Rhode Island State Labor Relations Board

Similar documents
4. APPROVAL OF MINUTES FROM THE OCTOBER 16, 2018 MEETING

SPECIAL MEETING CITY COUNCIL -FEBRUARY 13, 2007-

Election of the Chairperson, Clerk, and Other Officers

City of Miami. Marked Agenda City Commission

STATE OF MICHIGAN EMPLOYMENT RELATIONS COMMISSION LABOR RELATIONS DIVISION. -and- Case No. C03 D-090

DEFENDANTS MEMORANDUM OF LAW IN SUPPORT OF THEIR OPPOSITION TO PLAINTIFFS PRAYER FOR DECLARATORY RELIEF

STATE OF CONNECTICUT LABOR DEPARTMENT CONNECTICUT STATE BOARD OF LABOR RELATIONS

STATE OF CONNECTICUT LABOR DEPARTMENT CONNECTICUT STATE BOARD OF LABOR RELATIONS

SPECIAL MEETING CITY COUNCIL -AUGUST 3, 2006-

I A F F. Harold A. Schaitberger, General President Thomas H. Miller, General Secretary-Treasurer LEGAL GUARDIAN APPLICATION

STATE OF CONNECTICUT LABOR DEPARTMENT CONNECTICUT STATE BOARD OF LABOR RELATIONS

PROVIDENCE REVOLVER CLUB, INC. 25 Seneca Street, Cranston, RI

STATE OF CONNECTICUT LABOR DEPARTMENT CONNECTICUT STATE BOARD OF LABOR RELATIONS

LINCOLN UNIVERSITY BOARD OF TRUSTEES MINUTES. Saturday, September 20, 2003

STATE OF CONNECTICUT LABOR DEPARTMENT CONNECTICUT STATE BOARD OF LABOR RELATIONS

Case 3:07-cv SI Document 25 Filed 11/26/2007 Page 1 of 7

SPECIAL MEETING CITY COUNCIL -JANUARY 3, 2008-

UNITED STATES BANKRUPTCY COURT DISTRICT OF RHODE ISLAND

SPECIAL MEETING CITY COUNCIL -SEPTEMBER 10, 2007-

1. CALL TO ORDER 2. ROLL CALL 3. PUBLIC COMMENT 4. ITEM REFERRED TO COMMITTEE / CONFIRMATION HEARING:

Case 3:07-cv SI Document Filed 11/26/2007 Page 1 of 7

Arlington Fire District 11 Burnett Boulevard Poughkeepsie, NY

MINUTES OF THE EDUCATION OFFICERS ELECTORAL BOARD HEARINGS FOR SIX-YEAR TERM CANDIDATES OF COMMUNITY COLLEGE DISTRICT #502

1. CALL TO ORDER 2. ROLL CALL 3. PUBLIC COMMENT 4. APPROVAL OF MINUTES FROM THE DECEMBER 10, 2018 MEETING 5. MATTERS REFERRED TO COMMITTEE

STATE OF CONNECTICUT LABOR DEPARTMENT CONNECTICUT STATE BOARD OF LABOR RELATIONS

Case: 1:18-cv Document #: 1 Filed: 02/21/18 Page 1 of 6 PageID #:1

COMPLAINT FOR DECLARATORY AND INJUNCTIVE RELIEF. Now comes Plaintiff, the Rhode Island Affiliate, American Civil Liberties Union

IN THE COMMONWEALTH COURT OF PENNSYLVANIA

AGENDA CUYAHOGA COUNTY ECONOMIC DEVELOPMENT & PLANNING COMMITTEE MEETING MONDAY, MARCH 4, 2019 CUYAHOGA COUNTY ADMINISTRATIVE HEADQUARTERS C

UNITED STATES DISTRICT COURT DISTRICT OF NEW JERSEY

SPECIAL MEETING CITY COUNCIL -MARCH 27, 2008-

CONSTITUTION FOR AFSCME LOCAL 3336

CONSTITUTION FOR NEW YORK DEPARTMENT OF HEALTH EMPLOYEES, NEW YORK LOCAL 768 ARTICLE I NAME

NFPA 1500 IMPLEMENTATION PLAN REVIEW COMMISSION IN THE STATE OF RHODE ISLAND. Report Submitted to the. Rhode Island General Assembly

