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

Similar documents
STATE OF CONNECTICUT LABOR DEPARTMENT CONNECTICUT STATE BOARD OF LABOR RELATIONS

STATE OF CONNECTICUT LABOR DEPARTMENT CONNECTICUT STATE BOARD OF LABOR RELATIONS

STATE OF CONNECTICUT LABOR DEPARTMENT CONNECTICUT STATE BOARD OF LABOR RELATIONS

STATE OF CONNECTICUT LABOR DEPARTMENT CONNECTICUT STATE BOARD OF LABOR RELATIONS

STATE OF CONNECTICUT LABOR DEPARTMENT CONNECTICUT STATE BOARD OF LABOR RELATIONS

STATE OF CONNECTICUT LABOR DEPARTMENT CONNECTICUT STATE BOARD OF LABOR RELATIONS

STATE OF CONNECTICUT LABOR DEPARTMENT CONNECTICUT STATE BOARD OF LABOR RELATIONS

STATE OF CONNECTICUT LABOR DEPARTMENT CONNECTICUT STATE BOARD OF LABOR RELATIONS

STATE OF CONNECTICUT LABOR DEPARTMENT CONNECTICUT STATE BOARD OF LABOR RELATIONS

STATE OF CONNECTICUT LABOR DEPARTMENT CONNECTICUT STATE BOARD OF LABOR RELATIONS

In the Matter of. State of Connecticut, Office of Adult Probation. And. Mark E. Lewis. Case No. SPP-24,324 Decision No. 4037

