State ex rel. Lally v. Cleveland

2021 Ohio 2513
CourtOhio Court of Appeals
DecidedJuly 22, 2021
Docket109764
StatusPublished

This text of 2021 Ohio 2513 (State ex rel. Lally v. Cleveland) 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. Lally v. Cleveland, 2021 Ohio 2513 (Ohio Ct. App. 2021).

Opinion

[Cite as State ex rel. Lally v. Cleveland, 2021-Ohio-2513.]

COURT OF APPEALS OF OHIO

EIGHTH APPELLATE DISTRICT COUNTY OF CUYAHOGA

STATE EX REL., FRANCIS : LALLY, JR., ET AL., : Relators-Appellants/ Cross-Appellees, : No. 109764 v. :

CITY OF CLEVELAND, OHIO, ET AL., :

Respondents-Appellees/ : Cross-Appellants.

JOURNAL ENTRY AND OPINION

JUDGMENT: VACATED AND REMANDED RELEASED AND JOURNALIZED: July 22, 2021

Civil Appeal from the Cuyahoga County Court of Common Pleas Case No. CV-19-920292

Appearances:

Diemert & Associates Co., L.P.A., Joseph W. Diemert, Jr., Thomas M. Hanculak, and Mark V. Guidetti, for appellants/cross-appellees.

Barbara A. Langhenry, Cleveland Director of Law, and Stewart Hastings, Assistant Director of Law, for appellees/cross- appellants. MICHELLE J. SHEEHAN, J.:

Relators-appellants/cross-appellees, Francis X. Lally, Jr., and

Association of Cleveland Fire Fighters, Local 93 of The International Association of

Fire Fighters (collectively “relators”), filed a taxpayer’s complaint for a writ of

mandamus against respondents-appellees/cross-appellants, the city of Cleveland,

the city’s director of the Department of Public Safety, and members of its Civil

Service Commission (collectively “respondents”), alleging that the city’s fire chief,

Angelo Calvillo, circulated five petitions in 2017 for a nomination of Frank Jackson

to the ballot for the primary election for mayor of the city of Cleveland. The

complaint alleged Calvillo’s conduct violated the city’s Charter and its Civil Service

Rules and sought to have him terminated from his position.

Both relators and respondents moved for summary judgment. The

trial court granted a writ of mandamus, directing the Civil Service Commission to

investigate relators’ charges against Calvillo and conduct a hearing pursuant to its

rules. Relators appeal from the trial court’s decision. Respondents filed a cross-

appeal and, among other matters, contend that relators lack standing to bring the

instant taxpayer action. After a careful review of the record and applicable binding

caselaw, we agree with respondents and vacate the trial court’s judgment for lack

of standing.

Substantive and Procedural Background

The facts giving rise to this taxpayer action are largely undisputed.

Calvillo was appointed in 2015 as chief of the city of Cleveland Division of Fire, which is a classified civil service position. In February and March 2017, he

circulated and collected signatures on five nominating petitions for incumbent

candidate Frank Jackson for the primary election for mayor of the city of

Cleveland. Calvillo personally signed and dated each circulator statement on the

petition, certifying that he circulated each petition and witnessed each signature.

On August 7, 2019, counsel who filed the instant action sent a letter to

the city’s director of law, demanding removal of Calvillo from his position as fire

chief for his conduct. The letter states:

This demand is being made on behalf of multiple taxpayers within the City of Cleveland whom I represent. On behalf of my clients we are hereby demanding that you take immediate action for the enforcement of the Charter of the City of Cleveland, the Codified Ordinances of the City of Cleveland and Civil Service Rules and Regulations of the City of Cleveland.

While counsel stated the demand was being made “on behalf of

multiple taxpayers,” the letter did not identify any particular taxpayers.

According to relators, the city’s director of law responded to the letter

via the city’s media department, stating that the city’s Charter gives the Civil

Service Commission authority to adopt rules, and the Civil Service Rules do not

prohibit a city employee who is a member of the classified service from circulating

a candidacy petition in a nonpartisan election and Cleveland’s mayor is nominated

in a nonpartisan primary election.

In response, counsel sent another letter to the city’s director of law on

August 13, 2019, citing sections from the city’s Charter and the Civil Service Rules and claiming Calvillo violated certain pertinent provisions. The letter stated it

served as a renewal of the demand upon the city’s director of law prior to the filing

of a taxpayer action pursuant to R.C. 733.59. Again, the letter did not identify any

taxpayers.

