Case: Doc 1 Filed. 12/28/15 Page. 1 of 10 Page 1 UNITED STATES DISTRICT COURT FOR THE EASTERN DISTRICT OF KENTUCKY COVINGTON DIVISION CIVIL ACTION NUMBER CONNIE MCCLURE ELLINGTON v1 STEPHEN WOOD 101 North Main Street Williamstown, KY 41097 Defendant Both in hix Official andIndividual Capacity ax Gram County Judge Erecmive Serve: by process server via Authorizing Service Pursuant to KRCP 4.04 SCOTT Defendant 101 North Main Street winianistown, KY 41097 Both in hix Official andIndividual Capacity ax Gram County Judge Erecmive Serve: by process server via Authorizing Service Pursuant to KRCP 4.04 And GRANT COUNTY FISCAL COURT Defendant 101 North Main Street winianistown, KY 41097 Serve via cerlified rnaii pursuant to FRCP 40x2) authorizing serviee pursuant to Ky. Civ. Rule 4.04m: Steven Wood County Judge Executive of the Grant County Fiscal Court 101 North Main Street Williamstown, KY 41097 COMPLAINT WITH JURY DEMAND a"eruurururuuruq K4AK4A44 new" enema enema "Minnow," Case: 2:15-cv-00224-WOB-JGW Doc #: 1 Filed: 12/28/15 Page: 2 of 10 - Page ID#: 2 Comes now the Plaintiff, Connie McClure Ellington, (hereinafter Ellington) by and through Counsel, and for her Complaint against Defendants states as follows: INTRODUCTION 1. This is an action for money damages brought pursuant to 42 U.S.C. §1983 with First Amendment speech and retaliation claims and state tort claims for outrageous conduct and age and disability discrimination. JURISDICTION AND VENUE 2. This Court has original jurisdiction of this action pursuant to 28 U.S.C. § 1331 because this action arises under the Constitution or laws of the United States. Further, this Court has original jurisdiction of this matter pursuant to 28 U.S.C. § 1337 and 1343 because this action seeks to redress the deprivation, under color of state law, of Ellington’s constitutional rights. 3. This Court has pendent jurisdiction for all state claims set forth herein pursuant to 28 U.S.C. § 1367. 4. Venue is proper in this District pursuant to 28 U.S.C. §1391(b) as the majority of the Defendants’ discriminatory acts occurred in Grant County in the Eastern District of Kentucky. PARTIES 5. Ellington has now and for all times pertinent to this action, resided within this judicial district. 6. Defendant Judge Executive Stephen P Wood is a person subject to suit pursuant to 42 U.S.C 1983 and K.R.S. 121.310. 7. Defendant Deputy Judge Executive Scott Kimmich is a person subject to suit pursuant to 42 U.S.C 1983 and K.R.S. 121.310. 2 Case: 2:15-cv-00224-WOB-JGW Doc #: 1 Filed: 12/28/15 Page: 3 of 10 - Page ID#: 3 8. Defendant, Grant County Fiscal Court, (hereinafter Fiscal Court), is subject to suit pursuant to 42 U.S.C 1983 and K.R.S. 121.310. 9. The Grant County Fiscal Court is a governmental body employing personnel to operate and has its seat in Grant County Kentucky within the jurisdiction of this Court. 10. All the above named officials were elected or appointed to their positions and were employed in Grant County during the time the acts at issue were perpetrated. 11. The Grant County Fiscal Court acted by and through its agents, servants, or employees, who were acting within the scope of their employment. 12. Judge Executive Wood and Deputy Judge Executive Kimmich both acted in their individual capacities and in the authority of their positions. 13. Ellington was an employee of the Grant County Fiscal Court. 14. Deputy Judge Executive Kimmich’s conduct was under color of state law, regulation, custom or usage. 15. Judge Executive Wood’s conduct was under color of state law, regulation, custom or usage. 16. Deputy Judge Executive Kimmich and Judge Executive Wood were final decision policy makers for Grant County and the Fiscal Court. 17. Grant County is responsible and must answer for actions taken by their final policymakers whether or not those actions confirm to pre-existing rules and whether or not the conduct was contrary to policy. FACTS RELEVANT TO ALL CAUSES OF ACTION 18. Ellington reiterates each allegation contained in Paragraphs 1-17 above as though contained herein. 3 Case: 2:15-cv-00224-WOB-JGW Doc #: 1 Filed: 12/28/15 Page: 4 of 10 - Page ID#: 4 19. Grant County Fiscal Court is a person and subject to suit pursuant to 42 USC §1983. 