STATE OF CONNECTICUT LABOR DEPARTMENT CONNECTICUT STATE BOARD OF LABOR RELATIONS

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

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

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

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

STATE OF CONNECTICUT LABOR DEPARTMENT CONNECTICUT STATE BOARD OF LABOR RELATIONS

STATE OF CONNECTICUT LABOR DEPARTMENT CONNECTICUT STATE BOARD OF LABOR RELATIONS

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

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

AMENDED BYLAWS NEBRASKA ASSISTED LIVING ASSOCIATION DIVISION BYLAWS ARTICLE I. PURPOSE ARTICLE II. MEMBERSHIP AND MEMBERSHIP RIGHTS AND PRIVILEGES

STATE OF CONNECTICUT LABOR DEPARTMENT CONNECTICUT STATE BOARD OF LABOR RELATIONS

ARTICLE I NAME ARTICLE II PURPOSE & OBJECTIVES

ARTICLE I Name. The name of this organization shall be the Association of Supervisors and Administrators of the Great Neck Educational Staff.

STATE OF CONNECTICUT LABOR DEPARTMENT CONNECTICUT STATE BOARD OF LABOR RELATIONS

STATE OF CONNECTICUT LABOR DEPARTMENT CONNECTICUT STATE BOARD OF LABOR RELATIONS

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

CONSTITUTION. for YOUTH REHABILITATIVE SERVICES EMPLOYEES LOCAL 3384

STATE OF CONNECTICUT LABOR DEPARTMENT CONNECTICUT STATE BOARD OF LABOR RELATIONS

STATE OF CONNECTICUT

CONNECTICUT MULTIPLE LISTING SERVICE, INC. BY-LAWS

BRISTOL FEDERATION OF TEACHERS LOCAL 1464, CFEPE, AFT, AFL-CIO CONSTITUTION ARTICLE I NAME ARTICLE II OBJECTIVES

STATE OF CONNECTICUT LABOR DEPARTMENT CONNECTICUT STATE BOARD OF LABOR RELATIONS

BYLAWS OF THE FRESNO COUNTY RETIRED EMPLOYEES ASSOCIATION

Alaska Nurses Association. RNs United Local Bargaining Unit Rules. Ketchikan General Hospital. Ketchikan, Alaska

STATE OF CONNECTICUT LABOR DEPARTMENT CONNECTICUT STATE BOARD OF LABOR RELATIONS

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

DIAPER BANK BY-LAWS: SAMPLE

Bylaws of the California Federation of Interpreters Local of The NewsGuild-CWA

Voyager Village Property Owners Association. Declaration of Covenants, Restrictions and By-Laws

ATLANTIC COUNTY DEMOCRATIC COMMITTEE CONSTITUTION AND BY-LAWS TABLE OF CONTENTS

WASHINGTON STATE NURSES ASSOCIATION LOCAL UNIT RULES WASHINGTON SOLDIERS HOME ORTING, WASHINGTON ARTICLE I - NAME

BYLAWS PREAMBLE ARTICLE 1 NAME

BY-LAWS of the CITY OF HARTFORD PROFESSIONAL EMPLOYEES ASSOCIATION Hartford, Connecticut

ASSOCIATION OF ADMINISTRATIVE AND PROFESSIONAL STAFF OF THE UNIVERSITY OF BRITISH COLUMBIA

Administrative Team Associates (ATA) By-Laws

BYLAWS OF THE ZETA PSI EDUCATIONAL FOUNDATION

Ashland County Planning Commission Bylaws. Ashland COUNTY PLANNING COMMISSION BY LAWS

Revised September 8, 2014 BYLAWS TEXAS ASSOCIATION OF COMMUNITY SCHOOLS ADVOCACY FOUNDATION PREAMBLE ARTICLE I NAME, ORGANIZATION & PURPOSE

STATE OF CONNECTICUT LABOR DEPARTMENT CONNECTICUT STATE BOARD OF LABOR RELATIONS

BYLAWS OF THE JAMES CITY COUNTY REPUBLICAN COMMITTEE ARTICLE I NAME ARTICLE II ORGANIZATION ARTICLE III OBJECT

FORT COLLINS AUDUBON SOCIETY CONSTITUTION

AMENDED AND RESTATED BY-LAWS OF PROPANE GAS ASSOCIATION OF NEW ENGLAND, INC. Adopted as of October 12, 2016 ARTICLE I GENERAL PROVISIONS NAME

The Constitution of the Connecticut Bar Association, Inc.

