State ex rel. Dunlap v. Violet Twp. Bd. of Trustees

2013 Ohio 2295
CourtOhio Court of Appeals
DecidedMay 30, 2013
Docket12-CA-8
StatusPublished
Cited by4 cases

This text of 2013 Ohio 2295 (State ex rel. Dunlap v. Violet Twp. Bd. of Trustees) 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. Dunlap v. Violet Twp. Bd. of Trustees, 2013 Ohio 2295 (Ohio Ct. App. 2013).

Opinion

[Cite as State ex rel. Dunlap v. Violet Twp. Bd. of Trustees, 2013-Ohio-2295.]

COURT OF APPEALS FAIRFIELD COUNTY, OHIO FIFTH APPELLATE DISTRICT

: JUDGES: STATE OF OHIO EX REL. : Patricia A. Delaney, P.J. SCOTT DUNLAP : W. Scott Gwin, J. : William B. Hoffman, J. Relator : : -vs- : : Case No. 12-CA-8 : VIOLET TOWNSHIP BOARD OF : TRUSTEES, ET AL. : OPINION

Respondents

CHARACTER OF PROCEEDING: Writ of Mandamus

JUDGMENT: Writ Granted in part; Denied in part.

DATE OF JUDGMENT ENTRY: May 30, 2013

APPEARANCES:

For Relator: For Respondents:

WESLEY T. FORTUNE PAUL-MICHAEL LA FAYETTE Fortune & Associates, LLC Poling and Petrello 421 Hill Road, North 300 East Broad Street, Suite 350 Pickerington, Ohio 43147 Columbus, Ohio 43215 [Cite as State ex rel. Dunlap v. Violet Twp. Bd. of Trustees, 2013-Ohio-2295.]

Delaney, P.J.

{¶1 } Relator Scott Dunlap has filed a petition for writ of mandamus for alleged

violations of Ohio’s Sunshine Laws, R.C. 121.22 (Public Meetings Act) and R.C. 149.43

(Public Records Act). Respondents are the Violet Township Board of Trustees as well

as the individual trustees, and they have filed an answer to the complaint. Both Relator

and Respondents have filed motions for summary judgment. Said motions are now

before this Court for consideration.

{¶2 } Essentially, Relator raises two arguments: (1) Respondents kept minutes

which were “inadequate or incorrect” and (2) Respondents improperly entered into

executive sessions on multiple occasions. Relator requests the writ to compel

Respondents to prepare, file, and maintain full and accurate records of township

proceedings, accounts and transactions and to conduct all meetings in public, except for

properly called executive sessions.

{¶3 } Respondents in turn admit to four violations of the Public Meetings Act in

regards to making proper motions to begin executive sessions. However, Respondents

argue some of the admitted instances are barred by the applicable statute of limitations.

Respondents further argue the remaining instances comply in all respects with the

Sunshine laws.

{¶4 } SUMMARY JUDGMENT STANDARD

{¶5 } The Supreme Court of Ohio in State ex rel. Zimmerman v. Tompkins, 75

Ohio St.3d 447, 448, 663 N.E.2d 639, 1996–Ohio–211, 663 N.E.2d 639 explained the

standard for summary judgment: “Civ.R. 56(C) provides that before summary judgment

may be granted, it must be determined that (1) no genuine issue as to any material fact Fairfield County, Case No. 12-CA-8 3

remains to be litigated, (2) the moving party is entitled to judgment as a matter of law,

and (3) it appears from the evidence that reasonable minds can come to but one

conclusion, and viewing such evidence most strongly in favor of the nonmoving party,

that conclusion is adverse to the party against whom the motion for summary judgment

is made. State ex. rel. Parsons v. Fleming (1994), 68 Ohio St.3d 509, 511, 628 N.E.2d

1377, 1379, citing Temple v. Wean United, Inc. (1977), 50 Ohio St.2d 317, 327, 4

O.O3d 466, 472, 364 N.E.2d 267, 274.”

