IBT Local 522 Executive Board Members of the Independent Review Board Proposed Charges Against Local 522 Member John Picone DATE: October 14, 1996

Similar documents
February 19, Re: Proposed Charges against Local 282 John Bilotti

Independent Review Board -7-n Meeting Minutes June 7, 1996

I. RECOMMENDATION INTRODUCTION

Pursuant to Paragraph O. of the Rules and Procedures for. Operation of the Independent Review Board ("IRB") for the

Local 918 Executive Board Members of the Independent Review Board Proposed Charges Against Local 918 Member Scott Bellocchio July 2, 1997

Members of the Independent Review Board. Proposed Charges Against Local 918 Member Antonio Manfredi

Members of the Local 522 Executive Board. Members of the Independent Review Board. Proposed Charges against Local 522 Members

IBT Local 813 Trustee Members of the Independent Review Board Proposed Charges Against Local 813 Member Dennis E. Hickey DATE: December 4, 1996

Members of the Local 522 Executive Board. Members of the Independent Review Board. Proposed Charges against Local 522 Members

INDEPENDENT REVIEW BOARD. July 12, 1995

Pursuant to Paragraph o. of the Rules and Procedures for. Operation of the Independent Review Board ("IRB") for the

Barretti, who was born on July 22, 1960, is currently a I. RECOMMENDATION INVESTIGATIVE FINDINGS

TO: RE: I. RECOMMENDATION II. INVESTIGATIVE FINDINGS

("Morrison"), Val Neal ("Neal"), Wayne Maslen ("Maslen"), Richard Godin ("Godin"), Vince Johnson ("Johnson") and Cecil McEwan The IRB referred the

Members of Local 510 Executive Board. The Independent Review Board

17 Battery Place, Suite 331 _ Crandall, Pyles & Haviland Charleston, WV 25301

To: Members of the Executive Board, Local 917 From:

Members of the Local 456 Executive Board. Members of the Independent Review Board. Proposed Charge Against Local 456 Member Pasquale J.

Members of the Independent Review Board Proposed Charges against Former Local 282 On-Site Steward Ralph Ferreri DATE: November 8, 1995

and Article XIX, Section 7(b) (1) and (2) of the IBT Constitution/ and have violated Section 11 of the Bylaws of Local 355*

INDEPENDENT REVIEW BOARD INVESTIGATIVE REPORT IBT LOCAL 2 02 OFFICER RALPH D'AMICO June 23, 1993

Members of the Local 851 Executive Board. Members of the Independent Review Board. Proposed Charges Against Local 851 Member Thomas Calabrese

Members of the Local 743 Executive Board. Members of the Independent Review Board. Proposed Charge Against Local 743 Member Cassandra Mosley

The Independent Review Board ("IRB") refers the below report to the Local 295

November 20, 2008 VIA OPS NEXT DAY AIR

The Independent Review Board ("IRB") refers the below report to Joint Council 73 and

Claimant, AFFIDAVIT AND AGREEMENT. Respondent. x. SAM CANINO, being duly sworn, deposes, says and agrees as

Members of the Local 295 Executive Board. Members of the Independent Review Board. Proposed Charges Against Local 295 Member Jeffrey Wilkens

October 22, 2009 APPLICATION 137 OF THE INDEPENDENT REVIEW BOARD

September 21, 2011 UPS NEXT DAY. Re: APPLICATION 153 OF THE INDEPENDENT REVIEW BOARD

Local 806 Trustee Joel LeFevre Members of the Independent Review Board Proposed Charges Against Local 806 Member Albert DeStefano Date: March 23, 2000

Roger Immerglick has been a member of the IBT and Local 918 since Shortly after joining the IBT, Immerglick became INTRODUCTION

Pursuant to Paragraph O. of the Rules and Procedures for. Operation of the Independent Review Board ("IRB") for the

To: Joseph Foy, IBT Trustee, Local 813. Members of the Independent Review Board

n. INVESTIGATIVE FINDINGS

Former Local 813 Members John DiNardi and Anthony DiNardi. The Independent Review Board ("IRB") refers the below report to the Local 813

