HomeMy WebLinkAbout1394 ScalesIn Re: Aaron Scales
File Docket:
X -ref:
Date Decided:
Date Mailed:
Before: Louis W. Fryman, Chair
John J. Bolger, Vice Chair
Donald M. McCurdy
Paul M. Henry
Raquel K. Bergen
Nicholas A. Colafella
04 -052
Order No. 1394
2/23/06
3/13/06
This is a final adjudication of the State Ethics Commission.
Procedurally, the Investigative Division of the State Ethics Commission conducted
an investigation regarding a possible violation of the Public Official and Employee Ethics
Act, Act 9 of 1989, P.L. 26, 65 P.S. § 401 et seq., as codified by Act 93 of 1998, Chapter
11, 65 Pa.C.S. § 1101 et seq., by the above -named Respondent. At the commencement of
its investigation, the Investigative Division served upon Respondent written notice of the
specific allegations. Upon completion of its investigation, the Investigative Division issued
and served upon Respondent a Findings Report identified as an "Investigative Complaint."
An Answer was not filed and a hearing was waived.
Effective December 15, 1998, Act 9 of 1989 was repealed and replaced by Chapter
11 of Act 93 of 1998, 65 Pa.C.S. § 1101 et seq., which essentially repeats Act 9 of 1989
and provides for the completion of pending matters under Act 93 of 1998.
This adjudication of the State Ethics Commission is issued under Act 93 of 1998
and will be made available as a public document thirty days after the mailing date noted
above. However, reconsideration may be requested. Any reconsideration request must be
received at this Commission within thirty days of the mailing date and must include a
detailed explanation of the reasons as to why reconsideration should be granted in
conformity with 51 Pa. Code § 21.29(b). A request for reconsideration will not affect the
finality of this adjudication but will defer its public release pending action on the request by
the Commission.
The files in this case will remain confidential in accordance with Chapter 11 of Act
93 of 1998. Any person who violates confidentiality of the Ethics Act is guilty of a
misdemeanor subject to a fine of not more than $1,000 or imprisonment for not more than
one year. Confidentiality does not preclude discussing this case with an attorney at law.
Scales, 04 -052
Page 2
I. ALLEGATIONS:
That Aaron Scales, a public official in his capacity as President of the Board of
Trustees of the Thurgood Marshall Academy Charter School violated the following
provisions of the State Ethics Act (Act 93 of 1998) when he used the authority of his office
for the private pecuniary gain of himself and the South Avenue Association, a business
with which he is associated by participating in actions of the Board of Trustees to award a
contract to South Avenue Association; when he participated in Board actions to approve
payments to South Avenue Association, including signing checks; when Aaron Scales
obtained employment as a teacher with Thurgood Marshall Academy Charter School
without following the established hiring process at Thurgood Marshall Academy Charter
School at that time; when Aaron Scales failed to file Statements of Financial Interests in
his position as a member of the Thurgood Marshall Academy Board of Trustees for
calendar years 1998, 2000, 2001, and 2002; and when Aaron Scales intentionally
backdated his Statement of Financial Interests in his position as a member of the
Thurgood Marshall Academy Board of Trustees for calendar year 1999 to give the
impression that the form was timely filed.
§ 1103. Restricted Activities
(a) Conflict of interest. —No public official or public
employee shall engage in conduct that constitutes a conflict of
interest.
65 Pa.C.S. § 1103(a).
§ 1104. Statement of financial interests required to be filed
(a) Public official or public employee. —Each public
official of the Commonwealth shall file a statement of financial
interests for the preceding calendar year with the commission
no later than May 1 of each year that he holds such a position
and of the year after he leaves such a position. Each public
employee and public official of the Commonwealth shall file a
statement of financial interests for the preceding calendar year
with the department, agency, body or bureau in which he is
employed or to which he is appointed or elected no later than
May 1 of each year that he holds such a position and of the
year after he leaves such a position. Any other public
employee or public official shall file a statement of financial
interests with the governing authority of the political
subdivision by which he is employed or within which he is
appointed or elected no later than May 1 of each year that he
holds such a position and of the year after he leaves such a
position. Persons who are full -time or part -time solicitors for
political subdivisions are required to file under this section.
65 Pa.C.S. § 1104(a).
§ 1102. Definitions
"Conflict" or "conflict of interest." Use by a public
official or public employee of the authority of his office or
employment or any confidential information received through
his holding public office or employment for the private
pecuniary benefit of himself, a member of his immediate family
or a business with which he or a member of his immediate
Scales, 04 -052
Page 3
family is associated. The term does not include an action
having a de minimis economic impact or which affects to the
same degree a class consisting of the general public or a
subclass consisting of an industry, occupation or other group
which includes the public official or public employee, a
member of his immediate family or a business with which he or
a member of his immediate family is associated.
65 Pa. C. S. § 1102.
II. FINDINGS:
1. The Investigative Division of the State Ethics Commission received information
alleging that Aaron Scales violated provisions of the State Ethics Act (Act 93 of
1998).
2. Upon review of the information the Investigative Division initiated an own - motion
preliminary inquiry on October 12, 2004.
3. The preliminary inquiry was completed within sixty days.
4. On December 10, 2004, a letter was forwarded to Aaron Scales, by the
Investigative Division of the State Ethics Commission informing him that a complaint
against him was received by the Investigative Division and that a full investigation
was being commenced.
a. Said letter was forwarded by certified mail, no. 7004 2510 0003 5004 0641.
b. The letter was returned by the United States Postal Service on January 18,
2005 stamped "unclaimed ".
c. On February 12, 2005 the notice of investigation dated December 10, 2004
was personally served on Aaron Scales by a State Ethics Commission
investigator at his residence, 504 Cranberry Point, Cranberry Township, PA.
5. On May 10, 2005, the Investigative Division of the State Ethics Commission filed an
application for a ninety day extension of time to complete the Investigation.
6. The Commission issued an order on June 6, 2005, granting the ninety day
extension.
7 On August 5, 2005, the Investigative Division of the State Ethics Commission filed
an application for a ninety day extension of time to complete the Investigation.
8. The Commission issued an order on August 22, 2005, granting the ninety day
extension.
9. On October 12, 2005, a letter was forwarded to Aaron Scales, by the Investigative
Division of the State Ethics Commission informing him that the notice of
investigation dated December 10, 2004 was being amended.
a. Said letter was forwarded by certified mail, no. 7004 2510 0003 5004 0894.
b. The letter was returned by the United States Postal Service on November 3,
2005 stamped "unclaimed ".
c. On November 19, 2005 the amended notice of investigation was personally
Scales, 04 -052
Page 4
10. Periodic notice letters were forwarded to Aaron Scales in accordance with the
provisions of the Ethics Law advising him of the general status of the investigation.
11. The Investigative Complaint was mailed to the Respondent on November 30, 2005.
12. Aaron Scales served as a member of the Thurgood Marshall Academy Charter
School (hereafter TMA) Board of Trustees from approximately September 21, 1998
through January 25, 2002.
a. Scales served as the board vice - president from approximately August 1999
through January 2001.
b. Scales served as the board president from approximately February 2001
through January 2002.
13. The development of TMA was a project undertaken by various concerned residents
of the Wilkinsburg, Pennsylvania area beginning in or about early 1997.
a. The purpose of developing TMA was to provide a viable option to traditional
education offered through Wilkinsburg School District (hereafter WSD).
b. Scales was not a member or part of the original group that developed the
TMA concept.
14. The residents responsible for the organization of TMA initiated the establishment of
a charter school in the Wilkinsburg area after the failure of the Turner Initiative.
a.
b.
served on Aaron Scales by a State Ethics Commission investigator.
The Turner Initiative was an attempt to operate an elementary school in
Wilkinsburg School District through a privately owned enterprise.
Scales was not involved with the development of the Turner Initiative.
15. James Simmons, Larry Randall, Virginia McDonald, Grace Young, and Robert
Jacobs (among other individuals) formed the core group of individuals who actively
pursued the development of a charter school application to be submitted to WSD
once legislation regarding charter schools was ratified.
a. The group of individuals received assistance with the charter project from
Beacon Education Management.
1. Beacon Education Management is a corporation that offers
educational management services to public charter schools.
16. The General Assembly of the Commonwealth of Pennsylvania approved Act 22 of
1997 on June 19, 1997, permitting the establishment and operation of charter
schools.
a. The act amended the act of March 10, 1949 (known as the Public School
Code of 1949) by adding Article XVII -A, Charter Schools.
b. Article XVII -A, Charter Schools, is known as Charter School Law.
c. The procedure for the establishment of a charter school is defined in Section
1717 -A
Scales, 04 -052
Page 5
17. Section 1717 -A, Establishment of Charter School, mandates (among other
requirements) that an application to establish a charter school is to be submitted to
the local school board where the charter will be located by November 15 of the
school year preceding the school year in which the charter school will be
established.
a. Within 45 days of receipt of the application the local school board of
directors in which the proposed charter is to be located must hold at least
one public hearing on the provisions of the application.
b. At least 45 days must pass between the first public hearing and a final
decision of the board on the charter application.
c. The board must grant or deny the application within 75 days of the first
public hearing and the action must occur at a public meeting of the board.
1. If denied, written notice of the denial must be sent to the applicant,
the Department of Education, and the Charter School Appeal Board
detailing the reasons for denial.
18. The application for the establishment of TMA was submitted to Wilkinsburg School
District on or about September 17, 1997.
a. The Wilkinsburg School District Board of Directors granted the application at
the November 24, 1997 regular board meeting.
b. Signing the charter on behalf of the WSD board of directors were Priscilla
Jones, Board President at that time, and Barbara Allen, Board Secretary at
that time.
c. Signing the charter on behalf of TMA was James Simmons, Board President
at that time, and Marcia Randall, Board Secretary at that time.
19. The charter granted to operate TMA was to commence in the 1998 -1999 school
year and continue for three additional school years thereafter.
a. The charter was eligible for renewal of additional periods of five years
duration.
1. Any renewal required a new charter to be executed by the parties.
20. The initial TMA board of directors was composed of the founding members of the
charter.
a. Founding board members were to review prospective replacements or new
board members in accordance with the TMA's by -laws.
21. Bylaws associated with TMA were submitted as Appendix F to the charter school
application.
a. The by -laws were adopted on September 3, 1997.
b. Article IV of the by -laws addressed TMA's Board of Directors.
22. Article IV, Board of Directors, set forth, among other information, the following
sections regarding TMA board members:
Scales, 04 -052
Page 6
a. Section 2, Number and Election, mandated that the board consist of three to
fifteen directors to serve three -year terms.
1. Each director could serve a maximum of two successive three -year
terms.
2. Three -year terms terminated at the third annual meeting following the
election.
b. Section 11, Resignation and Removal of Directors, mandated that any
director could be removed at any time with or without cause at any meeting
of the board by a vote of the board called for that purpose.
c. Section 14, Compensation and Expenses, mandated that directors serve
without compensation but may be reimbursed for expenses incurred when
acting at the request of and on behalf of the board.
23. The TMA board of directors was responsible for all aspects of the development of
the charter school including the hiring of personnel to develop the curriculum, the
locating and securing of suitable property, the hiring of teachers and administrative
staff, etc.
a. The individuals responsible for the establishment of TMA began officially
meeting as the TMA board of directors on December 6, 1997.
1. Minutes of Board meetings exist as early as September 8, 1997;
however, the charter was not officially granted until November 24,
1997.
24. Funding for TMA was supplied through a variety of sources including, at a
minimum, the Pennsylvania Department of Education, Wilkinsburg School District,
Heinz Endowments, the Community Loan Fund of Southwestern Pennsylvania,
PNC Bank, Mellon Bank, and the Local Initiatives Support Corporation (LISC).
a. Start -up funding provided by the Pennsylvania Department of Education,
Heinz Endowments, PNC Bank, Mellon Bank, and LISC enabled TMA to
move forward with the planning and development of the school.
1. Heinz Endowments issued grants to the Community Loan Fund of
Southwestern Pennsylvania in support of the development of various
charter schools.
aa. The Community Loan Fund of Southwestern Pennsylvania was
responsible for determining which entities received support,
the amount of funding received, and the distribution of funding.
2. Funding supplied by PNC Bank, Mellon Bank, and LISC was issued in
the form of loans in the name of South Avenue Association which
required payment to those specific lenders.
b. Continued funding for the operation of TMA was primarily provided by
Wilkinsburg School District per Section 1725 -A of Charter School Law.
25. TMA contracted with Joseph Newkirk, III, to assist in the planning and development
of TMA.
a. Newkirk signed a contract with TMA for the position of Headmaster /Chief
Scales, 04 -052
Page 7
Administrative Officer effective July 1, 1998 through June 30, 2001.
1 Newkirk's contract with TMA was eventually terminated by the board
of directors effective June 30, 1999.
b. Newkirk's responsibilities included hiring staff, locating a building for the
school, marketing the school, developing the curriculum, etc.
26. The TMA charter application initially called for an opening date of September 1998
for the 1998 -1999 school year.
a. Concern existed among the TMA board of directors that the school would not
have the necessary elements in place to open in September 1998.
b. As a result of the concern, the TMA board of directors passed a motion at
the meeting of May 29, 1998 to delay the opening of the school until
September 1999.
