Watters v. Board of School Directors of the City of Scranton

CourtDistrict Court, M.D. Pennsylvania
DecidedAugust 22, 2019
Docket3:18-cv-02117
StatusUnknown

This text of Watters v. Board of School Directors of the City of Scranton (Watters v. Board of School Directors of the City of Scranton) is published on Counsel Stack Legal Research, covering District Court, M.D. Pennsylvania primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Watters v. Board of School Directors of the City of Scranton, (M.D. Pa. 2019).

Opinion

UNITED STATES DISTRICT COURT FOR THE MIDDLE DISTRICT OF PENNSYLVANIA

JOSHUA WATTERS, MOLLY POPISH, and —: LAURIE BURDETT, :CIVIL ACITON NO. 3:18-CV-2117 Plaintiffs, -(JUDGE MARIANI)

v. .

BOARD OF SCHOOL DIRECTORS OF THE CITY OF SCRANTON and SCHOOL DISTRICT OF THE CITY OF SCRANTON, Defendants.

MEMORANUDM OPINION I. INTRODUCTION Defendants’ Motion to Dismiss Plaintiffs’ Complaint (Doc. 4) is pending before the

Court. Defendants removed Plaintiffs’ five-count Complaint (Doc. 1 at 8-22) from the Court

of Common Pleas of Lackawanna County, Pennsylvania, on November 2, 2018. (Doc. 1.) They did so pursuant to 28 U.S.C. § 1331 asserting federal question jurisdiction based on

the 42 U.S.C. § 1983 claim contained in Plaintiffs’ Complaint. (Doc. 1 at 2-3.) When

Plaintiffs filed their Complaint in the Lackawanna County Court of Common Pleas on

September 28, 2018, they were all tenured teachers in the Scranton School District who had

been furloughed on August 30, 2018.1 (Compl. ff 11, 39, 41.) Plaintiffs describe the action

as “a hybrid” of an appeal of determinations made in a local agency adjudication pursuant to

1 Plaintiffs’ Complaint is found in Defendants’ Notice of Removal, Document 1 at pages 8 to 22.

2 Pa. C.S. § 752 and a constitutional challenge to provisions of the School Code of 1949

(“School Code”) pursuant to the Contract Clauses of the United States and Pennsylvania Constitutions. (Compl. Introduction (Doc. 1 at 8).) For the reasons discussed below, the

Court concludes Defendants’ motion is properly granted as to Count Ill and the Court has

no basis to retain jurisdiction of Plaintiffs’ remaining state law claims. ll. BACKGROUND A. Factual Allegations The Board of School Directors of the City of Scranton (‘the Board”) held a “Special Meeting for General Purposes” on January 25, 2018. (Compl. ] 25.) At the meeting, the

Personnel Committee presented “Resolution of the Intent to Suspend of the Scranton Board

of Education” (“Resolution”) for vote by the Board. (/d.) The Superintendent of the

Scranton School District (“the District”), Dr. Alexis Kirijan, told the members of the Board

that the Resolution did not include program cuts with the exception of the library. (/d. {| 26.) Before the January 25, 2018, meeting, the Board had neither approved nor authorized the

curtailment or elimination of any programs or the furlough of any employees. (Id. □ 27.) The Board voted unanimously to pass the Resolution. (Id. ] 28.) On January 28, 2018, the District’s Chief Human Resources Officer issued correspondence to twenty-eight tenured teachers, including Plaintiffs, which stated the

following in relevant part: It is with the utmost regret that the Board of Education and the Scranton School District has approved a resolution of intent to suspend you and directed that

you be notified pursuant to Sections 1124 and 1125.1 of the Public School Code of 1949, as amended, and the Local Agency Law (2 Pa. C.S. § 101 et seq.). This correspondence will formally notify you that this is the intent of the Board that you will be suspended from employment effective August 31, 2018 due to the economic reasons that require a reduction of professionals and/or the curtailment and/or alteration of the District's educational programs in order to conform with standards of organization and/or educational activities required by law and/or recommended by the Pennsylvania Department of Education and for economic reason. The Board of Education has approved the Resolution of Intent to Suspend at a public meeting held on January 25, 2018. (Compl. J 29.) Approximately seventy-one notices of non-renewal were issued to

temporary employees (non-tenured) teachers on the same date. (/d. {| 30.) Consistent with the School Code, each of the twenty-eight suspended tenured teachers submitted a timely written request to initiate a hearing before the Board for the

