Sheridan v. Board of Education

565 A.2d 882, 20 Conn. App. 231, 1989 Conn. App. LEXIS 350
CourtConnecticut Appellate Court
DecidedNovember 14, 1989
Docket7616
StatusPublished
Cited by40 cases

This text of 565 A.2d 882 (Sheridan v. Board of Education) is published on Counsel Stack Legal Research, covering Connecticut Appellate Court primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Sheridan v. Board of Education, 565 A.2d 882, 20 Conn. App. 231, 1989 Conn. App. LEXIS 350 (Colo. Ct. App. 1989).

Opinion

Daly, J.

The plaintiff appeals from the granting of the defendant’s motion for summary judgment. The plaintiff claims that the court erred (1) in denying the plaintiff’s motion to strike or stay the motion for summary judgment, and (2) in finding that no genuine issues of fact existed to preclude the granting of the motion for summary judgment. We find no error.

The following facts are relevant to the disposition of this appeal. In July, 1985, the defendant New Fairfield board of education1 sent a letter to the plaintiff, Marilyn Sheridan, offering her a position as an English teacher at New Fairfield High School beginning September 1, 1985, and terminating June 30, 1986. The letter made it clear that the teaching position might not be renewed for another school year because the plaintiff would be replacing a teacher on a one year temporary assignment who would be returning the following year. The plaintiff accepted the offer, and the parties executed two additional documents in connection with that agreement. The first document was the Teacher’s Annual Salary Agreement, which stated that the plaintiff was to receive a salary for the school year [233]*233beginning September 1, 1985, and ending June 30, 1986. The second document was the Teacher’s Initial Contract, which stated that the plaintiff was to be employed for the school year beginning September 1, 1985, and ending June 30, 1986. In accordance with General Statutes § 10-151, the Teacher’s Initial Contract further stated (1) that the contract would be renewed annually by operation of law during the period of the plaintiff’s first three years of continuous employment, unless the teacher was notified in writing prior to April first in one school year that the contract would not be renewed for the following school year, and (2) that the teacher may, upon written request filed with the board within ten days of receipt of any notice from the board of its intention to terminate or not renew the contract, be entitled to a hearing before the board and the reason or reasons for the termination or the nonrenewal of the contract would be communicated at that hearing.

The plaintiff commenced employment. At some time before March 1, 1986, the plaintiff refused to accept a late term paper submitted by the son of the chairman of the New Fairfield board of education. Also before March 1, the plaintiff held an ethics discussion on bribery after a student had asked her a hypothetical question as to what she would do if a student offered her a bribe to accept a late term paper. The plaintiff claims that this “hypothetical question” was interpreted by a powerful member of the board of education to mean that the plaintiff had falsely accused the chairman’s son of offering the plaintiff a bribe to accept a late term paper. These two events, in conjunction with the plaintiff’s third allegation that, in August, 1986, she was told that she would not be rehired because a powerful member of the board was blackballing her, [234]*234formed the basis for the plaintiff’s claim that she was terminated or discharged in August, 1986, in violation of General Statutes § 31-51q.2

By letter dated March 12,1986, the superintendent of schools for the New Fairfield public school system advised the plaintiff that he would recommend to the board that it not renew her contract at the board’s next meeting on March 20,1986. At the meeting, the board voted not to renew the plaintiff’s contract for the following school year and, as required by the Teacher’s Initial Contract, apprised her of this decision in a letter dated March 21, 1986. At that time, the plaintiff did not pursue her right to a hearing under General Statutes § 10-151 (c). On June 30,1986, the plaintiff’s Annual Salary Agreement and her Teacher’s Initial Contract expired, and her salary and benefits were terminated.

In August, 1986, a position became available in the New Fairfield school system in the plaintiff’s teaching field. The plaintiff and several other candidates were considered for the position, but the plaintiff was not hired. On August 29,1986, after the plaintiff had been notified that she had not been selected for the position, she requested a hearing before the board regarding its decision not to rehire her for the 1986-1987 school year. The board denied her request on the ground that the plaintiff had only been entitled to such a hearing in March, 1986, when the board had voted not to renew her contract.

In May, 1987, the plaintiff began this suit in federal court alleging numerous causes of action, including the [235]*235pendent state claim that she was dismissed from her teaching position for exercising her first amendment rights in violation of General Statutes § 31-51q. This claim was made against the named defendant and against the chairman of the New Fairfield board of education. In August, 1987, the plaintiff allowed the case to be dismissed without prejudice. In January, 1988, the plaintiff reinstituted her claim in state court, and the defendant had the case removed to federal court. The defendants then filed and were granted dismissal of all claims against the chairman, and dismissal of three counts against the named defendant.

In May, 1988, while the case was in federal court, the plaintiff filed discovery requests directed at the board. Later that month, the case was remanded back to state court after the federal court ordered that the plaintiffs 42 U.S.C. § 1983 claim be withdrawn with prejudice. The only remaining count was the claim based on wrongful discharge from employment in violation of General Statutes § 31-51q.

