Hartford Mun. Emp. A. v. City, Hartford, No. Cv97 0569648 (Nov. 30, 1998)

1998 Conn. Super. Ct. 13827
CourtConnecticut Superior Court
DecidedNovember 30, 1998
DocketNo. CV97 0569648
StatusUnpublished

This text of 1998 Conn. Super. Ct. 13827 (Hartford Mun. Emp. A. v. City, Hartford, No. Cv97 0569648 (Nov. 30, 1998)) is published on Counsel Stack Legal Research, covering Connecticut Superior Court primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Hartford Mun. Emp. A. v. City, Hartford, No. Cv97 0569648 (Nov. 30, 1998), 1998 Conn. Super. Ct. 13827 (Colo. Ct. App. 1998).

Opinion

[EDITOR'S NOTE: This case is unpublished as indicated by the issuing court.]

MEMORANDUM OF DECISION
This is an administrative appeal to the Superior Court by the plaintiff, Hartford Municipal Employees Association (HMEA), brought pursuant to General Statutes § 4-183, from a decision of the defendant, Connecticut State Board of Labor Relations (Labor Board). The Labor Board's decision (Decision), dated February 25, 1997, hearing No. 3471, was on a complaint of HMEA against the defendant City of Hartford (City). HMEA had alleged that the City violated the Municipal Employee Relations Act (MERA) by refusing to implement a contract previously agreed to by the parties. This appeal was timely filed as were the briefs of the parties, and oral argument was heard on October 20, 1998.

The Labor Board's decision was subsequent to three days of hearings conducted on May 20 and 21, and July 29, 1996. At the hearings, the parties presented evidence, examined and cross examined witnesses, and made arguments. Both HMEA and the City filed post hearing briefs and reply briefs before the Labor Board's decision was rendered.

In its decision, the Labor Board made the following findings of fact:

1. The Union is an employee organization within the meaning of the Act.

2. The City is a municipal employer within the meaning of the Act.

CT Page 13828

3. The City and the Union were parties to a collective bargaining agreement (contract) effective from July 1, 1991 to June 30, 1994. (Ex. 1)

4. Negotiations for a successor collective bargaining agreement were initiated in March, 1994.

5. On May 12, 1994, the parties agreed to a set of ground rules in a document entitled "Memorandum of Understanding". (Ex. 2)

6. Paragraph 6, of the "Memorandum of Understanding" provides that; "All tentative agreements shall be reduced to writing and signed by the chief spokesperson at the time they are recorded or at a date no later than the next scheduled meeting between the parties."

7. Paragraph 7 of the "Memorandum of Understanding" states, "All tentative agreements are subject to final agreement on all outstanding issues." (Ex. 2)

8. The parties continued negotiations for a successor agreement during the period March, 1994 to May, 1995. (Ex. 2, 4, 5, 6 and 14)

9. In the spring of 1995, the parties utilized the services of a mediator assigned by the State Board of Mediation and Arbitration (SBMA). This process did not produce an agreement.

10. In June, 1995, the parties entered into binding interest arbitration on the remaining issues in dispute in accordance with the procedures of the SBMA.

11. On August 29, 1995 representatives of the City and the Union attended a meeting regarding the unresolved issues for the successor contact. This meeting was called at the request of City Councilman, John O'Connell after discussions with Union members. The individuals in attendance at this meeting were the City Manager, Ms. Sandra Kee Borges and City Councilman, John O'Connell, Union President, Frank Horan, and Vice President Stuart Rabinowitz.

12. Although the testimony of City and Union witnesses differ on precisely what issues were discussed at the August 29 CT Page 13829 meeting, their respective testimony reveals that certain issues were withdrawn, others rejected and others were agreed to in concept or principal.