STATE OF CONNECTICUT LABOR DEPARTMENT CONNECTICUT STATE BOARD OF LABOR RELATIONS

S 0958 SUBSTITUTE A AS AMENDED ======= LC02310/SUB A/2 ======= S T A T E O F R H O D E I S L A N D

APWU of Rhode Island

QUONSET DEVELOPMENT CORPORATION A RHODE ISLAND CORPORATION BY-LAWS

PUBLIC WORKS COMMITTEE. The meeting was called to order at 6:05 P.M. by the Vice-Chair.

Notice & Agenda. Swift County Board of Commissioners. Tuesday, April 18, :00 AM Swift County Board Room th St N, Benson, MN

SPECIAL MEETING CITY COUNCIL -APRIL 20, 2009-

CRESTVIEW II COMMUNITY DEVELOPMENT DISTRICT

4. APPROVAL OF MINUTES FROM THE JANUARY 19, 2017 MEETING

RHODE ISLAND ELECTION CALENDAR A Guide for Voters, Candidates, Political Parties and Election Officials

ORGANIZATION MEETING was held on January 2, 2018 at Administration Building, 1 Crest Way, Aberdeen, NJ.

STATE OF CONNECTICUT LABOR DEPARTMENT CONNECTICUT STATE BOARD OF LABOR RELATIONS

PETITION FOR INSTRUCTION

.Muskegon County Board of Road Commissioners

NATIONAL ARTICLE 19 ARBITRATION PANEL

SPECIAL MEETING CITY COUNCIL -MAY 15, 2009-

BOARD OF TRUSTEES RULES OF PROCEDURE

STATE OF RHODE ISLAND AND PROVIDENCE PLANTATIONS. (FILED: March 8, 2016)

STATE OF CONNECTICUT LABOR DEPARTMENT CONNECTICUT STATE BOARD OF LABOR RELATIONS

State of New York Public Employment Relations Board Decisions from July 10, 1986

STATE OF CALIFORNIA PUBLIC EMPLOYMENT RELATIONS BOARD UNFAIR PRACTICE CHARGE

OF THE CITY OF NORWICH. REGULAR MEETING November 25, 2014

AFSCME Administration Department Records 1.5 linear feet (1 SB, 1 MB) , bulk AFSCME Administration Department

Greater New Haven Water Pollution Control Authority 260 East Street New Haven, CT p f

Official Proceedings County of Codington, Watertown, South Dakota Codington County Courthouse 14 1 st Ave SE

STATE OF CONNECTICUT LABOR DEPARTMENT CONNECTICUT STATE BOARD OF LABOR RELATIONS

State of New York Public Employment Relations Board Decisions from August 18, 1987

In the matter of Locals 387, 391 and 1565, Council 4, AFSCME, AFL-CIO And State of Connecticut, Department of Correction

State of New York Public Employment Relations Board Decisions from November 29, 1984

Boone County Commission Minutes 7 April April Session of the April Adjourned Term. Roger B. Wilson Boone County Government Center Room 243

1. CALL TO ORDER 2. ROLL CALL 3. PUBLIC COMMENT 4. APPROVAL OF MINUTES FROM THE FEBRUARY 21, 2019 MEETING 5. MATTERS REFERRED TO COMMITTEE.

Department of Attorney General Peter F. Neronha, Attorney General. Open Meetings Act

STATE OF RHODE ISLAND AND PROVIDENCE PLANTATIONS DIVISION OF PUBLIC UTILITIES AND CARRIERS 89 JEFFERSON BOULEVARD WARWICK, RHODE ISLAND 02888

1. CALL TO ORDER 2. ROLL CALL 3. PUBLIC COMMENT RELATED TO THE AGENDA 4. APPROVAL OF MINUTES FROM THE APRIL 16, 2013 MEETING

MINUTES OF SIOUX COUNTY BOARD OF SUPERVISORS MEETING HELD ON NOVEMBER 10, 2003

CAUSE NO. FORT WORTH IN THE DISTRICT COURT OF PROFESSIONAL FIREFIGHTERS ASSOCIATION, Plaintiff, TARRANT COUNTY, TEXAS v. Defendant.