) SS.: ANTHONY M. PARRINO, being duly sworn, deposes and. appointed pursuant to the consent order entered March 14, 1989

Pursuant to Paragraph O. of the Rules and Procedures for. Operation of the Independent Review Board ("IRB") for the

Plaintiff, Defendant. Pursuant to Paragraph O. of the Rules of Procedures for. Operation of the Independent Review Board ("IRB") for the

PUG 08 "31 16:a2IWESTIGa-ri0NS0rr. " " P. 3

Pursuant to the Consent Order of the United States District Court, S.D.N.Y. United States -v- International Brotherhood ofteamsters 88 CIV.

November 9, James P. Hoffa, General President International Brotherhood Of Teamsters 25 Louisiana Avenue, N.W. Washington, DC 20001

II. JURISDICTION Pursuant to Article XIX, Section 14 (c) of the IBT Constitution, this disciplinary matter is within the jurisdiction of the IBT

Pursuant to Paragraph 0. of the Rules and Procedures for. Operation of the Independent Review Board ("IRB") for the

AFFIDAVIT AND AGREEMENT PHILIP TORTORICI, PHILIP TORTORICI, being duly sworn, deposes and says, and

Case 1:88-cv LAP Document 4329 Filed 12/09/13 Page 1 of 9

DOCUMENT ELECTK QNICALLY FILED DOC fh i n m m

Charge One Violating Article II, seotion 2(a) of the International Brotherhood of Teamster* (IBT) constitution, by

The Independent Review Board ("IRB") refers the below report to the International

Claimant, Respondents.

Pursuant to Paragraph O. of the Rules and Procedures for. Operation of the Independent Review Board for the International

Members of Local 282 Executive Board. The Independent Review Board. Proposed Charges Against Local 282 Member Anthony Sainato Date: May 24, 2001

This matter concerns charges filed by the Investigations. Officer, Charles M. Carberry, against Walter Caldwell ("Caldwell"),

Proposed Charges Against Officers and Employees of Local 299. An investigation was conducted into the activities of

Pursuant to Paragraph 0. of the Rules and Procedures for. Operation of the Independent Review Board ("IRB") for the

CHARLES M. CARBERRY, Investigations Officers of the International Brotherhood of Teamsters;

Pursuant to Paragraph 0. of the Rules and Procedures for. Operation of the Independent Review Board ("IRB") for the

WILLIAM GENOESE, JR., being duly sworn, deposss and

) UNITED STATES OF AMERICA, ) ) Plaintiff, ) v. ) No. 88 Civ (LAP) ) INTERNATIONAL BROTHERHOOD OF ) TEAMSTERS, et al., ) ) Defendants.

INSTRUCTIONS FOR FILING NOTICE OF MOTION

Management Order ) of Lehman Brothers Holdings Inc., as debtor and debtor in possession

1900 M Street, NW, Ste. 250, Washington, D.C

Members of the Independent Review Board. Proposed Charges against William A. Ferchak, former Secretary Treasurer of Local 2727

Information or instructions: Motion Order Affidavit for substituted service package PREVIEW

CHARLES M. CARBERRY, Investigations Officer of the International Brotherhood of Teamsters, (Paul D. Kelly, of counsel);

Claimant, DECISION OF THE INDEPENDENT ADMINISTRATOR. This matter concerns a charge filed by the Investigations

Auto accident Motion for Summary Judgment complete package

Case MBK Doc 153 Filed 03/28/14 Entered 03/28/14 16:32:07 Desc Main Document Page 1 of 2

Case DHS Doc 120 Filed 07/07/14 Entered 07/07/14 15:50:18 Desc Main Document Page 1 of 9

Case GMB Doc 207 Filed 12/21/13 Entered 12/21/13 14:45:36 Desc Main Document Page 1 of 2