13. The evidence reveals that none of the issues agreed upon at the August 29th meeting were reduced to writing. However, the parties did agree that Ms. Borges would share the results of the meeting with Mr. Gordon Distin, the City's Chief Spokesperson, and have him produce written contract language on each of the issues on which an agreement had been reached. This written contract language was delivered by Distin to the City Manager on August 31th for her review. (Ex. 14)

14. Borges reviewed the document, made revisions and discussed them with Distin.

15. An interest arbitration hearing scheduled for August 30th was canceled. The reason for the cancellation was to allow the parties the time to determine if agreement could be achieved on the issues discussed at the August 29th meeting.

16. On September 5, 1995 Distin presented Horan with language he believed reflected the agreement reached on August 29, 1995. Also, on September 5, 1995, the City Treasurer made a presentation to the Union representatives on a proposed contact provision which concerns Section 415 of the Internal Revenue Code.1 The Union did not agree to this proposal but told Distin that the Union would "advise" him on the proposed language on September 8th. (Ex. 15).

17. On September 18 and 19, Distin and Horan met again. As a result, further written changes were made to the previous document at Horan's suggestion. In addition, the parties reached a salary adjustment for the position of Controller. On September 19, 1995, Distin wrote to Borges and informed her that a tentative agreement had been reached with Horan on September 18th. In this correspondence, Distin informed Borges that the Union was still awaiting a legal opinion on the IRS proposal put forth by the City. During this meeting, Distin told Horan that traditionally the parties used the date of contract ratified by the Union as the date of the agreement for purposes of submission to City's Council for acceptance or rejection.

18. On September 29, Horan telephoned Distin at home CT Page 13830 requesting that the City waive a provision contained in Article III, Section 3 and 4 of the successor collective bargaining agreement. Specifically, Horan requested a waiver from the provision that increased employees co-payments for health insurance. Distin responded that he did not have the authority to make this change and that Horan should discuss this issue with the City Manager. It was Horan's position that the proposed successor agreement could not be accepted by the Union if the requested change was not made.

19. Later that day, Ms. Borges called Distin to inform him that she had agreed to waive the provisions of the contract which would have increased the employees' contribution to health care. Distin then revised the language and on October 2, 1995, he met with Horan and discussed the revisions. These revisions were agreed to by Horan at that time.

20. Also, at the October 2th meeting, Distin "reminded" Horan that in accordance with their prior practices with HMEA, ratification by the Union was the effective date of agreement.

21. On October 2, 1995 the Union membership ratified the successor agreement. Horan called Distin to inform him of the ratification.

22. On October 10, 1995 the proposed successor collective bargaining agreement was referred to the Hartford Court of Common Council. (Ex. 7)

23. On October 13th, Distin notified the Chairperson of the interest arbitration panel that by mutual agreement the hearing dates for November 1, and November 6, 1995 were canceled, but that the hearing date for November 29th remained in effect as scheduled. (Ex. 12)

24. On November 8th the Operations and Budget Committee had a meeting to review the contract. The Committee lacked a quorum and referred the contract to the Council without a recommendation. (Ex. 13)

25. On November 13, 1995, the Court of Common Council rejected the proposed successor collective bargaining agreement.

CT Page 13831

26.

Free access — add to your briefcase to read the full text and ask questions with AI

Related

Hospital of St. Raphael v. Commission on Hospitals & Health Care
438 A.2d 103 (Supreme Court of Connecticut, 1980)
United Parcel Service, Inc. v. Administrator
551 A.2d 724 (Supreme Court of Connecticut, 1988)
Connecticut Light & Power Co. v. Department of Public Utility Control
591 A.2d 1231 (Supreme Court of Connecticut, 1991)
Starr v. Commissioner of Environmental Protection
627 A.2d 1296 (Supreme Court of Connecticut, 1993)
Pet v. Department of Health Services
638 A.2d 6 (Supreme Court of Connecticut, 1994)
Dolgner v. Alander
676 A.2d 865 (Supreme Court of Connecticut, 1996)

Cite This Page — Counsel Stack

Bluebook (online)
1998 Conn. Super. Ct. 13827, Counsel Stack Legal Research, https://law.counselstack.com/opinion/hartford-mun-emp-a-v-city-hartford-no-cv97-0569648-nov-30-1998-connsuperct-1998.