Klaus v. Village of Tijeras

CourtDistrict Court, D. New Mexico
DecidedNovember 8, 2021
Docket1:20-cv-01105
StatusUnknown

This text of Klaus v. Village of Tijeras (Klaus v. Village of Tijeras) is published on Counsel Stack Legal Research, covering District Court, D. New Mexico primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Klaus v. Village of Tijeras, (D.N.M. 2021).

Opinion

IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF NEW MEXICO

DIANE KLAUS,

Plaintiff,

vs. Civ. No. 20-1105 JFR/KK

VILLAGE OF TIJERAS, JAKE BRUTON, DON JOHNSON, FELIX GARCIA and MAXINE WILSON, in their individual and official capacities,

Defendants.

MEMORANDUM OPINION AND ORDER1 THIS MATTER is before the Court on Defendants’ Motion for Partial Summary Judgment Against Implied Contract Claims and Declaratory Relief (“Motion”), filed July 1, 2021. Doc. 83. The Court, having considered counsel’s arguments, the record, and the relevant law, FINDS that the motion is not well taken and is DENIED. I. RELEVANT FACTUAL BACKGROUND The Village of Tijeras (“Village”) hired Plaintiff as a Deputy Clerk in October of 2011. Doc. 1-1 at 2, ¶ 10. Plaintiff successfully completed her probationary period in May of 2012. Id. Plaintiff was a regular, full time hourly employee. Id. at ¶ 11. From the date Plaintiff was hired until January 3, 2020, Gloria Chavez was the Mayor of the Village and was Plaintiff’s direct supervisor. Id. at ¶ 12. After January 3, 2020, Defendant Jake Bruton, a former Village Council member, became the Mayor of the Village. Id. at ¶ 13. Plaintiff alleges that beginning in 2017, Defendants Bruton, Johnson, Garcia and Wilson were vocal critics and opponents of Mayor

1 Pursuant to 28 U.S.C. § 636(c), the parties consented to the undersigned to conduct any or all proceedings, and to enter an order of judgment, in this case. (Docs. 5, 9, 11.) Chavez and Plaintiff and initiated a concerted effort to terminate Plaintiff’s employment in retaliation for, inter alia, her association and affiliation with Mayor Chavez. Id. at 4, ¶¶ 24-25. Plaintiff alleges that Defendants continued their efforts until she was terminated on the recommendation of newly elected Mayor Bruton. Id. at ¶ 26. On March 10, 2020, Village Clerk/Treasurer Michael Wismer, in concurrence with

Mayor Bruton, notified Plaintiff that they were recommending termination of her employment effective the date of the letter. Doc. 102-1 (Exh. 1). The letter identified Plaintiff as a salaried employee and stated that “as a salaried employee under the Village’s personnel ordinance # 157 Section 19 [you] are entitled to all the rights and benefits of hourly employees, except that you are terminable at will, with or without cause. It is pursuant to that section that I recommend your termination as a salaried employee.”2 Id. at 1. The letter went on to say that “in view of your long-time employment with the Village I also performed a review of your performance to assess whether or not there is cause for terminating you. That review indicates that if you are now protected by the Village personnel ordinance, meaning you can only be terminated for cause,

there clearly is cause.” Id. at 2. The lion’s share of the letter then addressed Plaintiff’s role in what was characterized as illegal PERA reimbursements without the Council’s authorization. Id. at 2-3. The letter also noted other reimbursement issues and that documentation confirmed a “continued pattern of behavior leading to disorganization, poor record-keeping, [and] poor communications both internally and with the public.” Id. at 3. The letter notified Plaintiff of her right to a hearing to determine whether the decision to terminate her was affirmed, reversed or modified. Id. at 4.

2 On June 24, 2019, Defendants changed the Plaintiff’s Deputy Clerk position from an hourly position to a salaried position and gave Plaintiff a significant pay raise. Doc. 1-1 at 10, ¶ 70; Doc. 102 at 10; Doc. 112-1 at 24, 27. On March 17, 2020, Plaintiff, through her counsel of record, Duff Westbrook, notified Mayor Bruton and Mr. Wismer that Plaintiff would exercise her right to a pre-termination hearing before the Village Council as provided for in the Village Personnel Ordinance No. 157 (“Ordinance”). Doc. 102-2 (Exh. 2). On April 6, 2020, the Village Council held a meeting via teleconference and addressed

what the Village Council should do with the recommendation by Mr. Wismer and concurred in by Mayor Bruton that Plaintiff be terminated. Doc. 112-1 at 2. Plaintiff was represented by counsel. Id. The Village called three witnesses – Michael Wismer, Mayor Bruton, and Finance Director Larry Seebinger. Id. at 3. They each provided direct testimony and were cross examined by Plaintiff’s counsel. Id. at 5-14. Plaintiff was the sole witness as to her appeal and she was directly examined by her counsel about each of the grounds for termination as outlined in the March 10, 2020, letter recommending termination. Id. at 14-23. Plaintiff was cross examined by Mayor Bruton. Id. at 23-26. Plaintiff also answered a handful of questions that were solicited at large from Council members. Id. at 26-27. After hearing from the parties, the