CONSTITUTION AND BYLAWS OF THE SAN DIEGO COUNTY PROBATION OFFICERS ASSOCIATION

Bylaws of the Salishan Hills Owners Association

NEW YORK STATE PUBLIC EMPLOYEES FEDERATION AFL-CIO CONSTITUTION OF EDUCATION DIVISION #194

The By-Laws Of the Gas Workers Union, Local 18007

STATE OF CONNECTICUT LABOR DEPARTMENT CONNECTICUT STATE BOARD OF LABOR RELATIONS

WASHINGTON METROPOLITAN CHAPTER COMMUNITY ASSOCIATIONS INSTITUTE BYLAWS TABLE OF CONTENTS

Bylaws of the Tennessee Association of Student Financial Aid Administrators, Inc.

The Haddam Historical Society, Inc. BYLAWS

BY-LAWS OF LOUISIANA RURAL WATER ASSOCIATION, INCORPORATED

BYLAWS OF THE JUNIOR FAIR BOARD COMMITTEE (A COMMITTEE OF THE WILLIAMSON COUNTY FAIR ASSOCIATION, INC.)

BELLINGHAM EDUCATIONAL SUPPORT TEAM CONSTITUTION

BY-LAWS ACADEMY OF COUNTRY MUSIC

BYLAWS OF THE REAL PROPERTY SECTION OF THE LOS ANGELES COUNTY BAR ASSOCIATION ARTICLE I NAME

Section 1. The name of this corporation shall be The Mississippi Society of Certified Public Accountants.

LOS ANGELES COUNTY COURT REPORTERS ASSOCIATION, INC. [Amended June 25, 2015]

Name: The name of the organization shall be the International Coach Federation Foundation (hereinafter "Foundation").

ARTICLE II MEMBERSHIP AND DUES

CONSTITUTION CONGRESSIONAL RESEARCH EMPLOYEES ASSOCIATION (CREA)

NORTHEAST UNITED SOCCER CLUB, INC. (A KANSAS NOT FOR PROFIT CORPORATION) ARTICLE I. Offices

BYLAWS OF ROYAL OAKS PROPERTY OWNERS ASSOCIATION INC. ARTICLE I

SAMPLE CONSTITUTION AND BYLAWS for LOCAL EDUCATION ASSOCIATIONS IN TENNESSEE. (Amended September 2013)

ARTICLE VI Officers. CONSTITUTION AND BYLAWS - USAF CONSTITUENT ACADEMY OF GENERAL DENTISTRY 25 August, 1999

ARIZONA SPORTS FOUNDATION dba The Fiesta Bowl. Bylaws

STATE OF CONNECTICUT LABOR DEPARTMENT CONNECTICUT STATE BOARD OF LABOR RELATIONS

BY-LAWS ALLIANCE TO END HUNGER ARTICLE I NAME

Music Teachers Association of California Bylaws

MALLARD CREEK HIGH SCHOOL ATHLETIC BOOSTER CLUB BYLAWS TABLE OF CONTENTS

STATE OF CONNECTICUT LABOR DEPARTMENT CONNECTICUT STATE BOARD OF LABOR RELATIONS

Central Services Classified Senate Bylaws

UNIVERSITY OF MASSACHUSETTS SCHOOL OF LAW - DARTMOUTH ALUMNI ASSOCIATION ARTICLES OF OPERATION

MARYLAND CHAPTER OF THE FEDERAL BAR ASSOCIATION, INC. BYLAWS ARTICLE 1 NAME AND NATURE OF ORGANIZATION

BYLAWS OF KANSAS ASSOCIATION OF RISK AND QUALITY MANAGEMENT, INC. Article I TITLE

CENTRAL GULF COAST CHAPTER OF NIGP CONSTITUTION AND BY-LAWS

BYLAWS OF THE SNOHOMISH COUNTY REPUBLICAN CENTRAL COMMITTEE Adopted. Article I Name. Article II Purpose. Article III Central Committee