27. The board of directors subsequently presented a request to the Wilkinsburg School
Board to approve the delay of TMA's opening date.
a. A resolution was passed approving the delayed start -up date of TMA at the
July 28, 1998 regular meeting of the WSD board of directors.
b. The amended dates of operation for TMA spanned from September 1999
through June 2002.
28. Scales was employed as a teacher with Wilkinsburg Area School District at the time
that the TMA charter was granted and development of the school was proceeding.
a. From September 5, 1997 through September 10, 1997 Scales was employed
as a daily substitute teacher with the district.
b. From September 11, 1997 through June 12, 1998, Scales was employed in
the capacity of a long -term substitute teacher with the district.
c. From July 1, 1998 through February 28, 2000, Scales was employed as a
full -time teacher as the Coordinator of the Center for Excellence with the
district.
29. Scales was elected to a board member position with TMA by the TMA board at the
September 21, 1998, regular meeting.
a. The motion to accept Scales' application passed unanimously.
30. Both prior to and after Scales began serving as a TMA board member; searches
were conducted for property in the Wilkinsburg area that would suit the needs of the
school.
a. The primary responsibility to locate suitable property rested with Newkirk.
1. Newkirk worked with National Development Corporation (NDC) and
Desmone and Associates regarding property renovations, floor plans,
space allocation, and schematic designs.
b. Various board members also conducted informal property searches.
Scales, 04 -052
Page 8
1. Scales did not actively participate in property searches for the school.
31. At the August 3, 1998, regular meeting, Newkirk proposed the pursuit of the old
Westinghouse site at Garrison Place and Penn Avenue and /or existing property at
800 Wood Street to the board as possible sites for TMA.
a. The board agreed to pursue the property at 800 Wood Street at the August
3, 1998 meeting.
32. Property was located at 747 South Avenue, Wilkinsburg, Pa as a possible school
site while negotiations for the property at 800 Wood Street were ongoing.
a. The multi -story building and property included private parking, a student play
area, a day care center, heating and air conditioning system in place and
operating, and a park and tennis court directly across the street.
b. The property was privately owned by Michael Tobias at that time.
33. Newkirk contacted Tobias and initially inquired into the possibility of renting the
property for TMA.
a. As discussions between Newkirk and Tobias progressed, Newkirk inquired if
Tobias was interested in selling the property.
b. Tobias and Newkirk agreed upon a selling price of $250,000.00 for the
building and property.
34. The Community Loan Fund organized the necessary lenders to support the
purchase and renovation of the property at 747 South Avenue.
a. Mark Peterson was the contact individual for the organization of funding.
1. Peterson is the Executive Director of the Community Loan Fund.
35. Various individuals represented TMA at financing meetings with the lenders,
including Newkirk, Richard Dieter, and Priscilla Jones.
a. Dieter served as a consultant to the TMA board /school.
1. Dieter is self - employed as the owner /operator of Dieter Associates
Management and Marketing Services and as the owner /operator of
the Horizon Institute.
2. Dieter's clients at that time included various community development
groups, among others, that were supportive of charter schools and
alternative education.
b. Jones was the president of the TMA board at that time.
36. The original intent of TMA was to purchase suitable property in which the school
could be housed; however, the decision ultimately was made to rent property
instead of owning.
a. The board and various lenders (financial institutions) desired ownership by
an outside company to ensure the property would not revert back to WSD
should TMA fail or its charter not be renewed.
Scales, 04 -052
Page 9
1 Per Section 1729 -1 of Charter School Law, if a charter is revoked or
not renewed, the charter school is dissolved and after the disposition
of any liabilities and obligations of the charter school, remaining
assets are distributed on a proportional basis to the school entities
with students enrolled for the last full or partial year of the charter
school.
b. It was suggested by Peterson that an outside, non - profit company be created
to act as the ownership agent for the property at 747 South Avenue.
1. Dieter was responsible for the organization of the non - profit company.
2. The non - profit company subsequently established was known as
South Avenue Association.
37. Dieter contacted Scales and Brian Magan to serve as corporate officers for South
Avenue Association.
a. Dieter approached Scales because Scales was well known in the
Wilkinsburg community.
1. Dieter approached Scales in 1999 after Scales was appointed as a
member of the TMA board.
b. Dieter approached Magan to serve as a corporate officer due to an existing
relationship between Dieter and Magan.
c. No additional individuals were involved with South Avenue Association at
that time.
38. At the March 1, 1999 regular board meeting, Newkirk advised the board that TMA
was under agreement with Tobias for the property and building at 747 South
Avenue.
a. Newkirk referenced in the update that the building would be purchased by a
group of individuals for TMA.
1. No specific individuals were identified at the meeting.
2. The group of individuals referenced by Newkirk was Scales, Dieter,
and Magan c/o South Avenue Association.
39. At the April 5, 1999 regular board meeting, Newkirk provided the board with an
update regarding the acquisition of the property.
a. Newkirk indicated that the necessary loans for the purchase of the building
had been tentatively approved.
40. At the May 3, 1999 regular board meeting, Jones presented a resolution to the
board regarding the real estate lease for the property at 747 South Avenue.
a. The resolution regarding the real estate lease was approved via 4 -0 vote
with Scales voting in favor of the motion.
b. At the time of his vote, Scales was a corporate officer for SAA, the leasing
company for 747 South Avenue.
Scales, 04 -052
Page 10
41. South Avenue Association was incorporated with the Pennsylvania Department of
State Corporation Bureau on May 21, 1999 as a Pennsylvania non - stock, non - profit
corporation under entity number 2878741.
a. The filing date of the Articles of Incorporation is documented as May 21,
1999.
b. The purpose of the corporation is noted as, "Rehabilitate a building to be
used as a public school."
c. The Articles of Incorporation were filed on behalf of South Avenue
Association by Ann Martin Criss of the law firm of Buchanan Ingersoll.
42. Pennsylvania Department of State Corporation Bureau records document Scales as
the President of South Avenue Association.
a. Magan is documented as the Secretary /Treasurer.
b. Dieter served as the Vice - President of South Avenue Association although
not listed on Corporation Bureau records.
c. Corporate officers were last updated on May 21, 1999.
43. The corporate address for South Avenue Association is 289 West Prospect
Avenue, Pittsburgh, Pa 15205.
a. South Avenue Association's corporate address is Dieter's home address.
44. The role of South Avenue Association was to act as the purchasing agent for the
property at 747 South Avenue and subsequently serve as the managing agent for
the property.
a. As the managing agent, South Avenue Association was responsible for the
ownership and operation of the property.
1. Ownership and operation included the completion of any and all
needed renovations, improvements, repairs, and general
maintenance of the property utilized by TMA.
45. South Avenue Association had no separate office address or employees throughout
its existence.
a. Business correspondence was mailed to either Dieter's home address or to
747 South Avenue upon the opening of the school.
1. Dieter maintained a small room at 747 South Avenue from which to
complete South Avenue Associates business.
46. Dieter served as the operations agent for South Avenue Association through his
self - employment as Dieter Associates Management and Marketing Services.
a. Specifics regarding Dieter's management of South Avenue Association,
including fees to be paid to Dieter, were presented to the South Avenue
Association board via correspondence for approval.
Scales, 04 -052
Page 11
b. Scales, Dieter, and Magan agreed to the terms outlined in Dieter's letter at a
South Avenue Association board of directors meeting.
1. Dieter's letter to the South Avenue Association board could not be
located.
2. Minutes of South Avenue Associations annual meetings could not be
located.
3. All South Avenue Association corporate documents and records
related to the property at 747 South Avenue were allegedly stolen
from Dieter's room at 747 South Avenue after the closing of TMA.
c. Scales and Magan had no responsibilities in the management of South
Avenue Associates.
1. Scales and Magan received no compensation from South Avenue
Association for service as corporate officers.
47. The indenture detailing the sale of property at 747 South Avenue by Tobias to
South Avenue Association is dated July 1, 1999.
a. The actual filing date of the deed in the Allegheny County Recorder of
Deeds office is noted as July 7, 1999.
48. Scales signed the indenture on behalf of South Avenue Association as the
corporate president.
a. Scales signed the indenture as a South Avenue Association representative
at the time he was serving as a TMA board member.
49. July 2, 1999 loan documents from PNC Bank National Association regarding the
purchase of 747 South Avenue by South Avenue Association include the mortgage
note, security agreement, open -ended mortgage and security agreement,
construction loan agreement, assignment of construction and development
documents, etc.
a. All applicable loan documents were signed by Dieter and Magan as South
Avenue Association representatives.
b. Scales did not sign as a South Avenue representative on any PNC loan
documents.
50. The signing of the lease agreement between South Avenue Association and TMA
occurred on July 2, 1999, after the close of the PNC Bank National Association
loan.
a. Jones, TMA board president, signed the lease on behalf of TMA as the
tenant.
1. Scales signed as a witness to Jones' signature for TMA.
2. Scales signed the lease as a TMA representative at the time that he
was the president of South Avenue Association.
3. Scales was serving on TMA board at the time he signed the lease.
Scales, 04 -052
Page 12
b. Magan, South Avenue Association secretary, signed the lease on behalf of
South Avenue Association as the landlord.
1. Dieter signed as a witness to Magan's signature for South Avenue
Association.
51. South Avenue Association opened a business checking account at PNC Bank
(Account No. 11) on June 14, 1999 prior to the loan closing of July 2, 1999.
a. Scales, Dieter, and Magan all maintained signature authority over Account
No. 11.
1. Signature cards designate Scales as the corporate president, Dieter
as the corporate vice - president, and Magan as the corporate
secretary /treasurer.
b. Checks written on Account No. 11 required the signature of only one
authorized signatory.
52. The initial deposit to South Avenue Association's checking account on June 14,
1999 originated from TMA in the amount of $54,000.00 for leasehold improvements
and start -up funds.
a. The check was issued on June 4, 1999 by TMA and prior to any lease being
signed.
b. Subsequent deposits into the account originated from a variety of sources
including PNC Bank (advances), the Local Initiatives Support Corporation
(LISC), the Community Loan Fund, and TMA.
53. South Avenue Association also received funding for the purchase of 747 South
Avenue from LISC.
a. July 8, 1999 loan documents from LISC regarding the purchase of 747 South
Avenue by South Avenue Association include the loan agreement, the open -
end mortgage and security agreement, and promissory note.
b. Scales signed the loan agreement, the open -end mortgage and security
agreement, and promissory note as the president of South Avenue
Association.
1. Dieter and Magan signed the documents as the vice - president and
secretary for South Avenue Association respectively.
c. Scales signed the documents as a South Avenue Association representative
at the time that he was serving as a TMA board member.
54. Loans issued to South Avenue Association through LISC were deposited in South
Avenue Association's name at PNC Bank under Account No. 10.
a. Account No. 10 was opened on or about July 14, 1999.
b. No signature cards were available for the account.
1. Statements for the account show various mailing addresses, including
Scales' home address (at that time) of 423 Ross Avenue, Dieter's
home address, and TMA's business address.
Scales, 04 -052
Page 13
c. Funds were transferred to South Avenue Association's checking account at
PNC Bank (Account No. 11) as needed.
55. Dieter was the primary individual responsible for the deposit of funds coming into
South Avenue Association and for the distribution of checks from South Avenue
Association.
a. Dieter maintained primary custody over South Avenue Association accounts.
56. At the July 12, 1999, regular meeting of the TMA board, Jones reported that the
school would be located at 747 South Avenue and that construction had begun.
a.
b.
c.
Initial plans called for the complete renovation of the first two floors of the
building on the property.
The projected opening date of the school was September 13, 1999.
The school subsequently expanded the renovations to include the third floor.
1. Renovations to the third floor were primarily completed by the end of
December 1999.
57. The number of monthly meetings held by the TMA board fluctuated throughout the
existence of the school.
a. The number of meetings held varied from once per month to every two
weeks.
b. When two meetings were held per month, only one was a legislative meeting.
1. The remaining meeting held was a workshop meeting.
58. Minutes of the monthly meetings were approved for accuracy at each subsequent
legislative meeting.
a. Any abstentions that occurred at the meetings were specifically documented
in the minutes.
59. Voting at TMA board meetings was completed via group aye /nay vote or individual
roll call vote when voting actually occurred.
a. Votes regarding issues discussed by the TMA board did not consistently
occur.
b. The method of voting utilized, when conducted, depended on the importance
of the issue at hand.
1. Votes to approve the previous month's minutes, meeting adjournment,
etc. were conducted via group aye /nay vote.
2. Votes accepting new board members, occasional hiring of employees,
etc. were voted on in roll call fashion.
60. TMA meeting minutes did not include a listing of monthly bills approved for payment
at the regular monthly meetings.
Scales, 04 -052
Page 14
a. Monthly bills were normally presented to the board members in the form of
financial statements which were included in meeting packets distributed.
1. Financial statements provided listed vendor names, the amount due,
the outstanding balance, if any, and the total bills to be paid for the
month.