Case 1:88-cv LAP Document 4331 Filed 01/07/14 Page 1 of 16

JOINT COUNCIL No. 16 INTERNATOQMAL BROTHERHOOD Of TEAMSTERS, AFL-CIO

Case reg Doc 46 Filed 03/19/15 Entered 03/19/15 13:57:13

Case reg Doc 82 Filed 03/24/15 Entered 03/24/15 18:04:39

Stockholder Inspection Pursuant to Section 220 of the DGCL

The Investigations Officer charged D. Silverman and Sanchez as

FILED: NEW YORK COUNTY CLERK 09/08/ :24 AM INDEX NO /2017 NYSCEF DOC. NO. 3 RECEIVED NYSCEF: 09/08/2017

UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF NEW YORK -X

[1] TWO [2] PASSPORT SIZE [2X2] PHOTOGRAPHS OF THE APPLICANT [NO SUBSTITUTES].

e Dominion rl)

shl Doc 1103 Filed 05/15/13 Entered 05/15/13 18:08:00 Main Document Pg 1 of 12

Charges having been filed by the Investigations Officer, Charles M. Carberry, against Andrew Reynolds ("Reynolds"), a former

Statement of the Case

December 5, Protest No. P NA (TDU & Halstead)

BEFORE THE ARBITRATOR

1411 Virginia Street, East ww.shumanlaw.cam 1445 Stewartstown Koad, Suite 200 Suite 200

FILED: NEW YORK COUNTY CLERK 08/21/ :59 AM INDEX NO /2017 NYSCEF DOC. NO. 6 RECEIVED NYSCEF: 08/22/2017

UNITED STATES OF AMERICA Before the CONSUMER FINANCIAL PROTECTION BUREAU

ICE CREAM TRUCK OPERATOR PERMIT APPLICATION PACKAGE

of representing AWG, and in support thereof would show the Court as follows:

Case4:13-cv JSW Document112 Filed05/05/14 Page1 of 3

INVESTIGATIONS OFFICER, CLAIMANT, v. ANTHONY CUOZZO, RESPONDENT. DECISION OF THE INDEPENDENT ADMINISTRATOR

FILED: NEW YORK COUNTY CLERK 04/09/ :56 PM INDEX NO /2017 NYSVRF' YSO DOC. NO. 60 RECEIVED NYSCEF: 04/09/2018

Case 3:06-cv JAP-TJB Document 5 Filed 05/18/2006 Page 1 of 4 IN THE UNITED STATES DISTRICT COURT OF THE DISTRICT OF NEW JERSEY

Termination of Guardianship Minor. Forms and Procedures. For Wyoming MOVANT

Claimant, OPINION OF THE INDEPENDENT ADMINISTRATOR MARIO J. SALVATORE, This matter is before me to hear and adjudicate charges filed

USCA Case # Document # Filed: 08/28/2018 Page 1 of 15 BEFORE THE UNITED STATES JUDICIAL PANEL ON MULTIDISTRICT LITIGATION

Case 2:16-cv ER Document 55 Filed 11/16/18 Page 1 of 5 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF NEW YORK : : : : : : : : : : : : : :

IN THE DISTRICT COURT OF THE UNITED STATES FOR THE WESTERN DISTRICT OF NORTH CAROLINA CHARLOTTE DIVISION 3:14cr229 UNITED STATES OF AMERICA,

Case MS Doc 29 Filed 08/27/10 Entered 08/27/10 15:40:30 Desc Main Document Page 1 of 2

Transcription:

TO: FROM: RE: IBT Local 522 Executive Board Members of the Independent Review Board Proposed Charges Against Local 522 Member John Picone DATE: October 14, 1996 I. RECOMMENDATION The Independent Review Board refers the below report to the Executive Board of Local 522 for the purpose of initiating charges against Local 522 member John Picone for failing to cooperate with the IRB by refusing to appear for a sworn examination scheduled for October 8, 1996. By failing to appear for his sworn examination, it appears that while an IBT member John Picone violated Article II, Section 2(a) and Article XIX, Section 7(b)(1) and (2) and Section 14(i) of the IBT Constitution by obstructing, interfering and unreasonably failing to cooperate with the duties of the IRB as set forth in Paragraph G of the March 14, 1989 Consent Decree in United States v. International Brotherhood of Teamsters. 88 Civ. 4486 (S.D.N.Y.). II. INVESTIGATIVE FINDINGS John Picone ("Picone"), date of birth February 20, 1931, is currently a member of the IBT and Local 522. (Ex. 1) Local 522 records reflected that Picone's dues were paid through September 1996. (Ex. 2) According to Local 522 records, John Picone is one of nine Local 522 members employed at P & N

