September 20, 2008 DOL Home > OALJ Home > Whistleblower Collection |
USDOL/OALJ Reporter Administrative Review Board 200 Constitution Ave, NW Washington, DC 20210
ARB CASE NO. 97-141
In the Matter of:
MILTON TIMMONS,
V.
FRANKLIN ELECTRIC COOPERATIVE,
BEFORE: THE ADMINISTRATIVE REVIEW BOARD
This case arises under the employee protection provision of the Solid Waste Disposal Act (SWDA) (also known as the Resource Conservation and Recovery Act), 42 U.S.C. §6971 (1994). On December 1, 1998, the Board issued a Final Decision and Order (Order) finding in favor of Complainant Milton Timmons (Timmons). The Order directed Respondent Franklin Electric Cooperative (Franklin) to provide various forms of relief, including payment of attorney fees and costs incurred during the earlier phases of the litigation. Order at 15-16. The Order also directed Timmons to submit an itemized petition for attorney's fees and other litigation expenses incurred on or after August 5, 1997, and provided Franklin a thirty-day period in which to respond to the fee petition. Id. [Page 2]
On December 16, 1998, an Affidavit of Attorney's Fees (Affidavit) from
Kevin C. Gray, Timmons' attorney, claiming an additional fee entitlement of $725 (5.8 hours of
effort at an hourly rate of $125) was received. No reimbursement of expenses is sought.
Franklin
has not objected to the fee petition.1
The December 1, 1998 Order approved the Administrative Law Judge's
award
of attorney's fees for work performed below, which was based on a hourly rate of $125. We also
approve the hourly rate of $125 as reasonable for work performed by Mr. Gray before this Board.
Based on review of the fee petition in light of the record in the case before us, we conclude that
the
specified fees represent expenses reasonably incurred in the pursuit of the complaint in this case.
See 29 C.F.R. §24.8(d)(2) (1998).
Accordingly, Franklin Electric Cooperative is ordered to reimburse Milton
Timmons $725.00 in attorney's fees for the services of Kevin C. Gray, rendered during the period
of August 5, 1997 - December 9, 1998.
SO ORDERED.
PAUL GREENBERG
E. COOPER BROWN
CYNTHIA L. ATTWOOD
1 The Affidavit and accompanying
attachments did not reflect service upon Franklin, and on December 21, 1998, the Board issued
an Order
to Show Cause, to which a copy of the Affidavit was appended. Order to Show Cause at 1. The
show
cause order provided a January 10, 1999 deadline for the filing of objections to the petition.
Id.
at 1-2.
|
||||||||
|