STATE OF CONNECTICUT LABOR DEPARTMENT CONNECTICUT STATE BOARD OF LABOR RELATIONS

Similar documents
STATE OF CONNECTICUT LABOR DEPARTMENT CONNECTICUT STATE BOARD OF LABOR RELATIONS

STATE OF CONNECTICUT LABOR DEPARTMENT CONNECTICUT STATE BOARD OF LABOR RELATIONS

STATE OF CONNECTICUT LABOR DEPARTMENT CONNECTICUT STATE BOARD OF LABOR RELATIONS

STATE OF CONNECTICUT LABOR DEPARTMENT CONNECTICUT STATE BOARD OF LABOR RELATIONS

STATE OF CONNECTICUT LABOR DEPARTMENT CONNECTICUT STATE BOARD OF LABOR RELATIONS

MEDICAL LICENSURE COMMISSION OF ALABAMA ADMINISTRATIVE CODE CHAPTER 545 X 6 THE PRACTICE OF MEDICINE OR OSTEOPATHY ACROSS STATE LINES

SPECIFICATION 13.BRAND TLD PROVISIONS

ASSEMBLY BILL No. 214

2012/2013 ST. JOSEPH MERCY OAKLAND Pontiac, Michigan HOUSE OFFICER EMPLOYMENT AGREEMENT

MILITARY CIVIL RELIEF ACT (excerpts) 51 Pa.C.S et seq. (see section 7315 for lease termination provisions) TABLE OF CONTENTS

NOTICE OF REQUEST FOR PROPOSALS

Department of Defense INSTRUCTION

Department of Defense INSTRUCTION

ADVANCED MANUFACTURING FUTURES PROGRAM REQUEST FOR PROPOSALS. Massachusetts Development Finance Agency.

MEMORANDUM OF UNDERSTANDING. Between the

MEMORANDUM OF COOPERATION BETWEEN THE PEACE CORPS AND NORTH CAROLINA STATE UNIVERSITY

Executive Order Promoting Accountability and Streamlining Removal Procedures Consistent with Merit System Principles

Case 1:18-cv Document 1 Filed 03/12/18 Page 1 of 12 IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF COLUMBIA

GRANT AWARD AGREEMENT XX-XXXX-XXX-XX

REGISTERED NURSES COLLECTIVE BARGAINING AGREEMENT. By and Between WASHINGTON STATE NURSES ASSOCIATION. and WHIDBEY GENERAL HOSPITAL

FIRST AMENDED Operating Agreement. North Carolina State University and XYZ Foundation, Inc. RECITALS

NAY Deputy Agency Clerk

STANDARDS OF APPRENTICESHIP: Advanced Home Health Care Aide. United Homecare Workers of Pennsylvania (SPONSOR) (EIN)

This matter comes before the Council on Affordable. Housing ("COAH" or "Council") on the application of Mendham

U.S v. City of Indianapolis

RESEARCH GRANT AGREEMENT. Two Year Grant

WHEREAS, RISD is a political subdivision of the State of Texas and an independent public school system located in Dallas County, Texas; and

Last updated on April 23, 2017 by Chris Krummey - Managing Attorney-Transactions

ARBITRATION DECISION October 16, 1985 CIN-4C-C Class Action. Between

Department of Defense INSTRUCTION

V. RESPONSIBILITIES OF CSB:

REQUEST FOR PROPOSALS

DISCIPLINE COMMITTEE OF THE COLLEGE OF NURSES OF ONTARIO

THE AMERICAN OSTEOPATHIC BOARD OF EMERGENCY MEDICINE APPLICATION FOR CERTIFICATION AND EXAMINATION (TYPE WRITTEN OR LEGIBLY PRINTED)

JERSEY COLLEGE RECOGNITION OF 5000 TH GRADUATE SCHOLARSHIP PROGRAM RULES FOR PARTICIPATION AND AWARDING

REGISTRATION PACKET. Entrance Exam Nursing Program

Community Dispute Resolution Programs Grant Agreement

AGREEMENT. Between. And The. January 1, December 31, 2017

CURRENT ABPNS BYLAWS (revised November 28, 2017) Page 1 THE AMERICAN BOARD OF PEDIATRIC NEUROLOGICAL SURGERY, INC. Bylaws PREAMBLE

Registered Nurses Services Employee Representation Unit 311

Case3:12-cv CRB Document270 Filed06/26/15 Page1 of 7 UNITED STATES DISTRICT COURT

THE CHILDREN'S COLLABORATIVE (SERVING NORMAN COUNTY FAMILIES) GOVERNANCE AGREEMENT

ADDENDUM ALLIED HEALTH PROFESSIONAL CARE COLLABORATION AND SUPERVISION

PREAMBLE ARTICLE ONE AGREEMENT SCOPE

Commonwealth of Pennsylvania. Governor's Office. By Direction of: Tom Wolf, Governor Date: February 27, 2015

