Wallace v. Town of Stratford, No. Cv88 25 02 80 (Oct. 2, 1991)

1991 Conn. Super. Ct. 8818
CourtConnecticut Superior Court
DecidedOctober 2, 1991
DocketNo. CV88 25 02 80
StatusUnpublished

This text of 1991 Conn. Super. Ct. 8818 (Wallace v. Town of Stratford, No. Cv88 25 02 80 (Oct. 2, 1991)) is published on Counsel Stack Legal Research, covering Connecticut Superior Court primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Wallace v. Town of Stratford, No. Cv88 25 02 80 (Oct. 2, 1991), 1991 Conn. Super. Ct. 8818 (Colo. Ct. App. 1991).

Opinion

[EDITOR'S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION The plaintiff has brought suit against the Connecticut Education Association, (CEA) the Town of Stratford (Town) and the Stratford Board of Education (Board). The plaintiff who formerly was a teacher, employed by the Board, appears pro se and alleges in eight counts in her last amended complaint as follows. That she is a physically handicapped person, who was employed by the Town through its Board from September 1957 until June 22, 1982; that she was suspended as a teacher by the Board on January 30, 1981; that in October 1981 she requested CEA to provide aid; that Cashavelly the school principal acted in a negative fashion to her and he became increasingly negative and uncooperative to her; that at the Board meeting on January 30, 1981 she was not present "when the board terminated her contract contrary to 1-21 and 1-21k(a) of the Freedom of Information Act; that from January 31, 1981 forward she made effort to discover and resolve their differences; that the plaintiff was subjected to public criticism by the agents, servants and employees of the Town and Board, that in 1981 the plaintiff was employed by the Town and Board as a book sorter without job specifications; that the CEA did not monitor the terms of an agreement signed by Wallace, or aid her on her complaints of libel; that CEA actions were not part of the process the CT Page 8819 plaintiff believed they supplied and which were described in its handbook and its newsletter; that her complaint filed with the Connecticut Commission on Human Rights and Opportunities has not been processed. Count two alleges breach of contract pursuant to 10-150 thru 10-153a et seq. C.G.S. and the agreement between the Board and the Stratford Education Association (SEA). Count three alleges denial of due process in violation of the14th Amendment of the United States Constitution and Section 8 Article 1 of the Connecticut Constitution in that she was denied her right to be heard, to be informed of the nature and cause of the accusations against her and her right to confront witnesses against her. Count four alleges discrimination of her under the Connecticut Fair Employment Act 46b-51 et seq. in that she was suspended contrary to her protection under the Freedom of Laws; that she is physically handicapped under 503 and 504 of the Rehabilitation Act of 1973 and 10-150, 151 C.G.S. and Title VII; that the CEA discriminated against her by giving full protection to a non-handicapped teacher in 1988 while denying her the same protection in 1981. Count five alleges that the CEA, the Town and the Board failed to evaluate all practices and policies and their effects; and failed to make available to the handicapped an opportunity for input as per 504 of the Rehabilitation Act of 1973. Count six alleges that the Town, Board and CEA conspired to create an intimidating atmosphere; that CEA abandoned her; negative news releases appeared, that the defendants took no steps to resolve her suspension, that she was threatened with loss of her pension rights by a CEA representative and the superintendent of schools and they misinformed her of her pension rights; that the defendants misinformation about and threats of loss of pension rights forced her to sign an unconscionable release agreement, which agreement was used maliciously and publicly to demean her. Although the original complaint contains a count seven, no such count appears in the last amended complaint. Count eight alleges unresponsiveness of the defendants to the plaintiff in that they accorded her no protection under 10-150, 151 et seq. C.G.S., the Fair Employment Practices 46a-51 et seq., 503 and 504 of the Rehabilitation Act of 1973 Title VII and pertaining contract and libel laws, which constituted discrimination. Count nine alleges that the actions of the defendants caused her enormous detriment in the form of loss of wages, income, and retirement benefits, loss of standing reputation, rights of privacy, emotional stress and humiliation. She claims 1) reinstatement in her position as a teacher; 2) compensatory damages, 3) punitive or exemplary damages, 4) costs; 5) 1 attorney's fees and 6) such other relief as in law or equity may appertain. The CEA's answer amounts to a general denial of all the allegations of the complaint and by way of special defense alleges all the plaintiffs claims are barred by the applicable statutes of limitations. The Town's answer amounts to a denial CT Page 8820 of all the allegations of the complaint and by way of special defenses sets up the statutes of limitations and alleges an agreement between the Board and the plaintiff in full satisfaction of all claims and damages. The Board's answer also generally denies the allegations of the complaint and by way of Special Defenses alleges the statutes of limitations; that all her rights and liabilities were adjudicated in a judgment in prior actions and therefore her claims are barred by res ad judicata, collateral estoppel and by the prior pending action doctrine in the cases of Marion Wallace v. Town of Stratford Board of Education, et al, No. CV84 0217922S; Marion Wallace v. Connecticut Commission on Human Rights and Opportunities, No. CV88 0249572S and Marion Wallace v. Town of Stratford Board of Education Federal Court No B-84-658 (TFGD).

