Saltzman v. Town of Hanson

935 F. Supp. 2d 328, 2013 WL 1321301, 2013 U.S. Dist. LEXIS 46905
CourtDistrict Court, D. Massachusetts
DecidedMarch 31, 2013
DocketCivil Action No. 11-10056-MBB
StatusPublished
Cited by8 cases

This text of 935 F. Supp. 2d 328 (Saltzman v. Town of Hanson) is published on Counsel Stack Legal Research, covering District Court, D. Massachusetts primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Saltzman v. Town of Hanson, 935 F. Supp. 2d 328, 2013 WL 1321301, 2013 U.S. Dist. LEXIS 46905 (D. Mass. 2013).

Opinion

MEMORANDUM AND ORDER RE: MOTION OF DEFENDANT, TOWN OF HANSON, FOR SUMMARY JUDGMENT (DOCKET ENTRY #28); MOTION OF DEFENDANTS, MICHAEL FINGLAS, SR., AND JEAN MARIE SMITH, FOR SUMMARY JUDGMENT (DOCKET ENTRY # 30)

BOWLER, United States Magistrate Judge.

Pending before this court is a motion filed by defendant Town of Hanson (“the Town”) for summary judgment and a motion filed by defendants Michael Fingías, Sr. (“Fingías”) and Jean Marie Smith (“Smith”) (collectively “defendants”) for summary judgment. (Docket Entry ## 28 & 30). Plaintiff Bonita Saltzman (“plaintiff’) opposes both motions. On October 11, 2012, this court held a hearing and took the motions (Docket Entry ## 28 & 30) under advisement.

PROCEDURAL HISTORY

The five count pro se complaint filed on December 16, 2010, sets out the following claims against defendants: (1) a due process claim under 42 U.S.C. § 1983 (“section 1983”) for refusing to produce transcripts of a municipal hearing (Count One); (2) wrongful termination (Count Two); (3) breach of the implied covenant of good faith and fair dealing (Count Three); (4) termination without just cause (Count Four); and (5) intentional infliction of emotional distress (Count Five). On May 3, 2012, defendants filed an amended answer adding a statute of limitations defense. (Docket Entry # 24).

The Town filed the summary judgment motion on June 29, 2012. (Docket Entry # 28). Fingías and Smith also filed a motion for summary judgment on June 29, 2012. (Docket Entry # 30). Accompanying both motions were memorandums of law in support of summary judgment and a joint statement of material facts pursuant to LR. 56.1. (Docket Entry ## 29, 31 & 32). Plaintiff filed an opposition to both motions on July 23, 2012, to which defendants filed a reply on August 2, 2012. (Docket Entry ## 33 & 34). Plaintiff filed an “answer & opposition” to defendants’ reply. (Docket Entry # 37). On January 24, 2013, this court denied defendants’ motion to strike the answer and opposition but allowed them the opportunity to respond by January 31, 2013. Defendants did not file a response.

STANDARD OF REVIEW

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.” Rule 56(c), Fed.R.Civ.P. “A dispute is genuine if the [333]*333evidence about the fact is such that a reasonable jury could resolve the point in the favor of the non-moving party.” Am. Steel Erectors, Inc. v. Local Union No. 7, Int’l Ass’n of Bridge, Structural, Ornamental & Reinforcing Iron Workers, 536 F.3d 68, 75 (1st Cir.2008). “A fact is material if it carries with it the potential to affect the outcome of the suit under the applicable law.” Id.

Facts are viewed in favor of the non-movant. Noonan v. Staples, Inc., 556 F.3d 20, 23 (1st Cir.2009). “Where, as here, the non-movant has the burden of proof and the evidence on one or more of the critical issues in the case is not significantly probative, summary judgment may be granted.” Davila v. Corporacion De Puerto Rico Para La Difusion Publico, 498 F.3d 9, 12 (1st Cir.2007); accord Clifford v. Barnhart, 449 F.3d 276, 280 (1st Cir.2006) (if moving party makes preliminary showing, non-moving party must “produce specific facts, in suitable evidentiary form, to establish the presence of a trial worthy issue” with respect to each element on which he “would bear the burden of proof at trial”).

