Cain v. Allen Electric & Equipment Co.

78 N.W.2d 296, 346 Mich. 568, 1956 Mich. LEXIS 346
CourtMichigan Supreme Court
DecidedSeptember 4, 1956
DocketDocket 47, Calendar 46,694
StatusPublished
Cited by40 cases

This text of 78 N.W.2d 296 (Cain v. Allen Electric & Equipment Co.) is published on Counsel Stack Legal Research, covering Michigan Supreme Court primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Cain v. Allen Electric & Equipment Co., 78 N.W.2d 296, 346 Mich. 568, 1956 Mich. LEXIS 346 (Mich. 1956).

Opinion

Smith, J.

In this action the plaintiff, Robert M. Cain, a former employee of the defendant, Allen Electric & Equipment Company, seeks the recovery of severance pay from the defendant corporation.

The cause was submitted upon stipulated facts. *570 Insofar as material to this appeal they disclose that plaintiff Cain was employed by the defendant in the capacity of chief engineer at a, salary of $750 monthly. It is agreed that plaintiff’s status of employment was that of an employee at will during the period here involved. On June 30, 1954, the defendant corporation adopted a “supervisory and office personnel policy.” Its purpose clauses provided :

“It seems desirable that we set out in writing certain personnel policies for Allen. Of course such policies cannot be complete and are subject to change or amendments either through necessity created by laws or'for other reasons that may come to our attention.
“The keynote of our policy as herein related is an endeavor to achieve fairness with due consideration for the feelings of the employees to whom this is directed, and will be of particular assistance to new or temporary employees. ■* * *
“It is the responsibility of every supervisor and employee to make these policies fully effective in •the course of actual operations and to carry on the daily work of the organization in a spirit of cooperation and friendliness.”

Among the numerous provisions of defendant’s “personnel policy” was included a clause governing termination of employment. It provided that:

“When it becomes necessary to terminate the services of an office employee on a permanent basis, such individual will be paid separation pay [in?] lieu ■ of notice as stated in table given to each employee now in the service of the.company and will be presented to each new employee who enters upon the office payroll. The termination table referred to was adopted June 30, 1954. The amount of Separation ,pay is governed by position held and length of service with this organization.”

*571 With respect to termination pay, a communication of defendant, directed to all office employees, informed them that:

“Recently, management approved a permanent personnel policy for termination pay and vacation pay. For your, information, we have listed these 2 plans which apply only to office employees.”

Following the above introductory paragraph, a “termination pay policy” was stated. The-pertinent part thereof (insofar as this litigation is concerned) provided that an “executive” having 5- to 10 years employment should be entitled to 2 months termination pay. It is stipulated that plaintiff was classified as an “executive” employee and that he had knowledge of the personnel policies of the defendant corporation at the time they were “adopted and exhibited to” all its supervisory and office employees, including plaintiff.

On October 12, 1954, plaintiff Cain submitted to L. 0. Zick, president of defendant corporation, his resignation. It read as follows:

“After careful deliberation and for personal reasons, I have decided to resign my position with this company, effective December 15, 1954.
“I wish to express my heartfelt best wishes to everyone at Allen and my sincere thanks for- the kindnesses shown me during my employ.”

Two days later, Mr. Zick, on behalf of the defendant, called plaintiff into his office and “told plaintiff that his employment was terminated effective immediately.” It is agreed that plaintiff had no notice of termination of employment prior to October 14, 1954; that the “personnel policies” heretofore enumerated were then in effect and had been so since June 30, 1954; that plaintiff Cain was ready, willing and able to remain in defendant’s' employ until December 15, 1954 (the stated effective date of his *572 resignation) and that this’ was made known to Mr. Zick, “and others,” but that plaintiff was prohibited from continuing his work after October. 14th.

The defendant’s board of directors, on October 23, 1954, passed a motion that no “severance pay” (this term is apparently used in the record and briefs as synonymous with “termination pay”) he paid to plaintiff. No question is raised about unsatisfactory.. performance of work by the plaintiff, culminating in dischargé. The incident that precipitated his discharge, “effective immediately,” by Mr. Zick was his resignation. “The sole reason that the plaintiff’s employment was terminated,” it is agreed by both parties, “was because plaintiff had submitted his resignation effective December 15, 1954, as aforesaid.”

