arrow left
arrow right
  • Kurt Wilson et al. vs City Council of City of Stockton et al. Unlimited Civil Writ of Mandate document preview
  • Kurt Wilson et al. vs City Council of City of Stockton et al. Unlimited Civil Writ of Mandate document preview
  • Kurt Wilson et al. vs City Council of City of Stockton et al. Unlimited Civil Writ of Mandate document preview
  • Kurt Wilson et al. vs City Council of City of Stockton et al. Unlimited Civil Writ of Mandate document preview
  • Kurt Wilson et al. vs City Council of City of Stockton et al. Unlimited Civil Writ of Mandate document preview
  • Kurt Wilson et al. vs City Council of City of Stockton et al. Unlimited Civil Writ of Mandate document preview
  • Kurt Wilson et al. vs City Council of City of Stockton et al. Unlimited Civil Writ of Mandate document preview
  • Kurt Wilson et al. vs City Council of City of Stockton et al. Unlimited Civil Writ of Mandate document preview
						
                                

Preview

1 Pursuant to Evidence Code section 452(d), and for the Court’s convenience, Petitioner 2 Kurt Wilson (“Petitioner” or “Dr. Wilson”) respectfully requests judicial notice of the Verified 3 Complaint for Breach of Contract Damages and Petition for Writs of Mandate for Violations of 4 the California Public Records Act and the Ralph M. Brown Act (“Petition”) and exhibits thereto 5 filed on September 20, 2019 in this Court. A true and correct copy of the Petition is attached 6 7 hereto as Exhibit A. 8 California Evidence Code section 452 permits courts to take judicial notice of “records of 9 (1) any court of this state or (2) any court of record of the United States and of any state of the SAN FRANCISCO CA, 9 4111 10 United States.” Cal. Evid. Code § 452(d). California Evidence Code section 453 provides that a FIC KE S & OL SON LLP 11 415.409.8904 court must take judicial notice of any matter specified in Section 452 if a party requests that such 12 notice be taken, furnishes the court with sufficient information to take judicial notice of the LAW 13 FAX: matter, and gives each adverse party sufficient notice of the request. Cal. Evid. Code § 453. AT 14 ATTORNEYS 350, 415.409.8900 – Here, Exhibit A is a verified record filed with the San Joaquin County Superior Court itself. O’TOOLE 15 SUITE 16 Therefore, Plaintiff respectfully requests that this Court take judicial notice of Exhibit A. PINE STREET, CANNATA 17 TEL: 18 Dated: June 1, 2020 CANNATA, O’TOOLE, FICKES & OLSON LLP 19 100 20 __________________________________ 21 THERESE Y. CANNATA KARL OLSON 22 ZACHARY E. COLBETH 23 Attorneys for Petitioner KURT WILSON 24 25 26 27 28 1 REQUEST FOR JUDICIAL NOTICE IN SUPPORT OF PETITION FOR WRIT OF MANDATE EXHIBIT A 1 I. INTRODUCTION 2 Plaintiff and Petitioner Kurt Wilson (“Plaintiff” or “Petitioner” or “Dr. Wilson”) brings 3 this complaint for breach of contract and petition for declaratory relief and writs of mandate 4 against Defendants and Respondents City Council of the City of Stockton (“City Council”) and 5 City of Stockton (“City”) (collectively, “Defendants” or “Respondents”) pursuant to, inter alia, 6 California contract law; the California Public Records Act, Government Code sections 6250 et 7 seq. (“the CPRA”); the Ralph M. Brown Act, Government Code sections 54960 et seq. (“the 8 Brown Act”), and Article I, section 3(b) of the California Constitution. Defendants violated Dr. 9 PINE STREET, SUITE 350, SAN FRANCISCO CA, 94111 Wilson’s employment contract (the “Contract”) when they pretextually terminated Dr. Wilson 10 “for cause” on or about July 30, 2019, depriving Dr. Wilson of substantial compensation, FICKES & OLSON LLP 11 415.409.8904 including benefits, due to him under the Contract. In reality, there was no cause to terminate Dr. 12 Wilson’s employment. Defendants also violated multiple provisions of the Brown Act when they AT LAW 13 FAX: failed to comply with Government Code section 54954.5 pertaining to closed session item 14 ATTORNEYS 415.409.8900 – descriptions regarding a July 30, 2019 closed session and when they failed to provide Dr. Wilson O’TOOLE 15 with the requisite 24 hours advanced written notice regarding alleged complaints or charges made 16 against him that served as a basis for his termination, in violation of Government Code section CANNATA 17 TEL: 54957. Defendants further refused to comply with Dr. Wilson’s well-founded CPRA requests, in 18 violation of Government Code sections 6250 et seq. 19 100 Dr. Wilson avers as follows: 20 II. 21 PARTIES 1. Plaintiff and Petitioner Dr. Wilson was the lawfully appointed City Manager for 22 the City of Stockton, California. He served as City Manager from 2014 up until his alleged 23 termination on July 30, 2019. 