{¶6 } MANDAMUS

{¶7 } The Supreme Court has held, “R.C. 121.22(I), which affords mandatory

injunctive relief by way of a common pleas court action to enforce the provisions of the

Open Meetings Act, does not prevent a mandamus action. See State ex rel. Fairfield

Leader v. Ricketts (1990), 56 Ohio St.3d 97, 102, 564 N.E.2d 486.” State ex rel. Am.

Civ. Liberties Union of Ohio, Inc. v. Cuyahoga Cty. Bd. of Commers (2011), 128 Ohio

St.3d 256, 261, 943 N.E.2d 553, 560. Further, the Supreme Court has held, “R.C.

121.22 and 149.43 are construed in pari materia for purposes of maintaining a record of

the proceedings of public bodies and making minutes of those proceedings available to

the public. See, e.g., State ex rel. Long v. Cardington Village Council (2001), 92 Ohio

St.3d 54, 56, 748 N.E.2d 58” Id. at 263-264.

{¶8 } To be entitled to the requested writ of mandamus, Relator must establish

a clear legal right to minutes which are more detailed, a clear legal duty on the part of

Respondents to provide those, and the lack of an adequate remedy at law. State ex rel.

Inskeep v. Staten (1996), 74 Ohio St.3d 676, 677, 660 N.E.2d 1207, 1208. Fairfield County, Case No. 12-CA-8 4

I.

{¶9 } In his first “objection,” Relator argues the minutes for January 20, 2010,

April 7, 2010, April 21, 2010, November 3, 2010, and August 3, 2011 have “insufficient

facts to understand and appreciate the rationale behind the Board’s decision.”

{¶10 } Respondents argue the minutes are self explanatory by referencing the

resolution numbers being approved. Further, Respondents argue Relator has provided

no evidence that any discussion took place regarding these votes other than that which

is already contained in the minutes. In other words, the resolutions were approved

without additional discussion and based upon review of the resolutions alone.

{¶11 } Relator does not offer any evidence as to any alleged missing details or

any discussions had at the meeting which were not included in the written minutes.

Relator merely avers that the minutes are too generalized. We have reviewed the

sixteen portions of the minutes cited by Relator in his Motion for Summary Judgment

and find they are sufficiently detailed to comply with the statute. We find the details

presented in the minutes reflect the entirety of the discussion which took place relative

to each vote at each meeting. The requested writ of mandamus as to this “objection” is

denied because Relator has failed to demonstrate a clear legal right to anything other

than that which already appears in the minutes provided to him.

II.

{¶12 } In Relator’s next “objection”, he argues Respondents “failed to state with

requisite specificity the purpose or purposes of convening executive sessions . . . in

both its motion and vote and if any individuals present participated in the Executive

Session during the Board’s sessions.” Fairfield County, Case No. 12-CA-8 5

{¶13 } Respondents have admitted the executive sessions entered into on

January 15, 2010 and January 16, 2010 lacked a stated statutory purpose, however,

Respondents argue these particular claims are time barred by the two year statute of

limitations found in R.C. 121.22(I)(1). The instant complaint was filed on February 21,

2012 which would make these claims outside of a two year statute of limitations.

Relator in turn argues there is a ten year statute of limitations pursuant to R.C. 2305.14.

{¶14 } R.C. 121.22(I)(1) provides in part,

{¶15 } “(I)(1) Any person may bring an action to enforce this section. An action

under division (I)(1) of this section shall be brought within two years after the date of the

alleged violation or threatened violation. Upon proof of a violation or threatened violation

of this section in an action brought by any person, the court of common pleas shall

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

Related

State ex rel. Jones v. Dayton Pub. Schools Bd. of Edn.
2020 Ohio 4931 (Ohio Court of Appeals, 2020)
State ex rel. Ames v. Brimfield Twp. Bd. of Trustees
2019 Ohio 4926 (Ohio Court of Appeals, 2019)
State ex rel. Ames v. Portage Cty. Bd. of Commrs.
2019 Ohio 3730 (Ohio Court of Appeals, 2019)

Cite This Page — Counsel Stack

Bluebook (online)
2013 Ohio 2295, Counsel Stack Legal Research, https://law.counselstack.com/opinion/state-ex-rel-dunlap-v-violet-twp-bd-of-trustees-ohioctapp-2013.