MERGER AGREEMENT Between UFCW Locals 23 and 1776

Similar documents
Section Charter Capital Area Section Of District 9 (TexITE)

MERGER AGREEMENT B E T W E E N: COMMUNICATIONS, ENERGY AND PAPERWORKERS UNION OF CANADA (CEP) (hereinafter CEP ) AND UNIFOR

BY LAWS UNITED FOOD AND COMMERCIAL WORKERS UNION LOCAL NO. 1776KS

ARTICLE I NAMES OF CONSTITUENT CORPORATIONS AND SURVIVING CORPORATION

BYLAWS UNITED FOOD AND COMMERCIAL WORKERS UNION LOCAL NO. 1776KS

AFFILIATION AGREEMENT between UNITED NURSES OF CHILDREN S HOSPITAL and INTERNATIONAL BROTHERHOOD OF TEAMSTERS

ARTICLES OF INCORPORATION SPORTS VILLAGE UNIT THREE HOMEOWNERS ASSOCIATION. (A Non-Profit Corporation)

Bylaws of Bethesda Lutheran Foundation, Inc. (As Revised February 19, 2016)

BYLAWS OF HAWTHORN VILLAGE HOA, INC, ARTICLE I. CORPORATE NAME AND PRINCIPAL PLACE OF BUSINESS

KELSEY SCHOOL DIVISION No.45 HISTORY- BOARD OF TRUSTEES

TITLE XIV BUSINESS CORPORATION CODE CHAPTER 1 CORPORATIONS WHOLLY OWNED BY THE TRIBE. Section

SILICON VALLEY SECTION, INC. OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Name

BATON ROUGE SECTION OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Name

KELSEY SCHOOL DIVISION HISTORY- BOARD OF TRUSTEES

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

U N I O N COUNT Y BOARD

Topic: Appendix 1. Missouri Lawyer Trust Account Foundation - Articles of Incorporation Appendix 1. Missouri Lawyer Trust Account Foundation

OF THE AMERICAN CHEMICAL SOCIETY ARTICLE 1. TITLE

BYLAWS OF THE ZETA PSI EDUCATIONAL FOUNDATION

Bylaws Of Foxcroft Homeowners Association of Sumter, Inc.

BYLAWS OF OCEAN BEACH MERCHANT S ASSOCIATION a California Nonprofit Mutual Benefit Corporation ARTICLE I. OFFICES ARTICLE II.

St. Mary Parish, Marion Liturgical Minister Schedule. Mass Time Lector Server Greeter Euch Minister

Snyder County Elections & Voter Registration. Unofficial Election Results Summary Report

Bylaws Table of Contents. Article I Membership. Article II Rights and Liabilities of Members. Article III Meetings of Members. Article IV Directors

CIBC Annual Meeting of Shareholders Thursday, February 28, 2008

CONSTITUTION OF THE INTERNATIONAL ASSOCIATION OF ASSESSING OFFICERS ARTICLE I. NAME AND COMMITMENTS

AMENDED AND RESTATED CERTIFICATE OF INCORPORATION ENOVA INTERNATIONAL, INC.

NAAL Organizational Agreement

BYLAWS OF HOUSE OF GORDON USA. A California Public Benefit Corporation

San Jacinto College District Regular Board Meeting Minutes. March 5, 2018

Marin Photo Club. Constitution & Bylaws

TENNESSEE NARCOTIC OFFICERS ASSOCIATION, INCORPORATED ARTICLES OF THE ASSOCIATION CONSTITUTION. March 15, 1990 ARTICLE I. NAME

1 2 AGREEMENT AND PLAN OF MERGER BETWEEN NATIONAL ASSOCIATION OF INDEPENDENT FEE APPRAISERS, INC. AND AMERICAN SOCIETY OF APPRAISERS

AGENDA Asheville Regional Airport Authority Regular Meeting Friday, February 17, 2017, 8:30 a.m. Conference Room at Administrative Offices

ND Soil and Water Education Foundation Board of Directors

EAA Chapter 122, Inc. Meeting Minutes November 21, 2017 Quaker Steak & Lube, Mechanicsburg, PA

BYLAWS GENERAL TEAMSTERS LOCAL UNION NO. 251 EAST PROVIDENCE, RHODE ISLAND REVISED EDITION 2017

Constitution and Bylaws of the University of Maryland, College Park Alumni Association, Inc., Engineering Network

MEMORANDUM OF UNDERSTANDING REGARDING THE PROPOSED

2016 PRIMARY. Election Date: 03/15/2016

BYLAWS OF CHERRY CREEK CROSSING PROPERTY OWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION ARTICLE II DEFINITIONS ARTICLE III MEETING OF MEMBERS

a. To encourage, aid and engage in scientific research for the improvement and better understanding of aviation and the science of aeronautics.