STATE OF CONNECTICUT LABOR DEPARTMENT CONNECTICUT STATE BOARD OF LABOR RELATIONS

STATE OF CONNECTICUT LABOR DEPARTMENT CONNECTICUT STATE BOARD OF LABOR RELATIONS

STATE OF CONNECTICUT LABOR DEPARTMENT CONNECTICUT STATE BOARD OF LABOR RELATIONS

STATE OF CONNECTICUT LABOR DEPARTMENT CONNECTICUT STATE BOARD OF LABOR RELATIONS

STATE OF CONNECTICUT LABOR DEPARTMENT CONNECTICUT STATE BOARD OF LABOR RELATIONS

STATE OF CONNECTICUT LABOR DEPARTMENT CONNECTICUT STATE BOARD OF LABOR RELATIONS

STATE OF CONNECTICUT LABOR DEPARTMENT CONNECTICUT STATE BOARD OF LABOR RELATIONS

STATE OF CONNECTICUT LABOR DEPARTMENT CONNECTICUT STATE BOARD OF LABOR RELATIONS

STATE OF CONNECTICUT LABOR DEPARTMENT CONNECTICUT STATE BOARD OF LABOR RELATIONS

STATE OF CONNECTICUT LABOR DEPARTMENT CONNECTICUT STATE BOARD OF LABOR RELATIONS

STATE OF CONNECTICUT LABOR DEPARTMENT CONNECTICUT STATE BOARD OF LABOR RELATIONS

STATE OF CONNECTICUT LABOR DEPARTMENT CONNECTICUT STATE BOARD OF LABOR RELATIONS

STATE OF CONNECTICUT LABOR DEPARTMENT CONNECTICUT STATE BOARD OF LABOR RELATIONS

STATE OF CONNECTICUT

STATE OF CONNECTICUT LABOR DEPARTMENT CONNECTICUT STATE BOARD OF LABOR RELATIONS

STATE OF CONNECTICUT LABOR DEPARTMENT CONNECTICUT STATE BOARD OF LABOR RELATIONS

STATE OF CONNECTICUT LABOR DEPARTMENT CONNECTICUT STATE BOARD OF LABOR RELATIONS

STATE OF CONNECTICUT LABOR DEPARTMENT CONNECTICUT STATE BOARD OF LABOR RELATIONS

STATE OF CONNECTICUT LABOR DEPARTMENT CONNECTICUT STATE BOARD OF LABOR RELATIONS

STATE OF CONNECTICUT LABOR DEPARTMENT CONNECTICUT STATE BOARD OF LABOR RELATIONS

STATE OF CONNECTICUT LABOR DEPARTMENT CONNECTICUT STATE BOARD OF LABOR RELATIONS

STATE OF CONNECTICUT LABOR DEPARTMENT CONNECTICUT STATE BOARD OF LABOR RELATIONS

STATE OF CONNECTICUT LABOR DEPARTMENT CONNECTICUT STATE BOARD OF LABOR RELATIONS

STATE OF CONNECTICUT DEPARTMENT OF LABOR CONNECTICUT STATE BOARD OF LABOR RELATIONS

STATE OF CONNECTICUT LABOR DEPARTMENT CONNECTICUT STATE BOARD OF LABOR RELATIONS

STATE OF CONNECTICUT LABOR DEPARTMENT CONNECTICUT STATE BOARD OF LABOR RELATIONS

STATE OF CONNECTICUT LABOR DEPARTMENT CONNECTICUT STATE BOARD OF LABOR RELATIONS

STATE OF CONNECTICUT LABOR DEPARTMENT CONNECTICUT STATE BOARD OF LABOR RELATIONS

RULES OF APPELLATE PROCEDURE NOTICE

Relevant Excerpts of the Rules of the City of New York Title 61 - Office of Collective Bargaining Chapter 1 - Practice and Procedure

Town of Nahant. Town Administrator Act/Online Format (PDF)

STATE OF WISCONSIN CIRCUIT COURT WOOD COUNTY BRANCH. & SUPPLY, INC., a domestic business corporation, Complex Forfeiture: 30109

SUPREME COURT OF WISCONSIN. District: 3 Appeal No. 2010AP v. Circuit Court Case No. 2008CV002234

[QIJ$&J ORDER PRELIMINARILY APPROVING SETTLEMENT AND

ADR CODE OF PROCEDURE

UNITED STATES BANKRUPTCY COURT DISTRICT OF RHODE ISLAND

UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF CALIFORNIA

IN THE GENERAL COURT OF JUSTICE DISTRICT COURT DIVISION., ) Plaintiff, ) ) CONSENT STIPULATIONS FOR v. ) ARBITRATION PROCEDURES ), ) Defendant.

*SB * (b) On and before May 31, 2002, the powers of the authority shall be

MEMORANDUM AND ORDER

Case 1:10-cv BMC Document 286 Filed 09/18/13 Page 1 of 6 PageID #: 7346 : : : : : : : : : : :

IN THE CIRCUIT COURT OF THE SEVENTEENTH JUDICIAL CIRCUIT IN AND FOR BROWARD COUNTY, FLORIDA. Administrative Order Gen

SECOND AMENDED AND RESTATED BYLAWS. OF author SOUTHVIEW TRAILS COMMUNITY ASOCIATION, INC. ARTICLE I NAME AND LOCATION

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

THE SOCIETY FOR HEALTHCARE EPIDEMIOLOGY OF AMERICA, INC. BYLAWS ARTICLE I NAME

NORTHEAST FLORIDA PUBLIC EMPLOYEES' LOCAL 630, LABORERS INTERNATIONAL UNION OF NORTH AMERICA, AFL-CIO, AND CITY OF PALM COAST

COMMONWEALTH OF PENNSYLVANIA

Structured Settlement Act to Hartford, a Connecticut resident;

MARCH 21, FISCAL NOTE: Effect on Local Government: No. Effect on the State: No.

Department of Labor Relations TABLE OF CONTENTS. Connecticut State Labor Relations Act. Article I. Description of Organization and Definitions

TEAMSTERS HEALTH AND WELFARE FUND OF PHILADELPHIA AND VICINITY

McCormick v City of New York 2014 NY Slip Op 30255(U) January 28, 2014 Supreme Court, New York County Docket Number: /2005 Judge: Kathryn E.

Case 2:07-cv KJD-RJJ Document 95 Filed 02/04/10 Page 1 of 9

[NOT YET SCHEDULED FOR ORAL ARGUMENT] IN THE UNITED STATES COURT OF APPEALS FOR THE DISTRICT OF COLUMBIA CIRCUIT

Rules of the Prosecuting Attorneys' Council of Georgia

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

APPEAL A FORCIBLE DETAINER JUDGMENT

Administrative Rules for the Office of Professional Regulation Effective date: February 1, Table of Contents

CASE NO. 1D An appeal from the Public Employees Relations Commission.

Zloop, Inc. v. Parker Poe Adams & Bernstein, LLP, 2018 NCBC 39.

SECTION 1. HOME RULE CHARTER

BYLAWS PARK TRACE ESTATES HOA, INC.

IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF ARIZONA

[NOT YET SCHEDULED FOR ORAL ARGUMENT] IN THE UNITED STATES COURT OF APPEALS FOR THE DISTRICT OF COLUMBIA CIRCUIT

IN THE UNITED STATES DISTRICT COURT FOR THE CENTRAL DISTRICT OF ILLINOIS SPRINGFIELD DIVISION. Plaintiff, ) v. ) Case No. Defendants.

AMERICAN ARBITRATION ASSOCIATION OPINION OF ARBITRATOR. In the instant cause, the Grievants have alleged that the Employer failed to properly

Short Form Order NEW YORK SUPREME COURT - QUEENS COUNTY

ADMINISTRATIVE ORDER

Board of Trustees Compensation and Labor Committee Teleconference Meeting

Case: 1:15-cv Document #: 169 Filed: 12/01/17 Page 1 of 7 PageID #:2786

Case: 5:14-cv JRA Doc #: 29 Filed: 01/28/15 1 of 6. PageID #: 284 UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF OHIO EASTERN DIVISION

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

Small Claims rules are covered in:

Case 2:11-cv Document 1 Filed 07/11/11 Page 1 of 17 PageID 1 IN THE UNITED STATES DISTRICT COURT WESTERN DISTRICT OF TENNESSEE WESTERN DIVISION

BYLAWS of THE CAMPANILE FOUNDATION a California nonprofit public benefit corporation

CLAY COUNTY HOME RULE CHARTER Interim Edition

Parcel ID Number(s): PROPORTIONATE SHARE AGREEMENT FOR <PROJECT NAME> <NAME OF ROADWAY>

ALABAMA COURT OF CIVIL APPEALS

Matter of Thompson v Bloomberg 2010 NY Slip Op 32082(U) July 30, 2010 Supreme Court, New York County Docket Number: /09 Judge: Jane S.

Appendix A NEW JERSEY COMMISSION ON CAPITAL BUDGETING AND PLANNING STATUTES

IN THE COURT OF APPEALS OF NORTH CAROLINA. No. COA Filed: 7 April 2015

ARBITRATION DECISION NO.: 55. UNION: OCSEA, Local 11, AFSCME, AFL-CIO. EMPLOYER: Department of Mental Health, Oakwood Forensic Center

IN THE GENERAL COURT OF JUSTICE SUPERIOR COURT DIVISION WAKE COUNTY 14 CVS 13934

City of Hollywood Staff Summary Request

CONCORD SCHOOL DISTRICT REVISED CHARTER AS ADOPTED BY THE VOTERS AT THE 2011 CONCORD CITY ELECTION

NEW YORK SUPREME COURT - QUEENS COUNTY

BYLAWS OF THE SOUTH PLAINS COLLEGE FOUNDATION. ARTICLE I Name, Office, and Status as Qualified Charitable Organization

PLAINTIFF S MEMORANDUM OF LAW IN SUPPORT OF MOTION TO DETERMINE SUFFICIENCY OF ANSWERS TO REQUESTS TO ADMIT

AMENDMENTS TO THE REGULATIONS ON INTER PARTES PROCEEDINGS (As amended by Office Order No. 18, s and as modified by Office Order No. 12, s.

Transcription:

In the matter of Locals 387, 391 and 1565, Council 4, AFSCME, AFL-CIO And State of Connecticut, Department of Correction Case No. SPP-19,217 Case No. 3751 Appealed to New Britain Superior Court on 5/2/00 Docket No. CV00-501766 Memorandum of Decision issued October 2, 2001 Plaintiff's Appeal is Dismissed Appealed to Appellate Court 10/24/01 Transferred to Supreme Court SC 16662

STATE OF CONNECTICUT LABOR DEPARTMENT CONNECTICUT STATE BOARD OF LABOR RELATIONS STATE OF CONNECTICUT -and- LOCALS 387, 391 AND 1565, COUNCIL 4, AFSCME, AFL-CIO DECISION NO. 3751 MARCH 22, 2000 Case No. SPP-19,217 A P P E A R A N C E S: Ellen M. Carter Principal Labor Relations Specialist For the State Attorney J. William Gagne For the Union DECISION AND DISMISSAL OF COMPLAINT On July 2, 1997, Locals 387, 391 and 1565, Council 4, AFSCME, AFL-CIO (the Union) filed a complaint with the Connecticut State Board of Labor Relations (the Labor Board), alleging that the State of Connecticut (the State) had failed to bargain in good faith in violation of the State Employee Relations Act (the Act). Each of the Union=s allegations against the State involved the legislature=s rejection of an interest arbitration award. After the requisite preliminary steps had been taken, the matter came before the Labor Board for a hearing on June 23, 1999. Both parties were represented, stipulated to twenty-one exhibits and made argument. Both parties filed post-hearing briefs, which were received by the Labor Board on September 24, 1999. The State also filed a reply brief, which was received by the Labor Board on October 25, 1999. On the basis of the entire record before us, we make the following findings of fact and conclusions of law, and we dismiss the complaint. 1