61. Minutes of TMA monthly meetings consistently fail to document an official motion
and subsequent vote to approve the paying of monthly bills.
a. Minutes of prior TMA meetings were reviewed and voted on for accuracy at
subsequent TMA meetings.
b. Votes to approve monthly bills routinely occurred.
62. Bills to be paid were representative of all bills received by TMA during the
applicable month and any outstanding balances from the proceeding month or
months.
a. Bills were normally paid after TMA received its monthly financial allotment
from WSD.
b. Custody of TMA account information (checks, statements, etc) was
maintained in the office of the TMA business manager.
63. TMA maintained accounts at PNC Bank, Mellon Bank, and Dollar Bank during its
existence as shown below:
a. PNC Bank:
Account Account Name Open Date Close Date
Number
1 TMA Activities Fund 12/02/99 06/28/02*
2 TMA After School Program 11/07/01 03/29/02*
Fund
3 TMA Parent Association 11/24/00 06/28/02*
4 TMA 07/26/99 03/29/02*
* Represents last statement provided by PNC Bank
b. Mellon Bank:
Account Number Account Name Open Date Close Date
5 TMA Charter School 12/19/97 06/20/02*
* Represents last statement provided by Citizen's Bank (previously Mellon Bank).
c. Dollar Bank:
Account Account Name Open Date Close Date
Number
6 TMA 10/17/01 11/20/01
64. As a TMA board member Scales maintained signature authority over the above
listed accounts as shown below:
a. PNC Bank:
Account Dates Scales Held Signature # of Signatures
Scales, 04 -052
Page 15
Number Authority Required
1 12/02/99 through 06/28/02 2
2 No Signature Authority N/A
3 12/14/01 through 06/28/02 2
4 07/26/99 through 03/29/02 2
b. Mellon Bank:
Account Dates Scales Held Signature # of Signatures
Number Authority Required
5 05/21/01 through 06/20/02 2
c. Dollar Bank:
Account Dates Scales Held Signature # of Signatures
Number Authority Required
6 10/17/01 through 11/20/01 2
d. Facsimile stamps were not utilized as a method of authorizing checks from
any of TMA's accounts.
65. Scales spoke and acted as a South Avenue Association representative when issues
involving South Avenue Association were discussed at TMA board meetings.
a. Scales often made statements such as "Rich and I" or "we" when referencing
South Avenue Association in board discussions.
1. Scales' association with South Avenue Association was common
knowledge among the majority of TMA board members.
66. Monthly rent due to South Avenue Association from TMA as established per the
lease agreement totaled $15,958.00.
a. Fixed rent was defined in the lease as rent due in the amount of $15,416.00
monthly.
b. The lease required that TMA pay South Avenue Association an additional
$542.00 monthly as its estimated share of all taxes.
c. The effective term of the lease was established as July 1, 1999 through June
30, 2002.
67. Although the lease officially required $15,958.00 to be paid monthly, TMA's monthly
rent payments to South Avenue Association initially totaled $15,000.00.
a. No reason for the discrepancy in the rent amounts could be determined.
68. In or about July 2000, Scales proposed to the board an increase in TMA's payment
of rent from $15,000.00 per month to approximately $27,500.00 per month.
a. Scales provided varying explanations for the increase in rent payments
during discussions held by the TMA board.
1. Scales advised that increased payments towards the existing loans
would pay the loans off quicker and result in savings to TMA in the
long term.
Scales, 04 -052
Page 16
2. Scales advised that additional expenses in the operation of the
building were occurring which were not originally anticipated.
3. Scales advised that additional funds were needed for the renovation
of the third floor of the building for TMA.
b. Although discussed by the board at a regular board meeting, no official vote
to approve the increased rent payments could be located in existing meeting
minutes.
c. Scales' actions resulted in increased payments of $12,500 per month to SAA
between July 2000 through May 2001.
69. In approximately February 2001, the TMA board removed Jones from her position
as board president and subsequently removed Jones from service as a TMA board
member.
a. Scales was serving as the board vice - president at that time.
b. Scales assumed the position of president immediately upon Jones' removal.
70. After taking the office of TMA board president in or about February 2001, Scales
submitted a letter of resignation to Dieter regarding his position as president of
South Avenue Association.
a. Scales' letter of resignation could not be located.
b. Minutes of the South Avenue Association meeting where the resignation was
accepted could not be located.
c. All South Avenue Association corporate documents and records related to
the property at 747 South Avenue were allegedly stolen from Dieter's room
at 747 South Avenue after the closing of TMA.
71. After Scales resigned as the president of South Avenue Association, he remained
on the South Avenue Association board of directors.
a. Robert Pitts replaced Scales as the SAA board president.
72. Scales was never removed as the president of South Avenue Association from
Department of State Corporation Bureau records.
a. Scales continued to maintain signature authority over South Avenue
Association's accounts although no longer serving as the company
president.
73. Once Scales assumed the duties of TMA board president in or about February
2001, Scales was consistently vocal that South Avenue Association receive its rent
payment each month.
a. Scales was adamant that South Avenue receive its payment monthly.
b. Scales allowed other TMA monthly bills to go unpaid to insure that payment
was issued to South Avenue Association.
74. Checks issued to South Avenue Association eventually decreased in amount as a
result of TMA's decaying financial status.
Check
Date
Check
Number
Check
Amount
Signatories
Memo
Institution
Account
Number
06 -04 -99
10/2
$54,000.00
Jones
Randall
Illegible,
Start -up Funds
Mellon Bank
134 -5/48
08 -27 -99
15,000.00
Jones
Randall
August Kent
747 South Ave.
PNC Bank
10081684/8
08 -27 -99
**
15,000.00
Jones
Randall
July Kent
747 South Ave.
PNC Bank
10081684/8
08-27-99
**
/,500.00
Jones
Randall
Sec. Deposit,
Illegible
PNC Bank
10081684/8
09 -10 -99
*`
22,500.00
Jones
Randall
Sept. Kent (/4/ S.A.)
Second 1/2 Security
D.
PNC Bank
10081684/8
10 -06 -99
1028
15,000.00
Jones
Randall
October Kent
747 South Ave.
PNC Bank
10081684/8
11-02-99
1062
15,000.00
Jones ndall
Ra
November Kent
747 South Ave.
PNC Bank
10081684/8
11 -12 -99
10/9
15,000.00
Jones
Randall
December Kent
PNC Bank
10081684/8
01 -13 -00
1183
15,000.00
Jones ndall
Ra
January Kent
PNC Bank
10081684/8
02 -04 -00
1232
15,000.00
Jones ndall
Ra
I- ebruary Kent
PNC Bank
10081684/8
03 -10 -00
1339
15,000.00
Jones ndall
Ra
March Kent
PNC Bank
10081684/8
03 -31 -00
1381
/,500.00
Jones ndall
Ra
'h Apnl Kent
PNC Bank
10081684/8
04-1 /-00
1390
/,500.00
Jones ndall
Ra
2 ApnI Kent
PNC Bank
10081684/8
05 -12 -00
10029
15,000.00
Jones ndall
Ra
May Kent
PNC Bank
10081684/8
06 -09 -00
1421
15,000.00
Jones
Randall
June Kent
PNC Bank
10081684/8
0/ -13 -00
10089
27,500.00
Jones
Randall
July Kent
PNC Bank
10081684/8
0/ -28 -00
10190
27,500.00
Jones
Randall
September Kent
PNC Bank
Illegible
08 -11 -00
1443
27,500.00
Jones
Randall
Ille able, Kent
747 South Ave.
PNC Bank
10081684/8
10 -12 -00
10265
27,500.00
Jones ndall
Ra
October Kent
PNC Bank
10081684/8
11 -15 -00
10327
27,500.00
Jones ndall
Ra
November Kent
PNC Bank
10081684/8
01-12-01
148/
27,500.00
Jones
Randall
January Kent
PNC Bank
10081684/8
02 -23 -01
1120
23,375.00
Jones
Randall
February Kent
Mellon Bank
134-5/48
03 -15 -01
10440
27,500.00
Scales
Robinson
December Kent
PNC Bank
10081684/8
04 -11 -01
1049/
27,500.00
Scales
Robinson
April 2001
PNC Bank
10081684/8
05 -14 -01
10523
27,500.00
Scales
Randall
Kent Expense
PNC Bank
10081684/8
06 -13 -01
105/1
20,500.00
Scales
Randall
April 2001
PNC Bank
10081684/8
06 -15 -01
10590
3,000.00
Scales
To Make Up June
2001 Payment
PNC Bank
10081684/8
0/ -09 -01
10596
23,500.00
Scales
Randall
July 2001
PNC Bank
10081684/8
08 -1 / -01
10641
19,/00.00
Scales
Kent
PNC Bank
10081684/8
Scales, 04 -052
Page 17
a. Scales was the individual who determined the monthly amount to be paid to
South Avenue Association when monthly payments of $27,500.00 could no
longer be maintained.
b. Scales instructed the business manager of the amount to be written on the
check to South Avenue Association.
75. From June 4, 1999 through June 4, 2002, TMA issued a minimum of thirty -eight
checks representative of start -up funds and monthly rent payments to South
Avenue Association totaling $699,375.00 for property located at 747 South Avenue
as shown below:
Check
Date
Check
Number
Check
Amount
Signatories
Memo
Institution
Account
Number
10081684/8
09 -14 -01
10651
19,100.00
Scales
Kent
PNC Bank
10 -01 -01
10698
19,100.00
Scales
Robinson
Kent Expense
PNC Bank
10081684/8
11 -05 -01
10/39
1 /,300.00
Robinson
A- Quintanilla
Kent For November
PNC Bank
10081684/8
12 -13 -01
10/52
18,100.00
Scales
Robinson
N/A
PNC Bank
10081684/8
01 -15 -02
10/62
11,000.00
Scales
Stewart
Rent For January
2002
PNC Bank
10081684/8
02 -11 -02
1220
9,000.00
Scales
Rankin
January Rent
Mellon Bank
134 -5/48
02 -11 -02
1222
9,000.00
SOcales
Rankin
Halt Ot I- ebruary
2002 Rent
Mellon Bank
134 -5/48
04 -01 -02
1234
5,000.00
Scales
Rankin
Rent
Mellon Bank
134 -5/48
06 -04 -02
1241
4,000.00
Scales
Rankin
Back Rent
Mellon Bank
134 -5/48
Total
$699,375.00
Check
Date
Check
Number
Check
Amount
Deposit Date
06
-04
-99
1072
$54,000.00
06
-14
-99
08
-27
-99
**
15,000.00
08
-27
-99
08
-27
-99
**
15,000.00
08
-27
-99
08
-27
-99
**
7,500.00
08
-27
-99
09
-10
-99
**
22,500.00
09
-10
-99
10
-06
-99
1028
15,000.00
10
-08
-99
Scales, 04 -052
Page 18
* *= starter checks
a. Scales routinely participated in the approval of monthly bills which included
rent payment to South Avenue Association.
1. Payment due to South Avenue Association was documented on the
monthly financial statements provided to the board.
b. Scales signed as an authorized signatory for TMA on fifteen of the thirty -
eight checks issued.
c. Scales did not publicly disclose his association with South Avenue
Association prior to voting to approve monthly bills which included rent
payment to South Avenue Association.
76. There is no record of abstention by Scales on any issues involving South Avenue
Association including the approval of monthly bills documenting rent payment to
South Avenue Association with the exception of the August 30, 1999 TMA board
meeting.
a. Minutes of the August 30, 1999 meeting specifically document a motion to
pay South Avenue Association rent for July and August in the amount of
$15,000.00 each month and $7,500.00 security deposit each month.
b. The motion is noted as carrying 4 -0 -1 with Scales abstaining.
c. Minutes note no explanation for the abstention.
77. All thirty -eight checks issued to South Avenue Association were deposited into
South Avenue Association's account at PNC Bank (Account No. 10- 0816 -8216) as
shown below:
Check
Date
Check
Number
Check
Amount
Deposit Date
11
-02
-99
1062
15,000.00
11
-04
-99
11
-12
-99
1079
15,000.00
11
-12
-99
01
-13
-00
1183
15,000.00
01
-13
-00
02
-04
-00
1232
15,000.00
02
-04
-00
03
-10
-00
1339
15,000.00
03
-10
-00
03
-31
-00
1381
7,500.00
03
-31
-00
04
-17
-00
1390
7,500.00
04
-18
-00
05
-12
-00
10029
15,000.00
05
-12
-00
06
-09
-00
1421
15,000.00
06
-09
-00
07
-13
-00
10089
27,500.00
07
-13
-00
07
-28
-00
10190
27,500.00
09
-13
-00
08
-11
-00
1443
27,500.00
08
-22
-00
10
-12
-00
10265
27,500.00
10
-12
-00
11
-15
-00
10327
27,500.00
11
-15
-00
01
-12
-01
1487
27,500.00
01
-12
-01
02
-23
-01
1120
23,375.00
02
-26
-01
03
-15
-01
10440
27,500.00
03
-16
-01
04
-11
-01
10497
27,500.00
04
-12
-01
05
-14
-01
10523
27,500.00
05
-15
-01
06
-13
-01
10571
20,500.00
06
-15
-01
06
-15
-01
10590
3,000.00
06
-20
-01
07
-09
-01
10596
23,500.00
07
-11
-01
08
-17
-01
10641
19,700.00
08
-17
-01
09
-14
-01
10651
19,700.00
09
-18
-01
10
-01
-01
10698
19, 700.00
10
-16
-01
11
-05
-01
10739
17,300.00
11
-14
-01
12
-13
-01
10752
18,100.00
12
-14
-01
01
-15
-02
10762
11,000.00
01
-15
-02
02
-11
-02
1220
9,000.00
02
-12
-02
02
-11
-02
1222
9,000.00
02
-12
-02
04
-01
-02
1234
5,000.00
04
-04
-02
06
-04
-02
1241
4,000.00
06
-07
-02
Total
$699,375.00
Check
Date
Chec
k
Num
ber
Check
Amount
Signatories
Memo
Institution
Originating
Account
Number
1008168478
01 -20 -00
1215
67,500.00
Jones
Randall
Rent
PNC Bank
02 -15 -00
1251
17,450.00
Jones
Randall
Janitorial Services
PNC Bank
1008168478
Scales, 04 -052
Page 19
** = Starter Checks
a. Scales personally endorsed and deposited check number 10497 in the
amount of $27,500.00 into South Avenue Association's account.
b. Scales maintained signature authority over Account No. 1008168216 at all
times that the account was active.
