VICTOR NEW YORK RMPO FISHERS AMERICAN POSTAL WORKERS UNION (APWU) CLERK/MAINTENANCE CRAFT MEMORANDUM OF UNDERSTANDING

Similar documents
LOCAL MEMORANDUM OF UNDERSTANDING BETWEEN U.S. POSTAL SERVICE, WILLINGBORO, NJ, AND SOUTH JERSEY AREA LOCAL, APWU

APWU and USPS POStPlan Questions and Answers October 30, 2014

LOCAL MEMORANDUM OF UNDERSTANDING NPMHU - LOCAL 310

MEMORANDUM OF UNDERSTANDING BETWEEN THE AND NATIONAL ASSOCIATION OF LETTER CARRIERS AFL-CIO BRANCH 100 TOLEDO, OHIO

Memorandum of Understanding Between Branch No. 916, NALC And United States Postal Service Springfield, Oregon

BETWEEN BRONX POST OFFICE AND NATIONAL ASSOCIATION OF LETTER CARRIERS VINCENT R. SOMBROTTO BRANCH

MEMORANDUM OF UNDERSTANDING RECOGNITION

APPEARANCES FOR THE USPS

2015 Constitutional Committee Proposed Changes

APWU of Rhode Island

Constitution. Northwest Illinois Area Local. American Postal Workers Union, AFL-CIO. of the

BACKGROUND OF THE ARTICLE 15 DISPUTE RESOLUTION PROCESS

City of Gainesville Public Recreation Board

Resolution #8: PSE's be converted/hired to career status and future hires be considered career employees

MEMORANDUM OF AGREEMENT. Print Media, LLC. and. Communication Workers of America, District 3. November 18, 2015

C~O9 ~ i g. United States Postal Service ) Class Action REGULAR ARBITRATION SOUTHERN REGION USPS - NALC

ARTICLE 28 GRIEVANCE PROCEDURE AND ARBITRATION

CONSTITUTION AND BY-LAWS OF THE AREA LOCAL AMERICAN POSTAL WORKERS UNION, AFL-CIO. Honorably referred to as the Dave Lenard Local

CONTRACT EXTENSION AGREEMENT

AGREEMENT BETWEEN MTA METRO-NORTH RAILROAD AND ASSOCIATION A DIVISION OF TCU REPRESENTING FOREMEN IN THE MAINTENANCE OF EQUIPMENT DEPARTMENT

CONSTITUTION AND BY-LAWS OF THE PROVIDENCE, RHODE ISLAND AREA LOCAL APWU AFFILIATED WITH THE AFL-CIO REVISED

Rules Of Arbitration Of The Alternative Dispute Resolution Tribunal Of The Bar Association Of Nassau County, N.Y., Inc.

UNITED STATES GOVERNMENT NATIONAL LABOR RELATIONS BOARD SETTLEMENT AGREEMENT

CONSTITUTION OF THE ASSOCIATION OF CLASSIFIED EMPLOYEES AMERICAN FEDERATION OF STATE, COUNTY AND MUNICIPAL EMPLOYEES, AFL-CIO LOCAL 2250

CONSTITUTION AND BYLAWS OF THE SAN DIEGO COUNTY PROBATION OFFICERS ASSOCIATION

GREAT NORTHERN RAILWAY COMPANY SWITCHMEN

THE NATIONAL ASSOCIATION OF LETTER CARRIERS

NYS PERB Contract Collection Metadata Header

ARTICLE 20 GRIEVANCE PROCEDURE AND ARBITRATION

LOCAL UNION RIDER FOR TEAMSTERS LOCAL 344 MILWAUKEE, WISCONSIN AND UNITED PARCEL SERVICE, INC.