Defendants submit a LR. 56.1 statement of undisputed facts. Uncontroverted statements of fact in the LR. 56.1 statement comprise part of the summary judgment record. See Cochran v. Quest Software, Inc., 328 F.3d 1, 12 (1st Cir.2003) (the plaintiffs failure to contést date in LR. 56.1 statement of material facts caused date to be admitted on summary judgment); Stonkus v. City of Brockton School Dep’t, 322 F.3d 97, 102 (1st Cir. 2003) (citing LR. 56.1 and deeming admitted undisputed material facts the plaintiff failed to controvert); Kenda Corp., Inc. v. Pot O’Gold Money Leagues, Inc., 329 F.3d 216, 225 (1st Cir.2003) (citing principle that “ ‘[p]ro se status does not insulate a party from complying with procedural and substantive law1 ”).

FACTUAL BACKGROUND

Plaintiff worked for the Town’s Multi Service Center (“the Senior Center”) as the Assistant Supportive Day Program Coordinator from October 2004 until December 17, 2008. (Docket Entry # 1) (Docket Entry #32, Ex. 1, pp. 11-17). The Supportive Day Program provides services for elderly clients, most of whom suffer from Alzheimer’s or another form of dementia. (Docket Entry #32, Ex. 2 & 9). Smith served as Director of Elder Affairs the entire time plaintiff was employed at the Senior Center and was responsible for the management of the Senior Center. (Docket Entry # 1). Diane McCarey (“McCarey”) was the Supportive Day Program Coordinator and plaintiffs immediate supervisor throughout her employment. (Docket Entry # 32, Ex. 1, p. 17).

The Town is a municipal corporation governed by a five member Board of Selectmen (“the Board”). (Docket Entry #32, Ex. 6). At the time of plaintiffs termination, the Board consisted of Chairman James A. Egan (“Egan”), Vice Chairman Christopher L. Colclough (“Colclough”), James E. Armstrong (“Armstrong”), Stephen M. Amico (“Amico”) and Donald H. Howard (“Howard”). (Docket Entry # 1). The Board is the appointing authority for plaintiffs position of Assistant Supportive Day Program Coordinator at the Senior Center. (Docket Entry # 32, Ex. 6). It also served as the Personnel Board of the Town. (Docket Entry # 32, Ex. 10).

Fingías served as the Town Administrator for the duration of plaintiffs employment at the Senior Center. (Docket Entry # 1, Ex. 1; Docket Entry # 32, Ex. 8). As Town Administrator, he also served as the [334]*334Personnel Director of the Town and was responsible for the administration of all personnel matters.1 (Docket Entry # 32, Ex. 10). The Town Administrator was responsible for making any necessary recommendations to the Board about the dismissal of employees whose positions fell under the Board’s jurisdiction. (Docket Entry # 32, Ex. 1, p. 138). The Assistant Supportive Day Program Coordinator position, plaintiffs position, fell under the jurisdiction of the Board. (Docket Entry # 32, Ex. 9).

Section 8G of the Town’s personnel classification and compensation by-law allows termination of an employee “for just cause.” (Docket # 32, Ex. 10). In particular, the by-law states:

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

Related

Burns v. City of Worcester
D. Massachusetts, 2025
Eaton v. Town of Townsend
D. Massachusetts, 2022
Eaton v. King
D. Massachusetts, 2022
Hayes v. Town of Dalton
D. Massachusetts, 2022
Thayre v. Town of Brookline
D. Massachusetts, 2021
Savage v. City of Springfield
D. Massachusetts, 2020
Felix v. Town of Kingston
D. Massachusetts, 2019

Cite This Page — Counsel Stack

Bluebook (online)
935 F. Supp. 2d 328, 2013 WL 1321301, 2013 U.S. Dist. LEXIS 46905, Counsel Stack Legal Research, https://law.counselstack.com/opinion/saltzman-v-town-of-hanson-mad-2013.