78. TMA issued South Avenue Association seven separate, individual checks for
janitorial services, cleaning services, and leasehold improvements although such
services were to be included in the rental payments per terms of the contract.
a. No board action was taken to approve the extra payments.
79. From January 20, 2000 through February 11, 2002, TMA issued approximately
seven checks in payment of additional rent, janitorial services, cleaning services,
leasehold improvements, and other unknown services to South Avenue Association
totaling $121,850.00 related to property located at 747 South Avenue as shown
below:
Check
Date
Chec
Num
ber
Check
Signatories
Memo
Institution
Originating
Accou
Number
1008168478
06 -09 -00
1422
12,900.00
Jones
Randall
Cleaning Service
PNC Bank
06 -28 -00
1106
12,000.00
Jones
Randall
Leasehold
Improvements
Mellon Bank
134 -5748
07 -21 -00
1107
5,000.00
Jones
Randall
Unknown
Mellon Bank
134 -5748
08 -11 -00
1444
5,000.00
Jones
Randall
Illegible,
Leasehold Impr.
PN B ank
1008168478
02 -11 -02
1224
2,000.00
Scales
Rankin
Cleaning /
Consultant Fee
Mellon Bank
134 -5748
Total
-21
$121,850.00
08
-11
-00
1444
Check
Date
Check
Number
Check
Amount
Deposit Date
01
-20
-00
1215
67,500.00
01
-21
-00
02
-15
-00
1251
17,450.00
02
-17
-00
06
-09
-00
1422
12,900.00
06
-09
-00
06
-28
-00
1106
12,000.00
06
-29
-00
07
-21
-00
1107
5,000.00
07
-21
-00
08
-11
-00
1444
5,000.00
08
-22
-00
02
-11
-02
1224
2,000.00
02
-12
-02
Total
121,850.00
Scales, 04 -052
Page 20
a.
Sca es routinely participated in the approval of monthly bills which included
add tional payment to South Avenue Association.
1. Payment due to South Avenue Association was documented on the
monthly financial statements provided to the board.
b. Scales signed as an authorized signatory for TMA on check number 1224 in
the amount of $2,000.00 to South Avenue Association.
c. Scales did not publicly disclose his association with South Avenue
Association prior to voting to approve monthly bills which included additional
payment to South Avenue Association.
80. There is no record of abstention by Scales on any issues involving South Avenue
Association including the approval of monthly bills documenting additional payment
to South Avenue Association with the exception of the August 30, 1999 TMA board
meeting (See Findings No. 76).
81. All seven checks issued to South Avenue Association were deposited into South
Avenue Association's account at PNC Bank (Account No. 10) as shown below:
a. Scales maintained signature authority over Account No. 1008168216 at all
times while the account was active.
82. From June 1999 through June 2002, South Avenue Association received a total of
forty -five checks from TMA totaling $821,225.00 in relation to rent payments,
leasehold improvements, and other various services.
a. Of the $821,225.00 paid by TMA, $274,696.16 was paid out to Dieter or
entities he controls.
83. Dieter received a minimum of one hundred seven checks from South Avenue
Association written to Dieter Associates Management and Marketing Services, The
Check
Date
Check
Check
Account
Check Description
Deposit
Number
Amount
Origin
Date
10/25/99
1045
250.00
11
Sprint Phone Deposit
Unknown
11/15/99
7849
400.00
7
None
11/22/99
07/28/00
8256
600.00
7
SAA Expenses
07/28/00
08/15/00
8291
800.00
7
Services
Unknown
10/05/00
1127
1,500.00
11
Building Work (3 days @
$500)
Unknown
10/11/00
8375
50.00
7
Computer Services
Unknown
10/30/00
1142
1,000.00
11
2 days @ $500 /day
Unknown
02/10/01
8503
500.00
7
2 days @ $250 /Comp
Trng for TMA
Unknown
05/20/01
8541
1,000.00
7
2 days @ $500 /Comp
Consulting
05/21/01
08/24/01
8618
500.00
7
Computer Consulting
08/27/01
11/16/01
1019
407.26
8
Book Scholarship
Unknown
Scales, 04 -052
Page 21
Horizon Institute, or Dieter personally totaling $274,696.16 for services performed.
a. Dieter received payment directly from South Avenue Association's account
at PNC Bank (Account No. 10- 0816 -8216) for services performed regarding
building ownership /operation.
84. In a sworn statement provided to Commission Investigators on November 2, 2005,
Dieter alleged that payments he received from SAA were allocated for his fees
regarding the management of the building /property and for cash payments issued to
various contractors for moonlighting work performed.
a. Dieter alleged that sixty percent of the funds issued to him personally were
utilized to pay contractors for various moonlighting services performed.
1. No records were available to corroborate Dieter's estimates.
b. Funds paid to Dieter were not directly allocated for expenses associated with
building /property management (i.e. debt service, utilities, upkeep, security,
etc.).
85. South Avenue Association's /Dieter's financial gain was at least $109,878.46 based
on Dieter's estimates that 60% of payments made were for management services.
Total Funds Received Percentage to Financial Gain
Dieter
$274,696.16 X 40% = $109,878.46
86. The majority of checks issued to Dieter were deposited into one of Dieter's three
accounts at PNC Bank.
a. The majority of checks issued to Dieter were deposited into the account titled
"Dieter Associates Management and Marketing Services" (Account No. 7).
b. Remaining checks were deposited into accounts titled The Horizon Institute"
(Account No. 8) or Dieter's personal account (Account No. 9).
87. Dieter issued Scales a minimum of eighteen checks totaling $11,496.46 from four
separate account sources over which he had signature authority, including checks
directly from South Avenue Association's account, for services rendered as shown
below:
12/21/01
8837
125.00
7
Duquesne University
12/28/01
01/12/02
8851
500.00
7
Computer Consulting
01/16/02
01/20/02
8852
500.00
7
Computer Consulting
01/22/02
02/15/02
8874
1,000.00
7
None
Unknown
02/22/02
8880
500.00
7
Computer Service
Unknown
04/06/02
8902
1,250.00
7
Computer and Monitor
04/08/02
06/09/02
842
614.20
9
Illegible
Cashed
Total
11,496.46
Scales, 04 -052
Page 22
a. Check numbers 1127 and 1142 totaling $2,500.00 were issued by Dieter to
Scales directly from South Avenue Association's account for work completed
by Scales in the building located at 747 South Avenue.
b. Check number 8503 in the amount of $500.00 represents payment issued by
Dieter to Scales for training conducted by Scales at TMA
c. Check numbers 1127, 1142, and 8503 totaling $3,000 could be positively
identified as payment issued to Scales for services provided at TMA.
88. Scales received the $11,496.46 in payments from Dieter /South Avenue Associates
after voting as a member of the TMA to approve the contract with South Avenue
Associates.
a. Of that amount, at least $3,000 was directly related to services Scales
provided to the TMA.
89. South Avenue Association, a business with which Scales was associated, realized
a private pecuniary gain of at least $109,878.46 as a result of Scales' participation
in the vote to approve the lease between TMA and South Avenue Association,
Scales' participation in the discussion to increase monthly rent payments to South
Avenue Association, and Scales' general participation to approve the payment of
monthly bills which included rent payment to South Avenue Association while
Scales served as a member of the TMA Board of Trustees.
THE FOLLOWING FINDINGS RELATE TO SCALE'S EMPLOYMENT AS A
TEACHER AT TMA
90. Communities In Schools (hereafter CIS) is a non - profit network of local, statewide,
and national partnerships dedicated to helping children stay in school.
a. The CIS mission is to champion the connection of community resources with
schools to help young people learn, stay in school, and prepare for life.
b. CIS partnerships exist in twenty -eight states and approximately one hundred
ninety -four communities.
91. In the Pittsburgh area, CIS creates and manages school /community partnerships
that meet students' academic and social needs through comprehensive services
and the CIS Academy.
a. Delivery of comprehensive services consists of the placement of a full -time
coordinator at the school site to rally community resources, link the
resources to the student and their families, manage the delivery of the
resources, and follow -up on participation and progress.
b. The CIS Academy is a non - traditional school for educationally at -risk
students serving students from fifteen area school districts and offering a
Scales, 04 -052
Page 23
stay -in- school program for students likely to leave school along with a
dropout retrieval program for young adults who wish to return to earn their
high school diploma.
92. Scales was employed as a teacher with Wilkinsburg Area School District from
approximately September 5, 1997 through February 28, 2000 (See Findings No.
28).
a. Scales submitted a letter of resignation to WSD Superintendent Joseph
Tindal on February 28, 2000.
b. Scales pursued an employment opportunity with CIS during his employment
with WSD.
1. CIS was performing services with WSD during Scale's tenure at
WSD.
93. On January 3, 2000, Scales received correspondence from Morton Stanfield,
Executive Director, CIS, confirming Scales' employment with CIS effective January
18, 2000 as CIS Project Coordinator at the Letsche Education Center.
a. Scales' responsibilities included providing leadership, technical assistance,
and guidance regarding the computer education center at Letsche Education
Center as well as direction for the full implementation of the EXTRA
curriculum at the CIS Academy.
b. Scales completed his employment application for CIS on January 18, 2000.
94. Scales was promoted to Project Coordinator /Technology Specialist at Letsche
Education Center effective October 23, 2000.
a. In his new position, Scales was additionally responsible for maintaining and
troubleshooting CIS computer systems, installing new systems, fixing
computers, and assuring that CIS's systems operated effectively.
b. Scales was also to teach Cisco classes on weekends and evening at the CIS
Academy.
95. Scales was furloughed from his position with CIS effective August 15, 2001 as a
result of CIS no longer performing services at Letsche Education Center.
a. Scales was paid his normal salary until the end of August 2001.
b. Scales terminated his employment with CIS effective September 1, 2001.
96. A computer learning center and computer driven learning program (EXTRA) was
implemented at TMA.
a. The program was the same program utilized at WSD.
b. Carla Jackson was employed as the Technology Specialist at TMA regarding
the computer learning center from at least July 2000 through January 31,
2001.
1. Jackson voluntarily resigned from her position to accept a position
elsewhere.
Scales, 04 -052
Page 24
c. No certified teacher was placed into the Technology Specialist position at
TMA for the remainder of the 2000 -2001 school year.
1. Basic computer instruction and some EXTRA instruction was provided
by Teacher's Assistant Ray Johnson for the remainder of the 2000-
2001 school year.
2. Ray Johnson was the son of then Chief Administrative Officer Patrice
Johnson.
3. Ray Johnson was not employed by TMA during the 2001 -2002 school
year.
97. In or about May 2001, near the end of the 2000 -2001 school year, TMA enlisted the
services of Robert Wright to serve as the interim CAO.
a. Patrice Johnson's contract as CAO was terminated by the TMA board in May
2001.
b. Wright had retired as a principal with WSD in 1999.
c. Wright was pursued by TMA to bring TMA into compliance with charter
school law and to revise the curriculum into that originally proposed in the
TMA charter application.
1. Section 1724 -A, School Staff of the Charter School Law requires that
at least seventy -five percent of the professional staff members of a
charter school must hold appropriate state certification.
98. As the interim CAO, Wright was responsible for all aspects of the day -to -day
operation of the school including staff development (i.e. staff selection,
employment, etc.).
a. The process utilized by Wright for hiring of teachers consisted of:
1. Advertising vacant positions in The Pittsburgh Post Gazette and The
Pittsburgh Courier.
2. Reviewing the applicant's credentials and interviewing the applicant if
necessary requirements were met.
3. Presentation of up to the three top candidates per position to the
board (if three existed) for selection and employment.
4. Voting by the board regarding the hiring of the applicant and the
establishing of the applicant's salary based on a salary matrix and
experience.
b. Wright did not normally recommend specific individuals to be hired.
1. Wright preferred that the board determine who should be hired.
99. TMA had no certified teacher to serve as the Technology Specialist at the school for
the 2001 -2002 school year.
a. Wright eventually discussed with Scales the possibility of Scales being
employed as the TMA Technology Specialist.
