LaSalle Cartage Co., Inc. v. Hampton

362 N.W.2d 337, 1985 Minn. App. LEXIS 3831
CourtCourt of Appeals of Minnesota
DecidedFebruary 12, 1985
DocketC1-84-1750
StatusPublished
Cited by11 cases

This text of 362 N.W.2d 337 (LaSalle Cartage Co., Inc. v. Hampton) is published on Counsel Stack Legal Research, covering Court of Appeals of Minnesota primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
LaSalle Cartage Co., Inc. v. Hampton, 362 N.W.2d 337, 1985 Minn. App. LEXIS 3831 (Mich. Ct. App. 1985).

Opinion

OPINION

PARKER, Judge.

Relator LaSalle Cartage Co., Inc. (La-Salle), appeals from the determination of the Commissioner of Economic Security that claimant Daryl Hampton was disqualified from the receipt of unemployment compensation benefits from the date of January 25, 1984, for failure to accept a suitable offer of reemployment. LaSalle argues that Hampton should be disqualified from April 11, 1983, rather than January 25, 1984.

FACTS

LaSalle Cartage Co., Inc., is a common carrier which provides “for hire” freight transportation services. Companies using LaSalle’s services are referred to as “house” or “contract” accounts.

Truck drivers employed by LaSalle are members of the Teamsters Union. LaSalle was a signator to and subject to the provisions of the National Master Freight Agreement and Central States Local Cartage Supplemental Agreement negotiated between the union and other signator companies and associations. This collective bargaining agreement provides, in part, that when a house account is lost by La-Salle, truck drivers assigned to that account may follow the account to the new employer or “bump” less senior truck drivers assigned to the original employer’s remaining accounts. The agreement provides, in pertinent part:

Employees of a cartage company on a “House” or “Contract” account which is lost in any manner to another company shall go with the account. If such successor company is not a party to this Agreement, then the Local Union shall attempt to negotiate for such employees with said successor company. If the successor company does not employ the “House” or “Contract” account drivers, they shall be retained by the Employer in accordance with their company’s seniority rights.

Daryl Hampton was employed by LaSalle from November 3, 1980, through April 8, 1983, as a house account driver for Emery Air Freight, one of LaSalle’s accounts. On April 11, 1983, LaSalle relinquished its house account with Emery. Consequently, Hampton and approximately 21 other drivers assigned to Emery were laid off as of April 11, 1983. The Emery account was taken over by M.W. Ettinger Transfer Co., another cartage company. Fifteen employees of LaSalle, including Hampton, applied for employment with Ettinger on March 19, 20, or 21, 1983. Ettinger declined to employ Hampton, and on April 12, 1983, Hampton filed for unemployment benefits.

Under the collective bargaining agreement, when work became available, LaSalle was required to recall laid-off employees in the order of their seniority. LaSalle was informed by the union that it expected La-Salle to offer work to drivers previously assigned to the Emery account in accordance with their seniority rights.

Hampton was near the bottom of La-Salle’s master seniority list. On April 15, 1983, LaSalle informed Hampton that although work was available for more senior drivers, drivers with less seniority would not be recalled. On June 1, 1983, when Hampton was applying for jobs elsewhere, he learned that a co-employee had received a recall letter from LaSalle. Hampton then called LaSalle and was again informed that no jobs were available.

On or about January 25, 1984, Hampton received a recall letter from LaSalle which stated: “This is a letter of recall under section 43 of the National Master Freight Agreement.” Article 43 of that agreement provides in pertinent part:

In the event of a layoff, an employee so laid off shall be given ten (10) days notice *340 of recall mailed to his last known address. The employee must respond to such notice within three days after receipt thereof and actually report to work in seven days after receipt of notice unless otherwise mutually agreed to. In the event the employee fails to comply with the above, he shall lose all seniority rights under this Agreement.

Approximately three days after receiving the letter of recall, Hampton contacted La-Salle regarding the recall letter. LaSalle informed Hampton that he was being recalled under the terms of Article 43 of the agreement. Hampton responded that he was going on vacation and would be back in the state in about two to three weeks. During the telephone conversation, no agreement was reached between LaSalle and Hampton to extend the time for starting work.