RULES AND REGULATIONS IMPLEMENTING THE FIRST SOURCE HIRING ORDINANCE

P.L. 2003, CHAPTER 28, approved March 10, 2003 Assembly, No (Second Reprint)

MASTER RELATIONSHIP AGREEMENT FOR THE OWNERSHIP, OPERATION, AND MANAGEMENT OF THE ST. CROIX VALLEY BUSINESS INCUBATOR

RULE 10 CLASSIFIED SERVICE RANKS AND GRADES AND APPOINTED OR ASSIGNED POSITIONS IN THE FIRE AND POLICE DEPARTMENTS

NAS Grant Number: 20000xxxx GRANT AGREEMENT

Caledonia Park Playground Equipment

Appendix B-1. Feasibility Study Task Order Template

AGENDA City of Milton Police Commission Wednesday, March 15, :00 p.m. MILTON CITY HALL Conference Room 710 S.

COLLECTIVE BARGAINING AGREEMENT. By and Between WASHINGTON STATE NURSES ASSOCIATION. and. PEACEHEALTH ST. JOSEPH MEDICAL CENTER Bellingham, Washington

Department of the Army Volume 2014 Defense Civilian Intelligence Personnel System Employee Grievance Procedures March 25, 2012 Incorporating Change

C~10~37. . POST OFFICE :Memphis, TN UNITED STATES POSTAL SERVICE. and REGULAR ARBITRATION PANEL. In the Matter of the Arbitration

CONNECTICUT DEVELOPMENT AUTHORITY 999 West Street, Rocky Hill, CT Telephone: (860) Fax: (860) ctcda.com

MEMORANDUM OF UNDERSTANDING. between THE SAN FRANCISCO PUBLIC UTILITIES COMMISSION. and THE SAN FRANCISCO RECREATION AND PARK DEPARTMENT

BC Care Aide & Community Health Worker Registry Frequently Asked Questions

PURDUE UNIVERSITY WEST LAFAYETTE, INDIANA SCHOOL OF NURSING STUDENT DRUG TESTING POLICY PRIOR TO PARTICIPATION IN CLINICAL ACTIVITIES

PATIENT ADVOCATE DESIGNATION FOR MENTAL HEALTH TREATMENT NOTICE TO PATIENT

CONDITIONS OF EMPLOYMENT AGREEMENT


The following are the procedural steps required for a customer to apply for and receive a Steam Chiller Incentive payment:

North Carolina Community College System Office Apprenticeship and Training Bureau 200 W. Jones Street Raleigh, NC 27603

Conduct and Competence Committee Substantive Meeting

Department of Defense INSTRUCTION. DoD Civilian Personnel Management System: Employment of Family Members in Foreign Areas

STATE OF RHODE ISLAND

EXHIBIT E DRDAP [ ATTACHED ]

Department of Defense INSTRUCTION

Nidia Cortes, Virgil Dantes, AnneMarie Heslop, Index No Curtis Witters, on Behalf of Themselves and Their RJI No.: ST8123 Children,

CALIFORNIA SCHOOL FINANCE AUTHORITY STATE CHARTER SCHOOL FACILITIES INCENTIVE GRANTS PROGRAM GRANT AGREEMENT NUMBER 10-14

DECISION OF THE CAPE COD COMMISSION

Memorandum. Date: RE: Plans and Programs Committee

ARTICLE 23 LAYOFF & REDUCTION IN TIME

SUPREME COURT OF NEW JERSEY. It is ORDERED that the attached amendments to Rules 4:74-7 and 4:74-

THE 2017 CHICAGO INNOVATION CHALLENGE. put on and sponsored, in part, by

Advanced Practice Registered Nurse Compact

Grant Seeking Grant Writing And Lobbying Services

Request for Proposals and Qualifications for. Owner s Representative Services (RFP) August Farmington Public Schools. Farmington Town Hall

TRUSTEE BOARD OF THE HOSPITAL OF THE UNIVERSITY OF PENNSYLVANIA

EARLY-CAREER RESEARCH FELLOWSHIP GRANT AGREEMENT

Cooperation Agreement with the Meritor Foundation

Rhode Island Commerce Corporation. Rules and Regulations for the Innovation Voucher Program

STATE-COUNTY AGREEMENT REGARDING TRANSFER OF PUBLIC FUNDS FOR ENHANCED MEDI-CAL PAYMENTS TO DOCTORS MEDICAL CENTER SAN PABLO/PINOLE

IN THE COURT OF COMMON PLEAS OF ALLEGHENY COUNTY, PENNSYLVANIA

RULES AND REGULATIONS OF THE AMERICAN BOARD OF QUALITY ASSURANCE AND UTILIZATION REVIEW PHYSICIANS, INC.

