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

19: Who may file

TABLE OF CONTENTS Arbitration of Extended Warranty Contracts

COMMONWEALTH OF PENNSYLVANIA Pennsylvania Labor Relations Board PROPOSED DECISION AND ORDER

SB 588. Employment: nonpayment of wages: Labor Commissioner: judgment enforcement.

Collective Bargaining Agreement. Writers Guild of America, East and Gawker Media

SERVICES AGREEMENT. In consideration of the rights and obligations herein set forth, the parties do hereby agree as follows:

Case No. DA-CA-90206

STATE OF CONNECTICUT LABOR DEPARTMENT CONNECTICUT STATE BOARD OF LABOR RELATIONS

UNITED STATES DISTRICT COURT NORTHERN DISTRICT OF CALIFORNIA

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

IN THE MATTER OF THE ARBITRATION REPORT AND DECISION OF ARBITRATOR

INTERNATIONAL SOCIETY OF ARBORICULTURE (ISA) CERTIFICATION PROGRAM ETHICS CASE PROCEDURES

JAMS Dispute Resolution Rules for Surety Bond Disputes

BN etc OFFICE OF ADMINISTRATIVE LAW JUDGES WASHINGTON, D.C

SELECT SERVICES FLAT FEE REPRESENTATION AGREEMENT page 1 of 8

MARCH 5, Referred to Committee on Commerce and Labor. SUMMARY Revises provisions governing workers compensation.

UNITED STATES OF AMERICA FEDERAL LABOR RELATIONS AUTHORITY Office of Administrative Law Judges Washington, D.C

This grievance resolution procedure establishes guidelines for the prompt and equitable

ATTORNEY CONSULTATION AND FEE CONTRACT FOR CONTINGENCY CASES

Section 1. Objective and Scope

- ORDER BEFORE THE SECRETARY OF THE DEPARTMENT OF HUMAN RESOURCES STATE OF KANSAS DIANE MARIE TAYLOR, ) 1. Complainant, ) )

Accountability Report Card Summary 2013 Massachusetts

ADMINISTRATIVE OFFICE OF THE COURTS STATE OF NEW JERSEY

Information or instructions: Contingency fee agreement for personal injury cases PREVIEW

Case 3:06-cv MJR-DGW Document 500 Filed 04/30/15 Page 1 of 15 Page ID #13368

~INAL JUDGMENT AND ORDER OF DISMISSAL WITH PREJUDICE

July 19, Sent Via to: XXXXX. Re: Letter Agreement for Legal Services. Dear XXXXX:

PROCEDURE FOR ADJUSTING GRIEVANCES FOR SUPPORT STAFF

UNITED STATES DISTRICT COURT DISTRICT OF MINNESOTA

Milwaukee Bar Association Fee Arbitration

AN ACT IN THE COUNCIL OF THE DISTRICT OF COLUMBIA

SAN DIEGO COUNTY WATER AUTHORITY EMERGENCY STORAGE PROJECT LABOR AGREEMENT. Appendix B

Office of Personnel Management. Policy Policy Number: Definitions. Communicate: To give a verbal or written report to an appropriate authority.

AGREEMENT BETWEEN THE CITY OF BEVERLY HILLS AND FOR. Attention:

Memo To From Board Meeting Date Subject

HAWAI`I REVISED STATUTES CHAPTER 672B DESIGN CLAIM CONCILIATION PANEL. Act 207, 2007 Session Laws of Hawai`i

v. Jurisdiction Claim No. VA KOONS OF TYSON CORNER, Employer PENN NATIONAL SECURITY INSURANCE COMPANY, Insurer

PLEASE NOTE. For more information concerning the history of this Act, please see the Table of Public Acts.