Hampton failed to report to work within the time provided by the agreement. On or about February 7, 1984, LaSalle sent a letter to Hampton informing him that because he did not respond to the recall letter his name was removed from the seniority list.

In proceedings before a Department referee LaSalle moved to consolidate the claims of all 22 former Emery house account drivers. That motion was granted in part and denied in part by the director of the appellate branch of the Department of Economic Security. In so ruling the director identified four issues. The director determined that the first two issues, having to do with separation, involved identical fact situations and common issues with respect to the 22 claimants and therefore should be consolidated in accordance with Minn.Stat. § 268.10, subd. 3 (Supp.1983). LaSalle’s request to consolidate the remaining reemployment issues was denied by the director because the facts pertinent to those issues would necessarily be different as to each claimant.

LaSalle further requested that the Department issue subpoenas requiring all 22 claimants to appear at the hearing on Hampton’s claim. In support thereof La-Salle claimed that claimants were “engaged in a concerted effort to refrain from actively seeking work and being able and available for work.” That request was denied by a representative of the director on the ground that LaSalle made an insufficient showing of “necessity” for the issuance of the subpoenas.

On review the Commissioner of Economic Security affirmed the director’s decision on the consolidation and subpoena issues. The Commissioner further found that no offers of reemployment were made by La-Salle to Hampton on April 11, April 15, April 28, June 7, or August 1, 1983. In so holding the Commissioner rejected La-Salle’s argument that on those dates it made “constructive offers of reemployment” by reason of provisions in the collective bargaining agreement relating to seniority, recall, and bumping. The Commissioner found, however, that a suitable offer of reemployment was made to Hampton on January 25, 1984, and that Hampton rejected that offer without good cause. Accordingly, the Commissioner disqualified Hampton from receiving unemployment compensation benefits after January 25, 1984.

ISSUES

1. Did the claimant fail, without good cause, to accept suitable reemployment offered by the employer?

2. Did the Commissioner rule improperly on the question of consolidation of the cases, thereby depriving the relator of due process of law?

3. Did the Commissioner rule improperly on the request of the employer to issue subpoenas?

ANALYSIS

I

This court’s scope of review in an Economic Security case is limited:

The narrow standard of review requires that findings be reviewed in the light most favorable to the decision, and if *341

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

Related

Icenhower v. Total Automotive, Inc.
845 N.W.2d 849 (Court of Appeals of Minnesota, 2014)
Whitehead v. Moonlight Nursing Care, Inc.
529 N.W.2d 350 (Court of Appeals of Minnesota, 1995)
Dingmann v. Travelers Country Club
420 N.W.2d 231 (Court of Appeals of Minnesota, 1988)
Lilledahl v. Process Displays Co.
413 N.W.2d 273 (Court of Appeals of Minnesota, 1987)
Huling v. Stemm Transfer & Storage, Inc.
411 N.W.2d 246 (Court of Appeals of Minnesota, 1987)
Adams v. Cambridge Wire Cloth Co.
515 A.2d 492 (Court of Special Appeals of Maryland, 1986)
Gonsior v. Alternative Staffing, Inc.
390 N.W.2d 801 (Court of Appeals of Minnesota, 1986)
Willrich v. Top Temporary, Inc.
379 N.W.2d 731 (Court of Appeals of Minnesota, 1986)
Dahl v. Del Dee Foods, Inc.
378 N.W.2d 656 (Court of Appeals of Minnesota, 1985)
Holton v. Gnan Trucking, Inc.
379 N.W.2d 571 (Court of Appeals of Minnesota, 1985)
LaSalle Cartage Co. v. McColl
363 N.W.2d 835 (Court of Appeals of Minnesota, 1985)

Cite This Page — Counsel Stack

Bluebook (online)
362 N.W.2d 337, 1985 Minn. App. LEXIS 3831, Counsel Stack Legal Research, https://law.counselstack.com/opinion/lasalle-cartage-co-inc-v-hampton-minnctapp-1985.