Valley Finance Co. v. Campana

167 N.E.2d 654, 112 Ohio App. 405, 83 Ohio Law. Abs. 577
CourtOhio Court of Appeals
DecidedJune 10, 1960
Docket1450
StatusPublished
Cited by1 cases

This text of 167 N.E.2d 654 (Valley Finance Co. v. Campana) 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
Valley Finance Co. v. Campana, 167 N.E.2d 654, 112 Ohio App. 405, 83 Ohio Law. Abs. 577 (Ohio Ct. App. 1960).

Opinion

OPINION

By SKEEL, J.

This appeal comes to this court on questions of law from a judgment entered on the verdict returned by direction of the Court of Common Pleas of Trumbull County. The action is one seeking damages claimed to have been suffered because of the alleged negligence of the defendant in discharging her duties as Clerk of Courts of Trumbull County. It is alleged that the defendant, as Clerk of Courts of Trumbull County, is charged with the duty of issuing and keeping the official records of certificates of title to automobiles as provided by Chapter 4505 R. C. It is alleged further that at all times the 'defendant delegated the management of the automobile title department of her office to one Dana M. Bailey who directed the work of the other employees in said department.

It is alleged that on October 30, 1956, a duplicate certificate of title in the name of Howard Dykes for a certain 1955 Ford automobile was presented by plaintiff to one of the employees of the defendant for the purpose of noting a lien thereon; that on that day a lien of $876.51 was noted in favor of the plaintiff and the certificate returned to it. Five days later, it is alleged the said duplicate certificate was again presented to the defendant to have the aforesaid lien cancelled, which was done, and the duplicate certificate returned to the plaintiff. The plaintiff *578 further alleges that the automobile represented by such duplicate certificate was then sold to Joan Cheza, who, within thirty days, sold it to one John Wineberg for a purchase price of $1200.00. Subsequent thereto, both Wineberg and Cheza were notified by the State Motor Vehicle Registrar that their duplicate certificates of title were cancelled.

It is alleged that defendant’s appointed agents, acting within the scope of their authority, failed to notify the plaintiff on October 30, 1956, that the duplicate certificate of title upon which the lien was noted in the Trumbull County Motor Vehicle Title Department was of no effect.

It is also alleged that at the time it presented - said duplicate certificate of title for the notation of a lien, the defendant had in her possession the original title to said Ford automobile; that by failure to exercise ordinary care to notify plaintiff, plaintiff loaned $1076.51 to Joan Cheza and later advanced $1200.00 to John Wineberg and by reason of “the cancellation of February 5, 1957, plaintiff was damaged and lost the sum of twelve hundred dollars ($1200.00).”

It is also alleged that the defendant failed to retain duplicate title No. 1 on October 30, 1956, and on November 5, 1956, when they had actual knowledge that the original title evidencing ownership of the said 1955 Ford was in her possession and by reason of said negligence and omission (which was the proximate cause of plaintiff’s damage), the plaintiff sustained a loss of $1200.00.

The defendant’s answer admits plaintiff’s corporate capacity, the character of its business and that defendant is the Clerk of Courts of Trumbull County and as such officer, is by law charged with the duties of a county clerk of courts to administer the Motor Vehicle Title Law (Chapter 4505 R. C.). The defendant then denies all the other claims of the plaintiff.

From the judgment entered for the defendant, the plaintiff claims the following errors:

“1. That the verdict and judgment are contrary to law.
“2. That the verdict of the jury was against the manifest weight of the evidence.
“3. For error of the trial court in sustaining defendant-appellee’s motion for a directed verdict at the close of plaintiff’s evidence.
“4. For error of the trial court in refusing to submit and allow the issues of fact raised in the pleadings to be submitted to the jury.
“5. For error of the trial court in ruling that as a matter of law plaintiff-appellant was not damaged.
“6. For error committed by the trial court in finding that the defendant-appellee as a matter of law owed no duty as a public official in charge of the Title Department to plaintiff-appellant.
“7. That the trial court erred when it disregarded issues of fact and endeavored to rule as a matter of law that plaintiff-appellant had no cause of action.
“8. Error committed by the court when it prevented plaintiff-appellant from having a fair and impartial trial of all of the issues presented by the evidence and defined in its petition.
*579 “9. Other errors appearing in the record to which exceptions were taken at the time.”

The evidence, most of which is of record, establishes the following facts:

A certificate of title for a 1955 Ford automobile (the title papers of which form the basis of this action) was issued to Lawrence Horden by the defendant on February 21, 1955, based on the Manufacturer’s Certificate. It was assigned to Harold Dykes and a new original certificate of title was issued to him on September 7, 1956. On September 18, 1956, Dykes applied for a duplicate certificate of title which was issued to him by a deputy clerk of courts of Trumbull County, Motor Vehicle Title Division, upon his (Dykes) affidavit that the original was lost. (Sec. 4505.12 R. C.). No lien was noted on the duplicate certificate of title No. 1 when issued to Harold Dykes. On October 4, 1956, the original certificate of title, which Dykes had stated in his affidavit was lost, was received by the title bureau in the office of the Clerk of Courts of Trumbull County from Approved Finance, Inc. of Akron, Ohio, to have a lien noted thereon. The bureau notified Approved Finance, Inc. of Akron, Ohio, that a duplicate certificate of title for the Ford automobile had been issued; that the original certificate was being retained by the bureau and that the duplicate certificate of title should be sent in if a lien is to be noted on the title papers of said Ford automobile. This letter is dated October 4, 1956.

On October 11, 1956, Harold R. Dykes filed a second affidavit with the Automobile Title Bureau of the Clerk of Courts of Trumbull County to the effect that the duplicate certificate of title (No. 1) issued by the Bureau on September 18, 1956, had been destroyed by fire and upon the authority of such affidavit, a duplicate certificate of title (No. 2) for said Ford was issued. On October 24, 1956, duplicate certificate No. 2 was received by the Clerk of Courts of Trumbull County from Approved Finance, Inc. of Akron, Ohio, to have a lien of $2026.80 noted, which was done, and the duplicate certificate of title No. 2 returned to the finance company.

On October 30, 1956, duplicate certificate of title No. 1, for said Ford automobile, was received by the Clerk of Courts of Trumbull County from the plaintiff, The Valley Finance Co. of Youngstown, Ohio, to have a lien noted for $876.51, which duplicate certificate of title No. 1, with lien noted thereon, was returned to the plaintiff, not then being discovered by the Clerk of Courts of Trumbull County that duplicate certificate of title No. 2, for said automobile had been issued by that office on October 11, 1956. On November 4, 1956, duplicate certificate of title No.

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

Related

Maddox v. Astro Investments
343 N.E.2d 133 (Ohio Court of Appeals, 1975)

Cite This Page — Counsel Stack

Bluebook (online)
167 N.E.2d 654, 112 Ohio App. 405, 83 Ohio Law. Abs. 577, Counsel Stack Legal Research, https://law.counselstack.com/opinion/valley-finance-co-v-campana-ohioctapp-1960.