24 2. The City Council and the City are each a “local agency” as defined by 25 Government Code section 6252(a) and Government Code section 54951, and a “legislative body” 26 as defined in Government Code section 54952. The City Council is comprised of seven elected 27 28 1 VERIFIED COMPLAINT AND PETITION FOR WRITS OF MANDATE 1 City Council Members (i.e., the Mayor of Stockton, as well as City Council Members from each 2 of the City’s six districts). The City Council governs the City. 3 III. 4 JURISDICTION AND VENUE 5 3. The Court has jurisdiction of this matter under Article I, section 3(b) of the 6 California Constitution, the CPRA, the Brown Act, and Code of Civil Procedure section 1085. 7 This Court also has jurisdiction over the matters alleged in this complaint under Code of Civil 8 Procedure section 1060, as Dr. Wilson seeks declaratory relief and this case is subject to the 9 unlimited jurisdiction of the superior court. PINE STREET, SUITE 350, SAN FRANCISCO CA, 94111 10 4. Venue is proper in this Court under Government Code section 6259(a) and Code FICKES & OLSON LLP 11 415.409.8904 of Civil Procedure section 393 because the City Council and the City are located within the 12 County of San Joaquin, California, and the records sought by Dr. Wilson’s CPRA requests are AT LAW 13 located in San Joaquin County. FAX: 14 IV. ATTORNEYS FACTUAL BACKGROUND OF BREACH OF CONTRACT, CALIFORNIA PUBLIC 415.409.8900 – O’TOOLE 15 RECORDS ACT, AND BROWN ACT VIOLATIONS 16 A. Dr. Wilson’s Background and Employment with the City of Stockton CANNATA 17 5. Dr. Wilson joined the City of Stockton as Deputy City Manager on September 4, TEL: 18 2012, overseeing the operational departments of Community Development, Economic 19 Development, Public Works, and Municipal Utilities. Prior to his employment with the City, Dr. 100 20 Wilson served as City Manager of Ridgecrest, California, in local government in both San 21 Bernardino and Rialto, in the administration of Governor Arnold Schwarzenegger, and in various 22 capacities within the private sector. Dr. Wilson holds a Bachelor in Science degree in Public 23 Administration, a Master of Business Administration from University of La Verne, a Master of 24 Education from California Coast University, and a Doctor of Law and Policy from Northeastern 25 University. 26 6. On November 1, 2013, Dr. Wilson took over as Interim City Manager for the City 27 of Stockton from Mr. Bob Deis, who was retiring at that time. 28 7. In January of 2014, Dr. Wilson was appointed City Manager. Dr. Wilson’s 2 VERIFIED COMPLAINT AND PETITION FOR WRITS OF MANDATE 1 employment was governed by an employment contract (the “Contract”), entered into on March 4, 2 2014. The Contract was for a five-year period, commencing on February 1, 2014, and would 3 automatically renew for additional five-year terms unless the City provided timely notice of non- 4 renewal. On February 1, 2019, Dr. Wilson’s Contract renewed for a period of another five (5) 5 year term. A true and correct copy of the Contract is attached hereto as Exhibit A. 6 8. Under the terms of the Contract (Section 5.02), absent a showing of unlawful 7 purpose, the City Council could terminate Dr. Wilson without cause. However, under the 8 Contract, such an occurrence entitles Dr. Wilson to notice at least one (1) month in advance of the 9 PINE STREET, SUITE 350, SAN FRANCISCO CA, 94111 final date of employment, plus severance pay equal to twelve (12) months of his current salary 10 and deferred compensation contribution, and other benefits as set forth below: FICKES & OLSON LLP 11 415.409.8904 12 In the event EMPLOYEE is terminated by EMPLOYER and during such AT