BEFORE THE COMMISISONER OF INSURANCE OF THE STATE OF KANSAS

LIMITED LIABILITY COMPANY OPERATING AGREEMENT FOR ARTICLE I. Company Formation

ARIAS U.S. STREAMLINED RULES FOR SMALL CLAIM DISPUTES

MUSIC MANAGEMENT AGREEMENT

IN ARBITRATION PROCEEDINGS PURSUANT TO AGREEMENT BETWEEN THE PARTIES., Arbitrator Lee Hornberger Employer. DECISION AND AWARD

BEFORE THE ARBITRATOR. In the Matter of the Arbitration of a Dispute Between

Chapter No. 367] PUBLIC ACTS, CHAPTER NO. 367 HOUSE BILL NO By Representatives Briley, Hargett, Pleasant

Agreement for Professional Emergency Services. professional emergency and related services provided at (hospital name) Hospital be

JANINE WALKER CAFFREY

2 of 8 10/18/2012 1:12 PM

STATE OF MINNESOTA OFFICE OF ADMINISTRATIVE HEARINGS FOR THE DEPARTMENT OF COMMERCE

ATTORNEY-CLIENT CONTRACT. The Firm has agreed to represent you in a case involving.

Representing Yourself In Employment Arbitration: An Employee s Guide

CSEk 1811 ~ Civil Service Law SECTION 75. A Basic Primer. 143 Washington Avenue, Albany, New York Danny Donohue, President

NEW YORK CITY FALSE CLAIMS ACT Administrative Code through *

A Bill Regular Session, 2015 SENATE BILL 830

Chapter I. 1. Purpose. 2. Your Representations. 3. Cancellations. 4. Mandatory Administrative Proceeding. dotversicherung-registry GmbH

LABOR AND EMPLOYMENT LAW PARALEGAL

DECISION FROM DISCIPLINARY REPORTS AND DECISIONS SEARCH

MANAGEMENT AGREEMENT

CHAPTER 11 APPEALS AND DISPUTES

ARBITRATION RULES OF THE COURT OF ARBITRATION AT THE POLISH CHAMBER OF COMMERCE

SOLICITOR APPLICATION

Sec d page 1. Department on Aging TABLE OF CONTENTS

Summary Plan Description for the Peace Officers Legal Defense Fund (POLDF) and Trust

Fee Agreements. and Related Administrative Documents. By: Massachusetts Law Office Management Assistance Program, An LCL, Inc.

TABLE OF CONTENTS Business Environmental Clean Up Revolving Loan Fund Program

FINAL ORDER EFFECTIVE:

LEGAL SCHEME REGULATIONS

YOU ARE HEREBY NOTIFIED that a proposed class settlement (the Class Settlement ) of the above entitled purported

: : before this court (the Court Annexed Mediation Program ); and

U.S. BANK CLASS ACTION NOTICE OF SETTLEMENT

MORTGAGE BROKER AGREEMENT

NO. 00-B-3532 IN RE: LEONARD O. PARKER, JR ATTORNEY DISCIPLINARY PROCEEDINGS

Attorney Grievance Commission v. Saladin Eric Shakir, Misc. Docket AG No. 8, September Term, 2009

PUBLIC SERVICE EMPLOYEE RELATIONS ACT

Dear Sir or Madam: Thank you for your interest in our legal services. 1. WHY WE USE A QUESTIONNAIRE

STATE OF CONNECTICUT LABOR DEPARTMENT CONNECTICUT STATE BOARD OF LABOR RELATIONS

FILED November 9, 2007

SUMMARY OF CHANGES COMMERCIAL ARBITRATION RULES

NEW YORK STATE DEPARTMENT OF FINANCIAL SERVICES 23 NYCRR 1 DEBT COLLECTION BY THIRD-PARTY DEBT COLLECTORS AND DEBT BUYERS

SETTLEMENT AGREEMENT AND RELEASE

CIVIL PRACTICE AND PROCEDURE GARNISHMENT CHAPTER 77

Michigan State University Office of Institutional Equity COMPLAINT PROCEDURES

SETTLEGOODE v. PORTLAND PUBLIC SCHOOLS, et al CV ST JURY INSTRUCTIONS FOLLOWING CLOSE OF EVIDENCE

SUPERIOR COURT OF THE STATE OF WASHINGTON FOR PIERCE COUNTY NOTICE OF PROPOSED CLASS ACTION SETTLEMENT

Case 3:02-cv AVC Document 73-2 Filed 02/17/2005 Page 1 of 11 UNITED STATES DISTRICT COURT DISTRICT OF CONNECTICUT