In August, 1988, the defendant filed a motion for summary judgment on the remaining count arguing that the plaintiff was not an “employee” within the meaning of General Statutes § 31-51q. Alternatively, the defendant argued that, even if the plaintiff was an employee, she had not been “discharged or disciplined” in retaliation for the exercise of her first amendment rights. In response, the plaintiff moved to strike or stay the motion for summary judgment pursuant to Practice Book § 2313 because the defendant had never responded to her earlier discovery requests. The defendant filed a timely motion in opposition to the plaintiffs motion. In court, the defendant’s counsel [236]*236pointed out that Practice Book § 3824 sets forth the proper procedure for opposing a motion for summary-judgment and the plaintiff subsequently agreed. The court then continued the hearing on the motion for summary judgment until September 19,1988, and ordered that the plaintiff’s counsel file supporting affidavits and a brief in support of her motion to stay or strike by September 16. The plaintiff’s counsel filed neither a brief in support of her motion nor affidavits by the specified date. The court then denied the plaintiff’s motion.

The court considered the motion for summary judgment on September 26, 1988. On that day, the court was presented with the plaintiff’s untimely memorandum in support of her motion to strike or stay, along with two untimely affidavits pursuant to Practice Book § 382 that were filed by the plaintiff and her attorney. These documents had been filed on September 23, 1988. The court treated these late documents as an opposition to the summary judgment since the plaintiff’s motion to strike or stay the motion for summary judgment already had been denied.

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

Related

Chase Home Finance, LLC v. Scroggin
194 Conn. App. 843 (Connecticut Appellate Court, 2019)
McCarroll v. Mrmm, No. Cv 01 016384s (Dec. 10, 2002)
2002 Conn. Super. Ct. 15844 (Connecticut Superior Court, 2002)
Arnone v. Connecticut Light Power, No. X01 Cv 98 0168276 (Mar. 22, 2002)
2002 Conn. Super. Ct. 3858 (Connecticut Superior Court, 2002)
Estate of Gartland v. Doucette, No. Cv98 0167971 (Nov. 1, 2000)
2000 Conn. Super. Ct. 13469 (Connecticut Superior Court, 2000)
Williams v. Morrissey, No. Cv98-0488254s (May 23, 2000)
2000 Conn. Super. Ct. 6512 (Connecticut Superior Court, 2000)
Palmieri v. Lee, No. 405641 (Nov. 24, 1999)
1999 Conn. Super. Ct. 14929 (Connecticut Superior Court, 1999)
R.I. Waterman Properties v. Posta, No. Cv97 034 91 88s (Oct. 26, 1999)
1999 Conn. Super. Ct. 14126 (Connecticut Superior Court, 1999)
Scire v. Shop-Rite Supermarkets, No. 32 27 23 (Mar. 10, 1998)
1998 Conn. Super. Ct. 3002 (Connecticut Superior Court, 1998)
Associates Financial Services of America, Inc. v. Sorensen
700 A.2d 107 (Connecticut Appellate Court, 1997)
Citicorp Mortgage v. Tyson, No. Cv 96 557194 (Feb. 5, 1997)
1997 Conn. Super. Ct. 1104 (Connecticut Superior Court, 1997)
Cerniglia v. Levasseur, No. Cv-95-0548181s (Feb. 3, 1997)
1997 Conn. Super. Ct. 1078 (Connecticut Superior Court, 1997)
Pape v. Ambrecht, No. Cv96 0153228 S (Nov. 8, 1996)
1996 Conn. Super. Ct. 9909 (Connecticut Superior Court, 1996)
Schmalz v. Aspetuck v. Condominium Assn., No. Cv95 0050998 5 (Jul. 26, 1996)
1996 Conn. Super. Ct. 5149-RR (Connecticut Superior Court, 1996)
Schmalz v. Aspetuck Village Condo. Assn., No. Cv95 0050998 S (Jul. 26, 1996)
1996 Conn. Super. Ct. 5163-KKKK (Connecticut Superior Court, 1996)
Colagoivanni v. Premium Financing Spec., No. Cv95-0370642s (Jul. 22, 1996)
1996 Conn. Super. Ct. 5149-A (Connecticut Superior Court, 1996)
Mefferd v. City of Middletown, No. 06 97 67 (Nov. 3, 1995)
1995 Conn. Super. Ct. 12763 (Connecticut Superior Court, 1995)
Dennler and Adams v. Carpentry, No. 526566 (Nov. 30, 1994)
1994 Conn. Super. Ct. 11976 (Connecticut Superior Court, 1994)
First Federal Bank v. Mazzarella, No. 0117371 (Nov. 21, 1994)
1994 Conn. Super. Ct. 11615 (Connecticut Superior Court, 1994)
Tatroe v. Public Service Mutual Insurance Co., No. 0118160 (Oct. 20, 1994)
1994 Conn. Super. Ct. 10694 (Connecticut Superior Court, 1994)
Statewide Parking v. Laz Parking, No. Cv-H 9304-4574 Fa (Jul. 22, 1994)
1994 Conn. Super. Ct. 6932 (Connecticut Superior Court, 1994)

Cite This Page — Counsel Stack

Bluebook (online)
565 A.2d 882, 20 Conn. App. 231, 1989 Conn. App. LEXIS 350, Counsel Stack Legal Research, https://law.counselstack.com/opinion/sheridan-v-board-of-education-connappct-1989.