LAW time as EMPLOYEE is able and willing to perform his duties under this 13 Employment Contract, EMPLOYER shall (1) provide EMPLOYEE with notice at FAX: 14 least one (1) month in advance of the final date of employment and further, (2) ATTORNEYS pay EMPLOYEE as severance pay (a) a lump sum cash payment in an amount 415.409.8900 – O’TOOLE 15 equal to nine (9) months of EMPLOYEE’s then current salary and deferred compensation contributions, (b) any vacation leave accrued as of the date of 16 termination and, (c) to continue in full force and effect, at the same EMPLOYER contribution level as if employment continued, for nine (9) months the life CANNATA 17 insurance and medical, dental and vision insurance coverages then being provided TEL: 18 by EMPLOYER to EMPLOYEE, and his dependents; . . . . 19 100 The reference in the contract provision supra to nine (9) months of severance and 20 benefits is extended to twelve (12) months in accord to further provisions of the Contract 21 within Section 5.02. In defining what termination for cause means under the Contract, 22 Section 5.02 states that “cause” shall include, inter alia, “willful failure to implement 23 Council policy.” Upon termination for cause, the Contract states that the “EMPLOYEE 24 shall be entitled only to the compensation and accumulated vacation accrued up to the 25 date of termination and such other payments and benefits provided by this Contract or by 26 law.” 27 // 28 3 VERIFIED COMPLAINT AND PETITION FOR WRITS OF MANDATE 1 B. July 30, 2018 Closed Session Meeting of the City Council 2 9. The City Council published a notice and corresponding agenda on July 26, 2019, 3 in advance of a July 30, 2019 meeting. The agenda stated that the City Council would discuss 4 five items during closed session. The third and fifth items on the closed session agenda, items 3.3 5 and 3.5, were listed as follows: 6 3.3 19-5658 PUBLIC EMPLOYEE PERFORMANCE EVALUATION: 7 Recommended Action: City Manager 8 This Closed Session is authorized pursuant to Government 9 PINE STREET, SUITE 350, SAN FRANCISCO CA, 94111 Code Section 54957. 10 Department: City Attorney FICKES & OLSON LLP 11 415.409.8904 3.5 19-5754 PUBLIC EMPLOYEE APPOINTMENT, EMPLOYEE 12 EVALUATION OF PERFORMANCE, DISCIPLINE, OR DISMISSAL AT LAW 13 Recommended Action: FAX: 14 ATTORNEYS This Closed Session is authorized pursuant to Government 415.409.8900 – O’TOOLE 15 Code Section 54957. 16 Department: City Attorney CANNATA 17 TEL: 18 A true and correct copy of the July 30, 2019 Agenda is attached hereto as Exhibit B. 19 100 10. On July 30, 2019, the City Council held a closed session meeting. 20 11. Following closed session on July 30, 2019, a report of the action taken in closed 21 session was disclosed. City Attorney John M. Luebberke announced that there were two matters 22 to report. First, he announced that the City Council in closed session voted six to zero, with 23 Councilmember Lenz absent, to terminate the employment contract of City Manager Kurt Wilson 24 effective immediately. The reason provided for the termination was that the termination was “for 25 cause” under the terms of Dr. Wilson’s employment Contract, specifically for “willful failure to 26 implement Council Policy.” Second, Mr. Luebberke announced that the City Council in closed 27 session also voted six to zero, with Councilmember Lenz absent, to appoint Laurie Montes as 28 4 VERIFIED COMPLAINT AND PETITION FOR WRITS OF MANDATE 1 acting City Manager to temporarily carry out the duties of the City Manager until such time as the 2 Council could appoint an Interim City Manager. A true and correct copy of the July 30, 2019 3 Annotated Agenda, which reflects what occurred during closed session in its Item Number 8, is 4 attached hereto as Exhibit C. 5 6 C. Dr. Wilson’s Communications with the City Attorney Regarding the Circumstances of His Termination, Claims for Benefits Due Under 7 the Terms of His Contract, and Claimed Violations of the Brown Act 8 12. Following the City Council’s meeting on July 30, 2019, Dr. Wilson attempted to 9 contact the City Attorney, John M. Luebberke, to better understand the “for cause” reason given PINE STREET, SUITE 350, SAN FRANCISCO