ARTICLE 26 ALTERNATIVE DISPUTE RESOLUTION PROCESS

C- a 374D, National Arbitration Panel. and ) Case No. E90C-4E-C John W. Dockins, Esquire. Darryl J. Anderson, Esquire

IN THE CIRCUIT COURT OF COOK COUNTY, ILLINOIS COUNTY DEPARTMENT, CHANCERY DIVISION

Local 804. United Parcel Service Supplemental Agreement NATIONAL MASTER UNITED PARCEL SERVICE AGREEMENT

IN ARBITRATION PROCEEDINGS PURSUANT TO ARTICLE 15 OF THE NATIONAL AGREEMENT BETWEEN THE PARTIES. W8N-5K - C Local

UNITED STATES POSTAL SERVICE CASE NOS. NC-C-7933 and NC-N and NATIONAL ASSOCIATION OF LETTER : CARRIERS, AFL-CIO ISSUED : BACKGROUND

Memorandum of Agreement. for renewal of the collective agreement. between. GardaWorld Cash Services Canada Corporation or GardaWorld (Nanaimo & Comox)

BLS Contract Collection Metadata Header

LABOR CODE SECTION

BYLAWS OF LOCAL LODGE NO INTERNATIONAL ASSOCIATION OF MACHINISTS AND AEROSPACE WORKERS DALEVILLE, ALABAMA

CONSTITUTION BY LAWS

CONSTITUTION OF THE NATIONAL COUNCIL OF LOCAL ADMINISTRATORS OF CAREER AND TECHNICAL EDUCATION

Date: December 1, All Patent Examiners. Edward E. Kubasiewicz Assistant Commissioner For Patents. Signatory Authority Program

AGREEMENT. Between the WORCESTER SCHOOL COMMITTEE. And the MASSACHUSETTS LABORERS DISTRICT COUNCIL. For and on behalf of the

INTERNATIONAL ASSOCIATION FIREFIGHTERS, LOCAL Effective July 1, 2008 through June 30, 2011 EXHIBIT A TO RESOLUTION NO.

MEMORANDUM OF AGREEMENT. between the. DISTRICT OF NORTH VANCOUVER (the Corporation ) and the

ARTICLE I NAME ARTICLE II PURPOSE & OBJECTIVES

THE WORKPLACE, INC. Grievance and Complaint Procedures

Constitution and By-Laws

BYLAWS OF LOCAL LODGE NO INTERNATIONAL ASSOCIATION OF MACHINISTS AND AEROSPACE WORKERS ARTICLE 1 NAME AND TIME OF MEETING

UNITED STATES OF AMERICA BEFORE THE NATIONAL LABOR RELATIONS BOARD REGION 5. Case 5-CA

Request for Proposal/Quotation For Custodial Services

NYS PERB Contract Collection Metadata Header

CONSTITUTION AND BY-LAWS

The term of the Collective Bargaining Agreement shall be from February 12, 1996 to March 31, 2001.

ARTICLE 20 GRIEVANCE PROCEDURE AND ARBITRATION

NYS PERB Contract Collection Metadata Header

THE WEST VIRGINIA POSTAL WORKERS UNION CONSTITUTION AND BYLAWS

THE WESTERN REGION OF TEAMSTERS UNITED PARCEL SERVICE SUPPLEMENTAL AGREEMENT

STANDARD PROJECT LABOR AGREEMENT

THE WESTERN REGION OF TEAMSTERS UNITED PARCEL SERVICE SUPPLEMENTAL AGREEMENT

RULES CHESAPEAKE CIRCUIT COURT

ARTICLE 1 - PREAMBLE. WHEREAS, the Passaic County Improvement Authority (the Authority or Owner ) has

QUESTIONS AND ANSWERS ON USPS/NALC DISPUTE RESOLUTION PROCESS TEST.5-1- "'l 8

Committee Assignments & Resolution Book

CONSTITUTION OF UNITED THERAPISTS OF SOUTHERN CALIFORNIA

C<;'i /6 6 7 ~ OPINION AND AWARD. In the Matter of Arbitration ) Between ) UNITED STATES POSTAL SERVICE )

AGREEMENT BETWEEN. Crane Nuclear Inc AND INTERNATIONAL BROTHERHOOD OF ELECTRICAL WORKERS. Local Union EFFECTIVE January 1, 2009