Check
Number
Check
Date
Gross
Check
Amount
Net Check
Amount
Deposit
Date
Scales, 04 -052
Page 25
1. Scales was serving on the TMA board of directors at this time.
b. Wright was aware that Scales was a certified teacher in the Commonwealth
of Pennsylvania.
c. Wright was aware that Scales had been employed by WSD as the computer
center instructor
100. Scales' hiring as the Technology Specialist for TMA did not follow Wright's normal
hiring process.
a. No records could be located to document that the vacant position was
advertised.
b. Scales was not formally interviewed by Wright.
c. No records could be located to document that additional candidates were
interviewed.
d. No records could be located to document that any additional candidates
were presented to the board for consideration.
101. No minutes exist documenting any formal vote of the TMA board to hire Scales as
the Technology Specialist for TMA or any abstention by Scales regarding his hiring.
102. Scales informed Wright that he would resign his position as a TMA board member if
he obtained employment as the Technology Specialist with TMA.
a. Wright established Scales' resignation from the TMA board as a condition of
Scales' employment at TMA.
1. Wright was not comfortable with Scales occupying a position
subordinate to him as a teacher while at the same time holding a
position of authority over him as a TMA board member.
103. Scales refused to resign his board position after being hired as a Technology
Specialist to teach at TMA.
104. Available TMA records, including payroll records, confirm Scales was compensated
as a TMA employee (Technology Specialist) effective August 1, 2001.
a. Scales' employment contract documents his salary at $36.000 annually.
105. Payroll at TMA was processed and issued through Automatic Data Processing, Inc.,
(ADP).
a. Payroll was issued on or about the 15 and 30 of every month.
106. Scales received ten payroll checks from TMA through ADP totaling $10,090.15 (net)
during the time frame of September 17, 2001 through January 23, 2002 as shown
below:
Check
Number
Check
Date
Gross
Check
Amount
Net Check
Amount
Deposit
Date
377006
09/17/01
1,557.63
$1,210.98
09 -17 -01
382779
09/28/01
1,557.63
1,210.98
09 -28 -01
390944
10/15/01
1,730.70
978.97
10 -15 -01
398107
10/30/01
1,730.70
1,070.05
10 -30 -01
408883
11/15/01
1,730.70
1,070.04
11 -15 -01
416089
11/30/01
1,730.70
797.06
11 -30 -01
423802
12/14/01
1,730.70
926.86
12 -14 -01
424591
12/31/01
1,730.70
926.86
12 -28 -01
440150
01/15/02
1,903.77
971.54
01 -15 -01
446209
01/23/02
1,730.64
926.81
01 -23 -01
Total
$17,133.87
$10,090.15
Scales, 04 -052
Page 26
a. All checks received by Scales were deposited into Scales' personal account
at PNC Bank (Account No. 10- 0816 - 8814).
107. In addition to the ten payroll checks Scales received via ADP, Scales received two
checks from TMA's business checking account at Mellon Bank (Account No. 134-
5748) totaling $2,863.64 regarding payroll for the month of August 2001.
a. Scales received check number 1153 dated August 16, 2001, in the amount
of $1,500.00.
1. Written in the memo section of check number 1153 is "Pay period 08-
01 -01 to 08- 15 -01."
2. Scales signed the check as an authorized signatory for TMA.
b. Scales received check number 1157 dated September 4, 2001, in the
amount of $1,363.64.
1. Written in the memo section of check number 1157 is "Payroll (08 -31-
01)."
2. Scales signed the check as an authorized signatory for TMA.
108. Approval of payroll issued to TMA employees was accomplished via the approval of
the monthly bills.
a. The total amount of payroll distributed regarding TMA employees was
included with the financial statements presented to the TMA board for
approval.
b. The specific breakdown regarding the amount of funds paid to each
individual employee was not documented on the financial statements.
109. Scales participated in votes to approve the monthly bills on a consistent basis,
including payroll, at a time when Scales was employed as a salaried teacher with
TMA.
a. No records exist to document any abstentions by Scales regarding votes to
approve monthly bills, including payroll, during Scales' tenure as a teacher
with TMA.
Scales, 04 -052
Page 27
110. Scales received a private pecuniary gain when he was hired as a Technology
Specialist without following standard procedures.
a. Scales received a private pecuniary gain of $19,997.51 when he participated
in actions of the board to approve payments to him for duties performed as a
TMA employee.
111. On May 22, 2001, the WSD board of directors took action to revoke the TMA
charter for material violations of its charter; failure to meet the requirements for
student performance pursuant to the Pennsylvania Code and its charter; failure to
meet generally accepted standards of fiscal management and audit requirements;
violations of provisions of law governing children with disabilities; and violations of
the State Ethics Act.
a. On May 23, 2001 the WSD board of directors sent TMA notice of and
reasons for the revocation and the public hearing date of June 12, 2001.
1. Pursuant with Charter School Law, the WSD board of directors was
required to conduct a public hearing concerning the revocation.
b. Alleged violations of the State Ethics Act focused on failure of TMA board
members to file Statements of Financial Interests and Scales' voting on
matters directly affecting South Avenue Association.
112. On June 12, 2001, a public hearing regarding the revocation of TMA's charter was
conducted by hearing officer Stanley Mitchell, Esquire.
a. Scales was present and represented TMA at the hearing as the president of
the TMA board.
113. On July 16, 2001, WSD board of directors held a special meeting regarding the
possible revocation of TMA's charter.
a. At the meeting, WSD board member James Richard motioned, seconded by
board member Raymond Griffith, to approve the revocation of TMA's charter.
1. The motion passed 8 -0 with one board member absent.
b. A Resolution documenting the revocation of TMA's charter is dated July 16,
2001.
114. On or about August 13, 2001, TMA appealed the revocation of its charter by the
WSD board of directors with the Charter School Appeals Board.
a. TMA solicitor Andrew F. Evankovich filed the appeal on behalf of TMA.
b. WSD solicitor Isobel Storch filed an answer with the Charter School Appeals
Board on or about September 4, 2001 to the appeal filed by TMA.
115. The Charter School Appeals Board issued an Opinion and Order on or about
January 15, 2002 denying TMA's appeal and affirming the decision of WSD to
terminate the charter issued to TMA.
a. The Charter School Appeals Board found that:
1. TMA violated material terms of its charter;
Check
Date
Check
Number
Check
Amount
Signatories
Memo
Account
Number
Deposit
Date
07 -12 -99
1084
$9.50
Jones
Randall
Reimbursement-
Parking
134 -5748
Cashed
11 -13 -00
1184
200.00
Jones
Randall
Travel to Virginia
1008168478
Unknown
05 -14 -01
1124
500.00
Scales
Randall
None
134 -5748
Unknown
06 -05 -01
1132
250.00
Scales
Randall
Harrisburg Trip
134 -5748
06/06/01
06 -22 -01
10595
250.00
Scales
Randall
Travel- Harrisburg
Trip
1008168478
Cashed
07 -31 -01
1149
91.81
Scales
Randall
Reimbursement-
Meeting
134 -5748
Cashed
09 -21 -01
1166
188.21
Scales
A- Quintanilla
Teacher Materials
134 -5748
Cashed
10 -22 -01
1173
75.00
Scales
A- Quintanilla
Field Trip
134 -5748
Cashed
11 -12 -01
1183
519.00
Scales
A- Quintanilla
Missed Prep Periods
Since August
134 -5748
Cashed
11 -30 -01
10746
415.00
Scales
A- Quintanilla
Highmark BC /BS,
Vision Services
Reimbursement
1008168478
11/30/01
12 -07 -01
1203
300.00
Scales
A- Quintanilla
Mentoring
134 -5748
Cashed
12 -07 -01
1206
300.00
Scales
A- Quintanilla
Petty Cash
134 -5748
Cashed
01 -22 -02
0000*
1,400.00
Scales
Stewart
After School /Staff
1014575395
Cashed
01 -25 -02
1214
150.00
Scales
Security / Cleaning
134 -5748
Cashed
02 -22 -02
1231
600.00
Scales
Rankin
Closing out School /
Mail,
Etc.
134 -5748
Cashed
03 -08 -02
1232
800.00
Scales
Rankin
Work At TMA
134 -5748
Cashed
Total
$6,048.52
Scales, 04 -052
Page 28
2. TMA failed to meet the standards for student performance set forth in
the charter and in the Department of Education's regulations;
3. TMA failed to meet the generally accepted standards for fiscal
management or audit requirements;
4. TMA violated the Commonwealth's Charter School Law; and
5. TMA violated other laws applicable to the charter school.
b. TMA closed permanently on January 25, 2002.
THE FOLLOWING FINDINGS REFER TO THE ALLEGATION THAT SCALES
PARTICIPATED IN ACTIONS OT [sic] ISSUE PAYMENT TO HIMSELF WITHOUT
BOARD APPROVAL.
116. In addition to being compensated by TMA as an employee, Scales received at least
sixteen additional checks from TMA totaling $6,048.52 in both his position as a
TMA board member and as a TMA employee as shown below:
*= Starter Check
a. Scales signed (14) of the (16) checks issued to him.
b. Check numbers 1173, 1206, 0000, and 1214 represent checks written to
cash and endorsed by Scales.
Scales, 04 -052
Page 29
c. Check numbers 0000, 1214, 1231, and 1232 totaling $2,950.00 were written
immediately prior to or after the official close of TMA.
1. Scales signed as an authorized signatory on check number 0000,
1214, 1231, and 1232.
2. The checks were issued between January 22, 2002 and March 8,
2002.
3. The TMA closed on January 25, 2002.
d. None of the (16) payments were approved by the TMA board.
117. Of the $6,048.52 payments made to Scales, $1,479.52 can be traced to actual
expense reimbursement.
a. Those included check no.'s 1084, 1184, 1132, 10595, 1149, 1166, 1173, and
10746.
b. The remaining payments totaling $4,569.00 were made without board
approval.
c. Scales signed all of these checks.
118. Scales realized a private pecuniary gain of $4,569 when he authorized payments to
him without board approval.
THE FOLLOWING FINDINGS RELATE TO SCALES' INTENTIONAL BACKDATING
OF HIS 1999 CALENDAR YEAR STATEMENT OF FINANCIAL INTERESTS AND
ADDITIONAL FAILURE TO FILE STATEMENTS OF FINANCIAL INTERESTS FOR
CALENDAR YEARS 1998, 2000,2001, AND 2002
119. Scales was required to file Statements of Financial Interests by May 1 St annually in
his position as a TMA board member.
a Scales failed to file Statements of Financial Interests for calendar years
1998, 2000, 2001, and 2002.
b. No forms were present for Scales regarding the above - listed calendar years
in TMA records maintained at WSD.
120. Scales filed a Statement of Financial Interests dated December 11, 2000 for
calendar year 1999.
a. Scales did not complete all applicable sections of the Statement of Financial
Interests filed.
121. Required disclosures on Statements of Financial Interest include real estate
interests, creditors, direct or indirect sources of income, and office, directorship, or
employment in any business.
122. Scales disclosed income from Communities In Schools on his 1999 calendar year
Statement of Financial Interests filed on December 11, 2000.
a. Scales did not gain employment with Communities In School until January
2000.
Scales, 04 -052
Page 30
123. Scales was employed in a full time position with WSD from January 1999 through
December 1999.
a. Scales failed to disclose income from WSD on his 1999 calendar year
Statement of Financial Interests.
124. Scales served as the President of South Avenue Association from at least May 21,
1999 through at least January 2001 and as a board member from at least May 21,
1999 through January 2002.
a. Scales failed to disclose his office, directorship, or employment with South
Avenue Association on his 1999 calendar year Statement of Financial
Interests.
125. Scales' 1999 calendar year Statement of Financial Interests was filed on a form with
a revision date of SEC -1 REV. 1/01.
a. Forms with the revision date of SEC -1 REV. 1/01 were printed and mailed by
Digital Ink.
b. The mailing date associated with SEC -1 REV. 1/01 forms was December29,
2000.
126. Scales' 1999 calendar year Statement of Financial Interests is dated December 11,
2000 (See Findings No. 120).
a. SEC -1 REV. 1/01 forms had not been mailed as of December 11, 2000.
b. Scales intentionally backdated his Statement of Financial Interests filed for
calendar year 1999 giving the appearance that the form had been timely
filed.
127. Scales and South Avenue Association, a business with which Scales was
associated, realized a financial gain of approximately $130,491.25 as a result of
Scales participating in discussions, votes, and actions of the board in relation to the
issuing of payment to South Avenue Association, Scales gaining employment with
TMA by circumventing normal hiring procedures, and Scales participating in voting
to approve checks issued to himself and signing said checks as the TMA board
president as shown below:
Description
Payment to South Avenue Association
Payment to Scales from Dieter
TMA Teacher's Salary
Checks Written at Close of School
w/o board approval
Total
Financial Gain
$109,878.46
11,496.46
12,953.79 [sic]
4,659.00 fsicl
$138,987.71 [sic]
III. DISCUSSION:
At all times relevant to this matter, the Respondent, Aaron Scales (Scales), has
been a lic official subject to the provisions of the Public Official and Employee Ethics
Law, Act pub 9 of 1989, Pamphlet Law 26, 65 P.S. § 401, et seq., as codified by the Public
Official and Employee Ethics Act, Act 93 of 1998, Chapter 11, 65 Pa.C.S. § 1101 et seq.,
which Acts are referred to herein as the "Ethics Act."