STATE OF CONNECTICUT LABOR DEPARTMENT CONNECTICUT STATE BOARD OF LABOR RELATIONS

MIDDLEFIELD BOARD OF SELECTMEN 405 Main Street Middlefield, Connecticut Minutes of the November 20, 2018 Regular Meeting

AGENDA CUYAHOGA COUNTY PUBLIC SAFETY & JUSTICE AFFAIRS COMMITTEE MEETING TUESDAY, JANUARY 15, 2019 CUYAHOGA COUNTY ADMINISTRATIVE HEADQUARTERS C

JUL SUPERIOR COURT OF NEW JERSEY LAW DIVISION: MIDDLESEX COUNTY FILED CASE NO. 295 IN RE ALLODERM LITIGATION CIVIL ACTION

GREENWICH TOWNSHIP MINUTES OF TOWNSHIP COMMITTEE MEETING NOVEMBER 1, :30 p.m.

BYLAWS OF THE GWINNETT COUNTY DEVELOPMENT ADVISORY COMMITTEE

UNITED STATES OF AMERICA BEFORE THE NATIONAL LABOR RELATIONS BOARD REGION 5 COMPLAINT AND NOTICE OF HEARING

VISTA COMMUNITY DEVELOPMENT DISTRICT

STATE OF MICHIGAN COURT OF APPEALS

MINUTES SUMMARY Board Meeting Thursday, November 12, 2015

FILED: KINGS COUNTY CLERK 09/21/ :42 AM INDEX NO /2016 NYSCEF DOC. NO. 230 RECEIVED NYSCEF: 09/21/2018

STATE OF RHODE ISLAND AND PROVIDENCE PLANTATIONS. (FILED: September 26, 2014)

DECISION AND ORDER Statement of the Case

Finance and Personnel Committee Agenda Tuesday March 14, :30 a.m.

VILLAGE OF MONROE ZONING BOARD OF APPEALS MEETING NOVEMBER 10, 2014 MINUTES

Matter of Jandrew v County of Cortland 2010 NY Slip Op 34021(U) February 24, 2010 Supreme Court, Cortland County Docket Number: Judge:

State of New York Public Employment Relations Board Decisions from January 24, 2005

NON-MEMBERS PRESENT: Nicholas Lima (Registrar), Theresa Bucci (Canvassing Aide)

TOWN OF EAST GREENWICH S POST-TRIAL MEMORANDUM OF LAW. Defendants, Gayle Corrigan, in her capacity as Town Manager of the Town of East

HOUSE AMENDMENTS TO HOUSE BILL 3009

UNITED STATES DISTRICT COURT FOR THE DISTRICT OF NEW JERSEY. Case No.: COMPLAINT

Case: 1:18-cv Document #: 1 Filed: 02/22/18 Page 1 of 9 PageID #:1

* * * * * * * * * * * * * *

Appearances: For the Union: William A. Wenzel, Esq. AALJ Vice President, Region 5

Sheila Anolik et al., v. Zoning Board of Review of the City of Newport et al. No Appeal. Supreme Court of Rhode Island.

Professional Fire Fighters Union of Indiana, Inc Affiliated with International Association of Fire Fighters Affiliated with Indiana State AFL-CIO

WHEREAS, the Commissioners are desirous of making an appointment to this position as referenced above for the year;, and

A G E N D A CITIZEN PARTICIPATION

RULES OF PROCEDURE OF THE BOARD OF TRUSTEES VILLAGE OF PORT CHESTER, NEW YORK

MINUTES OF SIOUX COUNTY BOARD OF SUPERVISORS MEETING HELD ON JANUARY 9, 2001

Transcription:

EXHIBIT B

OPEN MINUTES BOARD MEETING TIME: 9:00 A.M. DATE: Tuesday, June 26, 2018 PLACE: 1511 Pontiac Ave., Building #73, 3 rd Floor, Cranston, RI 02920 BOARD MEMBERS IN ATTENDANCE: BOARD MEMBERS ABSENT: OTHERS PRESENT: Walter J. Lanni Marcia B. Reback Scott G. Duhamel Aronda R. Kirby Alberto Aponte Cardona Derek M. Silva Kenneth B. Chiavarini, Esq. Robyn H. Golden, Administrator Ellen L. Jordan, Esq. Jeffrey W. Kasle, Esq. Chairman Lanni called the meeting to order in Open Session at 9:10 A.M. All Board Members reviewed the of the May 17, 2018 Board Meeting. A Motion was made by Aronda R. Kirby and seconded by Marcia B. Reback to accept the as written, and it was and it was VOTED: by all Board Members present to accept the minutes as written. Motion passed. All Board Members reviewed the of the June 8, 2018 Board Meeting. A Motion was made by Aronda R. Kirby and seconded by Scott G. Duhamel to accept the as written, and it was VOTED: by all Board Members present to accept the minutes as written. Motion passed. CONSENT AGREEMENT & AFFIDAVITS: 1. Case No. EE-2049 Town of Coventry & RI Council 94, AFSCME, AFL-CIO (Social Worker; Maintenance Worker/Custodian; Program Coordinator; Administrative Secretary/Bookkeeper; Clerk/Receptionist; Social Work Assistant; Program Assistant)

Page 2 After review of the Consent Agreement and Affidavit executed and presented by the parties, a Motion was made by Marcia B. Reback and seconded by Aronda R. Kirby to acknowledge and accept the parties signed Consent Agreement and Affidavit. Accordingly, the position(s) of Social Worker; Maintenance Worker/Custodian; Program Coordinator; Administrative Secretary/Bookkeeper; Clerk/Receptionist; Social Work Assistant; Program Assistant shall be accreted into the bargaining unit as defined in Certification of Representatives Case No. EE-2049. After discussion, all Board Members present voted in favor of the Motion. Motion passed. 2. Case No. EE-3646 Town of Johnston & RI Laborers' District Council, Local 808 (Controller) After review of the Consent Agreement and Affidavit executed and presented by the parties, a Motion was made by Marcia B. Reback and seconded by Aronda R. Kirby to acknowledge and accept the parties signed Consent Agreement and Affidavit. Accordingly, the position(s) of Controller shall be excluded from the bargaining unit as defined in Certification of Representatives Case No. EE-3646. After discussion, all Board Members present voted in favor of the Motion. Motion passed. 3. Case No. EE-3418A State of Rhode Island Division of Sheriffs & RI Council 94, AFSCME, AFL-CIO (Deputy Sheriff - Major) After review of the Consent Agreement and Affidavit executed and presented by the parties, a Motion was made by Scott G. Duhamel and seconded by Marcia B. Reback to acknowledge and accept the parties signed Consent Agreement and Affidavit. Accordingly, the position(s) of Deputy Sheriff - Major shall be excluded from the bargaining unit as defined in Certification of Representatives Case No. EE-3418A. After discussion, all Board Members present voted in favor of the Motion. Motion passed. 4. Case No. EE-3626 Town of South Kingstown & South Kingstown Municipal Employee Association/NEARI/NEA (Electrician) After review of the Consent Agreement and Affidavit executed and presented by the parties, a Motion was made by Marcia B. Reback and seconded by Aronda R. Kirby to acknowledge and accept the parties signed Consent Agreement and Affidavit. Accordingly, the position(s) of Electrician shall be accreted into the bargaining unit as defined in Certification of Representatives Case No. EE-3626. After discussion, all Board Members present voted in favor of the Motion. Motion passed.

