Turner v. City of Englewood

195 F. App'x 346
CourtCourt of Appeals for the Sixth Circuit
DecidedAugust 10, 2006
Docket04-3711
StatusUnpublished
Cited by24 cases

This text of 195 F. App'x 346 (Turner v. City of Englewood) is published on Counsel Stack Legal Research, covering Court of Appeals for the Sixth Circuit primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Turner v. City of Englewood, 195 F. App'x 346 (6th Cir. 2006).

Opinion

CLAY, Circuit Judge.

Plaintiff, Stella Turner, appeals the magistrate judge’s grant of Defendant, City of Englewood’s, motion for summary judgment dismissing Plaintiffs Americans with Disabilities Act (“ADA”), 42 U.S.C. § 12132, and Rehabilitation Act, 29 U.S.C. § 794, claims; and which also dismissed Plaintiffs constitutional claim alleging a denial of substantive due process. Plaintiffs claims arose out of an action taken by Defendant in which it rezoned Plaintiffs property in Englewood, Ohio to residential-use only.

After reviewing the parties’ briefs and the relevant evidence, we conclude that summary judgment was appropriate, and AFFIRM the magistrate judge’s Order dismissing Plaintiffs complaint.

*348 I.

On February 3, 1999, Plaintiff and her now-deceased husband purchased the property located at 20 North Union Boulevard in Englewood, Ohio, which is commonly known both as “Turner Villa” and “Englewood Manor.” 1 Turner Villa had previously been operated as a nursing home. On July 12, 1999, Plaintiff and her husband leased Turner Villa to Adult Care Operations Management, Inc. (“ACOM”), operated by Ernie Lawson, for a ten year period. ACOM applied to Defendant for an occupancy permit to operate a “rest home” at Turner Villa, but actually operated a “group home” that housed “mentally retarded individuals and/or drug addicts.” 2 ACOM ran the group home for approximately eighteen months, during which time the Defendant city received over one hundred emergency calls to the property, including calls reporting violence.

ACOM was apparently not making timely rental payments to Plaintiff, and in September 2001, Plaintiff barricaded herself inside the offices at Turner Villa, in an effort to evict ACOM from the premises. The police responded to the incident, along with several state and local agencies who were concerned with the safety and welfare of the residents. A temporary resolution was reached, whereby the residents were allowed to remain until December 31, 2000, at which time Defendant evicted ACOM and its clients. Just prior to ACOM’s departure, Defendant issued a letter to Plaintiff on December 21, 2000, revoking the “Certificate of Use and Occupancy Permit” for Turner Villa. The revocation letter stated that Plaintiff could reapply for a permit “by filing an application explaining precisely what uses are proposed for the premises.” (J.A. at 1031.)

Defendant issued a Notice of Public Hearing scheduled for January 11, 2001, to consider a change in zoning classification for the property at 20 North Union Boulevard from “R-5 Residential (multi-family)” to “R-l Residential (single family).” (J.A. at 1158.) Plaintiffs attorney spoke on Plaintiffs behalf at the January 11, 2001 meeting, indicating that Plaintiff had another possible tenant interested in using the building. (J.A. at 1159.)

On January 25, 2002, the Englewood City Manager swore out an affidavit stating that the property was a present danger to the health, safety and welfare of the citizens of the city and that he would characterize the property as a “community nuisance when vacated by the former occupants.” (J.A. at 1161.) Plaintiff filed an initial application for a new occupancy permit on January 26, 2001, in which she stated that the property would be used as a “group home for people capable of some aspects of independent living, but requiring adult supervision in other aspects.” (J.A. at 1109.) In response to the application, Defendant imposed some conditions on Plaintiff and requested a $75 filing fee, but Plaintiff never actually submitted the fee or completed the filing.

On February 21, 2001, at the recommendation of its Planning and Zoning Boards, the Englewood City Council rezoned Turner Villa from R-5 to R-l (single family home use). Defendant indicated in a letter dated February 13, 2001, that it was rezon *349 ing the property because of substantial changes in area conditions and for “more appropriate conformance to the adopted Englewood land use plan and its relative priorities.” (J.A. at 1095.)

Meanwhile, on March 7, 2001, Dorothy Asher of Angels Sent Nursing, filed an application for a certificate of occupancy, proposing to run a group home at the property. According to the affidavit of Jeffrey Bothwell, that application was rejected as being inadequate to achieve occupancy of the property because it referenced a group home and failed to sufficiently state the breadth of the proposed operation. Furthermore, it was “filed subsequent to a city-initiated rezoning of the Property.” (J.A. at 1124.)

On March 9, 2001, Plaintiff appealed to the Montgomery County Court of Common Pleas, challenging Defendant’s action in rezoning her property. The state court dismissed the ease on the grounds that Defendant’s actions were legislative.

Plaintiff filed suit on March 19, 2002, in the United States District Court for the Western District of Ohio, against Defendant City and various city officials, 3 alleging that Defendant had violated her Fifth and Fourteenth Amendment rights by depriving her of property without due process of law or just compensation; that Defendant violated her Fourteenth Amendment right to equal protection under the law by treating her differently from similarly situated property owners in rezoning her property; and that Defendant violated 42 U.S.C. § 1985 by conspiring against Plaintiff to deprive her of her constitutional rights. Plaintiff further claimed intentional infliction of emotional distress.

On February 28, 2003, the magistrate judge issued an Order granting in part and denying in part Defendant’s motion to dismiss. The magistrate judge dismissed with prejudice all of the following claims: Fifth Amendment takings, Equal Protection, public policy, substantive due process for water disconnection, and intentional infliction of emotional distress. The magistrate judge further ordered Plaintiff to file a second amended complaint by March 14, 2003, eliminating all defendants and claims that were voluntarily conceded or dismissed pursuant to Defendant’s motion.

Plaintiff filed a second amended complaint on March 24, 2003, and later filed a third amended complaint on May 12, 2003, naming only the City of Englewood as a defendant. In that complaint, Plaintiff requested a restraining order pursuant to Fed.R.Civ.P. 65(B) to prohibit Defendant from enforcing the rezoning, alleged violations of the ADA and the Rehabilitation Act of 1973, claimed that she was denied substantive due process, and sought declaratory judgment. On February 5, 2004, Defendant filed a motion for summary judgment, which was granted by the magistrate judge on May 3, 2004. Plaintiff filed this timely appeal on May 25, 2004.

II.

We review a district court’s grant of summary judgment de novo. Gerbec v.

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

Related

Hawkins v. Woosley
W.D. Kentucky, 2025
Johnson v. Plappertt
W.D. Kentucky, 2025
Mia Bennett v. Hurley Medical Center
86 F.4th 314 (Sixth Circuit, 2023)
Ford v. Jindal
E.D. Michigan, 2023
Leon Douglas v. Keara Muzzin
Sixth Circuit, 2022
Jolly v. Paige
E.D. Kentucky, 2021
Wilson v. Gregory
S.D. Ohio, 2020
Cheryl Beans v. City of Massillon
706 F. App'x 295 (Sixth Circuit, 2017)
Rose v. Wayne County Airport Authority
210 F. Supp. 3d 870 (E.D. Michigan, 2016)
Anderson Ex Rel. C.A. v. City of Blue Ash
798 F.3d 338 (Sixth Circuit, 2015)
Hidden Village, LLC v. City of Lakewood
867 F. Supp. 2d 920 (N.D. Ohio, 2012)

Cite This Page — Counsel Stack

Bluebook (online)
195 F. App'x 346, Counsel Stack Legal Research, https://law.counselstack.com/opinion/turner-v-city-of-englewood-ca6-2006.