On August 21, 2019, the law director sent correspondence to counsel,

stating that the city’s research of the law indicated that Calvillo’s conduct

circulating a nominating petition in a nonpartisan election did not violate the city’s

Charter or the Civil Service Rules.

On August 22, 2019, Lally and Local 93 filed the instant action,

captioned as “Taxpayer’s Verified Complaint for Writ of Mandamus and Other

Relief in Law and Equity,” against the city of Cleveland, five members of the city’s

Civil Service Commission, and the city’s director of the Department of Public

Safety.

The complaint stated that Lally and Local 93 “bring this taxpayer

action” for a writ of mandamus. Regarding plaintiffs/relators, the complaint

stated that Lally is a taxpayer in the city of Cleveland and the President of Local 93,

and Local 93 is the collective bargaining agent for full-time firefighters employed

by the city. The complaint stated that “[a]s taxpayers of the City of Cleveland,

Ohio, Plaintiffs institute this action pursuant to R.C. 733.59[.]”

Relators alleged in the complaint that Calvillo circulated nominating

petitions in 2017 to place the name of incumbent candidate Mayor Frank Jackson

on the ballot for the city’s mayoral election, in violation of the city’s Charter and Civil Service Rules. Relators sought a writ of mandamus for the removal of Calvillo

from his position as the fire chief.

On December 4, 2019, relators and respondents both moved for

summary judgment. Among the grounds for summary judgment asserted by

respondents is the lack of standing by relators to pursue the instant taxpayer action

pursuant to R.C. 733.59.

On May 5, 2020, the trial court entered a judgment, ruling that

relators are entitled to a writ of mandamus but, instead of ordering the removal of

Calvillo, the trial court directed the Civil Service Commission to investigate

relators’ charges against Calvillo and conduct a hearing on the matter pursuant to

the requirement of Charter, Chapter 27, Section 128(m).

Appeal and Cross-Appeal

Relators filed a notice of appeal from the trial court’s judgment, and

respondents filed a notice of cross-appeal. Relators raise the following

assignments of error:

The trial court erred by failing to issue a writ of mandamus requiring Calvillo’s removal from office for a violation of the City’s Charter.

The trial court erred by failing to issue a writ of mandamus requiring Calvillo’s removal from office for a violation of the City’s Civil Service Rules.

The trial court erred by failing to award attorney fees as part of costs of Plaintiffs-Relators/Appellants.

Respondents raise the following cross-assignments of error in their

cross-appeal: Plaintiffs-Relators lacked standing to bring the taxpayers action, and the trial court lacked subject matter jurisdiction over the purported taxpayer action.

The trial court erred when it did not dismiss the complaint for being outside of the taxpayer statute of limitations.

The trial court erred when it did not grant Defendants-Respondents’ Motion for Summary Judgment.

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

Related

ProgressOhio.org, Inc. v. JobsOhio (Slip Opinion)
2014 Ohio 2382 (Ohio Supreme Court, 2014)
Moore v. City of Middletown
2012 Ohio 3897 (Ohio Supreme Court, 2012)
City of Columbus Ex Rel. Willits v. Cremean
273 N.E.2d 324 (Ohio Court of Appeals, 1971)
Thelander v. City of Cleveland
444 N.E.2d 414 (Ohio Court of Appeals, 1981)
Ohioans for Concealed Carry v. Columbus
2019 Ohio 3105 (Ohio Court of Appeals, 2019)
Ohioans for Concealed Carry, Inc. v. Columbus (Slip Opinion)
2020 Ohio 6724 (Ohio Supreme Court, 2020)
State ex rel. Nimon v. Village of Springdale
215 N.E.2d 592 (Ohio Supreme Court, 1966)
State ex rel. White v. City of Cleveland
295 N.E.2d 665 (Ohio Supreme Court, 1973)
State ex rel. Dallman v. Court of Common Pleas
298 N.E.2d 515 (Ohio Supreme Court, 1973)
Ohio Contractors Ass'n v. Bicking
643 N.E.2d 1088 (Ohio Supreme Court, 1994)
Ohio Pyro, Inc. v. Ohio Department of Commerce
875 N.E.2d 550 (Ohio Supreme Court, 2007)
Ohioans for Concealed Carry, Inc. v. City of Cleveland
90 N.E.3d 80 (Court of Appeals of Ohio, Eighth District, Cuyahoga County, 2017)

Cite This Page — Counsel Stack

Bluebook (online)
2021 Ohio 2513, Counsel Stack Legal Research, https://law.counselstack.com/opinion/state-ex-rel-lally-v-cleveland-ohioctapp-2021.