U.S. Department of Labor Office of Administrative Law Judges
John W. McCormack Post Office and Courthouse
Boston, Massachusetts 02109
Room 507
(617) 223-9355
(617) 223-4254 (FAX)
Date: January 4, 1999
Case No.: 1998-ERA-30
File No.: 01-0280-98-020 & 805
In the Matter of:
The Estate of Kenneth Ricketts Complainant
v.
Northeast Utilities Corporation
and
Connecticut Yankee Atomic Power Plant Respondents
ORDER GRANTING IN PART RESPONDENT CONNECTICUT
YANKEE
ATOMIC POWER PLANT'S MOTION FOR PARTIAL SUMMARY
DECISION
This case arises under the Energy Reorganization Act of 1974 as amended,
42 U.S.C. § 5851 ("the Act" or "the ERA"), and the implementing
[Page 2]
regulations found at 29 C.F.R. Part 24. Pursuant to the Act, employees of licensees of or
applicants for a license from the Nuclear Regulatory Commission (NRC) and their contractors
and subcontractors may file complaints and receive certain redress upon a showing of being
subject to discriminatory action for engaging in a protected activity. Complainant, the Estate of
Kenneth Ricketts, represented by Sharon Ricketts, Administratrix, has alleged Respondents
Northeast Utilities Corporation (NU) and Connecticut Yankee Atomic Power Plant (CY or
Connecticut Yankee) retaliated against Kenneth Ricketts, during the last few months of his life.
By document filed August 6, 1998, Respondent NU submitted a Motion
for Summary Decision or, in the alternative, Motion to Dismiss Respondent Northeast Utilities.
In support thereof, Respondent argued that summary decision was warranted because
Complainant failed to comply with the time requirements for filing a complaint.
On October 28, 1998, this Judge issued an Order Denying Both
Respondent NU's Motion for Summary Decision and Motion to be Dismissed as a Party. In
regards to the issue of timeliness, while I noted that Complainant had filed a complaint more than
180 days following Complainant's death, I found and concluded that the circumstances in this
matter presented "an exceptional circumstance" that justified the equitable tolling of
the filing period. Specifically, I held that since the Connecticut Probate Court took twenty-eight
(28) days to issue a Letter of Administration, that Complainant was prevented from filing a
Complainant under the Act during that period.
On November 18, 1998, Respodent CY filed a Motion for Partial
Summary Decision, pursuant to 29 C.F.R. §§ 18.40 and 18.41. Connecticut Yankee
argues that several of Complainant's claims should be dismissed as untimely. Connecticut
Yankee argues that "none of the alleged adverse actions in the Complaint, except the
allegations of harassment and intimidation, occurred after August 28, 1998 (208 days before
Complainant filed the Complaint)." Connecticut Yankee also argues that two of the
allegations fail to establish a prima facie case under the Act. Finally, Connecticut
Yankee argues that Complainant's claims for premature death and/or loss of life are barred in this
proceeding by the Connecticut Workers' Compensation Act.
Complainant, in its Brief in Opposition, argues that all claims are timely
under the continuing violation doctrine, and that all of Complainant's claims are valid and
compensable under the ERA.
Preliminary Evidentiary Issue
On October 29, 1998, this Judge denied Respondent NU's motion
for Summary Decision and Motion to be Dismissed as a party. Concurrently, I issued a Second
Notice of Hearing and Pre-Hearing Order and Order Establishing Filing Schedule for Pre-hearing
Motions. Said Order provided Respondent CY with twenty (20) days to file a Motion for
Summary Decision. Further, I instructed that should Respondent CY file such a motion, then
Complainant would have ten (10) days following receipt, to file a reply brief.
[Page 3]
On November 11, 1998, Respondent CY timely filed a Motion for Partial
Summary Decision. Thereafter, on December 4, 1998, Complainant filed a "Request for
Extension of Time to File Brief of Complainant, Estate of Kenneth Ricketts, In Opposition to the
Respondent, CY's Motion for Partial Summary Decision and Brief filed November 18,
1998," together with Complainant's Brief in Opposition. Complainant provided no reason
for the delay in filing its motion.
Respondent CY requested permission to file a reply brief, and on
December 9, 1998, this Court granted that request. On December 23, 1998, Respondent CY
timely filed its reply brief, which argued, in part, that the Motion for Partial Summary Decision
should be granted as unopposed.
I hereby reject Respondent CY's argument and grant, nunc pro
tunc, Complainant's request for an extension to file its brief. The Complainant's filing,
while untimely, did not prejudice Respondent CY. Rather Connecticut Yankee was provided an
opportunity to file a reply brief in this matter. Accordingly, I find and conclude that
Respondent's Motion for Partial Summary Decision is not unopposed, and I shall consider
Complainant's brief in Opposition in ruling on this motion.
STANDARD OF REVIEW
The standard for granting summary decision is set forth at 29 C.F.R.
§ 18.40(d). This section, which is derived from Fed. R. Civ. P. 56, permits an
Administrative Law Judge to recommend summary decision for either party where "there
is no genuine issue as to any material fact." 29 C.F.R. § 18.40(d). The
non-moving party must present affirmative evidence in order to defeat a properly supported
motion for summary judgment. Gillilian v. Tennessee Valley Authority, 91-ERA-31
(Sec'y Aug. 28, 1995) (citing Anderson v. Liberty Lobby, Inc., 477 U.S. 242, 247
(1986); Celotex Corp. v. Catrett, 477 U.S. 317, 324 (1986)). The determination of
whether a genuine issue of material fact exists must be made viewing all the evidence and factual
inferences in the light most favorable to the non-movant. Id. (citing OFCCP v.
