Yale & Towne Manufacturing Co. v. Lanyon

16 Conn. Super. Ct. 286, 16 Conn. Supp. 286, 1949 Conn. Super. LEXIS 86
CourtConnecticut Superior Court
DecidedAugust 11, 1949
DocketFile 74371
StatusPublished

This text of 16 Conn. Super. Ct. 286 (Yale & Towne Manufacturing Co. v. Lanyon) 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
Yale & Towne Manufacturing Co. v. Lanyon, 16 Conn. Super. Ct. 286, 16 Conn. Supp. 286, 1949 Conn. Super. LEXIS 86 (Colo. Ct. App. 1949).

Opinion

*287 QUINLAN, J.

This is an appeal from an unemployment commission of three by the plaintiff employer against defendant claimants appearing in the attached schedule to the findings of fact and decision of the commission from a potential merit rating change against the plaintiff’s account. The length of time that has transpired between the submission of the matter orally and the present date is not due to the court. Briefs were to be filed and during the intervening period have been promised several times by the defendant’s attorneys and to date none have been received. By stipulation it must now be disposed of. It should be said, also, that a decision pending in our Supreme Court came to the attention of counsel and it was desired that the disposition of that case be awaited. That has, also, occurred and will be cited in this memorandum.

A considerable body of facts must be detailed because of the involved situation from which the controversy arose, as well as because, in the view the court takes, there seem to be two periods of activity at the plaintiff plant which call for different treatment.

The plaintiff is a manufacturing corporation organized in 1868. It has been and is a subject employer under the Connecticut Unemployment Compensation Act. For some time before 1941 the Yale and Towne Employees’ Association represented all of the workers of the company for bargaining purposes. Between 1941 and 1943 certain groups of employees organized as affiliates of the American Federation of Labor, and these affiliates received certifications from the national labor relations board. As a result of these certifications, eligible employees, with the exception of certain clerical workers, were represented for bargaining purposes concerning wages, hours and other conditions of employment as follows: Approximately 125 employees engaged in polishing, plating and buffing were represented by the Metal Polishers, Buffers, Platers and Helpers International Union, Lodge 23, (hereinafter referred to as Local 23); approximately 185 production and maintenance employees in the mechanical equipment department were represented by the International Association of Machinists, Lock City Lodge 1557 (hereinafter referred to as Local 1557); and the balance of approximately 2500 production and maintenance employees were represented by International Association of Machinists, Lodge 539 (hereinafter referred to as Local 539), all lodges being affiliated with the American Federation of Labor.

*288 On March 21, 1944, the company entered into individual agreements with Local 1557 and Local 539. On March 22, 1944, an election was conducted to determine bargaining representation for approximately 400 office and clerical employees. The issue in the election was whether these employees should be represented by an affiliate of the American Federation of Labor or no union, the Employees’ Association on that date having ceased to exist. By a substantial majority the affiliate of the American Federation of Labor was elected as the bargaining representative for this group of employees. On March 31, 1944, the American Federation of Labor Office and Clerical Workers Union, Local 23555, subsequently known as the Office and Clerical Workers Union, Local 90, American Federation of Labor (hereinafter referred to as Local 90) was certified by the national labor relations board as the bargaining agent for the clerical employees for the purpose of bargaining with respect to wages, hours and other conditions of employment. By the terms of this certification, this union represented all typists, stenographers, proofreaders, blue print operators, office messengers, room clerks, expediters, chemical department employees, export department clerks, price bureau clerks and timekeepers, but not confidential secretaries, dental hygienists, nurses, tool designers, salesmen, methods engineers, product designers, time study men, production, maintenance and shipping employees, or supervisory employees with authority to hire, promote, discharge, discipline or otherwise effect changes in the status of employees or effectively recommend such action, for the purposes of collective bargaining with respect to rates of pay, wages, hours of employment and other conditions of employment. The defendant and all others on the schedule attached to finding of the commission come within the included classifications.

On September 14, 1944, the company entered into a contract with Local 90, and on March 21, 1945, entered into a contract with Local 23. These contracts and the contracts between the company and Locals 539 and 1557, both dated March 21, 1944, all contained provisions that they should remain in effect for one year and be automatically renewed from year to year unless thirty days prior to the termination of any yearly period either party should serve upon the other written notice of a desire to make a change, and each of the four contracts likewise provided against strikes, suspensions of work, slowdowns, lockouts or interruptions during the terms of the *289 individual agreements, except under conditions not pertinent to the issue. An additional pertinent provision of each con' tract recognised the individual local as the exclusive bargain' ing agent for the classification of employees listed in its par' ticular certification by the national labor relations board.

In accordance with the provisions of their agreement, a letter was received on August 14, 1945, by the company from Local 90 insisting, in addition to other demands, upon a 30 per cent increase in wages and a closed shop. The receipt of this letter prevented the contract between them from being automatically renewed on September 14, 1945. During Sep' tember, these negotiations continued and Jerome Y. Sturm took part in said negotiations as the attorney for Local 90. Prior to September of 1945 negotiations were carried on between Local 539, Local 1557 and the company regarding changes in their respective agreements. The negotiations were not successful and on September 19, 1945, the officers of Locals 539 and 1557 submitted a list of demands with an ultimatum in the event they were not accepted by a certain time. On September 21, 1945, in protest of the delay in negotiations and because of the company’s failure to pay back wages re' suiting from job evaluation adjustments, some production employees left their work. On September 24, 1945, the company cancelled its agreements with Local 539 and ceased negotiations, and on the following day the employees who had walked out on Septemer 21 returned to work. Two subsequent meetings were held between the company and officials of Locals 539 and 1557 in an attempt to settle the disputed issues, the last meeting being on October 5, 1945. No progress was made at these meet' ings and the two locals took the proper steps necessary to hold a strike vote. During this period two meetings were held be' tween the company and Local 90, one on September 28 and the other on October 1. As a result of these two meetings and one held on November 2, 1945, all issues between Local 90 and the company were satisfactorily adjusted with the exception of the question of a closed shop and a 30 per cent increase in wages. Said Jerome Y. Sturm acted as attorney for Local 90 and parti' cipated in these negotiations.

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

Related

Baldassaris v. Egan
68 A.2d 120 (Supreme Court of Connecticut, 1949)
Palumbo v. George A. Fuller Co.
122 A. 63 (Supreme Court of Connecticut, 1923)
Templeton v. Capital Savings Bank & Trust Co.
57 A. 818 (Supreme Court of Vermont, 1904)

Cite This Page — Counsel Stack

Bluebook (online)
16 Conn. Super. Ct. 286, 16 Conn. Supp. 286, 1949 Conn. Super. LEXIS 86, Counsel Stack Legal Research, https://law.counselstack.com/opinion/yale-towne-manufacturing-co-v-lanyon-connsuperct-1949.