The facts are found as follows, after six full days of trial. The plaintiff was employed for twenty-four years as a teacher by the Board and was tenured. She was forty-five years old at the time she received notice of her suspension. On January 28, 1981 the Board advised her that pursuant to Section 10-151 (b) C.G.S. that Superintendent Ohla intended to recommend at a Board special meeting on January 30, 1981 the termination of her contract of employment. That letter advised her of her right to appear with her counsel. By letter dated January 30, 1981 the Board notified her that it voted to consider the termination of her contract of employment, that further proceedings would be in accordance with 10-151 (b) C.G.S. and that she was suspended immediately with pay. While the plaintiff continually claims that she was terminated, the fact is that she was only suspended in January 1981. By letter dated February 13, 1981 William J. Dolan, her attorney, provided by the CEA, the plaintiff's union requested a hearing pursuant to10-151 before an impartial panel concerning the possible termination. On February 6, 1981 the Board in an answer to the plaintiff's letter of February 2, 1981 at the plaintiff's request stated the reasons for termination were inefficiency, incompetence and more specifically it stated in general terms four other reasons.

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

Related

Powell v. Alabama
287 U.S. 45 (Supreme Court, 1932)
Murphy v. Berlin Board of Education
355 A.2d 265 (Supreme Court of Connecticut, 1974)
Cole v. Associated Construction Co.
103 A.2d 529 (Supreme Court of Connecticut, 1954)
W. H. McCune, Inc. v. Revzon
193 A.2d 601 (Supreme Court of Connecticut, 1963)
Jones v. O'CONNELL
458 A.2d 355 (Supreme Court of Connecticut, 1983)
Williams v. Maislen
165 A. 455 (Supreme Court of Connecticut, 1933)
Crucible Steel Co. of America v. Premier Manufacturing Co.
110 A. 52 (Supreme Court of Connecticut, 1920)
Campbell v. New Milford Board of Education
423 A.2d 900 (Connecticut Superior Court, 1980)
Campbell v. Board of Education
475 A.2d 289 (Supreme Court of Connecticut, 1984)
County Fire Door Corp. v. C. F. Wooding Co.
520 A.2d 1028 (Supreme Court of Connecticut, 1987)
Blake v. Blake
560 A.2d 396 (Supreme Court of Connecticut, 1989)
Cope v. Board of Education
495 A.2d 718 (Connecticut Appellate Court, 1985)
Hart, Nininger & Campbell Associates v. Rogers
548 A.2d 758 (Connecticut Appellate Court, 1988)

Cite This Page — Counsel Stack

Bluebook (online)
1991 Conn. Super. Ct. 8818, Counsel Stack Legal Research, https://law.counselstack.com/opinion/wallace-v-town-of-stratford-no-cv88-25-02-80-oct-2-1991-connsuperct-1991.