DEA Procedures for Contact Ratification

AGREEMENT BETWEEN THE COLUMBIA SCHOOL DISTRICT NO. 93 AND THE COLUMBIA MISSOURI NATIONAL EDUCATION ASSOCIATION JULY 1, JUNE 30, 2019

United Federation Of Teachers

AMENDMENT NO.3 MEMORANDUM OF UNDERSTANDING NO.3 REGARDING THE CLERICAL AND SUPPORT SERVICES UNIT

PREAMBLE MEMBERS BILL OF RIGHTS

Forming an Area Local Checklist

BYLAWS OF THE CALIFORNIA CREDIT UNION LEAGUE

Newfane Central School District Board of Education. Workshop Meeting Agenda (amended 3/6/2017)

IMPASSE RESOLUTION PROCEDURES MANUAL ( ) Pg. 1 of 9

CONSTITUTION As adopted by a Special Constitutional Convention April 11, 1959; Revised and Amended through 73rd Convention May 17, 2014

Service Workers Local 715 SEIU, AFL-CIO/CLC CITY OF REDWOOD CITY CHAPTER BYLAWS

AGREEMENT. by and between THE BOARD OF TRUSTEES OF THE UNIVERSITY OF ILLINOIS. and

Amend Circuit Court - District Division Rule 5.4 as follows (new material. is in [bold and brackets]; deleted material is in strikethrough format):

Local 4912 Lewis & Clark College Support Staff Association. Constitution & Bylaws

GUIDELINES FOR COUNTY AND DISTRICT INITIATIVES

NORWICH CITY SCHOOL DISTRICT

STATUTES of the CONFEDERATED TRIBES of the UMATILLA INDIAN RESERVATION As Amended through Resolution No (December 11, 2017) ELECTION CODE

The Pleasant Valley Volunteer Fire Department, Incorporated Amended and Restated Bylaws (Adopted June 10, 2003)

Delaware Small Business Chamber By-Laws Approved 2012

t IN THE MATTER OF ARBITRATION BETWEEN ) GRIEVANT : Class Actions

MINNESOTA SECTION BYLAWS. Adopted September 9, 2016 ARTICLE 1. GENERAL

NORWICH CITY SCHOOL DISTRICT DEPUTY SUPERINTENDENT'S CONTRACT

SOUTHERN STATES MILLWRIGHT REGIONAL COUNCIL BYLAWS TABLE OF CONTENTS

Policy and Procedures. of the. Code Enforcement Board. of the. City of Orlando, Florida

HAWAI'I CIVIL TRAFFIC RULES

PROJECT LABOR AGREEMENT FOR THE OAKLAND UNIFIED SCHOOL DISTRICT

AGREEMENT. -between- BOARD OF EDUCATION OF NORTH SHORE CENTRAL SCHOOL DISTRICT. -and- UNITED PUBLIC SERVICE EMPLOYEES UNION (PART-TIME CLEANERS UNIT)

Bylaws. of the Northern California Junior Hockey Association (NORCAL) A California Non-Profit Corporation (Approved July 16, 2005)

APWU of Massachusetts CONSTITUTION AND BY-LAWS Constitution and By-Laws As Amended April 2016

ORDINANCE NO

California Labor Code (Sections )

Chief School Administrators, Charter School Lead Persons, Board Secretaries/Charter and Renaissance School Designees

Transcription:

UNITED SThTES P05TilL SERVICE VICTOR NEW YORK 14564 RMPO FISHERS AMERICAN POSTAL WORKERS UNION (APWU) CLERK/MAINTENANCE CRAFT MEMORANDUM OF UNDERSTANDING May 21, 2015 - September 20, 2018

TABLE OF CONTENTS MEMORANDUM OF UNDERSTANDING APWU CLERK CRAFT Page Article 1 Union Recognition 1 Article 8 Hours of Work 1 Article 10 Leave 1-2 Article 11 Holidays 2 Article 37 Clerk Craft Provisions 3 Signatory 3