CLS Investments, LLC Instructions for the Solicitor Application and Agreement

Ancillary Specialized Telecommunications Services. Telecommunications Regulations

(2) the likelihood, if apparent to the client, that the acceptance of the particular employment will preclude other employment by the lawyer;

Storm Damage Arbitration Agreement ADR Systems File # xxxxxxxxx Insurance Claim # xxxxxxxxxx

Construction Defect Action Reform Act

POLICY NO LEGAL DEFENSE BENEFIT

MEMBERSHIP AGREEMENT OF HEALTHCARE SERVICES PLATFORM CONSORTIUM RECITALS

COMBUSTION ENGINEERING 524(g) ASBESTOS PI TRUST ALTERNATIVE DISPUTE RESOLUTION (ADR) PROCEDURES

(. ' 6. Metro. HUMAN RESOURCES Grievance (HR 48) 3 t

Bylaws of the Lawyer-Client Fee Dispute Resolution Committee of the Cleveland Metropolitan Bar Association. Enacted November 18, 2015

BOOKING AGENT AGREEMENT AMERICAN FEDERATION OF MUSICIANS

IN RE: SKECHERS TONING SHOE : CASE: 3:11-md TBR PRODUCT LIABILITY LITIGATION : : MDL No.: 2308

BEFORE THE ARKANSAS WORKERS' COMPENSATION COMMISSION CLAIM NO. F JOHNSON CUSTOM HOMES, EMPLOYER RESPONDENT NO. 1

Transcription:

STATE OF CONNECTICUT LABOR DEPARTMENT CONNECTICUT STATE BOARD OF LABOR RELATIONS IN THE MATTER OF TOWN OF EAST HARTFORD -and- LOCAL 1174, COUNCIL 4, AFSCME, AFL-CIO DECISION NO. 3571 JANUARY 30, 1998 Case No. MPP-19,014 A P P E A R A N C E S: Attorney Jose Ramirez For the Town Attorney J. William Gagne, Jr. For the Union DECISION AND ORDER On or about April 3, 1997, Local 1174 of Council 4, AFSCME, AFL-CIO (the Union) filed a complaint with the Connecticut State Board of Labor Relations (the Labor Board) alleging that the Town of East Hartford (the Town) had violated Sec. 7-470(a) of the Municipal Employee Relations Act (the Act) by failing to comply with an arbitration award. After the requisite preliminary steps had been taken, the matter came before the Labor Board for hearing on August 14, 1997. Both parties appeared, were represented by counsel and were allowed to present evidence, examine and cross-examine witnesses and to make argument. Both parties filed briefs on October 22, 1997. Based upon the entire record before us, we make the following findings of fact and conclusions of law, and we issue the following order. FINDINGS OF FACT 1. The Town 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 times material was the exclusive bargaining representative of employees in a unit comprising all employees in the Parks and Recreation Department and the Public Works Department. 3. On February 28, 1996, the Town discharged Edward Sullivan as a result of an incident that occurred on January 19, 1996. 4. The Union filed a grievance protesting the discharge which was later submitted to arbitration before the Connecticut State Board of Mediation and Arbitration. 5. On November 14, 1996, after the arbitration hearing had been held, but before the award had been issued, the Town offered to reinstate Mr. Sullivan to a position comparable to the one he held at the time of his discharge subject to several conditions which included: (1) no back pay, (2) loss of accrual of seniority and benefits for the period of the discharge, (3) acceptance of a one-month suspension, and (4) withdrawal of the pending arbitration with prejudice. 6. The Union rejected the proposed settlement offer. 7. On December 26, 1996, the arbitration panel rendered an award converting the discharge to a 20-day suspension, ordering the Town to reinstate Mr. Sullivan to his former position with back pay less compensation for the period of the 20-day suspension, less any interim earnings and unemployment compensation benefits received, and ordering that Mr. Sullivan be credited with his benefits under the labor contract. 8. Mr. Sullivan was reinstated on January 21, 1997. 9. The Town and the Union met on January 22, 1997 to discuss the calculation of the sum due Mr. Sullivan. The Town had Mr. Sullivan's IRS forms 1040 and information showing the amount of unemployment compensation benefits he had received. The parties agreed that Mr. Sullivan was entitled to a credit for medical expenses he had paid in the amount of $3,716.82 and that he would be charged for the $8,710.00 he had received in unemployment compensation benefits. The issue in dispute was whether the Town's conditional offer of reinstatement of November 14, 1996 tolled the accrual of back pay from its date to the date of reinstatement. The Union calculated the gross amount of back pay to be $53,861.00, while the Town calculated it to be $48,738.60. Based upon these figures, the pension contribution to be paid by Mr. Sullivan was $3,231(Union) and $2,910.42 (Town). Taking all the offsets and credits into account, the Union's net figure was $45,681.82 and the Town's was $40,879.50. The parties were unable to resolve the difference at this meeting. 10. The Union filed the instant prohibited practice complaint on or about April 3, 1997. 11. On April 8, 1997, Assistant Corporation Counsel Jose Ramirez issued a Notice of Deposition (Ex. 3) to Mr. Sullivan ordering him to appear at a deposition on April 17, 1997 and directing him to produce extensive financial records. 2

