Connecticut Statutes
§ 7-473a — Notice of expiration date of collective bargaining agreement. Notice of newly certified or recognized municipal employee organization. Filing; form.
Connecticut § 7-473a
This text of Connecticut § 7-473a (Notice of expiration date of collective bargaining agreement. Notice of newly certified or recognized municipal employee organization. Filing; form.) is published on Counsel Stack Legal Research, covering Connecticut primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.
Bluebook
Conn. Gen. Stat. § 7-473a (2026).
Text
A notice of the expiration date of any collective bargaining agreement between a municipal employer and a municipal employee organization shall be filed by such employer with the State Board of Mediation and Arbitration within thirty days of the approval of such agreement. The State Board of Labor Relations shall notify the State Board of Mediation and Arbitration whenever a municipal employee organization has been certified or recognized, in accordance with section 7-471, as the bargaining representative for a group of municipal employees. When a bargaining representative is recognized in accordance with subsection (b) of section 7-468, either the newly certified or recognized employee organization or the municipal employer shall notify the State Board of Mediation and Arbitration of such
Free access — add to your briefcase to read the full text and ask questions with AI
Legislative History
(P.A. 75-570, S. 1; P.A. 93-17, S. 1, 6.) History: P.A. 93-17 added provisions re notice of newly certified and recognized municipal employee organizations and provisions requiring such organizations to begin negotiations concerning original collective bargaining agreements no later than 30 days after certification or recognition, effective April 21, 1993. Cited. 175 C. 349. Standing to test constitutionality of binding arbitration provisions of Municipal Employees Relations Act discussed. 181 C. 421. Cited. 185 C. 88; 196 C. 192; 200 C. 38; 201 C. 577; 204 C. 746; 205 C. 116; 210 C. 549; 212 C. 294; 215 C. 14; 221 C. 244; 225 C. 297; 234 C. 123. Cited. 3 CA 1; 16 CA 232. Cited. 42 CS 227; 43 CS 470.
Nearby Sections
15
§ 7-10
Oath.§ 7-101
Town seal.§ 7-102
Signposts.§ 7-105a
Office of grand juror abolished.§ 7-106
Oath of grand jurors.Cite This Page — Counsel Stack
Bluebook (online)
Connecticut § 7-473a, Counsel Stack Legal Research, https://law.counselstack.com/statute/ct/7-473a.