NEW YORK CITY PARALEGAL ASSOCIATION - BYLAWS

TABLE OF CONTENTS. SOMLS BYLAWS, Table of Contents, Page i

American Volkssport Association National Executive Council XIX Meeting Fairfield Inn and Suites Bentonville/Rogers, Arkansas January 20-21, 2017

UNIFOR LOCAL 2002 BYLAWS AVIATION DIVISION

Date: March 7, 2016 BYLAWS OF INTERNATIONAL GAY & LESBIAN TRAVEL ASSOCIATION FOUNDATION, INC. ARTICLE 1 NAME

BYLAWS USF PROPERTY CORPORATION. Effective March 10, 2005 Revised April 25, 2005 Revised November 28, 2005

AGENDA BOARD OF SUPERVISORS JANUARY 2, 2018 REORGANIZATION MEETING

The Haddam Historical Society, Inc. BYLAWS

Constitution and Ritual

CHEMICAL SOCIETY OF WASHINGTON SECTION of the AMERICAN CHEMICAL SOCIETY) ARTICLE I

DIVISION OF ANALYTICAL CHEMISTRY OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Name and Objects

NOBLE MIDSTREAM GP LLC FIRST AMENDED AND RESTATED LIMITED LIABILITY COMPANY AGREEMENT. Dated Effective as of September 20, 2016

EXHIBIT B BYLAWS. (see next page)

BYLAWS OF CULTURE SHOCK LAS VEGAS, INC.

THE COLERIDGE AND PARRY SCHOOL ALUMNI ASSOCIATION RULES

NEW YORK SECTION, INC. OF THE AMERICAN CHEMICAL SOCIETY. BYLAW I Name and Objects

BYLAWS NORTH CAROLINA COALITION ON AGING. ARTICLE I: Name and Purpose

LA CROSSE-WINONA SECTION of the AMERICAN CHEMICAL SOCIETY LA CROSSE, WISCONSIN. BYLAW I Name. BYLAW II Objects

BALTIMORE COUNTY PUBLIC SCHOOLS

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

BY LAWS UNITY OF BANDON ARTICLE I. Identification

By Laws of Legacy Solar Wisconsin Cooperative

PLUM BOROUGH SCHOOL DISTRICT 900 ELICKER ROAD PLUM, PA MINUTES REORGANIZATION MEETING. December 7, 2015 Plum High School Board Room 6:00PM

PPIOM Final 08/05/2008 2:40PM BYLAWS. PIKES PEAK INSTITUTE OF MUSIC A Colorado Nonprofit Corporation

BYLAWS UNITED FOOD AND COMMERCIAL WORKERS UNION

BYLAWS OF THE HAWAII PORK INDUSTRY ASSOCIATION ARTICLE I

US SAILING Board of Directors Meeting Saturday, October 24, 2009 League City, Texas

AMENDED AND RESTATED AGREEMENT AND DECLARATION OF TRUST. Dividend and Income Fund. (a Delaware Statutory Trust) As of June 5, 2015

BREEDER S REFERENCE GUIDE

MISSION STATEMENT AND BYLAWS OF THE KANSAS BANKERS ASSOCIATION TRUST DIVISION MISSION STATEMENT

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

h) r /Galt --- ~l (c,j f) V1 J I/M) A..~./ {) L

LOWER FREDERICK TOWNSHIP Organizational Meeting January 3, 2017 APPOINTMENTS FOR THE YEAR 2017

RESTATED BYLAWS OF GREENBELT LAND TRUST, INC. SECTION I PURPOSE

By-Laws. Consumers Energy. Revised November 21, 2016

BYLAWS NATIONAL ASSOCIATION OF CHARITABLE GIFT PLANNERS, INC. ARTICLE I. Membership

American Federation of Government Employees LOCAL 503 BY-LAWS

ARTICLES OF INCORPORATION (CONSTITUTION) AND BY-LAWS NATIONAL GUARD ASSOCIATION OF ALABAMA, INC.