COALITION PROVISIONAL AUTHORITY ORDER NUMBER 91 REGULATION OF ARMED FORCES AND MILITIAS WITHIN IRAQ

In the ARBITRATION between: (Union / Applicant) (Respondent)

BEFORE THE CORPORATION COMMISSION OF THE STATE OF OKLAHOM A ALTA MESA RESOURCES, INC.

EMPLOYEE MPN INFORMATION

DECLARATIONS FOR MENTAL HEALTH TREATMENT

SECOND AMENDED AND RESTATED R E S E R V A T I O N P R O C E D U R E S F O R T H E R I T Z - C A R L T O N C L U B, L A K E T A H O E

ADDENDUM ALLIED HEALTH PROFESSIONAL CARE COLLABORATION AND SUPERVISION

RESOLUTION NUMBER 2877

ARKANSAS STATE HIGHWAY AND TRANSPORTATION DEPARTMENT. Request for Proposals (RFP) INNOVATIVE FINANCING STUDY FOR THE INTERSTATE 69 CORRIDOR

ARMED SERVICES BOARD OF CONTRACT APPEALS. Appeal of -- ) ) Sarang-National Joint Venture ) ASBCA No ) Under Contract No. N C-0055 )

Appendix B-1 Acceptance/continued participation criteria Primary care nurse practitioner

Request for Proposals (RFP) Consulting and Design Services for Solar Photovoltaic Systems for Iowa City Facilities September 22, 2017

AGREEMENT BETWEEN: LA CLÍNICA DE LA RAZA, INC. AND MOUNT DIABLO UNIFIED SCHOOL DISTRICT

Transcription:

STATE OF CONNECTICUT LABOR DEPARTMENT CONNECTICUT STATE BOARD OF LABOR RELATIONS IN THE MATTER OF CITY OF BRIDGEPORT -AND- INTERNATIONAL ASSOCIATION OF FIRE FIGHTERS, LOCAL 834 DECISION NO. 4602-A FEBRUARY 7, 2014 Case No. MPP-29,018 A P P E A R A N C E S: Attorney John R. Mitola for the City Attorney Daniel P. Hunsberger for the Union DECISION ON COMPLIANCE This matter arises from our decision in City of Bridgeport, Decision No. 4602 (May 16, 2012), wherein we found that the City of Bridgeport (the City) had engaged in practices prohibited by the Municipal Employee Relations Act (MERA or the Act) when it failed to comply with an arbitration award conditionally reinstating a firefighter, Joseph Cennamo, a member of the bargaining unit represented by International Association of Fire Fighters, Local 834, (the Union).

By way of remedy in addition to the standard posting and notice requirements, the Labor Board ordered, in relevant part, that the City: I. Cease and desist from failing to comply with the March 22, 2010 arbitration award of the State Board of Mediation and Arbitration in Case #2007-A-0706 (Cennamo, Joe). II. Take the following affirmative actions which we find will effectuate the purposes of the Act. A. i) refer Cennamo to the regular provider used by the City s Civil Service office for fitness-for-duty examinations for new employees within fourteen (14) days of the issuance of this Decision, and ii) require the examination to be conducted on a date certain within one (1) week of said referral, and iii) afford the Union and Cennamo written notice of the referral and scheduled examination date at least twenty-four hours in advance of the scheduled examination date, and iv) afford the Union and Cennamo written notice at least twentyfour hours in advance of the scheduled examination date that the City shall be relieved of any obligation under this Decision and Order to reinstate Cennamo if Cennamo does not submit to examination after notice as provided herein. B. Reinstate Cennamo to his former position in accordance with the March 22, 2010 award provided Cennamo submits to an examination in accordance with paragraph IIA and is found fit for duty.... Thereafter, the Union notified the Labor Board that Town compliance with the order was in dispute and the parties met voluntarily with an assistant agent of the Labor Board. When informal efforts at resolution were unsuccessful, proceedings were instituted pursuant to Section 7-471-35 of the MERA regulations and the matter came back before the Labor Board for a hearing on compliance on August 26, 2013. Both parties appeared, were represented and made argument. On the basis of the entire record before us, we issue the following decision on compliance. 2