12. The Union's attorney notified the Assistant Corporation Counsel that Mr. Sullivan would not appear at the deposition and would not produce the records. 13. At a meeting with Assistant Board Agent Katherine Foley held on May 22, 1997 to investigate the prohibited practice charge, the parties agreed, subject to approval of the Town Council, to give Mr. Sullivan net back pay of $30,000.00 plus reimbursement of medical costs in the amount of $3,760.00, a total of $33,760.00. 14. Attorney Ramirez submitted the tentative agreement to the Town Council which rejected it on June 16, 1997. CONCLUSIONS OF LAW 1, Failure to comply with a valid order or decision of an arbitration panel violates Sec. 7-470(a)(6) of the Act. 2. Although a discharged employee is obligated to make reasonable efforts to mitigate his loss of earnings by seeking comparable employment, he is not required to relinquish his claim of improper discharge in order to preserve his right to back pay. 3. Attorneys fees, costs and interest are properly awarded against a party which fails to present a substantial defense to a charge of violation of the Act. DISCUSSION At the hearing, we identified two issues which we asked the parties to address: (1) whether a conditional offer of reinstatement must be accepted by a discharged employee in order to avoid tolling of back pay; and (2) whether the Town's failure to comply with the arbitration award gave rise to an obligation for it to pay the Union's attorney's fees and costs. At the outset, we must address the Town's attempt to introduce an exhibit by attaching it to its brief and relying on it in its argument. The ex parte submission of an exhibit after the close of the hearing is so improper and unfair as not to require extensive discussion. The opposing party has no opportunity to conduct voir dire or to raise questions about the exhibit through his own or opposing witnesses. The opposing party has no opportunity to comment upon the document in his brief. We do not condone this practice and will not tolerate it. The Union's Motion to Strike the document attached to the Town's brief is granted. We do not rely in any way on that document or on the argument in the Town's brief that is based upon it. Under the principle of mitigation of damages, a discharged employee is required to make reasonable efforts to secure comparable employment in order to preserve any right he may have to back pay. See Elkouri and Elkouri; How Arbitration Works, p. 408-410 (4th ed. 1989). However, this principle does not extend so far as to require a discharged employee (or a union 3

