National Labor Relations Board v. British Auto Parts, Inc.

266 F. Supp. 368, 64 L.R.R.M. (BNA) 2786, 1967 U.S. Dist. LEXIS 8916
CourtDistrict Court, C.D. California
DecidedMarch 31, 1967
DocketCiv. A. 67-75
StatusPublished
Cited by18 cases

This text of 266 F. Supp. 368 (National Labor Relations Board v. British Auto Parts, Inc.) is published on Counsel Stack Legal Research, covering District Court, C.D. California primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
National Labor Relations Board v. British Auto Parts, Inc., 266 F. Supp. 368, 64 L.R.R.M. (BNA) 2786, 1967 U.S. Dist. LEXIS 8916 (C.D. Cal. 1967).

Opinion

FINDINGS OF FACT AND CONCLUSIONS OF LAW

IRVING HILL, District Judge.

This cause came on to be heard upon a complaint for an order compelling production of records filed by the plaintiff National Labor Relations Board on January 16, 1967, and upon the issuance of a rule to show cause on that date setting the matter for hearing on February 27. On February 10, 1967, defendant filed an answer and on February 20, defendant filed motions to dismiss the said complaint and for summary judgment. The Board filed no response to defendant’s motions; the parties stipulated that the points and authorities filed by the Board in support of the complaint would be deemed its opposition to the said motions and the points and authorities filed by defendant in support of its motions would be deemed its opposition to the complaint.

The matter having been heard on February 27, 1967, the Court, being duly advised in the premises, makes the following findings of fact and conclusions of law.

FINDINGS OF FACT

1. Plaintiff is an administrative agency created by the National Labor Relations Act, referred to hereafter as “the Act” (29 U.S.C. § 151 et seq.), and is empowered and directed to administer the provisions of the Act, including the investigation of questions of employee representation under Section 9 (29 U.S.C. § 159).

2. Defendant is an employer engaged in the importation and wholesale distribution of automobile parts for interstate commerce within the meaning of Sections 2(6) and (7) of the Act (29 U.S.C. §§ 152(6), (7)).

*371 3. Defendant’s facility where the employees involved in this proceeding are employed is located at Gardena, California, within this judicial district.

4. On March 17, 1966, a labor organization (General Warehousemen, Local Union No. 598, International Brotherhood of Teamsters, Chauffeurs, Ware-housemen & Helpers of America) filed a petition with the Board’s Twenty-first Region at Los Angeles, California, asserting its claim to represent defendant’s employees, and seeking a representation election to establish its majority support. The petition was docketed as Board Case No. 21 — RC-9986.

5. On April 12, 1966, the Regional Director approved a Stipulation for Certification upon Consent Election entered into by the Company and the Union. The stipulation provides, in relevant part, that the Board shall conduct an election in the stipulated unit, and that “[s]aid election shall be held in accordance with the National Labor Relations Act, the Board’s Rules and Regulations, and the applicable procedures and policies of the Board * *

6. One of the Board’s election rules in effect at the time the parties entered into the stipulation for a consent election was the rule announced by the Board on February 4, 1966, in its decision in Excelsior Underwear Inc., 156 N.L.R.B. No. 111. Defendant does not challenge the propriety of the Board’s method of adoption of the Excelsior rule.

7. Under the Board’s Excelsior rule an employer is required to file with the Board’s Regional Director, in the region where the representation proceeding is pending, a list of the names and addresses of all employees eligible to vote in the representation election within 7 days after the Regional Director’s approval of a consent election agreement or after the close of the determinative payroll period for eligibility purposes, whichever is later. The Regional Director is then to make the list available to all parties to the representation proceeding in order to promote the communication of election issues to the employees and to aid in challenging the ballots of employees believed to be ineligible to vote.

8. The Board’s Excelsior decision further provides that an employer’s failure to file the required list of employee names and addresses “shall be grounds for setting aside the election whenever proper objections are filed.”

9. On April 19, 1966, defendant filed with the Regional Director an election eligibility list containing the names of its employees, but omitting their addresses, contrary to the Excelsior rule.

10. On May 2, 1966, an election was conducted in which 3 employees cast valid ballots for the Union and 4 employees cast valid ballots against. The Board, however, sustained the Union’s objection to conduct affecting the results of the election based on defendant’s refusal to furnish the Excelsior list, set the election aside, and directed a second election (160 N.L.R.B. No. 40).

11. On August 4, 1966, the Regional Director notified defendant that the second election was to be conducted on September 12, 1966, and requested that an election eligibility list of employee names and addresses be filed not later than August 11, 1966, as required by the Board’s order and the Excelsior rule.

12. Defendant again failed to furnish an election eligibility list containing the addresses of its employees as required by the Excelsior rule.

13. Thereafter, the Union notified the Regional Director that it- did not want to proceed to a second election until defendant furnished the required eligibility list, in compliance with the Board’s Excelsior rule. Accordingly, the Regional Office notified the parties that the second election Would be postponed.

14. On September 14, 1966, the Regional Director caused a subpena duces tecum to be issued pursuant to Section 11(1) of the Act (29 U.S.C. § 161 (1)), directing defendant to produce and make available to the Board’s Regional Office defendant’s personnel and payroll records, or an eligibility list in lieu *372 thereof, containing the names and addresses of all employees eligible to vote in the election.

15. The subpena was served upon the defendant by registered mail on September 15, 1966.

16. On September 20, 1966, defendant filed a petition to revoke the subpena, which was denied by the Board by a formal telegraphic order dated September 22, 1966.

17. On October 3, 1966, the Regional Director caused a second subpena duces tecum, to be issued pursuant to Section 11(1) of the Act (29 U.S.C. § 161(1)). This subpena was identical to the first subpena described in paragraph 14, supra, save only for the date of return.

18. The second subpena was served upon defendant by registered mail on October 4,1966.

19. Defendant did not file a petition to revoke the second subpena.

20.

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

Related

NLRB v. Todd
E.D. California, 2025
Belle Fourche Pipeline Co. v. United States
554 F. Supp. 1350 (D. Wyoming, 1983)
Tobin v. Civil Service Commission
331 N.W.2d 184 (Michigan Supreme Court, 1982)
Agricultural Labor Relations Board v. Laflin & Laflin
89 Cal. App. 3d 651 (California Court of Appeal, 1979)
Shibley v. Time, Inc.
321 N.E.2d 791 (Cuyahoga County Common Pleas Court, 1974)
Quon v. Stans
309 F. Supp. 604 (N.D. California, 1970)
National Labor Relations Board v. Stevens & Co.
409 F.2d 1207 (Fourth Circuit, 1969)
National Labor Relations Board v. J. P. Stevens & Co.
409 F.2d 1207 (Fourth Circuit, 1969)
National Labor Relations Board v. Daniel Construction Co.
299 F. Supp. 423 (D. South Carolina, 1968)
Swift & Co. v. Solien
274 F. Supp. 953 (E.D. Missouri, 1967)

Cite This Page — Counsel Stack

Bluebook (online)
266 F. Supp. 368, 64 L.R.R.M. (BNA) 2786, 1967 U.S. Dist. LEXIS 8916, Counsel Stack Legal Research, https://law.counselstack.com/opinion/national-labor-relations-board-v-british-auto-parts-inc-cacd-1967.