State ex rel. Rubinstein v. Gavin

189 N.E.2d 891, 93 Ohio Law. Abs. 33, 1963 Ohio App. LEXIS 862
CourtOhio Court of Appeals
DecidedMay 2, 1963
DocketNo. 25596
StatusPublished

This text of 189 N.E.2d 891 (State ex rel. Rubinstein v. Gavin) 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. Rubinstein v. Gavin, 189 N.E.2d 891, 93 Ohio Law. Abs. 33, 1963 Ohio App. LEXIS 862 (Ohio Ct. App. 1963).

Opinion

Artl, J.

This is an original action in mandamus. Relator seeks a writ of mandamus to compel the respondents as the Board of Building Standards and Building Appeals of the City of Cleveland to accord him a hearing and determination of the correctness and reasonableness of several orders issued by the Commissioner of Building and Housing of the City of Cleveland.

The case was tried upon the amended petition, the answer, reply and the evidence as reported by a Master Commissioner appointed by this court for that purpose. We have had the benefit of briefs submitted by both parties and oral arguments.

Relator’s amended petition alleges twenty-four causes of action numbered 1 to 24, both inclusive, and each predicated upon a refusal by the respondents to grant the right of appeal from the notices of violation and orders issued. The notices of violation as to the first seventeen causes of action were issued on or about January 28, 1959, by the Division of Building and Housing of the City of Cleveland, of which William D. Guión was then the Commissioner.

Attached to the amended petition is a photocopy of each of the notices of violations and orders issued, identified for the record by an appropriate exhibit number and likewise identified with the specific property to which each relates as follows:

Cause No. 1, property 5607 Haltnorth Court Exhibit 3, 4;

[35]*35Cause No. 2, property 5702 Haltnorth Court Exhibit 5, 6;

Cause No. 3, property 5706 Haltnorth Court Exhibit 7, 8;

Cause No, 4, property 5708 Haltnorth Court Exhibit 9, 10;

Cause No. 5, property 5804-08 Haltnorth Court Exhibit 11,12;

Cause No. 6, property 6111 Kinsman Avenue Exhibit 13,14;

Cause No. 7, property 6820 Woodland Avenue Exhibit 15,16;

Cause No. 8, property 2682 East 48 Street Exhibit 17,18;

Cause No. 9, property 2723 East 53 Street Exhibit 19, 20;

Cause No. 10, property 2164 East 55 Street Exhibit 21;

Cause No. 11, property 2657 East 55th Street Exhibit 22;

Cause No. 12, property 2424 East 66 Street Exhibit 23, 24;

Cause No. 13, property 2512 East 59 Street Exhibit 25, 26;

Cause No. 14, property 2167 East 71 Street Exhibit 27, 28;

Cause No, 15, property 2171 East 71 Street Exhibit 29, 30;

Cause No. 16, property 2208 East 76 Street Exhibit 31, 32;

Cause No. 17, property 3346 East 130 Street Exhibit 33, 34.

The amended petition of the relator includes another group of causes of action identified as causes numbers 18 to 24, both inclusive, and likewise predicated upon a refusal to grant the right of appeal by respondents from the notices of violations and orders issued. The notices of violation in each instance are attached to the amended petition, by photocopy, and each is identified by an appropriate exhibit number. The dates of [36]*36these notices vary and will be set forth herein, and as to this group the notices were issued by Robert C. Greenhalgh, who became the Commissioner of Housing sometime in early 1959.

Cause No. 18, property 5702 Haltnorth Court, dated 12-12-60 Exhibit 58;

Cause No. 19, property 6202 Outhwaite Avenue, dated 5-3-60 Exhibit 59;

Cause No. 20, property 6204 Outhwaite Avenue, dated 5-3-60 Exhibit 60;

Cause No. 21, property 2164 East 55 Street, dated 3-8-61 Exhibit 61, 61A;

Cause No.' 22, property 2424 East 66 Street, dated 2-7-61 Exhibit 62;

Cause No. 23, property 2167 East 71 Street, dated 2-27-61 Exhibit 63;

Cause No. 24, property 2512 East 59 Street, dated 1-30-61 Exhibit 64.

It should be noted that the property listed in the first group of causes of action, numbers 2, 10, 12, 13 and 14, were each the subject of violation notices and orders under date of January 28, 1959, and subsequently again became subject to violation notices as indicated in causes 18, 21, 22, 23 and 24 as above noted in the second group and on the date noted.

The gravamen of relator’s complaint is that at all times, pertinent hereto there was, and still is, in full force and effect, Section 76-6 of the Charter of the City of Cleveland, and Section 5.0717 of the Building Code of said city; that in accordance with the provisions of the foregoing, he gave timely written notice of appeal to the Commissioner and to the respondents from the respective orders issued; that respondents have failed and refused to accord him a hearing on each of said appeals and have failed and refused to hear and determine the correctness and reasonableness of said orders; that he is thereby deprived of all opportunity of review or appeal from such orders of the Commissioner and has suffered and will suffer great and irreparable injury, for which he has no adequate remedy at law.

Relator prays that a writ of mandamus issue, requiring the [37]*37respondents to accord him hearings on his respective appeals; that the respondents be required to proceed to hear and determine all matters concerning said respective appeals in the manner and to the full extent required of them by law; that they be required to grant to the relator such relief on said respective appeals as he might be entitled to by law; or, in the alternative, that they show cause before this court why they have not done so or should not be required to do so; and relator further prays for all other relief to which he may be entitled.

Respondents’ answer in substance admits that the relator received from such Commissioner orders relating to the location, design, materials, construction, alteration, repair, equipment, use, occupancy and maintenance of the structures as mentioned in each of the twenty-four causes of action pleaded in relator’s amended petition, but they deny each and every, all and singular, the allegations of the petition not therein specifically admitted to be true.

Respondents further plead that the City of Cleveland is a municipal corporation organized and existing under and by virtue of the Constitution and the laws of the State of Ohio and a Charter adopted by the people of the City of Cleveland. The answer continues that the Charter of the City of Cleveland presently contains the following sections:

Section 1. General Powers;

Section 2. Enumeration of Powers Not Exclusive;

Section 76-5. Zoning;

Section 76-6. Board of Appeal; subsection (a) Board of Zoning Appeals; subsection (b) Jurisdiction of Board of Zoning Appeals; subsection (c) Board of Building Standards and Building Appeals; subsection (d) Jurisdiction of the Board of Building Standards and Building Appeals.

The provisions of Section 76-6 (d) of the said Charter, relating- as they do to the jurisdiction of the Board of Building Standards and Building Appeals being particularly germane to the problem herein involved, are set out in full:

“ (d) Jurisdiction of the Board of Building Standards and Building Appeals:
“The Board of Building Standards and Building Appeals shall have the power:
“To approve or disapprove materials, types of construe[38]*38tion, appliances, devices or appurtenances proposed for use pursuant to the Building Code of the City of Cleveland.

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

Related

State, Ex Rel. Rhoad v. Groff
164 N.E.2d 761 (Ohio Court of Appeals, 1959)
State Ex Rel. Trusz v. Middleburg Heights Village
163 N.E.2d 778 (Ohio Court of Appeals, 1960)

Cite This Page — Counsel Stack

Bluebook (online)
189 N.E.2d 891, 93 Ohio Law. Abs. 33, 1963 Ohio App. LEXIS 862, Counsel Stack Legal Research, https://law.counselstack.com/opinion/state-ex-rel-rubinstein-v-gavin-ohioctapp-1963.