Newman v. United States

143 Ct. Cl. 784, 1958 U.S. Ct. Cl. LEXIS 189, 1958 WL 7364
CourtUnited States Court of Claims
DecidedOctober 8, 1958
DocketNo. 50391
StatusPublished
Cited by12 cases

This text of 143 Ct. Cl. 784 (Newman v. United States) is published on Counsel Stack Legal Research, covering United States Court of Claims primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Newman v. United States, 143 Ct. Cl. 784, 1958 U.S. Ct. Cl. LEXIS 189, 1958 WL 7364 (cc 1958).

Opinions

LittletoN, Judge,

delivered the opinion of the court:

This is a suit to recover back salary which plaintiff alleges is due and owing to him because of his wrongful suspension from his Government position from January 6,1946, to May 22, 1946, because of his alleged illegal furlough from July 31,1947, to October 15,1947, and because of his alleged illegal reduction in grade on October 15, 1947, extending, to the date of his retirement on November 30, 1950.

Plaintiff, a veterans preference eligible, having classified Civil Service status, brings his claim under the provisions of the Veterans Preference Act of June 27, 1944, 5 U. S. C. 863, alleging that certain benefits conferred on him under sections 12 and 14 thereof were illegally denied him. Plaintiff also urges that one claim arises under a regulation of the Department of Commerce.

Plaintiff, whose veterans preference status arose out of his service in World War I and who had been in the classified Civil Service for many years, was in 1945 employed as an economic analyst, Grade P-6, by the Bureau of the Census, Department of Commerce, Washington, D. C. On November 16, 1945, the Director of the Bureau of the Census addressed a letter to the plaintiff notifying him that on December 17, 1945, he would be removed for cause with a right to appeal to the Civil Service Commission. The letter set forth [787]*787three very general charges indicating lack of cooperation between the plaintiff and unspecified Bureau officials. On November 20,1945, copies of the above letter by the Director of the Bureau of the Census were transmitted to the Director of Personnel of the Department of Commerce for approval by that office. Apparently a copy of the Bureau’s letter of November 16 to the plaintiff was returned to the Bureau of the Census with an approval notation signed by the Director of Personnel for the Department of Commerce. On December 3 the plaintiff wrote to the Director of the Bureau of the Census advising him that the Civil Service Commission had stated that it could not take jurisdiction of an appeal under section 14 of the Veterans Preference Act until the proposed removal action had been completed by the employing agency and that, accordingly, the only thing that plaintiff could do in connection with the proposed removal notice was to point out to the Bureau that in his opinion the statement of charges failed to carry out the provisions of section 14 of the Veterans Preference Act in that it did not state “specifically and in detail” the reasons for the proposed removal action. Plaintiff noted that the three charges upon which the proposed removal action was based were merely general criticisms and that, accordingly, the Bureau’s letter of November 16,1945, did not amount to the 30-day advance written notice required by the statute. On December 6, 1945, the Director of the Bureau of the Census wrote to the plaintiff and stated that he was quite sure plaintiff was well aware of the specific reasons for his removal but that “in order to insure that there may be no question about the matter” he was amending the charges contained in the letter of November 16 and giving plaintiff a chance to answer them. He stated that the new proposed removal action would become effective on January 6, 1946, 30 days from the date of the letter in question containing the amended charges. The amended letter of charges did contain specifications supporting each of the three charges and it was forwarded to the plaintiff with the letter of December 6, 1945.

On December 31, 1945, the plaintiff sent to the Director of the Bureau of the Census detailed answers to such of the charges as he felt were made in sufficient detail to be answer[788]*788able. Also on December 31, the plaintiff directed a letter to the Secretary of Commerce calling attention to the proposed removal action initiated by the Director of the Bureau of the Census and requesting that a postponement of that removal action be granted pending consideration by the Department of Commerce of the facts of his case. Plaintiff pointed out that he had served for 22 years in the United States military and civil services and he asked that the Secretary designate a committee of three disinterested persons to make a proper investigation of his case.