BY-LAWS OF THE POWAY FEDERATION OF TEACHERS

TABLE OF CONTENTS PREAMBLE ARTICLE I NAME. This Association shall be known as the AMERICAN SCHOOL FOR THE DEAF ALUMNI ASSOCIATION (ASDAA).

BLOOMSBURG UNIVERSITY. Bloomsburg, Pennsylvania BYLAWS ASSOCIATION OF PENNSYLVANIA STATE COLLEGE AND UNIVERSITY FACULTIES,

BYLAWS OF THE COAST FEDERATION OF EDUCATORS AMERICAN FEDERATION OF TEACHERS, LOCAL 1911

CONSTITUTION OF THE QUEENSBOROUGH STUDENT ASSOCIATION

Transcription:

STATE OF CONNECTICUT LABOR DEPARTMENT CONNECTICUT STATE BOARD OF LABOR RELATIONS IN THE MATTER OF TOWN OF PLYMOUTH -and- ALAN DOMINY DECISION NO. 4985 DECEMBER 6, 2017 -and- LOCAL 1303-093 OF COUNCIL 4, AFSCME, AFL-CIO -and- CONNECTICUT ASSOCIATION OF LABOR UNIONS, INC. Case No. MNE-32,605 A P P E A R A N C E S: Attorney J. William Gagne, Jr. for AFSCME Michael Lewis, President for CALU DECISION, DISMISSAL OF OBJECTIONS AND ORDER OF ELECTION On January 31, 2017, Alan Dominy (Dominy) filed a petition with the Connecticut State Board of Labor Relations (Labor Board) seeking to decertify Local 1303-093 of Council 4, AFSCME, AFL-CIO (AFSCME) as the certified representative of an existing unit of highway department employees of the Town of Plymouth (the Town). On February 7, 2017, Connecticut Association of Labor Unions, Inc. (CALU) filed an intervenor petition seeking to be certified as the exclusive bargaining

representative of said unit. During the requisite preliminary proceedings, 1 AFSCME objected to CALU s petition arguing that CALU has not been in existence for at least six months prior to filing as required by 7-467a 2 of the Act. In accordance with our regulations, the Labor Board s agent forwarded AFSCME s objection to the Labor Board. On July 20, 2017, a hearing was held before the Labor Board at which only AFSCME and CALU appeared. AFSCME made an oral motion to dismiss Dominy s petition for failure to appear 3 and argued that, without Dominy s petition, CALU s petition is untimely under the contract bar in 7-471(1) 4 of the Act. The Labor Board reserved its decision on AFSCME s motion and both parties were allowed to introduce evidence, examine and cross-examine witnesses, and make argument. AFSCME and CALU filed briefs on October 5, 2017. Based on the entire record before us we make the following findings of fact and we issue the following order, dismissing AFSCME s objection, denying the motion to dismiss and ordering an election. FINDINGS OF FACT 1. The Town is an employer within the meaning of the Act. 2. AFSCME is a labor organization within the meaning of the Act and at all times relevant hereto has been the bargaining agent of a municipal unit consisting of employees 1 Regs., Conn. Agencies 7-471-12 provides, in relevant part: (a) When a petition for an election has been filed, the agent shall ascertain whether a substantial number of employees wish to decertify an existing employee representative Regs., Conn. Agencies 7-471-6 provides, in relevant part: Substantial number of employees means, under ordinary circumstances, thirty percent of the membership of the claimed unit 2 Conn. Gen. Stat. 7-467a states, in relevant part: No employee organization shall be eligible to petition for exclusive recognition or to participate in a recognition election... unless it has been in existence for not fewer than six months. 3 AFSCME asserts its belief that Dominy left the Town s employ and that his separation alters the composition of the bargaining unit. However, the record is silent on this issue. 4 Conn. Gen. Stat. 7-471(1) provides, in relevant part: No election shall be directed by the board during the term of a written collective bargaining agreement, except for good cause... 2