purpose of challenging the suspensions. (/d. { 32.) On March 28, 2018, the District passed a final budget which included the suspension of teachers. (Id. J 33.) In May and June 2018, the District engaged in a posting and bidding process designed to benefit displaced, tenured teachers. (/d. 34.) As a result of the process and additional resignations, the District was able to “call-back” a number of tenured teachers who had previously received furlough notices. (Id.) By June 22, 2018, the District determined that seven tenured teachers, including Plaintiffs, would be furloughed. (/d.) In response to Plaintiffs’ challenges to their suspensions, the Board held evidentiary hearings on July 19, 2018, and July 25, 2018. (/d. 9 35.) On August 25, 2018, the Board convened a special meeting “to vote on the Resolution in order [t]o approve suspended

professional employees of the Scranton School District effective August 30, 2018, in

accordance with the provisions of Section 1124 and 1125.1 of the Public School Code.”

(Id. 36.) Six of nine members of the Board were present. (/d. ] 37.) The vote was split three-three, and, therefore, the vote failed. (/d. ] 38.) The Board reconvened on August 30, 2018, to conduct another vote on the Resolution presented at the August 25!" meeting. (Id. { 39.) The Resolution passed nine-zero. (/d. 40.) As a consequence of the vote, the

District’s physical education, music, art, family and computer science, and industrial arts

programs were curtailed. (Id. 42.) The District's solicitor, who had served as the Hearing Officer during prior evidentiary hearings, issued Findings of Fact and Conclusions of Law in which he concluded that the

Resolution “satisfied the district’s statutory obligation.” (/d. | 43.) The Hearing Officer

further concluded that the “proposed suspension should be sustained for both economic

and non-economic (curtailment or alteration) of programs.” (/d.) Four of the seven tenured teachers who received furlough notices either found work

outside the District or were called back by the District. (/d. 41.) Thus, Plaintiffs were the

only tenured professional employees furloughed by the District. (/d.) B. Relevant Statutory Provisions At the time they were suspended, Plaintiffs had all achieved tenure status as defined

by the School Code, 24 Pa. S.A. § 11-1101(1) because each had completed at least three

years of service, 24 Pa. S.A. § 11-1108: Plaintiff Popish had been employed by the District

as a professional employee since August of 2013; Plaintiff Watters had been employed since September 2014; and Plaintiff Burdett had been employed since September 2015. (Compl. If 8-11.) As such, the School Code provision titled “Contracts; execution; form” regarding required contracts between a school district and its professional employees, 24 P.S. § 11-1121, is relevant. Section 11-1121 of the School Code, last amended in 1996, requires that school districts enter into contracts as follows: (a) In all school districts, all contracts with professional employes shall be in writing, in duplicate, and shall be executed on behalf of the board of school directors by the president and secretary and signed by the professional employe. (b)(1) Each board of school directors in all school districts shall hereafter enter into contracts, in writing, with each professional employe initially employed by a school district prior to June 30, 1996, who has satisfactorily completed two (2) years of service in any school district of this Commonwealth.

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

Related

White v. Greenhow
114 U.S. 307 (Supreme Court, 1885)
Carter v. Greenhow
114 U.S. 317 (Supreme Court, 1885)
Wisconsin & Michigan Railway Co. v. Powers
191 U.S. 379 (Supreme Court, 1903)
Home Building & Loan Assn. v. Blaisdell
290 U.S. 398 (Supreme Court, 1934)
Phelps v. Board of Ed. of West New York
300 U.S. 319 (Supreme Court, 1937)
Dodge v. Board of Ed. of Chicago
302 U.S. 74 (Supreme Court, 1937)
Indiana Ex Rel. Anderson v. Brand
303 U.S. 95 (Supreme Court, 1938)
Haguer v. Committee for Industrial Organization
307 U.S. 496 (Supreme Court, 1939)
City of El Paso v. Simmons
379 U.S. 497 (Supreme Court, 1965)
Monell v. New York City Dept. of Social Servs.
436 U.S. 658 (Supreme Court, 1978)
Allied Structural Steel Co. v. Spannaus
438 U.S. 234 (Supreme Court, 1978)
Chapman v. Houston Welfare Rights Organization
441 U.S. 600 (Supreme Court, 1979)
Golden State Transit Corp. v. City of Los Angeles
493 U.S. 103 (Supreme Court, 1989)
Dennis v. Higgins
498 U.S. 439 (Supreme Court, 1991)
General Motors Corp. v. Romein
503 U.S. 181 (Supreme Court, 1992)

Cite This Page — Counsel Stack

Bluebook (online)
Watters v. Board of School Directors of the City of Scranton, Counsel Stack Legal Research, https://law.counselstack.com/opinion/watters-v-board-of-school-directors-of-the-city-of-scranton-pamd-2019.