20. Judge Executive Wood and Deputy Judge Executive Kimmich are persons and subject to suit pursuant to 42 USC §1983. 21. Ellington was hired as a “Finance Officer on June 1, 1990. 22. At the time of Ellington’s hire she earned $6.50 an hour. 23. Ellington remained a Finance Officer until her termination effective June 30, 24. At the time of Ellington’s termination she was earning $48,000 annually. 25. On January 1, 2015 Steven Wood, a Republican, was elected to the position 2015. of Judge Executive. 26. On January 5, 2015, the Grant County Fiscal Court approved Executive Order 15-01 appointing Scott Kimmich Deputy Judge Executive at a salary of $55,000 annually. 27. At the meeting on January 5, 2015, a citizen expressed displeasure with the appointment and was assured by Judge Executive Wood the county “could afford the position.” 28. On February 14, 2015, Judge Executive Wood, Deputy Judge Kimmich, and Jailer Chris Hankins met to discuss the Jail’s budget for fiscal year 2015-2016 (July 1, 2015June 30, 2016). 29. In this meeting, Judge Executive Wood and Deputy Judge Kimmich indicated 3/5th of Ellington’s salary had been assessed to the Grant County Jail’s budget. 30. The Fiscal Court records do not reflect this was a decision approved by the Fiscal Court or by Executive Order. 4 Case: 2:15-cv-00224-WOB-JGW Doc #: 1 Filed: 12/28/15 Page: 5 of 10 - Page ID#: 5 31. In this meeting, Judge Executive Wood told Deputy Judge Kimmich “this puts us in a pickle with your salary and what we told the Magistrates.” 32. In this meeting, Deputy Judge Kimmich suggested it was “time” for Connie “to retire” and proclaimed Magistrate Jacqalynn Riley would agree Ellington “has to go.” 33. In this meeting, Jailer Hankins warned Judge Executive Wood and Deputy Judge Executive Kimmich that firing Ellington after 25 years of employment could hurt them in the next election. 34. Deputy Judge Kimmich responded to Hankins warning by saying “she [Ellington] didn’t vote for him [Judge Executive Wood] this time.” 35. Judge Executive Wood responds to Hankins warning by saying “she voted against you [Hankins] and she voted against me.” 36. In this meeting, Judge Executive Wood explained that he didn’t fire Pat Conrad, the former [Democratic] Judge Executive’s Administrative Assistant, even though the President of the Republican Club said he should fire her and Deputy Judge Executive Kimmich was “suspicious” of her, because Conrad sent him a letter, during the campaign, with a contribution, and after taking office he “tested her” and believes she “is loyal.” 37. In this meeting, Deputy Judge Executive Kimmich states Ellington is one of two employees, still employed, that he is “suspicious of.” 38. In this meeting, Deputy Judge Executive Kimmich justified terminating Ellington by saying: “it would be cold hearted as hell to kick somebody to the curb that couldn’t retire” but that Ellington could “draw 90% of her retirement benefits.” 5 Case: Doc 1 Filed: 12/28/15 Page: 6 of 10 - Page 6 39. In lare Apnl or early May 2011 Ellington was rold her posluou would he and with posluon at a rate of approximately annually. 40. After rhe chLing, Ellington and judge Executive Wood agreed, ro allow Ellington ro perform her duu'es at (hcjail. 41. moved to rhe jall or. May 5, 2015. 42. or. May 13, 2015, rhe Grant County l-iscal Court approved Execum'c Order 1542 abolishing Ellington's posluor. and two (2) Exccuux'c Admmisunmr posldous. 43. Based on rhe or her posldou her age, healrh edueadorl, and lack jobs in rhe commurury, Ellington was forced ro apply for reu'remem through cans (County Employmenr Reuremeur 44. (lhlurle 11L 2015 judge Executive Stephen Wood \wnm a to cum sraurrg "the county remains h. srruruor. where employment adjusmenIs or eohdluous ro :lccommodalc Ms. Ellington's health eoudruorls would he lr ls regard ro that would advise Ms. Ellington's mosr produer'ue course or aeu'ou would be to pursue reuremem." 45. In rhe Fcbrunry 14, 2015 mccling,Judgc Execuuvc Wood joked that he had rold "if! replace ltourue rr will he with 24 year old bloude m'rh big 46. ()nJunc 26V 2015 Judge Exeeudve Stephen Wood signcd Excculivc Order 1543 26 year old Angela Lawrence ro in rhe posmon of Admmisunm'c Case: 2:15-cv-00224-WOB-JGW Doc #: 1 Filed: 12/28/15 Page: 7 of 10 - Page ID#: 7 Assistant/Finance Clerk full-time, at an annual salary of $32,000 with an effective hire date of July 1, 2015. 