FINDINGS OF FACT 1. The State Department of Correction is an employer within the meaning of the Act. 2. The Union is an employee organization within the meaning of the Act, and at all material times has represented a bargaining unit of correction officers employed by the State Department of Correction. 3. Section 5-278(b) of the Act provides in relevant part:...[a]ny arbitration award, issued in accordance with section 5-276a, together with a statement setting forth the amount of funds necessary to implement such award, shall be filed by the bargaining representative of the employer with the clerks of the House of Representatives and the Senate within ten days after the date on which such agreement is reached or such award is distributed. The General Assembly may approve any such agreement as a whole by a majority vote of each house or may reject such agreement as a whole by a majority vote of either house. The General Assembly may reject any such award as a whole by a two-thirds vote of either house if it determines that there are insufficient funds for full implementation of the award. If rejected, the matter shall be returned to the parties for further bargaining...if the General Assembly is in session, it shall vote to approve or reject such agreement or award within thirty days after the date of filing. If the General Assembly is not in session when such agreement or award is filed, it shall be submitted to the General Assembly within ten days of the first day of the next regular session or special session called for such purpose. The agreement or award shall be deemed approved if the General Assembly fails to vote to approve or reject such agreement or award within thirty days after such filing or submission. The thirty-day period shall not begin or expire unless the General Assembly is in regular session. 4. In approximately March of 1994, the Union and the City began negotiations for a successor contract to the collective bargaining agreement which was due to expire on June 30, 1994. In approximately May of 1996, the parties began interest arbitration proceedings pursuant to ' 5-276a of the Act. An interest arbitration award was issued on March 31, 1997. (Ex. 4). 5. On April 11, 1997, the Office of Labor Relations (OLR) timely submitted the interest arbitration award to the Connecticut General Assembly for approval as required by ' 5-278(b) of the Act. (Exs. 5, 6). 6. Also in accordance with ' 5-278(b) of the Act, cost estimates for implementation of the award were submitted to the General Assembly. (Exs. 7, 8). 7. On April 29, 1997, the legislature=s Office of Fiscal Analysis prepared a Preliminary Fiscal Impact Statement (Ex. 9), which stated in relevant part: 2

It is anticipated that there are sufficient funds in the Reserve for Salary Adjustments account to pay for the retroactive costs associated with this award from FY 1994-95 through FY 1996-97. However, the costs associated with this award are projected to exceed the level budgeted within the Reserve for Salary Adjustments account based on the pattern associated with the Administrative Clerical agreement by $13.8 million in FY 1997-98 and $17.6 million in FY 1998-99 including the potential impact of the award on overtime costs. Due to the fact that many agreements that will require funding in FY 1997-98 and FY 1998-99 have not yet been approved, there are funds within the Reserve for Salary Adjustments account to cover the costs associated with the Corrections award. However, this would leave insufficient funding to cover the costs associated with the remaining agreements which are anticipated to be submitted in the future. 8. On April 30, 1997, the Appropriations Committee met regarding the interest arbitration award. The House members voted to approve the agreement, but the Senate members did not take a vote. (Ex. 10). 9. On May 7, 1997, the Senate voted 24 to 12 in favor of a motion to reject the interest arbitration award for insufficient funds. Specifically, the Senate Chair of the Appropriations Committee remarked that Awe find that over a two year period, there is a $30 million impact on our budget and based on the contracts that are still outstanding and the potential of reopeners, I find that there are insufficient funds to meet this award.@ (Ex. 11). 10. After the Senate rejected the arbitration award, the matter was returned to the parties for further bargaining. The parties reached full agreement on a successor contract on May 28, 1997. (Ex. 19). 11. On June 3, 1997, the negotiated agreement was submitted, together with a cost estimate (Ex. 18), to the General Assembly for approval. (Ex. 17). 12. On June 3, 1997, both the House and the Senate voted to approve the negotiated agreement. (Exs. 20, 21). 13. On July 2, 1997, the Union filed the instant complaint. CONCLUSIONS OF LAW 1. The Labor Board does not have jurisdiction over the Connecticut General Assembly because the legislature is not an employer as defined by the Act. 2. The State did not commit a prohibited practice by failing to implement an interest arbitration award that had been rejected by the Senate. 3