The allegations are that Scales, as President and Member of the Board of Trustees
( "Trustees Board ") of the Thurgood Marshall Academy Charter School (School) violated
Scales, 04 -052
Page 31
Sections 1103(a) and 1104(a) of the Ethics Act when he participated in actions of the
Trustees Board to award a contract to South Avenue Association (SAA), a business with
which he is associated; when he participated in Trustees Board actions to approve
payments to SAA, including signing checks; when he used his position as a Trustees
Board Member to obtain employment as a teacher with the School without following the
established hiring process at the School at that time; when he failed to file Statements of
Financial Interests (SFIs) in his position as a Trustees Board Member for calendar years
1998, 2000, 2001, and 2002; and when he intentionally backdated his SFI in his position
as a Trustees Board Member for calendar year 1999.
Pursuant to Section 1103(a) of the Ethics Act quoted above, a public official /public
employee is prohibited from engaging in conduct that constitutes a conflict of interest.
The term "conflict of interest" is defined under the Ethics Act as follows:
§ 1102. Definitions
"Conflict" or "conflict of interest." Use by a public
official or public employee of the authority of his office or
employment or any confidential information received through
his holding public office or employment for the private
pecuniary benefit of himself, a member of his immediate family
or a business with which he or a member of his immediate
family is associated. The term does not include an action
having a de minimis economic impact or which affects to the
same degree a class consisting of the general public or a
subclass consisting of an industry, occupation or other group
which includes the public official or public employee, a
member of his immediate family or a business with which he or
a member of his immediate family is associated.
65 Pa. C. S. § 1102.
Section 1103(a) of the Ethics Act prohibits a public official /public employee from
using the authority of public office /employment or confidential information received by
holding such a public position for the private pecuniary benefit of the public official /public
employee himself, any member of his immediate family, or a business with which he or a
member of his immediate family is associated.
Section 1104(a) of the Ethics Act requires that each public official /public employee
must file a Statement of Financial Interests for the preceding calendar year, each year that
he holds the position and the year after he leaves it:
§ 1104. Statement of financial interests required to be filed
(a) Public official or public employee. —Each public
official of the Commonwealth shall file a statement of financial
interests for the preceding calendar year with the commission
no later than May 1 of each year that he holds such a position
and of the year after he leaves such a position. Each public
employee and public official of the Commonwealth shall file a
statement of financial interests for the preceding calendar year
with the department, agency, body or bureau in which he is
employed or to which he is appointed or elected no later than
May 1 of each year that he holds such a position and of the
year after he leaves such a position. Any other public
employee or public official shall file a statement of financial
Scales, 04 -052
Page 32
interests with the governing authority of the political
subdivision by which he is employed or within which he is
appointed or elected no later than May 1 of each year that he
holds such a position and of the year after he leaves such a
position. Persons who are full -time or part -time solicitors for
political subdivisions are required to file under this section.
65 Pa.C.S. § 1104(a).
Section 1105(a) of the Ethics Act provides that a person must, to the best of his /her
knowledge, completely disclose all requested information on his /her SFI:
§ 1105. Statement of financial interests
(a) Form. —The statement of financial interests filed
pursuant to this chapter shall be on a form prescribed by the
commission. All information requested on the statement shall
be provided to the best of the knowledge, information and
belief of the person required to file and shall be signed under
oath or equivalent affirmation.
65 Pa.C.S. § 1105(a).
Section 1105(b)(5) of the Ethics Act requires that every public official /public
employee and candidate list the name and address of any direct or indirect source of
income totaling in the aggregate $1,300 or more:
§ 1105. Statement of financial interests
(b) Required information. —The statement shall
include the following information for the prior calendar year
with regard to the person required to file the statement:
(5)
The name and address of any direct or indirect
source of income totaling in the aggregate
$1,300 or more. However, this provision shall
not be construed to require the divulgence of
confidential information protected by statute or
existing professional codes of ethics or common
law privileges.
65 Pa.C.S. § 1105(b)(5).
Preliminarily, we note that we have a procedural issue regarding the failure to timely
file an Answer to the Investigative Complaint. The pleading stage in this case began with
the issuance of the Investigative Complaint on November 30, 2005. On its face, the
Investigative Complaint stated that an Answer had to be received at this Commission
within thirty (30) days of issuance and that the Respondent should take that document
immediately to an attorney. In this case, no Answer was received by the December 30,
2005, deadline, that is, 30 days after the issuance of the Investigative Complaint. On
January 30, 2006, Scales' counsel submitted an Answer With New Matter to the
Investigative Complaint. That submission was received 31 days after the deadline for filing
an Answer.
By FAX received on January 3, 2006, at 11:44 p.m., Attorney Paul A. Ellis, Jr. and
Attorney Denise R. Turner entered their appearances on behalf of Scales. In that same
letter, Attorney Ellis requested a 30 -day extension to file an Answer, noting that there had
Scales, 04 -052
Page 33
been no prior requests for such an extension in this matter. Attorney Ellis offered to waive
the 45 -day hearing requirement and 30 -day decision issuance requirement in order to
provide flexibility prior to a hearing. Chief Counsel responded to Mr. Ellis by letter of
January 4, 2006, advising of the procedural posture of the case, the legal requirements of
Section 1108(f) of the Ethics Act and the option of filing an application to file an Answer
nunc pro tunc.
An Application to file An Answer and Request Hearing Nunc Pro Tunc was received
from Attorney Ellis on behalf of Scales on January 13, 2006. In the Application, it is
argued that:
• The standard for review of an application to file an Answer Nunc Pro Tunc pursuant
to 65 Pa.C.S. § 1108(e) and §§ 21.21(a)(1) and 21.5(k) of this Commission's
Regulations is "good cause shown."
• Counsel Turner had a conversation with this Commission's Chief Counsel on
December 27, 2005, and believed that an extension was granted.
• Counsel would not contact the Commission and then fail to follow a directive that
would yield a result contrary to what was sought.
• Counsel Ellis did not believe his letter dated January 3, 2006, was to be considered
by the Commission as the "actual request" for an extension, and the letter was sent
in "short order" following a long holiday weekend.
• Counsel Turner was recuperating from surgery at the time.
• The Investigative Division Complaint was lengthy with 127 averments and with
charts, which necessitated an extension to file an Answer.
• Counsel Turner was of the belief after her conversation with Chief Counsel that an
extension had been granted and pre- hearing discovery was available.
• Had Counsel understood that a written extension request was required in order for
the request to be officially processed, Counsel would have made every effort to
submit the letter prior to December 30, 2005.
• Counsel Turner explained to Counsel Ellis that she had contacted the Commission
and requested a 30 -day extension and that a letter needed to be submitted further
outlining the request and agreeing to waive certain time periods.
• Granting an extension is not prejudicial to the Investigative Division of the
Commission, but there is a "high risk of substantial rights of the Respondent
possibly being affected . . ."
• An extension should be granted because the above reasons meet the "good cause"
standard for allowing an answer nunc pro tunc.
The Investigative Division filed an Answer with New Matter opposing the
Respondent's Application and submitted a Memorandum raising the following points:
• The Investigative Division complied with the notice requirements and time deadlines
of the Ethics Act.
• The Commission's Chief Counsel outlined the process for obtaining an extension to
file an Answer, and Attorney Turner indicated that she would FAX a request before
the filing deadline but failed to do so.
Scales, 04 -052
Page 34
• Chief Counsel of the Commission did not grant an extension to file an Answer to
Attorney Turner.
• Any mistaken belief by Respondent's counsel as to Commission process and
procedures does not justify the failure to comply with those procedures.
• Any incapacity of Attorney Turner could not prevent her from submitting a letter of
request for an extension.
• The January 3, 2006, letter of Attorney Ellis confirms that the extension request was
filed after the filing deadline and further that the Chief Counsel advised Attorney
Turner that there needed to be a timely request in writing for an extension.
• Respondent has not alleged that his failure to timely file an Answer was due to
either fraud, a breakdown in the administrative or postal process or incapacity of
counsel that resulted in the inability to communicate.
• Respondent has not alleged any timeframe for the purported extension to file an
Answer.
• Respondent filed his "Position Statement" approximately four hours after the filing
deadline for that document.
• Respondent's argument that extraordinary circumstances made it impossible to
proceed is legally insufficient, being really a mistake of counsel.
• The deadlines imposed by the Ethics Act and Regulations of the Commission may
not be extended as a matter of grace.
• An administrative agency must follow its regulations and not excuse the failure to
file an Answer unless there is fraud, or a breakdown in the administrative /postal
process.
• An extraordinary high standard exists for allowing the filing of an answer nunc pro
tunc.
• An extreme level of incapacity must be shown in order to allow a nunc pro tunc
filing.
• The assertion of an unspecified surgery of counsel does not demonstrate the
incapacity of counsel or "back up counsel" to communicate with this Commission's
Chief Counsel.
• Respondent has not demonstrated the non - negligent exceptional circumstance as
delineated in judicial precedent.
• Counsel has not proffered a proposed answer as required by judicial precedent.
• This Commission has consistently followed the legal criteria for granting the filing of
answers nunc pro tunc as is evidenced in Popkave, Order 1318 -R.
The Respondent has filed a Reply to the New Matter raised by the Investigative
Division in its Answer to "Respondent's Application to File Answer and Request Hearing
Nunc Pro Tunc." In the Reply, Respondent raises the following arguments:
• Although counsel did not use phraseology in the application regarding a breakdown
Scales, 04 -052
Page 35
in the administrative process, the facts and circumstances constitute a breakdown
in the administrative process.
• Respondent's counsel believed an extension had been granted following a
telephone conversation with the Commission's Chief Counsel.
• Although Respondent's counsel did not allege an extreme level of incapacitation,
the letter referencing the surgery was not offered as an excuse but as an
explanation as to why a letter was not sent on December 28, 2005.
• Respondent's counsel did not allege a misunderstanding since she believed an
extension had been requested and granted and asked whether a second extension
request would be a problem.
• As to the receipt of Respondent's submission on January 13, 2006, after the noon
deadline, Fed Ex was contracted to deliver the filing by 10:30 a.m. but the delivery
was delayed.
• Respondent meets the legal standard to proceed nunc pro tunc in that counsel's
telephone conversation with the Chief Counsel led her to believe that an extension
to file an Answer had been granted.
The Respondent, in his Reply to the Memorandum of Law of the Investigative
Division, argues as follows:
• Both the "administrative breakdown" and "non- negligent act" standards for granting
the Application Nunc Pro Tunc have been met.
• Respondent's counsel was not informed that the failure to submit a letter by
December 30, 2005, would mean that the extension request would not be
recognized.
• This is not a case of a non - negligent excuse for failing to meet a deadline in that an
Answer was filed within 30 days of a 30 -day extension as to the December 30,
2005, filing deadline.
• Respondent's counsel believes that a 30 -day extension was granted by Chief
Counsel in a telephone conversation of December 22, 2005.
• No misunderstanding occurred in that Respondent's counsel believed that an
extension had been granted.
• The Ethics Act and Regulations nowhere state that an extension to file an Answer
must be in writing.
• The telephone call of December 27, 2005, was the extension request and counsel's
actions were based upon the grant of the extension.
• The Investigative Division incorrectly applies case law on late appeals to response
periods.
• Respondent's counsel called Chief Counsel and believed that an extension had
been granted, which is a non - negligent factor.
• The alleged failure (to file a request) was corrected quickly by filing the
correspondence on January 3, 2006, after a three day holiday weekend.
Scales, 04 -052
Page 36
• There is no prejudice to the Commission in granting the application nunc pro tunc.
• The assertion by the Investigative Division that there was a misunderstanding
(mistake) by Respondent's counsel in the December 27, 2005, telephone
conversation is invalid and unsupported by the facts of record.
• Respondent and his counsel actively participated in the process without any neglect
so as to abide by the Commission procedures.
• The nunc pro tunc or good cause shown standards have been met such that the
Application to File an Answer Nunc Pro Tunc should be granted.
It is clear under the Ethics Act and Regulations that a response to the Investigative
Complaint must be received within 30 days. 65 Pa.C.S. § 1108(e); 51 Pa. Code § 21.5(k).
Cf., Criss v. Wise, 566 Pa. 437, 781 A.2d 1156 (2001). As noted above, even the face
sheet of the Investigative Complaint states that an Answer must be received within 30
days. The Answer in this case was not received within 30 days. In fact, the request for an
extension to file an Answer was received four days after the deadline for filing an Answer
had expired. An Answer was submitted 31 days after the filing deadline.
In order for this Commission to grant an application to file an Answer nunc pro tunc,
we apply the same standard as is applied by the courts to untimely appeals (see, Getz v.
Pennsylvania Game Commission, 475 A.2d 1369 (Pa. Commw. 1984) applying that
standard in administrative proceedings to an untimely request for a hearing). The
standard is that to accept the untimely filing as if it were timely, there must either have
been fraud or a breakdown in the administrative process, see, West Penn Power Co. v.
