Murtha v. Pet Dairy Products Company

314 S.W.2d 185, 44 Tenn. App. 460, 42 L.R.R.M. (BNA) 2850, 1959 Tenn. App. LEXIS 74
CourtCourt of Appeals of Tennessee
DecidedDecember 11, 1959
StatusPublished
Cited by11 cases

This text of 314 S.W.2d 185 (Murtha v. Pet Dairy Products Company) is published on Counsel Stack Legal Research, covering Court of Appeals of Tennessee primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Murtha v. Pet Dairy Products Company, 314 S.W.2d 185, 44 Tenn. App. 460, 42 L.R.R.M. (BNA) 2850, 1959 Tenn. App. LEXIS 74 (Tenn. Ct. App. 1959).

Opinions

HOWARD, J.

The complainants herein, Francis J. Murtha, as Trustee, Kenneth C. Sackmann, as Secretary-Treasurer and Business Manager, and W. H. Thompson, as President and Business Representative, individually and as representatives of the membership of Local Union [463]*463No. 23, sued the defendant, Pet Dairy Products Company, a Corporation organized under the laws of the State of Delaware, with its principal office in Johnson City, Tennessee, to enforce the provisions of a collective bargaining contract which was entered into between said Local and the defendant Corporation, the said Local having been certified as the collective bargaining representative by the National Labor Relations Board.

The defendant has been engaged in the manufacture, production and distribution of dairy products for several years, and for this purpose has maintained plants in the States of Kentucky, West Virginia, Virginia, North Carolina, South Carolina, Georgia and Tennessee.

The office of Local No. 23, an affiliate of the International Brotherhood of Teamsters, Chauffeurs, Ware-housemen and Helpers of America, is located in Johnson City, Tennessee, and its membership consists solely of employees of the defendant, estimated at 1015.

For several years previous to August 1, 1955, it appears that the labor relations between the Company and the Local had been harmonious, that the Company had encouraged its employees to join the Union, and from time to time had entered into collective bargaining contracts with the Local. These contracts provided, among other things, that upon an employee signing and filing with the Company a proper “check-off authorization and assignment,” the Company would deduct from said employee’s first pay check each month his Union dues, etc., and would on or before a specified date remit same to the Local.

[464]*464On September 3, 1954, the parties entered into a written contract for the period of one year from June 1, 1954, to May 31, 1955, after which., about July 15th, they orally agreed to continue in effect “all the provisions of the old contract” until a new contract could be negotiated, Article 3, Section 4 of said written contract providing :

‘ ‘ The Employer agrees to deduct from the pay of all employees covered by this agreement dues, initiation fees and/or uniform assessments of the Union having jurisdiction over such employees and agree to remit to said Union all such deductions. Where laws require written authorization by the employees, the same is to be furnished by the Union in the form required. No deduction shall be made which is prohibited by applicable law. Dues to be deducted shall be four dollars ($4.00) and shall remain at this amount until the majority shall vote otherwise.”

It was agreed that approximately all of the Company’s employees were members of the Local prior to May 31, 1955, and that each employee had, prior thereto, signed and filed with the Company the following form of checkoff authorization furnished by the Local:

“International Brotherhood of Teamsters, Chauffeurs, Warehousemen and Helpers Local No. 23
Check-Off Authorization and Assignment
“I, the undersigned member of Local 23 of the International Brotherhood of Teamsters, Chauffeurs, Warehousemen and Helpers of America, herewith authorize my employer to deduct from my wages [465]*465each and every month, my union dues consisting of initiation fees, monthly fees and uniform assessments owing to such Local Union as a result of membership therein, and direct that such amounts so deducted be sent to the Secretary-Treasurer of such JLocal Union for and on my behalf.
“This authorization and assignment shall be irrevocable for the term of applicable contract between the Union and the Company, or for one year, which ever is the lesser, and shall automatically renew itself for successive yearly or applicable contract periods thereafter, whichever is the lesser, unless I give written notice to the Company and the Union at least 60 days and not more than 75 days before any periodic renewal date of this authorization and assignment of my desire to revoke the same.
•' ‘ Signed-:-
“Witness:
“- Date-”

It was further agreed that following May 31, 1955, the Company continued to comply with Section 4 of the 1954-55 contract until the latter part of July 1955, when it started receiving written notices from certain employees revoking their check-off authorizations, and of their resignations from the Union. Subsequently these revocations increased during the months of August, September, October and November 1955, until they totaled approximately 252, the largest number being from the Plant located at Greenville, South Carolina. The Company, over the Union’s protest, honored the revocations of these employees, and thereafter discontinued deducting their Union dues, etc.

[466]*466On October 27, 1955, a new contract was executed by the parties for the period from October 1, 1955, to September 30, 1957, and by Article T, Section 4 of this contract it was provided:

“The Company agrees to deduct from the first pay check each month of each employee who is a member of the Union, dues, initiation fees, and/or uniform assessments of the Union and agrees to remit to the Union all of such deductions on or before the 20th day of each month, provided the employees have filed proper written authorization for such a check-off. No deduction shall be made which is prohibited by applicable law. Dues to be deducted shall be four dollars ($4.00) and shall remain at this amount until the majority of the Union members shall vote otherwise at a duty called meeting.”

After the contract was executed on October 27, 1955, it appears that the Company complied with the above Section as to all employees except the 252 who had revoked their authorizations. As to these employees, the Company refused to further deduct Union dues, etc., from their wages, and to enforce the provisions of the above Section, the bill herein was filed on January 16, 1956.

The bill alleges in substance that prior to July 1, 1955, the Company, pursuant to check-off authorizations signed by employees and Article 1, Section 4 of the 1954-55 collective bargaining agreement, deducted employees ’ Union dues, etc., and remitted same to the Local as therein provided; that beginning the latter part of July, 1955, and continuing to the date of the filing of the bill herein, certain employees who were members of the Local attempted to withdraw and revoke their check-off authori[467]*467zations contrary to the terms thereof, and that the defendant, by honoring these revocations, violated Article 1, Section 4 of the collective bargaining agreements; that said attempted revocations were not terminated in conformity with the terms of the authorization in that notice of the purported cancellations were not given “to the Company and the Union at least 60 days and not more than 75 days before any periodic renewal date” of such authorization and assignment.

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

Related

Stewart v. National Labor Relations Board
851 F.3d 21 (D.C. Circuit, 2017)
Kimberly Stewart v. NLRB
D.C. Circuit, 2017
P. M. Drilling, Inc. v. Groce
792 S.W.2d 717 (Court of Appeals of Tennessee, 1990)
In Re US Truck Co., Inc.
74 B.R. 515 (E.D. Michigan, 1987)
Philadelphia Federation of Teachers v. Board of Education
327 A.2d 47 (Supreme Court of Pennsylvania, 1974)
Murtha v. Pet Dairy Products Company
314 S.W.2d 185 (Court of Appeals of Tennessee, 1959)
United Steelworkers v. Knoxville Iron Co.
162 F. Supp. 366 (E.D. Tennessee, 1958)

Cite This Page — Counsel Stack

Bluebook (online)
314 S.W.2d 185, 44 Tenn. App. 460, 42 L.R.R.M. (BNA) 2850, 1959 Tenn. App. LEXIS 74, Counsel Stack Legal Research, https://law.counselstack.com/opinion/murtha-v-pet-dairy-products-company-tennctapp-1959.