Article 1 - Union Recognition 1. In accordance with Article 1, Section 1, of the National Agreement, the Rochester Sectional Center Area Local (APWU) shall be recognized as the exclusive bargaining unit representative for all clerical and maintenance craft employees. Article 8 - Hours of Work 1. All employees scheduled to work the window will report prior to clocking on or off in proper uniform. 2. Management shall make a reasonable effort to notify employees one (1) hour in advance of the time required for overtime. 3. All clerks will be granted five (5) minute wash-up before lunch and prior to end tour. 4. PTF and/or PSE schedules will be posted by Wednesday of the preceding week to allow employees who wish additional hours to participate in the voluntary loaner program. For any necessary changes in the posted schedule, including required overtime, employees will be notified as soon as possible. Article 10 Leave 1. Vacations will start on the first day of the basic work week, unless the employee, his/her representative and the immediate supervisor otherwise agree. 2. Vacations in the choice period will be granted on the basis of a minimum of fifteen percent 15% of the clerk craft employees on a seniority basis. For the purposes of this section, when the allowable percentage results in 50% or greater, this will allow an additional employee off. 3. The choice vacation period shall commence on the last week of May and last until the first week of September and include the week of Thanksgiving. 4. Employees at their option may request two (2) choices of annual leave in prime time in units of five (5) and five (5), five (5) and ten (10), or one choice of fifteen (15) continuous days. Employees bidding five and five, two non-consecutive weeks will be allowed a third choice of five to give them fifteen days in the choice after all other employees have made their two selections. Seniority shall be the determining factor in issuance of vacation leave. -1

Article 10 Leave 5. Bidding for the choice and non-choice vacation periods will commence on the second Saturday of December with the vacation schedules posted by December 30th. Any leave requests not bid in December will be acted on within 14 days of submission or the leave will be automatically approved. Such requests will be at management s discretion and will be granted when possible. 6. Any request for annual leave other than the choice period shall be granted up to ten percent (10%) of the clerical complement. Such request will be bid at the same time as the choice vacation period. For the purpose of this section, when the allowable percentage results in a fraction of.75 or greater, this will permit an additional employee off. 7. Any request for annual leave other than choice vacation period shall be granted on a first come, first served basis. Form #3971 will be prepared in triplicate and presented. Such requests must be submitted to management for consideration no sooner than thirty days in advance, and will be granted at management discretion whenever possible. Article 11 Holidays The following Holiday Pecking Order is established: 1. Part-time Flexibles 2. Volunteers, Full-time and NTFT employees by seniority whose regular schedule includes that day. 3. All PSE s 4. Volunteers, Full-time and NTFT employees by seniority whose regular schedule does not include that day. 5 Non-volunteers, Full and NTFT employees, by juniority A. Whose regular schedule does not include that day. B. Whose regular schedule includes that day. -2-

Article 37 - Clerk Craft Provisions 1. All employees within the Clerk Craft will participate in good housekeeping, eg: Each individual employee is responsible for removing debris from their work area, placing empty cand in proper receptacles, etc. Presently effective Local Memorandum of Understanding not inconsistent or in conflict with the 201 5-2018 National Agreement shall remain in effect during the term of this Agreement unless changed by mutual agreement pursuant to the Local Implementation Procedure set forth. This Memorandum of Understanding is entered on November 2016, at Victor, New York between the representative of the United States Postal Service and the designated agent of the APWU, pursuant to the Local Implementation Provision of the 2015-2018 National Agreement. It is mutually agreed that any item submitted to impasse shall be handled in accordance with the terms of Article 30 of the National Agreement. IN WITNESS WHEREOF: UNITED STATES POSTAL SERVICE By: POSTMASTER VICTOR, NY 14564 AMERICAN POSTAL WORKERS UNION, AFL-CIO, CLERK CRAFT IES V BERTOLONE IESIDENT, APWU ROCHESTER NY 14692-3-