Goddard, 460 Pa. 551, 333 A.2d 909 (1975); Bianco v. Robinson Twp., 556 A.2d 993 (Pa.
Commw. 1989)), which includes the postal process (Getz v. Pennsylvania Game
Commission, 475 A.2d 1369 (1984)), or there must have been unique and compelling
factual circumstances establishing non - negligent failure to file timely, Grimaud v. Dep't of
Env. Resources, 638 A.2d 299 (Pa. Commw. 1994). See also, Criss v. Wise, supra. Mere
delays in the U.S. mail, even during a holiday season, are considered foreseeable and
avoidable and are insufficient grounds to support an Application Nunc Pro Tunc. Criss v.
Wise, supra. Parenthetically, the "good cause shown" language of § 1108(e) of the Ethics
Act, 65 Pa.C.S. § 1108(e) is not the standard for granting a request for an extension to file
an Answer Nunc Pro Tunc as Respondent's counsel claims but simply the standard for
determining whether a timely request warrants the granting of an extension.
None of the conditions for allowing the filing of a late Answer is present in this case.
In fact, there has not even been any allegation of fraud, any breakdown in the
administrative process or the mail delivery system, or any unique and compelling factual
circumstances that would establish a non - negligent failure to timely file an Answer. The
proffered argument is essentially that counsel believed from a telephone conversation with
this Commission's Chief Counsel on December 27, 2005, that Respondent had been
granted an extension and the subsequent written request that was submitted by counsel
after the deadline expired was not the "actual request." Even putting aside the fact that the
Respondent has not shown or ever alleged any of the criteria for granting an application to
file an Answer Nunc Pro Tunc, counsel's letter of January 3, 2006, belies the assertion that
Chief Counsel had granted an extension. Respondent's counsel stated: "I am writing on
behalf of Mr. Scales at the above - captioned matter, specifically to request a 30 -day
extension to draft an Answer to the Investigative Complaint.... Please note that there have
been no prior requests for an extension in this matter." Ellis, letter, p. 1. Chief Counsel did
not grant an extension.
Parenthetically, Respondent's counsel also asserts in the Application that Chief
Counsel informed Attorney Turner that "pre- hearing discovery" is permitted. We do not
believe that Chief Counsel in that conversation told Respondent's counsel that pre- hearing
Scales, 04 -052
Page 37
discovery was allowable for Respondent. It is fundamental that pre- hearing discovery is
not allowable in an administrative proceeding. See, Weinberg v. Commonwealth, et al.,
398 A.2d 1120 (Pa. Commw. 1979); UGI v. Unemployment Compensation Board of
Review, 851 A.2d 240 (Pa. Commw. 2004). Rather, the Ethics Act provides for access
limited to any evidence intended to be used by the [C]ommission at the hearing and any
exculpatory evidence developed by the [C]ommission in the course of its investigation." 65
Pa. C. S. § 1108(e).
Suffice it to say that the statements in the letter of Respondent's counsel defeat his
own arguments. Counsel, in his letter of January 3, 2006, states that such was the first
request to seek an extension to file an Answer in this case. Requests and extensions are
done in written form rather than verbally for the very reason demonstrated in this case: the
need to conclusively establish factually that the request was made, the circumstances for
the request and the time of the request.
The arguments presented by Respondent provide no basis for allowing the filing of
a late Answer. Baxter, Order No. 985. The Application to file an Answer and Request
Hearing Nunc Pro Tunc is denied.
Having noted the issues and applicable law and disposed of the procedural issue,
we shall now summarize the relevant facts.
Scales served as a member of the Trustees Board of the School from September
1998 through January 2002. However, Scales was not involved in the development or
creation of the School, which was established through the grant of a Charter by the
Wilkinsburg School District (WSD) in November of 1997.
The Charter granted to the School provided for the commencement of operation in
the 1998 -1999 school year and continuation for three school years thereafter, followed by
eligibility renewals in five -year periods. The initial Board of Directors of the School was
composed of the founding members of the Charter. Scales was not one of those members.
The Board of Directors of the School was responsible for all aspects of the development of
the School, including the hiring of personnel for curriculum development, locating a
suitable school site, and the hiring of teachers and administrative staff. Funding for the
School was supplied through the Pennsylvania Department of Education, WSD, and
several other entities.
The School contracted with Joseph Newkirk, III to assist in the planning and
development of the School as Headmaster /Chief Administrative Officer. Newkirk's duties
and responsibilities included hiring staff, locating a school building, marketing the School
and developing a curriculum. Although the School was to open in September 1998, the
opening was delayed for a year due to various concerns about operational readiness.
Since Newkirk had the responsibility of locating a property, he reviewed a few sites,
one of which was a property at 747 South Avenue in Wilkinsburg. Since the realty
consisted of a multi -story building, parking lot, student play area, daycare center, and
existing heating and air - conditioning system with a park and tennis court nearby, Newkirk
entered into discussions to purchase the property. Newkirk and the property owner agreed
upon a selling price of $250,000. After various financing avenues were pursued, a
decision was made to rent the property. Since the Trustees Board and various lenders
desired ownership of the property by an outside company, it was suggested that a non-
profit company be created to act as an ownership agent for the property. Richard Dieter, a
consultant to the Trustees Board, was responsible for organizing the non - profit entity.
Dieter contacted Scales and Brian Magan to serve as corporate officers for the new non-
profit, SAA.
Scales, 04 -052
Page 38
At the time that the Charter for the School was granted and the School was being
developed, Scales had been employed by WSD as a substitute teacher from September
1997 through June 1998. WSD employed Scales as a full -time teacher from July 1998
through February 2000. In September 1998, Scales became a member of the Trustees
Board of the School.
At a March 1999 Trustees Board meeting, Newkirk advised that the property at 747
South Avenue was under an agreement and would be purchased by a group of individuals.
The purchasers were Scales, Dieter and Magan, c/o SAA. After the financing was in
place, a resolution was passed at a May 1999 Trustees Board meeting to lease the 747
South Avenue property by a 4 -0 vote with Scales participating. The vote occurred when
Scales was a corporate officer of SAA, the leasing company for the 747 South Avenue
property.
In May of 1999, SAA was incorporated as a Pennsylvania non - stock, non - profit
corporation with the stated purpose of rehabilitating a building to be used as a public
school. The records of the Corporation Bureau in the Pennsylvania Department of State
list Scales as the President of SAA. The corporate address of SAA was Dieter's home
address.
Since SAA was to be the purchasing and managing agent for the School property, it
had the responsibility for the ownership and operation of the facilities as well as any
needed renovations, improvements, repairs or general maintenance. With Dieter as the
operations agent for SAA, Scales and Magan had no responsibilities in the management
and received no compensation from SAA as corporate officers. Following the securing of
financing, a lease was signed between SAA and the School in July of 1999.
SAA opened an account at PNC Bank and deposited $54,000 of payments from the
School for leasehold improvements and start up. SAA received funding for the purchase of
the property from the Local Initiatives Support Corporation (LISC). Scales signed the loan
documents with LISC on behalf of SAA as its President. The funds from that loan were
deposited in SAA's account.
At a July 1999 Trustees Board meeting, Board Member Jones reported on initial
plans to completely renovate the first two floors of the building to be completed by a
projected opening date of the School in September 1999. The renovation plans were
expanded to include the third floor that was to be completed by the end of December 1999.
As to the Trustees Board, meetings generally occurred monthly or bi- weekly. Voting
occurred as a group yes or no vote or by an individual roll call vote. The School meeting
minutes did not include a listing of bills that were normally presented to the Trustees Board
members in the form of financial statements in their meeting packets. Thus, the Trustees
Board minutes did not reflect motions or voting to approve the payment of monthly bills.
The Trustees Board had accounts at PNC Bank, Mellon Bank and Dollar Bank. Scales
had signature authority over the accounts. When matters involving SAA came up at
Trustees Board meetings, Scales spoke and acted on behalf of SAA.
Although the monthly rental due to SAA for the lease of the property by the School
was $15,958, there were some variations in the monthly payments. In July 2000, Scales
proposed to the Trustees Board that the monthly rent be increased to $27,500 per month
based upon proffered justifications. Although there was nothing in the official minutes to
reflect an approval for increased rent payments, Scales' actions resulted in an increase of
$12,500 in the monthly rental payments to SAA between July of 2000 to May of 2001.
When Jones was removed as Trustees Board Member and President of the School
in February 2001, Scales, the Trustees Board Vice President, assumed the presidency.
After becoming President of the Trustees Board in February 2001, Scales purportedly
Scales, 04 -052
Page 39
submitted a letter of resignation to Dieter as to his position of SAA President. However,
Scales' letter of resignation could not be located and Scales remained on SAA's Trustees
Board. After Scales became the Trustees Board President, he advocated for SAA as to its
monthly rental payments. In fact, Scales allowed other School bills to go unpaid to ensure
that the rent payments were issued to SAA. When the School's financial situation
deteriorated, the monthly rental payments to SAA decreased. See, Fact Finding 75.
Scales signed as an authorized signatory for the Trustees Board 15 of the 38
checks that were issued to SAA. Scales did not publicly disclose his association with SAA
prior to voting to approve monthly bills and rental payments to SAA. The 38 checks that
SAA received from the School were deposited in its account at the PNC Bank. Scales
personally endorsed and deposited one of those checks into SAA's account.
The Trustees Board also issued seven checks to SAA for janitorial, cleaning
services and leasehold improvements. No Trustees Board action was taken for those
extra payments. The details of the seven checks are delineated in Fact Finding 79. There
is no record of Scales abstaining on issues involving SAA with the exception of one vote
that occurred in August of 1999. All seven checks issued by the Trustees Board were
deposited in SAA's account with PNC Bank.
Of the 45 checks that were issued from the Trustees Board to SAA, the total amount
for the rent payments, leasehold improvements and other services was $821,225. Dieter
received at least 107 checks from SAA totaling $274,696.16 for services. Although Dieter
asserts that 60% of the funds issued to him were utilized to pay contractors for various
services, Dieter was not able to provide records to substantiate his estimates. Assuming
that 60% of the payments were for services, then the 40% retained by Dieter would
constitute a financial gain to him of at least $109,878.46. See, Fact Finding 85. Dieter in
turn issued at least 18 checks to Scales totaling $11,496.46 from separate accounts over
which he had signature authority or from SAA for purported services. See, Fact Finding
87. Scales received $11,496.46 in payments from Dieter /SAA after voting as a Trustees
Board member to approve the contract with SAA.
When Scales resigned as a teacher from WSD in February 2000, he pursued
employment with Communities In Schools (CIS), a non - profit network of local, state and
national partnerships designed to help children stay in school. In January 2000, Scales
obtained employment with CIS as a project coordinator at the Letsche Education Center
(LEC). Scales' duties and responsibilities included providing leadership, technical
assistance and guidance regarding the computer education center at LEC.
In October, Scales received a promotion to become the project
coordinator /technology specialist at LEC. In that position, Scales had additional
responsibilities of maintaining the CIS computer systems, installing new systems, fixing
computers and ensuring that the CIS systems operated effectively. Scales also taught
CISCO classes on weekends and evenings at CIS Academy until he was furloughed from
his position, effective August 2001.
At the School, a computer learning center and computer driven learning program
were implemented. This was the same program utilized by WSD. The technology
specialist who was employed at the School resigned in January 2001 to accept another
position. No certified teacher was hired as a replacement for the technology specialist
position for the remainder of the school year.
In May 2001, the School enlisted the services of a Robert Wright to serve as the
interim Chief Administrative Officer (CAO) for the purpose of bringing the School into
compliance with the Charter School Law and to revise the curriculum to conform with the
original School Charter Application. As interim CAO, Wright had the responsibilities of the
daily operation of the School and staff.
Scales, 04 -052
Page 40
Although Wright did not normally recommend specific individuals for hiring at the
School, he discussed with Scales the possibility of him becoming the new technology
specialist at the School. This was at the time when Scales was serving on the Trustees
Board at the School. Wright knew that Scales was a certified teacher who had been
employed by WSD as a computer center instructor. Although Scales became the
technology specialist at the School, the regular hiring process was not followed. No
records exist to establish that the vacant position was advertised. Scales was not formally
interviewed by Wright. No records exist as to other candidates or interviews by the
Trustees Board. No Trustees Board minutes exist regarding the hiring of Scales as the
technology specialist.
Although Scales informed Wright that he (Scales) would resign as a Trustees Board
member if he obtained employment as the technology specialist, Scales refused to resign
his Trustees Board position after becoming the technology specialist for the School.
Scales' salary as the technology specialist, effective August 1, 2001, was at an annual
salary of $36,000.
Scales received 10 payroll checks from the School through Auto Data Processing,
Inc. (ADP), the entity that processed the School's payroll, in the net amount of $10,090.15
for the period from September 2001 through January 2002. Scales also received two
checks from the School's checking account in Mellon Bank totaling $2,863.64. The two
checks were signed by Scales as an authorized signatory of the School. Scales
participated in the votes to approve the monthly bills that included payroll at the time
Scales was employed as a salaried teacher by the School. Scales received a private
pecuniary benefit of $19,997.51 as to his participation in Trustees Board actions to
approve payments to himself for duties performed as a School employee. See, Fact
Finding 110.