Page 3 5. Case No. EE-3575 State of Rhode Island - Department of Health & Department of Health Professional Staff Association/NEARI/NEA (Principal Human Services Business Officer Central Management Office 4 Positions; Principal Human Services Business Officer Center for Drinking Water Quality, Division of Environmental Health; Principal Environmental Scientist Center for Drinking Water Quality Division of Environmental Health) After review of the Consent Agreement and Affidavit executed and presented by the parties, a Motion was made by Marcia B. Reback and seconded by Aronda R. Kirby to acknowledge and accept the parties signed Consent Agreement and Affidavit. Accordingly, the position(s) of Principal Human Services Business Officer Central Management Office 4 Positions; Principal Human Services Business Officer Center for Drinking Water Quality, Division of Environmental Health; Principal Environmental Scientist Center for Drinking Water Quality Division of Environmental Health shall be accreted into the bargaining unit as defined in Certification of Representatives Case No. EE-3575. After discussion, all Board Members present voted in favor of the Motion. Motion passed. DRAFTED CASES: 1. Case No. ULP-6207 Providence School Department & RI Council 94, AFSCME, AFL-CIO (Board Member, Kenneth B. Chiavarini, has recused himself from participation in this Matter) This case was heard formally by Walter Lanni, Marcia B. Reback, Scott G. Duhamel, Aronda R. Kirby. All participating Board Members reviewed the transcript(s) and briefs, as well as the evidence submitted therein. After review of the drafted Decision, a Motion was made by Marcia B. Reback and seconded by Scott G. Duhamel to sign the Decision and Order, as written, and to refer the case back to the Administrator of the Board for final proofing; with the direction to issue the same as soon as possible. After discussion, all participating Board Members voted in favor of the Motion and did sign the signature page of the Decision and Order, as written. Motion passed. ORDER: 1) The Employer is hereby ordered to cease and desist interfering with the administration of the Local. 2) The Employer is hereby ordered to remove the discipline from both Ms. Vela and Ms. Lanzieri's files and make them whole for any lost wages and benefits, if applicable.

Page 4 MISCELLANEOUS MATTERS: 1. Case No. ULP-6198 Town of North Providence & Elizabeth Iafrate (Plaintiff s Motion to Seek Judicial Enforcement of Board s Order; Respondent s Objection to Motion) (Board Member, Alberto Aponte Cardona, has recused himself from participation in this Matter) After review of the parties Motions in the aforementioned matter, a Motion was made by Walter J. Lanni and seconded by Aronda R. Kirby to deny the Motion to Seek Judicial Enforcement of Board s Order. After discussion, Walter J. Lanni, Scott G. Duhamel, Aronda R. Kirby, and Derek M. Silva voted in favor of the Motion. Marcia B. Reback opposed the Motion. Motion passed. A Motion was then made by Marcia B. Reback for the Board to go into Closed Session for the purpose of reviewing the Closed Minutes, Unfair Labor Practice Charges, and Miscellaneous Matters pursuant to R.I. Gen. Laws 42-46-5(a) (2) (4) of the Open Meetings Law. Scott G. Duhamel seconded the Motion and it was unanimously VOTED: by all Board Members present for the meeting to go into closed session and to close the minutes. The meeting and minutes were closed at 10:40 a.m. The meeting resumed in open session at 10:45 a.m. for the purposes of reading into the minutes, the determinations made by the Board in Closed Session, as well as adjourning the monthly Board meeting. UNFAIR LABOR PRACTICES: 1. Case No. ULP-6220 Town of East Greenwich & East Greenwich Fire Fighter s Association, Local 3328, IAFF, AFL-CIO DETERMINATION: A Motion was made by Scott G. Duhamel and seconded by Marcia B. Reback to uphold the charge, issue a Complaint, and proceed to Formal Hearing. After discussion, all Board Members present voted in favor of the Motion. Motion passed.

Page 5 (Board Member, Scott G. Duhamel, left Board Meeting at 10:20 a.m.) 2. Case No. ULP- 6221 Town of North Providence & RI Laborers' District Council, Local 1033 (Board Member, Alberto Aponte Cardona, has recused himself from participation in this Matter) DETERMINATION: A Motion was made by Derek M. Silva and seconded by Marcia B. Reback to uphold the charge, issue a Complaint, and proceed to Formal Hearing. After discussion, all Board Members present voted in favor of the Motion. Motion passed. MISCELLANEOUS MATTERS: 1. KC 2017-1276 (ULP-6217/6220) Town of East Greenwich & East Greenwich Fire Fighters Association, Local 3228, International Association of Fire Fighters (IAFF), AFL-CIO Informational purposes only. No determinations were made in closed session. A Motion to adjourn was made by Marcia B. Reback and seconded by Derek M. Silva and it was unanimously, VOTED: to adjourn the meeting at 10:50 a.m.