CA, 94111 10 for his termination and how exactly he engaged in a “willful failure to implement Council FICKES & OLSON LLP 11 415.409.8904 policy.” On August 12, 2019, Dr. Wilson, through counsel, sent a letter to the City Attorney 12 (copying the City mayor, vice mayor, all council members, and City clerk), requesting that AT LAW 13 Defendants disclose this basic information about why he was terminated. Dr. Wilson’s letter also FAX: 14 alerted Defendants to the fact that “the termination ‘for cause’ appears to be a pretext intended to ATTORNEYS 415.409.8900 – O’TOOLE 15 deprive Dr. Wilson of substantial compensation, including benefits, due to him under the 16 Contract.” A true and correct copy of the August 12, 2019 letter is attached hereto as Exhibit D. CANNATA 17 13. Dr. Wilson also contacted the City Attorney, through a letter dated August 28, TEL: 18 2019, to inform Defendants that the July 30, 2019 meeting violated multiple provisions of the 19 Brown Act. Specifically, the City Council’s meeting agenda for the July 30, 2019 meeting failed 100 20 to comply with Government Code section 54954.5 pertaining to closed session item descriptions. 21 The City Council also failed to comply with Government Code section 54957, governing the 22 Brown Act’s rules regarding closed sessions and personnel matters, in that it egregiously failed to 23 provide Dr. Wilson with any advanced written notice of the complaints or charges against him, as 24 well as failed to provide him with any meaningful opportunity to respond against, or otherwise 25 challenge the evidentiary basis for the complaints and charges levied against him (including the 26 charge that he engaged in a “willful failure to implement Council policy”). Dr. Wilson therefore 27 demanded, in accordance with Government Code sections 54957 and 54960.1, that the City 28 immediately rescind its termination of him as City Manager and otherwise “cure or correct” its 5 VERIFIED COMPLAINT AND PETITION FOR WRITS OF MANDATE 1 unlawful actions taken in violation of the Brown Act on or about July 30, 2019. A true and 2 correct copy of the August 28, 2019 letter is attached hereto as Exhibit E. 3 14. On September 6, 2019, the City Attorney’s office sent a letter to Dr. Wilson, in 4 response to his August 12 and 28 letters, stating that the City would not provide any facts which it 5 “relied on in contending Wilson failed to implement Council policy.” Furthermore, the City 6 stated that it would refuse to address or otherwise cure or correct the Brown Act violations that 7 Dr. Wilson outlined in his August 28, 2019 letter. A true and correct copy of the City’s 8 September 6, 2019 letter is attached hereto as Exhibit F. 9 PINE STREET, SUITE 350, SAN FRANCISCO CA, 94111 10 D. Dr. Wilson’s Requests for the Disclosure of Public Records Relating to FICKES & OLSON LLP His Employment Tenure and to Suspected Brown Act Violations 11 415.409.8904 15. On or about August 6, 2019, Dr. Wilson transmitted a request for documents to 12 Ms. Laurie Montes (Acting City Manager) that the City decided to treat as a CPRA request. The AT LAW 13 FAX: CPRA request sought the following: all emails, SharePoint files, and OneNote files regarding Dr. 14 ATTORNEYS 415.409.8900 – Wilson during his employment with the City. O’TOOLE 15 16. On August 27, 2019, Dr. Wilson received an email from Ms. Connie Cochran, 16 Community Relations Officer for the City, stating that she was “working on [Dr. Wilson’s] CANNATA 17 TEL: request” and stating how the City was addressing the various requested items (email, OneNote, 18 SharePoint). To date, Dr. Wilson has not received any responsive materials from Respondents. 19 100 A true and correct copy of Ms. Cochran’s email correspondence to Dr. Wilson, dated August 27, 20 2019, is attached hereto as Exhibit G. 21 17. Respondents’ failure to provide the records sought by Dr. Wilson’s CPRA requests 22 constitute violations of the CPRA and Article I, section 3(b) of the California Constitution. 23 24 V. CAUSES OF ACTION 25 First Cause of Action 26 (Govt. Code section 6258-6259: Violations of California Public Records Act, Gov. Code § 6250 et seq. – Against Both Respondents) 27 18. Dr. Wilson re-alleges and hereby incorporates each and every allegation set forth 28 6 VERIFIED COMPLAINT AND PETITION FOR WRITS OF MANDATE 1 in paragraphs 1-17. 