In July 2001, the WSD Board of Directors revoked the School's Charter for sundry
violations including violations of its Charter, failure to meet requirements for students'
performance, failure to meet generally accepted standards for School management,
violations of laws governing children with disabilities and violations of the Ethics Act. At
the Charter revocation hearing, Scales represented the School as Trustees Board
President. WSD revoked the School's Charter and the School appealed the revocation to
the Charter School Appeals Board. In January 2002, the Charter School Appeals Board
denied the School's appeal and affirmed the decision of WSD.
Separate and apart from the payments that Scales received directly or indirectly
from the School, he received at least 16 additional checks from the School totaling
$6,048.52 as a result of his position as Trustees Board member and employee. See, Fact
Finding 116. Of the 16 payments, which were not approved by the Trustees Board, Scales
signed 14 of those checks issued to himself. Of the $6,048.52 in payments to Scales, the
amount of $1,479.52 was attributed to actual expenses. After excluding the expense
reimbursements, Scales realized a private pecuniary benefit of $4,569 as to payments to
himself without Trustees Board approval. See, Fact Finding 118.
As a Trustees Board member, Scales was required to file SFIs. However, Scales
failed to file SFIs for the calendar years 1998, 2000, 2001 and 2002. Although Scales filed
a SFI for the calendar year 1999, he did not complete all the applicable sections.
The calendar year 1999 SFI filed by Scales had erroneous disclosures. In
particular, Scales listed income from CIS in 1999 but did not have employment with CIS
until January of 2000. Scales had employment with WSD in 1999 but failed to disclose
that income on his 1999 calendar year SFI. Further, Scales served as President of SAA
from 1999 through 2001 but failed to disclose his office, directorship or employment in SAA
on his 1999 calendar year SFI.
Scales, 04 -052
Page 41
The form that Scales used to file his 1999 calendar year SFI had a signature date of
December 11, 2000. However, the form that Scales used had a printer's identification of
SEC -1 REV. 1/01 that was not mailed to the Commission for distribution until December
29, 2000. Hence, Scales could not have signed the SFI on December 11, 2000, because it
was not available at that time.
Having concluded our summary of the facts, we note that the Investigative Division
has filed a position statement wherein it raises the following points:
• The averments in the Investigative Complaint are deemed admitted by law due to
the failure to file an Answer.
• As President /Trustees Board Member of the Charter School, Scales is a public
official subject to the Ethics Act.
• Actions taken by Scales as a Trustees Board Member were to the benefit of the
South Avenue Association (SAA), a business with which he is associated.
• Scales received payment from SAA for services performed vis -a -vis the Charter
School.
• Scales was in the positions of Trustees Board Member and teacher at the Charter
School.
• The normal teaching hiring process was not followed for Scales who participated in
approving payments to himself, including signing checks.
• Scales was paid for allegedly additional services to the Charter School without
Trustees Board approval.
• No SFIs were filed by Scales for the calendar years 1998, 2000, 2001 and 2002.
• An untimely, deficient, backdated SFI was filed by Scales for the 1999 calendar
year.
• Violations of Sections 1103(a), 1104(a) and 1105(a) and (b) of the Ethics Act were
the result of actions by Scales as to the lease contract between the Charter School
and SAA, the approval of payments to SAA, the approval of payments to himself as
a compensated employee of the Charter School, the issuance of payments to
himself for additional alleged services to the Charter School without Trustees Board
approval, the failure to file SFIs for the calendar years 1998 and 2000 -2002, the
failure to accurately disclose sources of income on his 1999 calendar year SFI and
the backdating of his 1999 calendar year SFI.
• Uses of authority of office were exercised by Scales as to the lease contract,
approval of bills and issuance of checks.
• Actions taken by Scales as a Trustees Board Member under the Charter School law
were uses of authority of office.
• Actions were taken by Scales in advocating for rent increases for SAA, payments to
SAA and additional payments not under contract.
• Private pecuniary benefits were received by SAA and by Scales from his uses of
authority of office in violation of Section 1103(a) of the Ethics Act.
Scales, 04 -052
Page 42
• The financial gains that were received by Scales occurred after SAA received
payments; payments were no longer received after the payments to SAA from the
Charter School ended.
• Scales was able to issue checks that were not authorized due to his signature
authority as to Charter School bank accounts.
• The failure to file SFIs for calendar years 1998, 2000 -2002 and a deficient,
untimely, backdated SFI for calendar year 1999 are established by the facts of
record.
• Restitution at a minimum of $16,005 should be imposed upon Scales payable to the
Commonwealth of Pennsylvania.
The Respondent has filed a letter dated January 12, 2006, asserting the following:
• Respondent is not in a position to address substantive issues in a Position
Statement.
• The "Commission's" [Investigative Division's] Position Statement would address the
case in the procedural posture that the averments in the Investigative Complaint
were admitted.
• The Respondent's Position Statement should be submitted following the resolution
of the Nun Pro Tunc request.
• If the request to file an Answer Nunc Pro Tunc is denied, additional time should be
allowed to file a Position Statement.
Having summarized the above relevant facts and arguments, we must now
determine whether the actions of Scales violated Sections 1103(a) and 1104(a) of the
Ethics Act.
In applying Section 1103(a) of the Ethics Act in the instant matter, there were uses
of authority of office on the part of Scales. But for the fact that Scales was a member of
the Trustees Board, he would not have been in a position to participate in actions to award
the lease contract to SAA. Such participation by Scales was a use of authority of office.
See, Juliante, Order 809. Scales' participation in actions of the Trustees Board resulted in
pecuniary benefits to SAA consisting of the payments received. Those pecuniary benefits
were private because there is no provision in law that would allow Scales to participate in
actions to approve payments to SAA, a business with which he is associated as that term
is defined under the Ethics Act. Lastly, the private pecuniary benefits were paid to SAA
and also derivatively to Scales. Accordingly, Scales violated Section 1103(a) of the Ethics
Act when he used the authority of office for private pecuniary benefits to SAA, a business
with which he was associated. See, Popkave, Order 1318.
Turning to the process of actually approving the payments to SAA and issuing
checks in payment, there were also uses of authority of office by Scales. Scales voted to
approve the payments and also signed checks that were issued to SAA. Such uses of
authority of office by Scales resulted in private pecuniary benefits to SAA and derivatively
to Scales himself. Accordingly, Scales violated Section 1103(a) of the Ethics Act when he
participated in actions of the Trustees Board of the School to approve payments to SAA, a
business with which he is associated. See, Rembold, Order 1303.
Regarding Scales' employment as a teacher with the School, when a vacancy
occurred in the technology specialist position, there were discussions between the interim
CAO, Wright, and Scales regarding the position. Scales expressed to Wright that he
Scales, 04 -052
Page 43
(Scales) would resign from the Trustees Board if he obtained employment as a technology
specialist. Scales became the technology specialist without the hiring process being
followed. There was no vacancy announcement and there were no interviews for the
position. Scales did not resign from the Trustees Board. Trustees Board minutes do not
reflect any action to hire Scales to that position of employment.
Scales obtained the position of employment with the School by virtue of being a
member of the Trustees Board and being able to interact with Wright. However, the facts
of record do not show any use of authority of office by Scales to hire himself as a teacher
for the School. Without a use of authority of office, there can be no violation of Section
1103(a) of the Ethics Act. See, McGuire and Marchitello v. SEC, 657 A.2d 1346 (Pa.
Commw. 1995). Accordingly, Scales did not violate Section 1103(a) of the Ethics Act when
he became a compensated teacher with the School, based upon a factual insufficiency of
evidence.
Turning to the SFI allegations, Scales was required to annually file the SFIs.
However, Scales failed to file the SFIs for the calendar years 1998 and 2000 through 2002.
See, Fact Finding 119(a). Accordingly, Scales violated Section 1104(a) of the Ethics Act
in each instance when he failed to file SFIs for the calendar years 2000, 2001 and 2002.
Regarding the 1999 calendar year SFI, the record reflects that the SFI was not only
deficient but also was backdated. See, Fact Findings 122 -126. Scales violated Section
1105 (a) and (b) of the Ethics Act when he filed a deficient, untimely and backdated SFI for
the calendar year 1999. See, O'Connor, Order 1269.
Scales is directed within 30 days of the date of issuance of this Order to file an
amended SFI for calendar year 1999 that will provide a true, accurate and complete
disclosure of his financial interests. Further, the SFI will be signed with a current filing
date. In addition, Scales will file SFIs for calendar years 2000 through 2002 within 30 days
of the date of issuance of this Order. Given the revocation of the Charter of the School,
the SFIs should be filed with WSD with copies filed with this Commission for compliance
verification. Failure to comply with the above rule will result in the institution of an order
enforcement action.
With regard to calendar year 1998, the preliminary inquiry and investigation in this
matter were commenced more than five years after the May 1, 1999, deadline by which
Scales' 1998 calendar year SFI was due to be filed. Therefore, the five -year limitations
period has expired, and Scales' failure to file the 1998 calendar year SFI may not form the
basis for a violation in this case. See, 65 Pa.C.S. § 1108(m); 51 Pa. Code § 11.3.
Section 1107(13) of the Ethics Act empowers this Commission to impose restitution
in instances where a public official /public employee has obtained a financial gain in
violation of the Ethics Act. Restitution is warranted in this case. Accordingly, Scales is
directed within 30 days of the date of mailing of this Order to make payment to the
Commonwealth of Pennsylvania through this Commission in the amount of $11,496.46,
comprising the private pecuniary benefit Scales received through payments from SAA.
Non - compliance will result in the institution of an order enforcement action.
The record establishes that Scales used his public position for personal financial
gain in derogation of both the letter and spirit of the Ethics Act. Scales' actions of
increasing the rental payment to SAA, paying the rent to SAA and letting other bills go
unpaid, and advocating for payments to SAA are particularly telling. Those payments from
the School to SAA resulted in payments from SAA to Scales. Scales had no concerns
about the continued viability of the School and the welfare of its students, only his own
personal financial betterment. We find Scales' conduct to be callous and reprehensible.
Given the egregious nature of Scales' conduct both as to his actions as a member
of the Trustees Board of the School as well as his backdating of the SFI for calendar year
Scales, 04 -052
Page 44
1991, we will refer this matter to the appropriate law enforcement authority for review as to
the institution of criminal proceedings.
IV. CONCLUSIONS OF LAW:
1. Aaron Scales, as a Member and President of the Board of Trustees of the Thurgood
Marshall Academy Charter School ( "School "), for the relevant time period was a
public official subject to the provisions of the Ethics Act.
2. Scales violated Section 1103(a) of the Ethics Act when he used the authority of the
aforesaid public office for private pecuniary benefits to the South Avenue
Association (SAA), a business with which he was associated.
3. Scales violated Section 1103(a) of the Ethics Act when he participated in actions of
the Board of Trustees of the School to approve payments to SAA, a business with
which he is associated.
4. Scales did not violate Section 1103(a) of the Ethics Act when he became a
compensated teacher with the School, based upon a factual insufficiency of
evidence establishing a use of authority of office.
5. Scales violated Section 1104(a) of the Ethics Act in each instance when he failed to
file SFIs for the calendar years 2000, 2001 and 2002.
6. Scales violated Section 1105(a) and (b) of the Ethics Act when he filed a deficient,
untimely and backdated SFI for the calendar year 1999.
In Re: Aaron Scales
ORDER NO. 1394
File Docket: 04 -052
Date Decided: 2/23/06
Date Mailed: 3/13/06
1 Aaron Scales, as a Member and President of the Board of Trustees of the Thurgood
Marshall Academy Charter School ( "School "), violated Section 1103(a) of the Ethics
Act when he used the authority of the aforesaid public office for private pecuniary
benefits to the South Avenue Association (SAA), a business with which he was
associated.
2. Scales violated Section 1103(a) of the Ethics Act when he participated in actions of
the Board of Trustees of the School to approve payments to SAA, a business with
which he is associated.
3. Scales did not violate Section 1103(a) of the Ethics Act when he became a
compensated teacher with the School, based upon a factual insufficiency of
evidence establishing a use of authority of office.
4. Scales violated Section 1104(a) of the Ethics Act in each instance when he failed to
file SFIs for the calendar years 2000, 2001 and 2002.
5. Scales violated Section 1105(a) and (b) of the Ethics Act when he filed a deficient,
untimely and backdated SFI for the calendar year 1999.
6. Scales is directed to make payment in the amount of $11,496.46 through this
Commission payable to the Commonwealth of Pennsylvania within 30 days of the
date of mailing of this Order.
7 Scales is directed to file SFIs for the calendar years 2000, 2001 and 2002 and an
amended SFI for the calendar year 1999 with the Wilkinsburg School District with
copies forwarded to this Commission for compliance verification.
8. Failure to comply with the provisions of paragraphs 6 and 7 will result in the
institution of an order enforcement action.
9. This matter shall be referred to the appropriate law enforcement authority for review
as to the institution of criminal proceedings
BY THE COMMISSION,
Louis W. Fryman, Chair