel services. The amount

appropriated for 2015 personnel services was $308,294.82 less than the court requested,

and $251,264.35 less than actual 2014 funding.

{¶ 9} On August 11, 2015, the city, which manages certain bookkeeping functions

for the municipal court, notified city council that by August 31, 2015, the 2015 court

personnel services funding would be exhausted and additional appropriations would need

to be approved. The city requested an additional $112,000 to cover payroll for two

additional pay periods. On August 18, 2015, city council declined to extend additional

funding. Mayor Carr notified Judge Byers on August 19, 2015, that personnel funding

for the court would cease as of August 23, 2015. Judge Byers responded by issuing an

administrative order on August 21, 2015, requiring the city to appropriate the court’s total

2015 budget request of $1,631,005.80.

{¶ 10} On August 25, 2015, city council met to discuss the court personnel

funding situation. Mayor Carr recommended that the city comply with the funding order

except as to payroll expenses attributable to the after-hours clerk services for the

remainder of the year. That amount was estimated at $53,144.00. City council voted to

accept Mayor Carr’s recommendation and it appropriated an additional $276,111.80 for

court operations. This meant that the city funded the court in the total amount of

$1,577,861,80—again, $53,144.00 less than the amount specified in the funding order.

4. {¶ 11} Relators filed a petition for writ of mandamus in this court on

September 29, 2015, asking that we direct respondents to provide the municipal court

with a total of $1,631,005.80 in operating funds for 2015. We issued an alternative writ

on October 8, 2015, ordering relators to either do the act requested in the relators’

petition or to file an answer within 28 days. Respondents answered on November 4,

2015. We issued a scheduling order setting a summary judgment deadline of

November 25, 2015. The parties filed cross-motions for summary judgment on that date

and they filed response briefs opposing each other’s motions on December 10, 2015. The

motions are now decisional.

{¶ 12} The parties agree that the city has a duty to appropriate the court’s

reasonable and necessary funding requests, however, respondents point out that the

court’s ability to compel funding is not unfettered. The dispute in this case centers

around (1) whether relators’ requests were reasonable and necessary, and (2) whether

respondents appropriated proper funding for budget year 2015.

II. Legal Standard

{¶ 13} A motion for summary judgment may be granted only when it is

demonstrated:

(1) that there is no genuine issue as to any material fact; (2) that the moving

party is entitled to judgment as a matter of law; and (3) that reasonable

minds can come to but one conclusion, and that conclusion is adverse to the

party against whom the motion for summary judgment is made, who is

5. entitled to have the evidence construed most strongly in his favor. Harless

v.

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

Related

Anderson v. Liberty Lobby, Inc.
477 U.S. 242 (Supreme Court, 1986)
State ex rel. Williams v. Trim (Slip Opinion)
2015 Ohio 3372 (Ohio Supreme Court, 2015)
Russell v. Interim Personnel, Inc.
733 N.E.2d 1186 (Ohio Court of Appeals, 1999)
State Ex Rel. Judges of Toledo Municipal Court v. Mayor of Toledo
901 N.E.2d 321 (Ohio Court of Appeals, 2008)
Needham v. the Provident Bank
675 N.E.2d 514 (Ohio Court of Appeals, 1996)
Harless v. Willis Day Warehousing Co.
375 N.E.2d 46 (Ohio Supreme Court, 1978)
State ex rel. Westchester Estates, Inc. v. Bacon
399 N.E.2d 81 (Ohio Supreme Court, 1980)
State ex rel. Johnston v. Taulbee
423 N.E.2d 80 (Ohio Supreme Court, 1981)
Blakemore v. Blakemore
450 N.E.2d 1140 (Ohio Supreme Court, 1983)
State ex rel. Willis v. Sheboy
451 N.E.2d 1200 (Ohio Supreme Court, 1983)
State ex rel. Durkin v. City Council of Youngstown
459 N.E.2d 213 (Ohio Supreme Court, 1984)
Riley v. Montgomery
463 N.E.2d 1246 (Ohio Supreme Court, 1984)
Mitseff v. Wheeler
526 N.E.2d 798 (Ohio Supreme Court, 1988)
State ex rel. Donaldson v. Alfred
612 N.E.2d 717 (Ohio Supreme Court, 1993)
Dresher v. Burt
662 N.E.2d 264 (Ohio Supreme Court, 1996)
State ex rel. Maloney v. Sherlock
796 N.E.2d 897 (Ohio Supreme Court, 2003)

Cite This Page — Counsel Stack

Bluebook (online)
2016 Ohio 241, Counsel Stack Legal Research, https://law.counselstack.com/opinion/state-ex-rel-byers-v-carr-ohioctapp-2016.