CSX Transp., Inc., 88-OFC-24 (Asst. Sec'y Oct. 13, 1994)).
This Judge, acknowledging that summary decision is rarely granted, has
applied this standard to the case at hand and concludes that Respondent CY's Motion must be
GRANTED IN PART.
DISCUSSION
In the present case, Respondent CY argues that Summary Decision is
warranted on several of the issues raised by the Complainant. First, Connecticut Yankee argues
that Complainant's allegations concerning removal from shift detail, denial of overtime, delay in
receiving performance evaluations, and conducting a "secret" investigation, are all
untimely. Second, Connecticut Yankee argues that the shift detail and overtime allegations
[Page 4]
involved alleged discrimination preceding protected activity and therefore fail to establish a
prima facie case. Finally, Connecticut Yankee argues that Complainant's request for
damages stemming from loss of life and premature death are barred by the Connecticut Workers'
Compensation Act (CWCA). I shall now address each grounds for dismissal individually.
I. Timeliness
An employee who believes that he or she has been discharged or otherwise
discriminated against in violation of 42 U.S.C. §5851(a) must file a complaint with the
Secretary of Labor within 180 days after such discriminatory act. 42 U.S.C. §
5851(b)(1). The time period for administrative filings begins running on the date that the
employee is given definite notice of the challenged employment decision. Bonanno v.
Northeast Nuclear Energy Co., 92-ERA-40/41 (Sec'y Aug. 25, 1993). The time limits,
however, are in the nature of a statute of limitations and are subject to equitable tolling.
In my October 29, 1998 Order Denying Respondent NU's Motion for
Summary Decision, I found that the circumstances and facts in this case justified the equitable
tolling of the statute of limitations during the time when Mr. Rickett's Administratrix was
awaiting authorization from the Connecticut Probate Court. Specifically, I tolled the filing
period for twenty-eight (28) days, and found Complainant's March 25, 1998 Complaint timely.
Respondent now notes that in light of this tolling, in order to be timely filed, an alleged adverse
action must have occurred after August 28, 1997 208 days prior to Complainant's filing of the
Complaint in this matter.
1 Complainant asserts that
Mr. Ricketts was discriminated against when he "was removed from the shift detail, which
was a status on which Health Physics employees would gain significantly larger pay because of
the premium for evening and weekend shift duty." Suppl. Facts for Complaint, ¶ 8.
Mr. Ricketts filed a union grievance regarding this allegation on July 14, 1997. Id. at
¶ 9; Respondent CY's Motion for Partial Summary Decision, Exh. B.
Connecticut Yankee argues that filing the grievance indicated awareness of
an isolated and discrete adverse employment action, and that the filing limitation should begin on
that date. As such, Connecticut Yankee argues that since the cause of action accrued before
August 28, 1997, the claim is untimely. Complainant, however, argues that this violation is part
of a continuous violation, and not an isolated issue. Specifically, Complainant argue that this
violation was continuous since each week that Complainant was kept off shift detail was an on-
going violation. Complainant also alleges that this action was part of a general pattern of
discrimination. Respondent, on the other hand, argues that shift detail assignment was not done
weekly, but rather reassignment is done for an indefinite period of time, usually until completion
of the assignment.
2 Complainant alleges that
Mr. Ricketts was discriminated against when he was "reduced or eliminated from the pool
of employees receiving overtime assignments." Suppl. Facts to Complainant, ¶ 10.
On July 1, 1997, Complainant filed a union grievance concerning this issue. Respondent CY's
Motion, Exh. C.
Respondent CY argues that the removal was an isolated and discrete
action, which triggered the limitation period to prior to August 28, 1997. Complainant argues
that the violation was continuous as it was part of a general pattern of discrimination, and also
because it continued on a weekly basis.
3 The parties briefs tend to
confuse this issue, nevertheless, apparently Complainant alleges that the 1997 Performance
Review which was to be completed by August 14, 1997, was not completed. Complainant views
this as part of a continuing violation as a pattern of discrimination. Respondent, however, argues
that the delay was an isolated action, of which Mr. Ricketts had knowledge prior to August 28,
1997, and as such the claim is untimely.
4 An Equal Employment
Opportunity investigation was commenced in June of 1997 stemming from allegations that Mr.
Ricketts improperly harassed a co-worker. Mr. Ricketts learned of the investigation on or about
August 8, 1997. Respondent CY's Motion for Partial Summary Decision, Exh. E at 4-5,35-36).
Respondent argues that this was an isolated and discrete action, and that
the filing limitation should begin no later than August 8, 1997, when Mr. Ricketts became aware
of the investigation. Accordingly, Respondent CY argues that this claim is untimely.
Complainant, on the other hand, argues that this action was part of a general pattern of
discrimination that continued into September of 1997.
5 I note that all of the cases
cited by Respondent CY in its Reply brief on page 11 are easily distinguished, especially, as
most involve internal state law issues, not involving federal law at all.
6 Section (h) of the Act
provides: "This section may not be construed to expand, diminish, or otherwise affect any
right otherwise available to an employee under Federal or State law to redress the employee's
discharge or other discriminatory action taken by the employer against the employee." 42
U.S.C. § 5851(h).
7 Specifically, Respondent
CY states: "[N]owhere does Respondent CY argue that the [Connecticut Workers'
Compensation Act] is the exclusive remedy for all injuries arising out of Ricketts'
employment, and nowhere does it seek to dismiss the specific claims for damages attributed to
lost wages, emotional distress, lost employment, and attorney's fees." Respondent CY's
Reply Brief at 12.