of the Town s highway department, including those employed in the service maintenance garage. 5 (Exs. 1, 2). 3. AFSCME Council 4 and the Town were parties to a collective bargaining agreement, with effective dates of July 1, 2014 through June 30, 2017. (Ex. 1). 4. On June 28, 2016, Michael Lewis (Lewis) filed a certificate of incorporation (Ex. 7) in the name of CALU with the Secretary of the State of Connecticut (SOTS), which stated, in relevant part: THE NATURE OF THE ACTIVITIES TO BE CONDUCTED OR THE PURPOSES TO BE PROMOTED BY THE CORPORATION: To petition and form local labor unions to provide representation to employees in the union 5. Prior to July 14, 2016, Lewis, as president of CALU, Inc., appointed Bill DiBlasio (DiBlasio), David Eldridge (Eldridge) and Todd Wilcox (Wilcox) as the board of directors for CALU. 6. On July 14, 2016, Lewis held the first meeting of CALU s board of directors by telephone conference call with DiBlasio and Eldridge. 6 The minutes from that meeting (Ex.12) state, in relevant part: Eldridge motioned seconded by DiBlasio that the membership shall consist of only Connecticut Municipal and State Employees Vote was unanimous. Michael Lewis was directed to complete an initial set of by-laws. 7. On July 20, 2016, during another telephone conference call, a majority of CALU s board of directors voted to adopt by-laws (Ex. 11), which state, in relevant part: ARTICLE II OBJECTIVES Section 1. The Union has been incorporated and formed to represent members in bargaining collectively on all matters relating to wages, 5 See Town of Plymouth, Decision No. 1280 (1975) (certifying AFSCME as the representative for a unit of employees of the Plymouth Highway Department who work twenty (20) hours or more per week, excluding supervisory employees ) and Town of Plymouth, Decision No. 1830-A (1980) (expanding the unit to include all employees in the Service Maintenance Garage, employed by the Town Plymouth ). 6 Wilcox did not participate in the telephone conference. (Exs.12, 13). 3

hours of work and other conditions of employment represent[ing] members in disciplinary hearings, process[ing] grievances and prohibitive (sic) practice complaints, negotiat[ing] contracts and other areas of labor Relations ARTICLE III MEMBERSHIP AND REVENUE Section 2. Initial dues shall be determined by the Board of Directors. All increases of dues other than those pegged to the Consumer Price Index (CPI) shall be voted on by the members of the Union. ARTICLE IV CONVENTIONS AND DELEGATES Section 1. Conventions of this Union shall be held biennially in the evennumbered years... Section 2. As soon as possible after receipt of [notice of the convention], each local union shall schedule nominations and elections of its delegates to the Convention and its subsequent delegate meetings [who] shall serve for two (2) years... Section 3. Delegates meetings shall be held at least annually ARTICLE V REPRESENTATION Section 1. Locals shall be entitled to delegates on the basis of membership as follows: 1 to 30-One (1) Delegate. 31 or more Two (2) Delegates. Section 2. Locals are entitled to one vote per delegate. ARTICLE VI OFFICERS AND COMMITTEES Section 1 There shall be three members of the Board of Directors A quorum of the Board shall be a majority of its members At the first biennial convention, the Board of Directors shall be elected by the delegates in attendance to a two-year term The Board of Director (sic) at their first meeting following the convention shall elect Officers of the Union All officers shall be elected and installed for a two-year term 4

