COURT OF APPEALS OF OHIO, EIGHTH DISTRICT COUNTY OF CUYAHOGA Nos. 82166, 82167 82168 BRUCE ANDREW BROWN : ORIGINAL ACTION : : JOURNAL ENTRY Relator : AND : OPINION vs. : : GERALD MCFAUL, SHERIFF : : Respondent : DATE OF JOURNALIZATION: JANUARY 2. 2003 CHARACTER OF PROCEEDINGS: WRIT OF HABEAS CORPUS JUDGMENT: Writs Dismissed. Motion Nos. 344253, 344254, and 344355. APPEARANCES: For Relator: BRUCE A. BROWN, pro se P.O. Box 14172 Cleveland, Ohio 44114-0172 For Respondent: WILLIAM D. MASON, ESQ. Cuyahoga County Prosecutor Justice Center - 9th Floor 1200 Ontario Street Cleveland, Ohio 44113 -2- FRANK D. CELEBREZZE, JR., J. On December 11, 2002, the petitioner, Bruce Andrew Brown, commenced these three habeas corpus actions against Sheriff Gerald McFaul. Because the petitions are fatally defective, this court dismisses them sua sponte. Brown failed to comply with R.C. 2969.25, which requires an affidavit that describes each civil action or appeal filed by the petitioner within the previous five years in any state or federal court. Moreover, R.C. 2969.21(D) explicitly applies this requirement to inmates in county jails. His failure to comply with R.C. 2969.25 warrants dismissal of the complaint for a writ of habeas corpus. State ex rel. Kimbro v. Glavas, 97 Ohio St.3d 197, 2002-Ohio-5808; State ex rel. White v. Suster, 95 Ohio St.3d 465, 2002-Ohio-2482; State ex rel. Zanders v. Ohio Parole Board, 82 Ohio St.3d 421, 1998-Ohio-218, 696 N.E.2d 594 and State ex rel. Alford v. Winters, 80 Ohio St.3d 285, 1997-Ohio-117, 685 N.E.2d 1242. Accordingly, this court dismisses these three actions for habeas corpus. The clerk is directed to serve upon the parties notice of this judgment and its date of entry upon the journal. Civ.R. 58(B). Costs assessed against petitioner. Writs Dismissed. TIMOTHY E. McMONAGLE, A.J., AND COLLEEN CONWAY COONEY, J., CONCUR. FRANK D. CELEBREZZE, JR. JUDGE .