Plaintiff’s demand for severance pay, in lieu of ■notice, -having been refused by defendant, this action followed. Upon answer filed, both plaintiff and defendant moved for summary judgment. The trial court, on May 3, 1955, decided the motions for summary judgment in favor of defendant. This was principally on the reasoning that the “termination provision” (of defendant’s personnel policy) applied only to “situations where management terminates the services of an officer employee on a permanent basis,” and that here the plaintiff had really removed himself from the pay roll by resignation, Mr. Zick’s actions of October 14th merely “accelerating” such termination of employment.- .

Plaintiff moved for a rehearing upon the ground that the trial court had erred as a matter of law in granting defendant a summary judgment, and in finding that plaintiff had, in effect, permanently terminated his own employment. Reconsideration of the issues involved satisfied the trial court that it had erred in arriving at its former conclusion and plaintiff’s motion for a rehearing' was granted. *573 Upon rehearing the court found for plaintiff in the amount of $1,500, plus interest, this being the sum stipulated as proper recovery, should plaintiff prevail.

Defendant has appealed from the judgment entered below, and to us it briefs and argues 2 questions, namely, that the personnel policy, and termination pay plan, of defendant did not, together, constitute a legal offer (which could ripen into a contract upon plaintiff’s acceptance thereof), and, second, that plaintiff’s employment was not permanently terminated by defendant within the meaning of the alleged contract. Appellee accepts the questions involved. We will determine the issues in the order named.

The defendant, as noted, insists to us that its above-described declarations as to its personnel policies “were not of a promissory or contractual nature and did not constitute an offer capable of acceptance by appellee but were a mere gratuitous statement of policy or intention.” It tells us that its personnel policy, with its talk pf “achieving fairness,” of paying termination pay in “lieu of notice,” and of carrying on “the daily work of organization in a spirit of cooperation and friendliness,” contained no suggestion of agreement, nothing of promise, no offer of any sort whereby word or deed on the part of the employee might ripen management’s tendered words into a contract.

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

Related

Mary Bland v. Hurley Medical Center
Michigan Court of Appeals, 2020
Colleen Bodnar v. St John Providence Inc
Michigan Court of Appeals, 2019
Klein v. HP Pelzer Automotive Systems, Inc.
854 N.W.2d 521 (Michigan Court of Appeals, 2014)
Rosteutcher v. MidMichigan Physicians Group
332 F. Supp. 2d 1049 (E.D. Michigan, 2004)
Holland v. Earl G. Graves Pub. Co., Inc.
46 F. Supp. 2d 681 (E.D. Michigan, 1998)
Michaels v. Amway Corp.
522 N.W.2d 703 (Michigan Court of Appeals, 1994)
Adams v. Ford Motor Co.
847 F. Supp. 1365 (E.D. Michigan, 1994)
Dumas v. Auto Club Ins. Ass'n
473 N.W.2d 652 (Michigan Supreme Court, 1991)
UNC Teton Exploration Drilling, Inc. v. Peyton
774 P.2d 584 (Wyoming Supreme Court, 1989)
Gerald Mills v. Shell Oil Company
857 F.2d 1474 (Sixth Circuit, 1988)
Richard Truzzi v. Shell Oil Company
857 F.2d 1475 (Sixth Circuit, 1988)
Small v. Chemlawn Corp.
584 F. Supp. 690 (W.D. Michigan, 1984)
Damrow v. Thumb Cooperative Terminal, Inc
337 N.W.2d 338 (Michigan Court of Appeals, 1983)
Gronlund v. Church & Dwight Co., Inc.
514 F. Supp. 1304 (S.D. New York, 1981)
LaRose v. Department of Employment Security
431 A.2d 1240 (Supreme Court of Vermont, 1981)
Toussaint v. Blue Cross & Blue Shield
292 N.W.2d 880 (Michigan Supreme Court, 1980)
DUNLANY FOODS, INC. v. Ayers
260 S.E.2d 196 (Supreme Court of Virginia, 1979)

Cite This Page — Counsel Stack

Bluebook (online)
78 N.W.2d 296, 346 Mich. 568, 1956 Mich. LEXIS 346, Counsel Stack Legal Research, https://law.counselstack.com/opinion/cain-v-allen-electric-equipment-co-mich-1956.