ARTICLE VII DUTIES OF OFFICERS AND COMMITTEES Section 1. The President shall preside at all meetings of the Union, conventions or delegate meetings. He/she shall be an ex officio member of all committees... Section 2. The Vice-Presidents shall assist the President in all the work of his/her office. Section 3. The Secretary shall keep a record of the proceedings of the Convention and all delegate meetings. He/she shall carry on the official correspondence of the Union Section 4. The Treasurer-Executive Director shall receive and receipt for all monies of the Union Section 5. The Board of Directors shall be the governing body of the Union All matters affecting the policies, aims and means of accomplishing the purposes of this council not specifically provided for in this constitution or by action of the delegates at a regular or special meeting shall be decided by the Board of Directors. The Board shall meet in person or via two-way communication such as conference or video calls at least two (2) times annually or at the call of the President Section 6 All Committees shall meet at the call of the President, chairperson or a majority of the members of the committee ARTICLE IX AMENDMENTS Section 1. This constitution may be amended only by a vote of twothirds of the delegates voting on such proposed change and approval of the Board of Directors Section 2. Proposed amendments shall be submitted in writing to the Union at least ten (10) days prior to the regular or special convention or delegate meeting of the council at which the vote is to be taken DISCUSSION AFSCME contends that CALU s petition should be dismissed because it was not an employee organization within the meaning of the Act for six months prior to filing. In addition, AFSCME claims that CALU s petition is timely only as long as CALU remains 5

an intervenor in Dominy s petition for decertification. Since Dominy failed to appear at the formal hearing, AFSCME argues, both his petition and CALU s petition should be dismissed. CALU responds that it meets the durational requirements of an entity entitled to represent municipal employees in collective bargaining and that its petition is timely. Based on our review of MERA and the record before us we agree with CALU. Conn. Gen. Stat. 7-467(6) defines Employee organization [as] any lawful association, labor organization, federation or council having as a primary purpose the improvement of wages, hours, and other conditions of employment among employees of municipal employers. Conn. Gen. Stat. 7-467a requires that any employee organization as defined in 7-467(6) must be in existence six (6) months prior to filing a petition for exclusive recognition or to participate in an election. In numerous decisions over the years, we have stated that if an organization has form and regularization for at least six (6) months and has as its primary purpose the improvement of wages, hours and working conditions then it meets the requirements of 7-467(6) and 7-467a of the Act. City of Stamford, Decision No. 795 (1968); New Milford Board of Education, Decision No. 984 (1971); Town of Cheshire, Decision No. 1049 (1972). New Fairfield Board of Education, Decision No. 3175 p.3 (1993); see also City of Hartford, Decision No. 2151 (1982); Town of Ridgefield, Decision No. 808 (1968). There is substantial evidence in the record to support that CALU had sufficient statutory existence to pursue its petition. No later than July 20, 2017, 7 CALU existed as corporate body with a president, a board of directors and a primary purpose of improving the wages, hours and working conditions for public employees in this state. In addition, the president and the directors had two meetings and enacted bylaws setting forth the procedures for electing officers, replacing the existing directors, selecting delegates, convening committees, holding regular conventions and delegate meetings, establishing regular dues, and amending the bylaws. This record in our view establishes that CALU, although certainly in its infancy, had the necessary form and regularization to constitute an employee organization within the meaning of the Act. See City of Bristol, Decision No. 4852 (2015) and cases cited therein; New Fairfield Board of Education, supra; City of Hartford, supra; City of Stamford, supra; Town of Cheshire, supra. Accordingly, we overrule AFSCME s objections based on 7-467a of the Act and turn to the issue of the timeliness of CALU s petition. The contract bar rule arises by statute and prohibits a representation election during the term of a collective bargaining agreement except for good cause. Recognizing that a series of collective bargaining agreements could indefinitely deny employees an opportunity to express their wishes concerning bargaining unit representation, we have always provided for a window period at a fixed point in time prior to expiration 7 July 20, 2016 is 6 months and 19 days before CALU filed its petition. 6