AMENDED AND RESTATED LIMITED LIABILITY COMPANY AGREEMENT RICE MIDSTREAM MANAGEMENT LLC

EPHRATA TOWNSHIP SUPERVISORS MEETING. January 3, 2017

HONG KONG INTERNATIONAL CHEMICAL SCIENCES CHAPTER OF THE AMERICAN CHEMICAL SOCIETY. Bylaw I Name

Mass Time Lector Server Greeter Euch Minister

UNANIMOUS WRITTEN CONSENT FOR ORGANIZATIONAL MEETING OF BOARD OF DIRECTORS

BYLAWS PREAMBLE ARTICLE 1 NAME

Sussex County Republican Executive Committee Meeting

AMENDED AND RESTATED BYLAWS OF THE ASSOCIATION OF INSURANCE AND REINSURANCE RUN-OFF COMPANIES, INC. ARTICLE I. Name

TRUST INDENTURE TULSA STADIUM TRUST. This Trust Indenture is dated and made this day of, 2008, by and between:

TRAILER ESTATES PARK & RECREATION DISTRICT BYLAWS

Library System of Lancaster County Bylaws

NEW ENGLAND REGIONAL GENEALOGICAL CONSORTIUM, INC.

SOUTHEASTERN COLORADO WATER ACTIVITY ENTERPRISE MINUTES January 17, 2013

Minutes. Township of Marple Board of Commissioners Reorganization January 5, :00 pm

Living Water Home Educators a New Jersey nonprofit corporation

Minutes. Village Board of Trustees. December 3, 2018

UNIT BYLAWS. (unit name) (school name) 10/5/2011. Do not write in this space.

LOWER FREDERICK TOWNSHIP January 4, 2016 APPOINTMENTS FOR THE YEAR 2016

Bylaws Template. Part one: Mandatory Inclusions for Compliance with YWCA USA. Part two: Guide for YWCA Local Association Bylaws

Amended and Restated Bylaws

Transcription:

MERGER AGREEMENT Between UFCW Locals 23 and 1776 In order to achieve greater efficiency and stability, to enhance the best interests of the membership, and to promote the general welfare, United Food and Commercial Workers Locals 23 and 1776 agree that their Local Unions shall merge into one Local Union on the terms and conditions set forth below. 1. Locals 23 and 1776 shall merge, effective April 29, 2018, and the newly merged Local Union shall be known as United Food and Commercial Workers Union, Local No. 1776KS. 2. Newly Merged Local 1776KS shall be governed by the UFCW International Constitution, the Local Union's bylaws, attached as Appendix A, and this merger agreement. During the period ending December 31, 2020, in the event of any conflict between any provision of the International Constitution or the Local Union's bylaws and any of the terms of this merger agreement, the terms of this merger agreement shall govern. 3. From April 29, 2018, until December 31, 2020, the officers of the newly merged Local Union, identified below from their Union of origin, shall be as follows: President Wendell Young IV, Local No. 1776 Secretary-Treasurer Michele Kessler, Local No.1776 Recorder Anthony M. Helfer, Local No.23 Retail Food: Vice President Jim Dawson, Local 1776 Vice President Charles Young, Local 1776 Vice President Jim McCloskey, Local 1776 1

Vice President Katrina Christian, Local 1776 Vice President Larry Vitale, Local 1776 Vice President Steve Hines, Local 1776 Vice President Alesia Brogdon, Local 23 Vice President Stephanie Fello, Local 23 Vice President Alfred Linden, Local 23 Non Food: Vice President Carla Dorsey, Local 1776 Vice President Melody Stoneroad, Local 1776 Vice President Richard Ruth, Local 23 Professional: Vice President Bonnie Seiber, Local 1776 Vice President Keith DeJane, Local 23 Food Processing: Vice President Jean Alexandre, Local 1776 Vice President Patricia Fisher, Local 23 At Large: Vice President Lance Huber, Local 23 Vice President Barbara Johnson, Local 1776 Vice President Bellew Asfa, Local 1776 Vice President Helen Theys, Local 1776 Vice President Ed Chew, Local 1776 Vice President Linda Bello, Local 1776 Vice President Lourdes Castellano, Local 1776 Vice President Mark Jacobs, Local 1776 Vice President Bob Martucci, Local 1776 Vice President Rob McVeigh, Local 1776 Vice President Don McGrogan, Local 1776 Vice President Sylvia Hovington, Local 1776 2