DISCUSSION The Union=s complaint in this case is relatively simple. Pursuant to ' 5-278(b) of the Act, either house of the General Assembly may reject an interest arbitration award by a twothirds vote only if it determines that there are insufficient funds available to fully implement the award. The Union alleges that there were sufficient funds available to implement the interest arbitration award, as evidenced by the cost estimates submitted (Ex. 7-9) and by the House=s approval of the award. Thus, the Union claims that the Senate=s rejection of the award for lack of funds was improper, and the State was then required to implement the award. The State defends on jurisdictional grounds, asserting that the General Assembly is not an employer under the Act and that the actions of the legislative branch of government cannot form the basis for a violation of the Act. We agree. The Act establishes the Labor Board=s jurisdiction to determine only whether an Aemployer@ or Aemployee organization@ has committed a prohibited practice. See Conn. Gen. Stat. ' 5-274. The Act specifically defines an Aemployer@ to include only the executive and judicial branches of the State government. 1 Thus, the Labor Board has no jurisdiction over the Connecticut General Assembly because it is not an employer as defined by the Act. The Union attempts to avoid this result by claiming that the Senate=s alleged improper rejection is equivalent to a failure Ato vote to approve or reject such agreement or award within thirty days.@ In effect, the Union argues that the award was Aapproved by default@ and therefore became binding on the State, just as it would if the legislature had indeed taken no action to approve or reject the award within thirty days pursuant to ' 5-278(b). There are a number of problems with the Union=s theory in this regard. First, the Act provides that an award may be deemed approved only when the General Assembly fails to vote to approve or reject it within thirty days. Here, there is no claim that the Senate=s rejection of the award was untimely, but rather substantively deficient. The plain language of the Act does not allow for an award to be deemed approved for any reason other than the legislature=s failure to act within the prescribed time period. In addition, the legislature has the authority under the Act to determine what constitutes Asufficient funds@ to implement an award, a determination made by the Senate in this case. Because the legislature is not an employer under the Labor Board=s jurisdiction, the legislature=s interpretation and application of this statutory phrase is not subject 1 Conn. Gen. Stat. ' 5-270(a) defines an Aemployer@ as: Athe state of Connecticut, its executive and judicial branches, without limitation, any board, department, commission, institution, or agency of such branches or any appropriate unit thereof and any board of trustees of a state-owned or supported college or university and branches thereof, public and quasi-public state corporation, or authority established by state law, or any person or persons designated by the employer to act in its interest in dealing with employees, but shall not include the State Board of Labor Relations or the State Board of Mediation and Arbitration. 4

to challenge in a prohibited practice proceeding. Finally, nothing in the Act would compel a department of the executive branch of government to implement an award rejected by the legislature for insufficient funds within the thirty day time period. The complaint is dismissed. ORDER By virtue of and pursuant to the power vested in the Connecticut State Board of Labor Relations by the State Employee Relations Act, it is hereby ORDERED that the complaint filed herein be, and the same hereby is, DISMISSED. CONNECTICUT STATE BOARD OF LABOR RELATIONS John H. Sauter John H. Sauter Chairman Wendella A. Battey Wendella A. Battey Board Member C. Raymond Grebey C. Raymond Grebey Alternate Board Member 5

CERTIFICATION I hereby certify that a copy of the foregoing was mailed postage prepaid this 22nd day of March, 2000 to the following: Attorney J. William Gagne, Jr. Gagne & Associates 1260 Silas Deane Highway Wethersfield, Connecticut 06109 Attorney Ellen M. Carter OPM Office of Labor Relations 450 Capitol Avenue, MS53OLR Hartford, Connecticut 06106 RRR RRR Donald Sevas, Staff Representative Council 4, AFSCME, AFL-CIO 444 East Main Street New Britain, Connecticut 06051 Attorney Susan Creamer Council 4, AFSCME, AFL-CIO 444 East Main Street New Britain, Connecticut 06051 Jaye Bailey Zanta, General Counsel CONNECTICUT STATE BOARD OF LABOR RELATIONS 6