of the collective bargaining agreement during which we will consider a petition timely. State of Connecticut, Department of Correction, Decision No. 4571 (2011) Town of Middlebury, Decision No. 4616-A p.2 (2012). Section 7-471-8(b) 8 of our regulations establishes a 30-day window period for filing petitions under MERA during the final year of an existing collective bargaining agreement and 7-471-9(b) permits an employee organization to file an intervening petition in the same matter within fifteen days of the initial petition. 9 In this case, there is no dispute that CALU filed its intervening petition seven days after Dominy filed his petition for decertification on January 31, 2017 during the applicable window period. Furthermore, we need not pass on AFSCME s remaining claim that CALU lacks standing to intervene on its own since we deny the motion to dismiss Dominy s petition. The Labor Board has the discretion to dismiss a petition for the petitioner s failure to appear. See NAGE, Local R1-158 (Lawrence Johnson), Decision No. 4288 (2008). However, we decline to impose such a harsh result simply because a petitioner seeking decertification of an existing bargaining agent failed to appear at a hearing to determine another organization s eligibility to intervene. Nor are we prepared to issue a dismissal on the bare assertion that Dominy separated from his employment with the Town 10 where AFSCME bears the burden of proof as the party objecting to the petition. City of Norwich, Decision No. 948 (1970). ORDER AND DIRECTION OF ELECTION 8 Regs., Conn. Agencies 7-471-8(b) provides, in relevant part: A petition will be considered timely if it is filed between 180 and 150 days prior to the expiration of the collective bargaining agreement covering the employees who are the subject of the petition... 9 Regs., Conn. Agencies 7-471-9(b) states, in relevant part: (b) If a petition has been filed with the board in compliance with this section, any other employee organization may file with the board a petition which states that ten percent (10%) or more of the employees have expressed in writing the desire to have the intervenor as exclusive representative and such petition for intervention shall be filed within fifteen (15) days of the initial petition 10 To the extent that AFSCME is claiming that Dominy s alleged separation from employment eliminated the requisite showing of interest for his petition we reject that claim on this record. Regional School District #4, Decision No. 1863 p.4 (1980) ( It is the duty of the Agent to require a sufficient showing of interest in a petition before it is assigned to the Board for hearing... [and] the showing of interest is presumed in the absence of evidence that it is lacking ); see also Manchester Hospital, Decision No. 882 (1969).. 7

By virtue of and pursuant to the power vested in the Connecticut State Board of Labor Relations by the Municipal Employee Relations Act, it is ORDERED that the objections to the petitions filed by AFSCME be, and the same hereby are, dismissed; and that the motion to dismiss by AFSCME be, and the same hereby is, denied; and it is DIRECTED that, as part of the determination by the Board to ascertain the exclusive representative for collective bargaining with the Municipal Employer, an election by secret ballot shall be conducted under the supervision of the agent of the Board within thirty days of the date hereof among the employees in the unit found appropriate herein above who were on the payroll on January 31, 2017, and who are on the payroll on the date of the election to determine whether they wish to be represented for the purposes of collective bargaining by AFSCME, CALU or neither. CONNECTICUT STATE BOARD OF LABOR RELATIONS Wendella Ault Battey Wendella Ault Battey Acting Chairman Robert A. Dellapina Robert A. Dellapina Alternate Board Member Ann F. Bird Ann F. Bird Alternate Board Member 8

CERTIFICATION I hereby certify that a copy of the foregoing was mailed postage prepaid this 6th day of December, 2017 to the following: Attorney J. William Gagne, Jr. Gagne & Associates 1 Congress Street Hartford, CT 06114 Attorney Patrick McHale Kainen, Escalera & McHale, P.C. 21 Oak Street Hartford, CT 06106 Michael Lewis, President Connecticut Association of Labor Unions, Inc. 494 Bridgeport Avenue, Suite 101, 201 Shelton, CT 06484 RRR RRR RRR Alan Dominy 6 Adams Drive RRR Terryville, CT 06786 Katherine C. Foley, Agent CONNECTICUT STATE BOARD OF LABOR RELATIONS 9