Village Council participated in a closed meeting to discuss the personnel matter. Id. at 28. When the meeting came back on the record, a motion was made and seconded to approve Mayor Bruton’s recommended dismissal of Plaintiff. Id. at 29. The Village Council subsequently issued Findings of Fact and Conclusions of Law and emailed a copy to Plaintiff’s counsel on May 11, 2020. Doc. 83-4 at 1, ¶ 9; Doc. 83-5 (Exh. 3A). The Village Council provided the basis for their decision to terminate Plaintiff and advised her that her termination was effective as of April 15, 2020. Id. On September 21, 2020, Plaintiff filed a Complaint for Declaratory Judgment, Breach of Implied Contract of Employment, Retaliatory Discharge in Violation of Whistleblower Protection Act, Violation of Contract Clause Rights, and Violation of First Amendment Right of Political Association (“Complaint”) against the Defendants. Doc. 1-1. Defendants removed the case to this Court on October 27, 2020, based on original jurisdiction pursuant to 28 U.S.C. §§ 1331. Doc. 1 at 1-2. Defendants filed the partial summary judgment motion presently before the Court on

July 1, 2021. Defendants seeks summary judgment on Counts I-III of Plaintiff’s Complaint based on Plaintiff’s failure to exhaust her administrative remedies as required in the Village’s Ordinance. Plaintiff filed a Response on August 16, 2021. Doc. 102. Defendants filed a Reply on September 3, 2021. Doc. 112. II. LEGAL STANDARDS A. Summary Judgment A motion for summary judgment is appropriate when there is no genuine issue of material fact, and the moving party is entitled to judgment as a matter of law. Fed. R. Civ. P. 56(a); see also Celotex Corp. v. Catrett, 106 S. Ct. 2548, 2552 (1986); Jones v. Kodak Med. Assistance Plan, 169 F.3d 1287, 1291 (10th Cir. 1999); Fed. R. Civ. P. 56(a). “[A] party seeking

summary judgment always bears the initial responsibility of informing the district court of the basis for its motion and identifying those portions of [the record] ... which it believes demonstrate the absence of a genuine issue of material fact.” Catrett, 106 S. Ct. at 2552 (internal quotation marks omitted); see also Adler v. Wal-Mart Stores, Inc., 144 F.3d 664, 670-71 (10th Cir. 1998). Once the movant meets this burden, the non-moving party is required to put in the record facts showing that there is a genuine issue for trial. Anderson v. Liberty Lobby, Inc., 106 S. Ct. 2505, 2511 (1986); Fed. R. Civ. P.

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

Related

Anderson v. Liberty Lobby, Inc.
477 U.S. 242 (Supreme Court, 1986)
Adler v. Wal-Mart Stores, Inc.
144 F.3d 664 (Tenth Circuit, 1998)
Jones v. Kodak Medical Assistance Plan
169 F.3d 1287 (Tenth Circuit, 1999)
McGuire v. Continental Airlines, Inc.
210 F.3d 1141 (Tenth Circuit, 2000)
NEW ENERGY ECONOMY, INC. v. Shoobridge
2010 NMSC 049 (New Mexico Supreme Court, 2010)
Headen v. D'ANTONIO
2011 NMCA 058 (New Mexico Court of Appeals, 2011)
San Juan Water Commission v. Taxpayers & Water Users
860 P.2d 748 (New Mexico Supreme Court, 1993)
Zamora v. Village of Ruidoso Downs
907 P.2d 182 (New Mexico Supreme Court, 1995)
Chavez v. City of Albuquerque
1998 NMCA 004 (New Mexico Court of Appeals, 1997)
Gandy v. Wal-Mart Stores, Inc.
872 P.2d 859 (New Mexico Supreme Court, 1994)
Pan American Petroleum Corp. v. El Paso Natural Gas Co.
424 P.2d 397 (New Mexico Supreme Court, 1966)
McDowell v. Napolitano
895 P.2d 218 (New Mexico Supreme Court, 1995)
Francis v. Memorial General Hospital
726 P.2d 852 (New Mexico Supreme Court, 1986)
State Ex Rel. Norvell v. Credit Bureau of Albuquerque, Inc.
514 P.2d 40 (New Mexico Supreme Court, 1973)
Kaus v. Standard Insurance
985 F. Supp. 1277 (D. Kansas, 1997)

Cite This Page — Counsel Stack

Bluebook (online)
Klaus v. Village of Tijeras, Counsel Stack Legal Research, https://law.counselstack.com/opinion/klaus-v-village-of-tijeras-nmd-2021.