FINDINGS OF FACT. 1. At all times relevant hereto, the City utilized St. Vincent s Immediate Health Care to conduct its pre-employment fitness for duty examinations which, for firefighter candidates, included a urinalysis drug screening. 2. By memorandum to Fire Chief Brian Rooney (Rooney) dated January 14, 2011, Personnel Director David Dunn (Dunn) stated, in relevant part, that Civil Service will be using an additional drug screen test for new firefighter candidates, called a hair follicle drug screen. Dunn had the authority under the City charter to make this change. (Ex. 6) 3. During an April 19, 2011 meeting of the Civil Service Commission, Dunn indicated with respect to firefighter testing that further details regarding changes in the physical and medical examinations, including substance abuse, will be forthcoming. (Ex. 7). 4. During a November 16, 2011 meeting of the Civil Service Commission, Dunn again indicated that changes are being made to the physical and medical examination process, including substance abuse testing. (Ex. 8). 5. By memorandum to Rooney dated April 11, 2012, Dunn stated, in relevant part: (Ex. 9). As you may recall from my January 14, 2011 memo, Civil Service will be using an additional drug screen test for new firefighter candidates from employment list #2306 called a hair follicle drug screen test... * * * There will not be a change with the preliminary drug screen, which... is done from the urine sample. From now on, the follicle drug screen will be part of the physical fitness testing for all newly hired firefighters, when the candidate is sent for a physical at St Vincent s 6. On May 16, 2012, the Labor Board issued Decision No. 4602. 7. By letter (Ex. 12) to Cennamo dated May 29, 2012, Dunn stated, in relevant part: [Y]ou have been referred to and are scheduled for a fitness for duty examination, on May 31, 2012, at St. Vincent s 8. Cennamo submitted to a fitness duty for examination, including a urinalysis drug screen on May 31, 2012. On June 19, 2012, Cennamo submitted to hair follicle screening and tested positive for cocaine metabolites. (Ex. 13). 3

9. By letter dated June 29, 2012, Dunn notified Cennamo that his reemployment processing had been terminated for failing a portion of the fitness for duty examination. (Ex. 14). DISCUSSION The parties do not dispute the City s compliance with the notice requirements set forth in the Labor Board s May 16, 2012 order. As such, the sole issue in this case is whether the City complied with this Board s order to refer Cennamo for a fitness for duty examination[] for new employees when it required him to undergo a hair follicle drug screening test. According to the Union, the only test in use by the City for new employees when the Labor Board heard the merits of this case was the urinalysis test. Therefore, the Union argues, the urinalysis test was the only test that the Board could have contemplated when it crafted Decision No. 4602. The City responds that this Board intended Cennamo to undergo the most current fitness for duty testing that the City had in place for new firefighter employees, and that that testing happened to include a hair follicle drug screen. According to the City, Dunn put the hair follicle drug screen test into effect for new firefighter candidates in January 2011, prior to the time that this Board heard and decided the underlying case on the merits. The plain language of our May 16, 2012 order required the City to use the same fitness-for-duty examination[] for new employees within twenty-one days of the issuance of Decision No. 4602. Notwithstanding the Union s arguments to the contrary, there is nothing in the Decision to support a claim that the order referred to an earlier testing standard. Given the evidence before us, we conclude that the City complied with our order to use the same fitness for duty examination given to new employees in requiring Cennamo to undergo a hair follicle drug screen. In particular, we are satisfied that Dunn s January 14, 2011 memorandum reflects a contemporaneous decision to add hair follicle testing to the battery of examinations that firefighter candidates are required to undergo, even though regular use of such screening would not occur until list #2306 some fifteen months later. The Union argues that Dunn s comments during the November 18, 2011 meeting of the Civil Service Commission indicate that the City was still in the process of changing the substance abuse testing requirements at that time. We disagree. Even assuming, arguendo, that some details were still being worked out, we conclude that the decision to add the hair follicle testing requirement was made as of January 14, 2011. The Union s reliance on the failure of the Civil Service Commission to adopt changes to the testing requirements is misplaced. The record contains nothing to support a conclusion that Commission action was necessary. Indeed, the record establishes the contrary; that Dunn, as the Director of Personnel, had the authority to adopt and to implement testing standards and procedures for new employees under the City charter. 4

ORDER By virtue of and pursuant to the power vested in the Connecticut State Board of Labor Relations by the Municipal Employee Relations Act, it is hereby ORDERED that the compliance proceedings herein be, and the same hereby are, CONCLUDED. CONNECTICUT STATE BOARD OF LABOR RELATIONS Patricia V. Low Patricia V. Low Chairman Wendella Ault Battey Wendella Ault Battey Board Member Robert A. Dellapina Robert A. Dellapina Alternate Board Member 5

CERTIFICATION I hereby certify that a copy of the foregoing was mailed postage prepaid this 7 th day of February, 2014 to the following: Attorney John R. Mitola Office of the City Attorney 999 Broad Street Bridgeport, CT 06604 Attorney Daniel P. Hunsberger Maurer & Associates, P.C. 871 Ethan Allen Highway Suite 202 Ridgefield, CT 06877 RRR RRR Harry B. Elliott, Jr. General Counsel CONNECTICUT STATE BOARD OF LABOR RELATIONS 6