RULING ON MOTION TO DISMISS
Background
Plaintiffs brought this action against Kennecott Corporation (Kennecott) and the Standard Oil Company (Sohio) under the Age Discrimination in Employment Act (ADEA), 29 U.S.C. § 623(a), alleging discrimination in the termination of their employment by not rehiring them and by hiring younger attorneys to fill their positions, by denying them certain severance benefits, and by misleading them to believe they would be retained. Defendants also allegedly failed to post the statutorily required notices of employees’ rights under ADEA.
Defendants have moved to dismiss, Fed. R.Civ.P. 12(b)(6), on the ground that the complaint is time barred. For the reasons set forth below, the motion is denied.
Facts
The three plaintiffs, William C. Tubman, John Sniado and Hugo Monnig, Jr., were the three oldest members of the six staff lawyers in Kennecott’s legal department. In June of 1981, Kennecott merged with Sohio. In a bulletin dated September 21, 1981, and a “form letter” dated October 27, 1981, Kennecott informed all personnel that changes would be occurring within the organization’s structure. The letter expressed defendants’ belief that there would not be a continuing career opportunity for plaintiffs at Kennecott/Sohio. However, the letter requested plaintiffs to stay on for the “next several months.” (Exhibits B & C). In the belief that they would be retained, plaintiffs continued in Kennecott’s employ.
On March 30, 31, and April 16, 1982, plaintiffs, respectively, received 30-day termination letters. Plaintiffs had then been employed by Kennecott for from 12 to 21 *1037 years and assert they were qualified and willing to remain in the new organization. On September 17, 24, and October 8, 1982, plaintiffs, respectively, filed complaints with the Connecticut Commission on Human Rights and Opportunities, and the Equal Employment Opportunity Commission (EEOC), in which they charged Kennecott with age discrimination. On March 12, 1984, plaintiffs brought this action seeking damages for alleged unlawful termination under ADEA. 29 U.S.C. §§ 621 et seq.
The ADEA requires a person claiming discrimination to file with an appropriate state agency or the EEOC within 300 days of the discrimination. 1 The issue presented by defendants’ motion is whether the filing period began to run on October 27, 1981, when plaintiffs were informed of potential organizational changes, or on March 30, 1982, when plaintiffs were given notice of termination.
Discussion
Defendants have submitted affidavits and documents in support of their motion. In opposition, plaintiffs have also submitted documents and affidavits. If matters outside the pleadings are considered by the court, “the motion shall be treated as one for summary judgment and disposed of as provided in Rule 56.” Fed.R.Civ.P. 12(b).
A motion for summary judgment cannot be granted if there is a “genuine issue as to any material fact.” Fed.R.Civ.P. 56(c).
See Schwabenbauer v. Board of Educa
tion,
For notice of termination to commence the ADEA filing period, it must articulate the termination as the “official position” of the employer.
Delaware State College v. Ricks,
The letter in
Ricks
can be distinguished from the letter in this case, since it characterized itself as the “official position” of the Board.
Id.
at 261,
To constitute a notice of termination, a specific date on which employment will be discontinued must be stated.
See Chardon,
Plaintiffs also contend that defendants gave a false reason for their termination. If this is true, an issue exists as to whether equitable tolling would be appropriate, even if the October 27, 1981, letter was construed as giving notice of termination. A filing period “does not begin to run until the facts which would support a cause of action are apparent or should be apparent to a person with a reasonably prudent regard for his rights.”
Reeb v. Economic Opportunity Atlanta, Inc.,
Plaintiffs further allege that equitable tolling applies since the defendants allegedly gave them reason to believe they would be retained. These facts have been recognized as a basis for equitable tolling.
See Franci v. Avco Corp.,
For the above mentioned reasons, defendants have not shown conclusively that the October 27, 1981, letter constituted notice of termination to plaintiffs.
Adickes v. S.H. Kress & Co.,
SO ORDERED.
Notes
. Connecticut law prohibits age discrimination. Conn.Gen.Stat. § 46a-60. Connecticut has also established a state agency to award relief for age discrimination, the Commission on Human Rights and Opportunities. Conn.Gen.Stat. §§ 46a-52-46a-57; 46a-82-46a-96. This makes Connecticut a "deferral state.” Title 29 U.S.C. § 633(b) provides that 60 days must elapse after state proceedings are commenced, unless terminated earlier, before an action can be brought under § 626. Section 626(d)(2), 29 U.S.C., requires that, in a deferral state, an action must be filed with the EEOC "within 300 days after the alleged unlawful practice occurred, or within 30 days after receipt by the individual of notice of termination of proceedings under state law, whichever is earlier." (Emphasis added).
.
Ricks
and
Chardon
were Title VII actions. However, they have consistently been applied to ADEA cases.
Mogley v. Chicago Title Ins. Co.,