2 19. The CPRA provides that “access to information concerning the conduct of the 3 public’s business is a fundamental and necessary right of every person in this state.” Under the 4 CPRA, all records prepared, owned, used, or retained by state and local agencies that relate to 5 public business (Gov. Code section 6252(e)) are subject to disclosure unless a specifically 6 enumerated exemption applies. (Gov. Code § 6253(b) [“Except with respect to public records 7 exempt from disclosure by express provisions of law, each state or local agency, upon a request 8 for a copy of records that reasonably describes an identifiable record or records, shall make the 9 PINE STREET, SUITE 350, SAN FRANCISCO CA, 94111 records promptly available to any person upon payment of fees covering direct costs of 10 duplication, or a statutory fee if applicable.”].) Respondents’ failure to disclose the records FICKES & OLSON LLP 11 415.409.8904 requested by Dr. Wilson violates the CPRA and Article I, section 3(b) of the California 12 Constitution. AT LAW 13 20. The records sought by Dr. Wilson are not protected under Government Code FAX: 14 ATTORNEYS section 54963 because they do not relate to confidential information as defined in that section. 415.409.8900 – O’TOOLE 15 Under that section, “ ‘confidential information’ means a communication made in closed session 16 that is specifically related to the basis for the legislative body of a local agency to meet lawfully CANNATA 17 TEL: in closed session under this chapter.” The July 30, 2019 meeting wherein the City Council voted 18 to terminate Dr. Wilson in closed session was not a lawful closed session meeting, in that it 19 100 violated the Brown Act (as explained further infra). 20 21. The records sought are not protected by the attorney-client privilege under 21 Evidence Code section 950 et seq., the attorney work product privilege under Code of Civil 22 Procedure section 2018.010 et seq., or Government Code section 54963. With the exception of 23 certain exemptions that are not relevant in this case, writings, 24 . . . when distributed to all, or a majority of all, of the members of a legislative 25 body of a local agency by any person in connection with a matter subject to 26 discussion or consideration at an open public meeting of the body, are disclosable public records under the California Public Records Act (Chapter 3.5 27 (commencing with Section 6250) of Division 7 of Title 1), and shall be made available upon request without delay. 28 7 VERIFIED COMPLAINT AND PETITION FOR WRITS OF MANDATE 1 Gov. Code § 54957.5. 2 22. Respondents’ refusal to thus far produce any documents whatsoever in response to 3 Dr. Wilson’s August 6, 2019 CPRA request, contradict the CPRA. Respondents are refusing to 4 comply with the CPRA’s statutory time limits, and are unlawfully withholding public records that 5 are not subject to an exemption. 6 23. Respondents’ denial of access to the records sought by Petitioner is a violation of 7 Government Code sections 6253 and 6255. Government Code sections 6253 and 6255 require all 8 public records to be made available for inspection and copying unless exempt from disclosure 9 PINE STREET, SUITE 350, SAN FRANCISCO CA, 94111 under the CPRA. 10 24. Respondents’ denial of access to the records sought by Petitioner is inconsistent FICKES & OLSON LLP 11 415.409.8904 with Article I, section 3(b) of the California Constitution, which provides that: “The people have 12 the right of access to information concerning the conduct of the people’s business, and, therefore, AT LAW 13 the meetings of public bodies and the writings of public officials and agencies shall be open to FAX: 14 ATTORNEYS public scrutiny.” 415.409.8900 – O’TOOLE 15 25. Dr. Wilson has a clear, present, and substantial right to the release of the records 16 sought herein. Respondents have a manifest legal duty to respond to Dr. Wilson’s August 6, 2019 CANNATA 17 TEL: CPRA request within the statutory period, and to provide records not subject to an exemption to 18 Dr. Wilson in response to Dr. Wilson’s August 6, 2019 CPRA request. Dr. Wilson has no plain, 19 100 speedy, and adequate remedy other than the relief sought in this Petition. 