Trucking Co. Inc. ("P & N Trucking"). (Ex. 3) Picone is listed as a driver for P & N Trucking. (Ex. 4) Local 522 records further showed that there are two Local 522 members, Maria Doris ("Doris") and Maria Yera ("Yera"), who are listed on Local 522 records as employees of P & N Trucking. (Ex. 5) Local 522 records showed that Picone and Doris have the same home address of 261 Glen Avenue, Palisades Park, New Jersey. (Ex. 1 and 8) Yera and Doris are purportedly covered under a collective bargaining*agreement entitled P & N Trucking (Clerical). (Ex. 7) The P & N Trucking (Clerical) contract is a different collective bargaining agreement than the one that covers P & N Trucking's other employees. (Ex. 6 and 7) The P & N (Clerical) contract is suspicious in that it contains detailed provisions concerning employee benefits and the employer's contributions for those benefits, but the contract contains no wage scale. (Ex. 7) On September 6, 1996, the Chief Investigator conducted a sworn examination of Local 522 member Jorge Goni. (Ex. 9) Goni testified that he is a member of Local 522 and worked in the office of Hackel Construction ("Hackel"), located at 4711 Dell Avenue, North Bergen, New Jersey. (Ex. 9 at 12) According to Goni, Hackel is a carting company which shares office space at 4711 Dell Avenue with P & N Trucking. (Ex. 9 at 13) Goni testified that Picone owns P & N Trucking. (Ex. 9 at 12-13) Goni further testified that he does not know Doris. (Ex. 9 at 25) On September 25, 1996, after Goni's Sworn Examination,

a notice of Sworn Examination was sent to Picone at P & N Trucking by overnight mail scheduling his sworn examination for October 8, 1996. (Ex. 10) The express mail package was returned from P & N Trucking to the Chief Investigator's Office marked "Refused." (Ex. 11) The identical notice of sworn examination had been sent, overnight, to Picone's residence. (Ex. 12) A return receipt for that letter was signed and returned to the Chief Investigator's office indicating that it was received. (Ex. 13) At this examination, the Chief Investigator planned to question Picone about his Local 522 membership, the collective bargaining agreements between Local 522 and P & N Trucking and whether he had contact with any organized crime figures. On October 8, 1996, without explanation, John Picone failed to appear for his sworn examination. (Ex. 14) Other Local 522 members have refused to cooperate with the IRB. They all appear to be management or relatives of management and party to sham contracts. III. PROPOSED CHARGES Based upon the foregoing, it is recommended that John Picone be charged as follows: While a member of Local 522 and the IBT, you brought reproach upon the IBT in violation of Article II, Section 2(a) and Article XIX, Section 7(b)(1) and (2) and Section 14(i) of the IBT Constitution and obstructed, interfered and unreasonably failed to cooperate with the duties of the Independent Review Board as set forth in paragraph G of the March 14, 1989 Consent

Decree in United States v. International Brotherhood of Teamsters. 88 Civ. 4486 (S.D.N.Y.) to wit:..on October 8, 1996, you willfully and without justification refused to appear for your sworn in-person examination pursuant to Paragraph H.3 (c) of the Rules and Procedures for Operation of the Independent Review Board for the International Brotherhood of Teamsters.