acting on his behalf) to accept whatever conditions an employer may require for reinstatement to preserve the right to back pay. In this case, Mr. Sullivan could have been reinstated in November, 1996 if he had dropped his claim for back pay, accepted a suspension, given up his possible right to accrual of seniority and benefits and withdrawn the arbitration case with prejudice. (The Town's suggestion at the hearing that the Union should have accepted the conditions and then attempted to negotiate their elimination is, most charitably, far-fetched.) Had the Town offered to reinstate Mr. Sullivan without conditions pending the outcome of the arbitration, and had he refused that offer, we would view the situation differently. Refusing that offer would have put his claim for back pay subsequent to the date of the offer in very serious jeopardy. What Mr. Sullivan was required to do throughout the period of his unemployment was to make reasonable efforts to secure a comparable job. Under the circumstances, the burden was on the Town to show that he did not make this effort, and the Town failed to establish this. Rejecting the conditional offer was not unreasonable. The award of the arbitration panel directed that back pay be offset by interim earnings and unemployment compensation benefits received. The Town had the relevant IRS forms 1040 and the unemployment compensation benefits information. This information should have satisfied the Town as to the offsets ordered by the arbitration panel. Instead, it sought a large amount of irrelevant financial information. (See Ex. 3). The Town did not seek to vacate or modify the arbitration award. Instead, the Assistant Corporation Counsel reached agreement with the Union in good faith on a specific amount of back pay ($30,000.00) and medical cost reimbursement ($3,760.00) to be provided. As far as the record shows, this agreement was rejected out of hand by the Town Council. The Board has recognized that awarding attorney fees, costs and interest is within our remedial powers and our recent decision have clarified in what circumstances we feel it appropriate to do so. City of Norwalk, Dec. No. 3537 (1997); Norwalk Board of Education, Dec. No. 3506 (1997); New Haven Board of Education, Dec. No. 3356 (1996). Had this case been presented to us as a dispute over the effect of the November 14, 1996 offer of reinstatement upon the continued accrual of back pay, we would not be inclined to award attorney's fees, costs and interest. However, this issue had been put to rest by Attorney Ramirez' successful efforts to reach a compromise with the Union on the amount of back pay to be provided. The agreed amount of back pay was substantially less than both the Town's and the Union's calculated amounts. It is the rejection of this tentative agreement without adequate explanation that underlies our decision to award attorney's fees, costs and interest. As we were presented with no substantial defense or explanation for the Town's failure to comply with a valid arbitration award, an order of attorney's fees, costs and interest is warranted. 4

ORDER By virtue of and pursuant to the powers vested in the State Board of Labor Relations by the Municipal Employee Relations Act, it is hereby ORDERED that the Town of East Hartford: I. Cease and desist from failing to implement the award of the Connecticut State Board of Mediation and Arbitration dated December 26, 1996. II. Take the following affirmative action which the Labor Board finds will effectuate the polices of the Act. The Town of East Hartford shall: 1. Pay to Edward Sullivan the sum of $45,681.82, representing $41,920.00 in back wages and $3,761.82 in medical costs less required payroll tax deductions plus interest at the rate of 10% per annum from December 26, 1996 to the date payment is made. 2. Pay to Local 1174, Council 4, AFSCME, AFL-CIO, its attorney's fees and costs incurred in this action upon submission of appropriate documentation. III. Post immediately and leave posted for a period of sixty (60) consecutive days from the date of posting, in a conspicuous place where the employees of the bargaining unit customarily assemble, a copy of this Decision and Order in its entirety. IV. Notify the Connecticut State Board of Labor Relations at its office in the Labor Department, 38 Wolcott Hill Road, Wethersfield, Connecticut, within thirty (30) days of the receipt of this Decision and Order of the steps taken by the Town of East Hartford to comply herewith. CONNECTICUT STATE BOARD OF LABOR RELATIONS John H. Sauter John H. Sauter Chairman Wendella A. Battey Wendella A. Battey Board Member David C. Anderson David C. Anderson Alternate Board Member 5

CERTIFICATION I hereby certify that a copy of the foregoing was mailed postage prepaid this 30th day of January, 1998 to the following: Attorney J. William Gagne, Jr. Gagne & Associates 1260 Silas Deane Highway Wethersfield, Connecticut 06109 Attorney Jose R. Ramirez Assistant Corporation Counsel Town of East Hartford Town Hall, 740 Main Street East Hartford, Connecticut 06108 RRR RRR Robert A. Linberk, Staff Representative Council 4, AFSCME, AFL-CIO 444 East Main Street New Britain, Connecticut 06051 Timothy D. Larson, Mayor Town of East Hartford Town Hall, 740 Main Street East Hartford, Connecticut 06108 Thomas Dawkins, Personnel Director Town of East Hartford Town Hall, 740 Main Street East Hartford, Connecticut 06108 Attorney Susan Creamer Council 4, AFSCME, AFL-CIO 444 East Main Street New Britain, Connecticut 06051 Katherine C. Foley, Acting Agent CONNECTICUT STATE BOARD OF LABOR RELATIONS 6