20 26. There is a real, present, and ongoing controversy between Dr. Wilson and 21 Respondents with respect to Dr. Wilson’s August 6, 2019 CPRA request. 22 27. Pursuant to, inter alia, Government Code section 6259(d), Dr. Wilson is entitled to 23 recover his attorneys’ fees and costs on his CPRA claims. 24 25 Second Cause of Action (Violations of Ralph M. Brown Act, Gov. Code §§ 54957, 54960, 54960.1 et seq. – Against the 26 City Council) 27 28. Dr. Wilson re-alleges and hereby incorporates each and every allegation set forth 28 in paragraphs 1-27. 8 VERIFIED COMPLAINT AND PETITION FOR WRITS OF MANDATE 1 29. Pursuant to Government Code section 54960, any interested person, such as Dr. 2 Wilson, may “commence an action by mandamus, injunction or declaratory relief for the purpose 3 of stopping or preventing violations or threatened violations” of the Brown Act, or to “determine 4 the applicability” of the Brown Act to “actions or threatened future action” of the legislative 5 body. Similarly, Government Code section 54960.1 allows any interested person, such as Dr. 6 Wilson, to “commence an action by mandamus or injunction for the purpose of obtaining a 7 judicial determination that an action taken by a legislative body of a local agency” violated the 8 Brown Act and is “null and void.” Finally, Government Code section 54957 states that if proper 9 PINE STREET, SUITE 350, SAN FRANCISCO CA, 94111 “notice is not given, any disciplinary or other action taken by the legislative body against the 10 employee based on the specific complaints or charges in the closed session shall be null and FICKES & OLSON LLP 11 415.409.8904 void.” 12 30. The City Council’s meeting agenda of July 30, 2019 violated the Brown Act by AT LAW 13 failing to comply with Government Code section 54954.5 pertaining to closed session item FAX: 14 ATTORNEYS descriptions. Agenda Item 3.5 from the July 30, 2019 City Council meeting stated “Public 415.409.8900 – O’TOOLE 15 Employee Appointment, Employee Evaluation of Performance, Discipline, or Dismissal. 16 Recommended Action: This Closed Session is authorized pursuant to Government Code Section CANNATA 17 TEL: 54957. Department: City Attorney.” Agenda Item 3.5 was not in substantial compliance with 18 Government Code section 54954.5(e) because the agenda descriptions of “public employee 19 100 appointment” and “public employee performance evaluation” require that there be a description 20 of the employee title at issue listed on the agenda item. Given the absence of this employee title, 21 Agenda Item 3.5 did not comply with the Brown Act’s agenda-description requirements. 22 31. The City Council violated the Brown Act’s rules regarding closed sessions and 23 personnel matters, Government Code section 54957, when it failed to provide Dr. Wilson with 24 any advanced written notice of the complaints or charges against him, as well as failed to provide 25 him with any meaningful opportunity to respond against, or otherwise challenge the evidentiary 26 basis for, those complaints or charges. Government Code section 54957(b)(1) allows for local 27 legislative bodies to hold closed sessions to “consider the appointment, employment, evaluation 28 9 VERIFIED COMPLAINT AND PETITION FOR WRITS OF MANDATE 1 of performance, discipline, or dismissal of the public employee or to hear complaints or charges 2 brought against the employee by another person or employee unless the employee requests a 3 public session.” (Emphasis added). However, pursuant to Government Code section 54957(b)(2), 4 “[a]s a condition to holding a closed session on specific complaints or charges brought against an 5 employee by another person or employee, the employee shall be given written notice of his or her 6 right to have the complaints or charges heard in an open session rather than a closed session, 7 which notice shall be delivered to the employee personally or by mail at least 24 hours before the 8 time for holding the session” and “[i]f notice is not given, any disciplinary or other action taken 