EXHIBITS TO REPORT CONCERNING JOHN PICONE Excerpts from Local 522 Membership list regarding John Picone Local 522 Dues printout for John Picone Local 522 Record of Members currently employed by P & N Trucking Co. Inc Local 522 records identifying John Picone as Driver for P & N Trucking Co. Inc Local 522 Record of members currently employed by P&N Trucking Co. Inc. (Clerical) Copy of a signed Collective Bargaining Agreement between Local 522 and P & N Trucking Co. Inc. Copy of a signed Collective Bargaining Agreement between local 522 and P&N Trucking Co. Inc. (Clerical) Local 522 Record of Maria Doris' home address September 6, 1996 Transcript of the Sworn Examination of Jorge Goni September 25, 1996 Notice of Sworn Examination to John Picone sent to P & N Trucking Co. Inc. Returned express mail package to John Picone marked "Refused" September 25, 1996 Notice of Sworn examination to John Picone Copy of signed return receipt card concerning John Picone Record of John Picone's failure to appear for his sworn examination on October 8, 1996

Chief Investigator: Charles M. Carberry, Esq. 17 Battery Place, Suite 331 New York, NY 10004 Administrator: John J. Cronin, Jr. INDEPENDENT REVIEW BOARD 444 North Capitol St., NW, Suite 528 Washington, DC 20001, "7* /) -j? (202) 434-8080 ^ Facsimile (202) 434-8084 Corruption Hotline (800) CALL IRB November 13, 1996 Board Members: Grant Crandall, Esq. Crandall, Pyles & Haviland 1021 Quarrier Street Charleston, WV 25301 Frederick B. Lacey, Esq. LeBoeuf, Lamb, Greene & MacRae One Riverfront Plaza Newark, NJ 07102-5490 William H. Webster, Esq. Milbank, Tweed, Hadley & McCloy 1825 Eye Street, NW, Suite 1100 Washington, DC 20006 IBT Local 522 Executive Board 139-16 91st Avenue Jamaica, NY 11435 Re: Decision on Charges against Local 522 Member, John Picone Dear Members of Local 522 Executive Board: The Independent Review Board has reviewed your decision of November l, 1996, in the above-captioned matter, and finds the decision to be not inadequate. Very truly yours, Members of the Independent Board By: Joiny J./Cronin, Jr. Lni^trator cc: Judith A. Scott, Esq. David Neigus, Esq. Pursuant t'o the Consent Order of the United States District Court, S.D.N.Y. United States -v- International Brotherhood of Teamsters 88 CIV 4486 fdne)

BEFORE THE LOCAL 522 TRIAL AND EXECUTIVE BOARD In Re Charges Against: JohnPicone, Charged Party. A Charge having been duly filed and evidence considered against the member named above ("Charged Party"), and after a trial hearing being called and no appearance at the date and time set for trial after due notice, the Trial Board of the Local Union hereby issues the following determination. 1. The charge is sustained. 2. The following penalty is imposed: 3. A. The Charged Party is permanently barred &om being an officer or member of Local 522 and the IBT. B. The Charged party is permanently barred from holding any position, including any consultant position with Local 522 and/or any IBT entity including the Welfare and Pension Funds. C. The Charged party is permanently barred from receiving any salary, severance payment, allowance, fee benefit, gratuity, gift, or compensation of any kind from the Local 522 Welfare Fund and any other affiliated IBT plan, provided however, that the charged party may receive any fully vested pension benefit he may have. Dated: November 1996 l^ocal $22 Executive Board, J 1,. ;retary-treasurer

Minutes of the hearing on charges brought against Loca! 522 member John Picone Pursuant to written notice dated October 15, 1996, mailed on October 17, 1996 a hearing on charges dated October 16, 1996 by Michael lannielio, a member in good standing, was held on October 30, 1996 at 11:00 am at the Union offices at 139-16 91^ Avenue, Jamaica, New York. Mr. lannielio is the Recording Secretary of the Local Union and is the Charging Party, John Akalski was asked to act as acting secretary for the hearing. Mr. lannielio however has been serving on jury duty in Supreme Court, Bronx County and is fact sequestered for deliberations. The charges were therefore read by Albert Olin. Present were the following members of the Executive Board, convening as a Hearing Board: John Ferrara Albert Olin Clarence Whittaker John Akalski James Kennedy The hearing was called to order by Brother Ferrara, Secretary-Treasurer of the Local. He stated that the purpose of the hearing was to hear the charges filed against this member by Michael lannielio. He stated that the charges were filed pursuant to a report dated October 14, 1996 by the Independent Review Board of the International Union. The report states that the member involved refused to appear fbr a swom examination before the Review Board scheduled for October 8, 1