On January 4, 1946, before plaintiff had received any response to his letter of December 31,1945, to the Secretary of Commerce, the Director of the Bureau of the Census wrote to plaintiff stating that the Bureau had carefully reviewed the statements submitted by plaintiff in reply to the charges and specifications set forth in the Director’s letter of December 6, 1945, as a basis for plaintiff’s removal, and that in the opinion of the Bureau all of the charges and specifications except specification 3 under charge 3 were in proper form and were supported by the evidence; that no basis had been established for setting aside the removal action, and that accordingly plaintiff would be removed from his position in the Bureau of the Census effective at the close of business January 6,1946. The letter advised plaintiff of his right to appeal the removal action within 30 days to the Civil Service Commission.

On January 14, 1946, the Director of Personnel for the Department of Commerce acknowledged plaintiff’s letter to the Secretary of December 31, 1945, and suggested that plaintiff come in to see the writer in connection with the requested investigation of his removal by the Bureau of the Census. On January 23, 1946, following a conference between plaintiff and the Director of Personnel of the Department of Commerce, plaintiff wrote to the Department of Commerce and made formal request for an investigation by the Department of the reasons for his separation from the Bureau of the Census, this investigation to be made under the grievance procedures established for such purposes by the Department of Commerce. In accordance with those procedures, plaintiff designated one person to serve with two [789]*789others to be selected by the employing agency. On February 19, 1946, plaintiff was advised by the Director of Personnel of the Department of Commerce that a hearing to investigate the charges would be conducted on February 25, 1946. The hearing was actually held on February 26,27, and March 4, 1946, before a three-member board. Plaintiff appeared and was represented by counsel, and the Bureau of the Census, through its designated officials, presented its case in accordance with the amended charges and specifications of December 6, 1945.

In the meantime, on February 4,1946, plaintiff had again written to the chief law officer of the United States Civil Service Commission advising that officer that he had now received an official notice of separation effective January 6, 1946, based on amended charges; that plaintiff had requested the Secretary of Commerce to order an investigation into the reasons for the removal; that in a conference with the Director of Personnel for the Department of Commerce on January 18, 1946, plaintiff had been advised that the Secretary of Commerce had not delegated to the Director of the Bureau of the Census authority to remove personnel for cause, and that plaintiff would therefore be carried on leave without pay or suspension until a final determination could be made by the Secretary of Commerce, and that an investigation of the facts would be made by the Department before any final adverse action was taken by the Secretary.

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

Related

Dillon, Read & Co. v. United States
15 Cl. Ct. 246 (Court of Claims, 1988)
Carr v. United States
15 Cl. Ct. 82 (Court of Claims, 1988)
Rasmussen v. United States
543 F.2d 134 (Court of Claims, 1976)
Kellerman v. United States
504 F.2d 1128 (Court of Claims, 1974)
Shubinsky v. United States
488 F.2d 1003 (Court of Claims, 1973)
Robert Thomas Quick v. The United States
428 F.2d 1294 (Court of Claims, 1970)
Royce Ainsworth v. The United States
399 F.2d 176 (Court of Claims, 1968)
McCallin v. United States
180 Ct. Cl. 220 (Court of Claims, 1967)
MacArthur Mining Co. v. United States
167 Ct. Cl. 143 (Court of Claims, 1964)
Greenway v. United States
163 Ct. Cl. 72 (Court of Claims, 1963)
Umbeck v. United States
149 Ct. Cl. 418 (Court of Claims, 1960)

Cite This Page — Counsel Stack

Bluebook (online)
143 Ct. Cl. 784, 1958 U.S. Ct. Cl. LEXIS 189, 1958 WL 7364, Counsel Stack Legal Research, https://law.counselstack.com/opinion/newman-v-united-states-cc-1958.