47. On July 1, 2015, after her appointment, and on the first day she assumed Ellington’s duties, Angela Lawrence filled out an application for employment. 48. On June 30, 2015 Ellington was presented with a retirement cake and when she explained to Magistrate Newman that she had not “voluntarily retired”, he expressed surprise. COUNT I VIOLATIONS OF 42 U.S.C. 1983 49. Ellington reiterates each allegation contained in Paragraphs 1-48 as though contained herein. 50. Ellington was involved in a constitutionally protected activity. 51. Ellington was subjected to adverse action as a result of exercising her First Amendment right. 52. Ellington’s constitutionally protected activity was a matter of political, social, and other concern to the community. 53. Ellington’s constitutionally protected activity was a motivating factor in the Defendants’ decision to terminate her employment. 54. Defendants acted under color of state law or territorial law. 55. Defendants’ decision to fire Ellington was an official act constituting an illegal policy or custom of the County Clerk’s Office and the Fiscal Court. 56. The injury inflicted on Ellington by Defendants was the result of the implementation of an illegal policy. COUNT II TORT OF OUTRAGE 7 Case: 2:15-cv-00224-WOB-JGW Doc #: 1 Filed: 12/28/15 Page: 8 of 10 - Page ID#: 8 57. Ellington reiterates every allegation contained in paragraphs 1 through 56 as though contained herein. 58. Defendants’ conduct in discharging Ellington was intentional and reckless. 59. Defendants’ conduct was outrageous and intolerable and offends the generally accepted standards of decency and morality. 60. There is a causal connection between Defendants’ conduct and Ellington’s severe emotional distress. COUNT III K.R.S. 121.310 61. Ellington reiterates every allegation contained in paragraphs 1 through 60 as though contained herein. 62. All Defendants are persons as defined by K.R.S. 121.310. 63. Defendants discharged Ellington as a result of her decision not to vote for Stephen Wood in his bid for election to Grant County Judge Executive. 64. Defendants actions violate K.R.S. 121.310. COUNT V PUBLIC POLICY WRONGFUL DISCHARGE 65. Ellington reiterates every allegation contained in paragraphs 1 through 64 as though contained herein. 66. Ellington’s discharge is contrary to a fundamental and well-defined public policy as evidenced by existing law and statutes and the Constitution of Kentucky including KRS 121.310 and the First Amendment. 67. Defendants decision to discharge Ellington because she didn’t vote for Stephen Wood for Grant County Judge Executive. 8 Case: 2:15-cv-00224-WOB-JGW Doc #: 1 Filed: 12/28/15 Page: 9 of 10 - Page ID#: 9 COUNT VI VIOLATIONS OF KRS 344.040 68. Ellington reiterates every allegation contained in paragraphs 1 through 67 as though contained herein. 69. Ellington was qualified for her position at the time of her discharge. 70. Ellington was replaced by a significantly younger employee 71. Ellington’s termination was an adverse employment action. 72. Ellington’s discharge occurred under circumstances giving rise to an inference that she was terminated because of her age. 73. Ellington’s discharge occurred under circumstances giving rise to an inference she was terminated because of her disability and/or the Defendants desire to avoid accommodating such disability. WHEREFORE Ellington prays this Court: 1. Enjoin Defendants from further violations of federal and state law; 2. Reinstate Ellington with all back pay and benefits lost because of Defendants’ unlawful acts; 3. Award Ellington compensatory damages for humiliation, embarrassment, emotional suffering, and/or punitive damages directly caused by Defendants’ improper and illegal acts; 4. Award Ellington attorney fees; 5. Award Ellington any and all other relief to which they are entitled. 6. That this action be tried before a jury. 9 Case: 2:15-cv-00224-WOB-JGW Doc #: 1 Filed: 12/28/15 Page: 10 of 10 - Page ID#: 10 Respectfully submitted, BY: //Gail M. Langendorf Gail M. Langendorf BUSALD FUNK ZEVELY, P.S.C. 226 Main Street Florence, Kentucky 41042 Telephone: (859) 371-3600 Facsimile: (859) 525-1040 glangendorf@bfzlaw.com 10