[ 1996. Presented to the Trial Board Exhibit 1, the October 14, 1996 letter with attachments to Local 522 from John J. Cronin, Jr., the Administrator of the Independent Review Board. As Exhibit 2 the charges dated October 16, 1996 against the member. As Exhibit 3 the notice of hearing issued to this member dated October 15 1996 and mailed October 17, 1996 along with proof of delivery. The Charged Party has earlier today phoned in a request to adjourn the hearing. No reason was specified. After review, upon motion duly made, seconded and carried, the following findings were made. 1. The charges against this member have merit. This Board is without jurisdiction to review the findings of the investigations Office and the Local Union was given a specific recommendation as to the charges to be filed against this member and no instruction has been received to hold the disposition of the charges in abeyance; 2. The discipline set forth on Exhibit C attached to these minutes is imposed; 3. Notice of the results of this hearing is to issued to the member and the Independent Review Board. Respectfully Submitted, Acting Secretary to the Board?

CLARENCE WHITTAKER Pres/denf LEROY BRYANT Mce-Pres/denf JOHN FERRARA Secrefary-Treasurer MICHAEL lanntello Record/ng Secw^^ Trustees JAMES KENNEDY JOHN AKALSKt ALBERT OL!N LOCAL UNION 522 Affiiiated with international Brotherhood of Teamsters AFL-CtO November 7, 1996 NEW YORK OFFICE: 139-1691st Avenue Jamaica. N.Y. 11435 718-291-5220 FAX: 718-658-7753 NEW JERSEY OFFICE: 233 Broad Street Elizabeth, N.J. 07201 908-964-0522 FAX: 908-351-5117 Via Overnight Delivery independent Review Board 17 Battery Ptace Suite 331 New York, New York 10004 Attention: Regarding: Dear Mr. Carberry: Charies M. Carberry Chief investigator Charges Against Locat 522 Members John Fazio. Maria Doris. Marie A. Yeara and John Picone Enciosed piease find the minutes and disposition of charges fi!ed against each of the referenced members. The contents are responsive to your ietter of October 14, 1996 and is Enciosure cc with enciosure: John Cronin, Jr. tndependent Review Board 444 North Capitoi Street Northwest Suite 528 Washington, D.C. 20001

Chief Investigator: Charles M. Carberry, Esq. 17 Battery Place, Suite 331 New York, NY 10004 Administrator: John J. Cronin, Jr. INDEPENDENT REVIEW BOARD 444 North Capitol St., NW, Suite 528 Washington, DC 20001, "7* /) -j? (202) 434-8080 ^ Facsimile (202) 434-8084 Corruption Hotline (800) CALL IRB November 13, 1996 Board Members: Grant Crandall, Esq. Crandall, Pyles & Haviland 1021 Quarrier Street Charleston, WV 25301 Frederick B. Lacey, Esq. LeBoeuf, Lamb, Greene & MacRae One Riverfront Plaza Newark, NJ 07102-5490 William H. Webster, Esq. Milbank, Tweed, Hadley & McCloy 1825 Eye Street, NW, Suite 1100 Washington, DC 20006 IBT Local 522 Executive Board 139-16 91st Avenue Jamaica, NY 11435 Re: Decision on Charges against Local 522 Member, John Picone Dear Members of Local 522 Executive Board: The Independent Review Board has reviewed your decision of November l, 1996, in the above-captioned matter, and finds the decision to be not inadequate. Very truly yours, Members of the Independent Board By: Joiny J./Cronin, Jr. Lni^trator cc: Judith A. Scott, Esq. David Neigus, Esq. Pursuant t'o the Consent Order of the United States District Court, S.D.N.Y. United States -v- International Brotherhood of Teamsters 88 CIV 4486 fdne)