9 PINE STREET, SUITE 350, SAN FRANCISCO CA, 94111 by the legislative body against the employee based on the specific complaints or charges in the 10 closed session shall be null and void.” (Emphasis added). The City’s failure to provide Dr. FICKES & OLSON LLP 11 415.409.8904 Wilson with the requisite 24 hours advance written notice of the complaints or charges against 12 him (i.e., that there were alleged instances of “willful failure to implement Council policy”) and AT LAW 13 the City’s failure to provide him with an opportunity to request a public session or a forum in FAX: 14 ATTORNEYS which to challenge the evidentiary basis for those complaints or charges, constituted a violation of 415.409.8900 – O’TOOLE 15 Section 54957(b)(2) of the Brown Act. The City’s failure in this regard renders the City 16 Council’s actions in terminating Dr. Wilson on July 30, 2019 “null and void” under Section CANNATA 17 TEL: 54957. 18 32. The City Council’s consideration of the complaints or charges brought against Dr. 19 100 Wilson during closed session on July 30, 2019 with no prior notice to Dr. Wilson was prejudicial 20 to Dr. Wilson. It deprived Dr. Wilson of access to the basis for his termination and thereby 21 deprived Dr. Wilson of the opportunity to rebut the allegations against him. On information and 22 belief, if Dr. Wilson had been able to attend and participate in the closed session on July 30, 2019 23 during which his termination and the complaints or charges brought against him were discussed, 24 and had been given access to all of the information upon which his termination and the 25 complaints or charges brought against him were allegedly based, he could have rebutted the 26 charges and persuaded the City Council that his termination was not warranted. On information 27 and belief, had Dr. Wilson been given the proper notice, he also would have exercised his right 28 10 VERIFIED COMPLAINT AND PETITION FOR WRITS OF MANDATE 1 under Government Code section 54957 to have the complaints or charges against him heard in an 2 open session rather than in a closed session. The fact that Dr. Wilson was not given such an 3 opportunity renders the City’s Council’s actions against him on July 30, 2019, null and void. 4 33. Further, the City Council’s refusal to “cure or correct” the Brown Act violations 5 referenced supra and noted in Dr. Wilson’s August 28, 2019 letter provide Dr. Wilson with the 6 right to file the present lawsuit against Respondents. 7 8 Third Cause of Action (Breach of Contract – Against Both Defendants) 9 PINE STREET, SUITE 350, SAN FRANCISCO CA, 94111 34. Dr. Wilson re-alleges and hereby incorporates each and every allegation set forth 10 in paragraphs 1-33. FICKES & OLSON LLP 11 415.409.8904 35. Dr. Wilson entered into a Contract with the City regarding his employment on 12 March 4, 2014. The Contract was for a five-year period and could be renewed, which it was on AT LAW 13 FAX: February 1, 2019 for another five (5) year term. Thus, Dr. Wilson and Defendants were subject to 14 ATTORNEYS 415.409.8900 – the terms of the Contract at the time of his purported termination on July 30, 2019, when the City O’TOOLE 15 Council voted to terminate Dr. Wilson’s employment with the City. 16 36. As noted supra, Dr. Wilson’s purported termination was improper under the CANNATA 17 TEL: Brown Act. Dr. Wilson’s termination was also a pretext intended to deprive Dr. Wilson of 18 substantial compensation, including benefits, due to him under the Contract. Dr. Wilson was 19 100 provided with no advanced notice of his termination or the alleged “for cause” reason for the 20 termination, in violation of Section 5.02 of the Contract. Defendants simply recited boilerplate 21 language that Dr. Wilson engaged in a “willful failure to implement Council policy,” and have 22 refused to provide any indication about what exactly was “willful” about Dr. Wilson’s alleged 23 shortcomings as an employee or how exactly he failed to “implement Council policy” (or even 24 what policy was supposedly not implemented). Defendants’ continued refusal to provide even 25 the bare minimum information regarding the circumstances that led to Dr. Wilson’s purported 26