Vice President Marcy Fonseca, Local 1776 Vice President Chris Snyder, Local 1776 Vice President Len Purnell. Local 1776 Vice President Peg Rhodes, Local 1776 Vice President Doris Wright, Local 1776 Vice President David Clark, Local 23 Vice President Nick Craver, Local 23 Vice President Charles Igims, Local 23 Vice President Billie Moyer, Local 23 Vice President Kevin Nau, Local 23 Vice President Joseph Pugliese, Local 23 Vice President Joann Scherer, Local 23 Vice President Deborah Smith, Local 23 Vice President Christina Wentz, Local 23 Vice President Leslie Bond, Local 23 Vice President Doren Bowser, Local 23 Vice President Tina Schreckengost, Local 23 Vice President Tom Cook, Local 23 4. The officers and employees of Locals 23 and Local 1776, or any other person holding any assets or property of Local 23 and Local 1776, shall be empowered and authorized, and may be required from time to time, on and after the effective date of this merger, to execute and deliver, or cause to be executed and delivered, upon the request of Local 1776KS, all such deeds, documents, authorizations or instruments as may be necessary, appropriate, or indicated in order to convey, transfer, or confirm the right, title, and interest of Local 1776KS in and to such assets or property. 5. The merged Local's headquarters shall be located in Plymouth Meeting, PA. 3

6. Local 1776KS shall also assume all obligations of Locals 23 and 1776 of every kind and character, including collective bargaining obligations, and shall succeed to every and all rights and privileges of Locals 23 and 1776 as of and subsequent to the effective date of the merger. The merger shall not be deemed to impair, alter, or otherwise affect any rights, privileges, duties, and responsibilities vested at the time of the merger in any of the Local Unions. 7. On the effective date of this merger, the members in good standing of Locals 23 and 1776 shall become and remain members in good standing of Local 1776KS without payment of any initiation fee. The accumulated membership standings of the members of Local 23 and Local 1776 shall be considered, for Local Union purposes, the membership standings in Local 1776KS and shall be reflected in the membership records thereof. 8. The merger shall not be deemed to impair or otherwise affect any federal or state certification of Local 23 and Local 1776 as collective bargaining representatives or agent, or any right or obligation of Local 23 and Local 1776 under any collective bargaining agreement for checkoff authorizations; but, all rights, privileges, duties, and responsibilities vested in Local 23 and Local 1776, pursuant to such certifications, agreements or authorizations are to be deemed vested in Local 1776KS. 9. Any health and welfare trust or pension trust to which Local 23 and Local 1776 are parties shall not be deemed to be altered by virtue of this merger. All rights, privileges and directions of powers of appointment vested in Local 23 and Local 1776 and relative to such trust shall become vested in and exercisable in Local 1776KS acting by and through its appropriate officers and executive board. 10. The officers of Local 23 and Local 1776 are directed and instructed to take any and all necessary and indicated steps to fulfill the provisions of this agreement and shall serve 4

in their respective official capacities until the effective date of the merger, at which time their official terms of office shall expire. 11. The Executive Boards of Locals 1776 and 23 shall be combined as identified in paragraph 3 above. The number of Vice-Presidents for Local 1776KS shall be reduced from 46 Vice-Presidents to 38 Vice Presidents through attrition. The number of Vice Presidents to be nominated and elected for the term beginning January 1, 2021, shall be either the number of Vice Presidents serving as of June 2020 or 38 Vice Presidents, whichever is greater. 12. All staff and office employees of Local 23 and Local 1776 shall, upon the effective date of the merger, be deemed to be employees of Local 1776KS without interruption of their employment status, and will be subject to the terms and conditions of employees of Local 1776KS staff and office employees unless represented by a Labor Union. 13. The parties to this agreement intend that the provisions of this agreement be separable. Should any provision or provisions of this agreement be held invalid by any court or agency of competent jurisdiction, such decision shall not affect the validity of the remaining provisions of this agreement, and the remaining provisions shall continue in full force and effect. 14. This merger agreement shall expire on December 31, 2020, and, subsequently, Local 1776KS shall continue to be governed by the UFCW Constitution and Local 1776KS's Bylaws, as said Bylaws will also then include the changes set forth in and required by this merger agreement. 5

15. This agreement has been approved by the respective Executive Boards of Locals 23 and 1776 and shall be submitted to a vote of the respective memberships of Locals 23 and 1776. Following approval by the membership, this agreement shall be submitted to the International Executive Committee for its approval. If this agreement is not so approved, it shall be null and void and of no effect. 16. The parties hereto certify that they execute this agreement with the full authority to do so by their respective Local Unions, and that each of the merging Local Unions shall be fully and completely bound in accordance with the provisions herein contained. Wendell Young IV Anthony M. Helfer President, Local 1776 President Local 23 Michele Kessler Lance Huber Secretary-Treasurer, Local 1776 Secretary-Treasurer, Local 23 6