BEFORE THE LOCAL 522 TRIAL AND EXECUTIVE BOARD In Re Charges Against: JohnPicone, Charged Party. A Charge having been duly filed and evidence considered against the member named above ("Charged Party"), and after a trial hearing being called and no appearance at the date and time set for trial after due notice, the Trial Board of the Local Union hereby issues the following determination. 1. The charge is sustained. 2. The following penalty is imposed: 3. A. The Charged Party is permanently barred &om being an officer or member of Local 522 and the IBT. B. The Charged party is permanently barred from holding any position, including any consultant position with Local 522 and/or any IBT entity including the Welfare and Pension Funds. C. The Charged party is permanently barred from receiving any salary, severance payment, allowance, fee benefit, gratuity, gift, or compensation of any kind from the Local 522 Welfare Fund and any other affiliated IBT plan, provided however, that the charged party may receive any fully vested pension benefit he may have. Dated: November 1996 l^ocal $22 Executive Board, J 1,. ;retary-treasurer

Minutes of the hearing on charges brought against Loca! 522 member John Picone Pursuant to written notice dated October 15, 1996, mailed on October 17, 1996 a hearing on charges dated October 16, 1996 by Michael lannielio, a member in good standing, was held on October 30, 1996 at 11:00 am at the Union offices at 139-16 91^ Avenue, Jamaica, New York. Mr. lannielio is the Recording Secretary of the Local Union and is the Charging Party, John Akalski was asked to act as acting secretary for the hearing. Mr. lannielio however has been serving on jury duty in Supreme Court, Bronx County and is fact sequestered for deliberations. The charges were therefore read by Albert Olin. Present were the following members of the Executive Board, convening as a Hearing Board: John Ferrara Albert Olin Clarence Whittaker John Akalski James Kennedy The hearing was called to order by Brother Ferrara, Secretary-Treasurer of the Local. He stated that the purpose of the hearing was to hear the charges filed against this member by Michael lannielio. He stated that the charges were filed pursuant to a report dated October 14, 1996 by the Independent Review Board of the International Union. The report states that the member involved refused to appear fbr a swom examination before the Review Board scheduled for October 8, 1

[ 1996. Presented to the Trial Board Exhibit 1, the October 14, 1996 letter with attachments to Local 522 from John J. Cronin, Jr., the Administrator of the Independent Review Board. As Exhibit 2 the charges dated October 16, 1996 against the member. As Exhibit 3 the notice of hearing issued to this member dated October 15 1996 and mailed October 17, 1996 along with proof of delivery. The Charged Party has earlier today phoned in a request to adjourn the hearing. No reason was specified. After review, upon motion duly made, seconded and carried, the following findings were made. 1. The charges against this member have merit. This Board is without jurisdiction to review the findings of the investigations Office and the Local Union was given a specific recommendation as to the charges to be filed against this member and no instruction has been received to hold the disposition of the charges in abeyance; 2. The discipline set forth on Exhibit C attached to these minutes is imposed; 3. Notice of the results of this hearing is to issued to the member and the Independent Review Board. Respectfully Submitted, Acting Secretary to the Board?

CLARENCE WHITTAKER Pres/denf LEROY BRYANT Mce-Pres/denf JOHN FERRARA Secrefary-Treasurer MICHAEL lanntello Record/ng Secw^^ Trustees JAMES KENNEDY JOHN AKALSKt ALBERT OL!N LOCAL UNION 522 Affiiiated with international Brotherhood of Teamsters AFL-CtO November 7, 1996 NEW YORK OFFICE: 139-1691st Avenue Jamaica. N.Y. 11435 718-291-5220 FAX: 718-658-7753 NEW JERSEY OFFICE: 233 Broad Street Elizabeth, N.J. 07201 908-964-0522 FAX: 908-351-5117 Via Overnight Delivery independent Review Board 17 Battery Ptace Suite 331 New York, New York 10004 Attention: Regarding: Dear Mr. Carberry: Charies M. Carberry Chief investigator Charges Against Locat 522 Members John Fazio. Maria Doris. Marie A. Yeara and John Picone Enciosed piease find the minutes and disposition of charges fi!ed against each of the referenced members. The contents are responsive to your ietter of October 14, 1996 and is Enciosure cc with enciosure: John Cronin, Jr. tndependent Review Board 444 North Capitoi Street Northwest Suite 528 Washington, D.C. 20001