STATE OF MAINE
MAINE LABOR RELATIONS BOARD
Case No. 16-UD-01
Issued: October 26, 2015
NATIONAL CORRECTIONAL EMPLOYEES UNION,
Petitioner,
and
AFSCME COUNCIL 93, Bargaining Agent,
and
STATE OF MAINE,
Public Employer.
UNIT DETERMINATION REPORT
PROCEDURAL HISTORY
The National Correctional Employees Union (hereinafter "NCEU")
filed a Petition for Unit Determination and Bargaining Agent
Election, together with a showing of interest, on July 1, 2015.
The Unit Determination seeks severance of the Department of
Corrections employees whose classifications are currently included
in the State Executive Branch Institutional Services Bargaining
Unit. If the severance is granted, the Petition also seeks a
decertification/bargaining agent election for the newly-formed unit
of Corrections Department employees.
Prior to serving the Petition on the Public Employer, the
State of Maine ("State"), and the incumbent Bargaining Agent,
Council 93, American Federation of State, County and Municipal
Employees ("AFSCME"), the Executive Director reviewed the petition
for sufficiency pursuant to Chapter 11, § 9 of the Board's Rules
and Procedures. The review resulted in the preliminary decision
[end of page 1]
that the petition was legally sufficient, timely filed, and
supported by a numerically sufficient showing of interest. To wit:
* The Petitioner, NCEU is a public employee
organization within the meaning of 26 M.R.S.A.
§ 979-A(1) and has standing to file the petition.
Board Rules, Ch. 11, § 5(1).
* A petition for unit determination is the appropriate
mechanism "to sever a group of positions from an
existing unit to create a new separate unit."
Board Rules, Ch. 11, § 1(1).
* The showing of interest was numerically sufficient
(30% minimum), considering either the Petitioner's
estimate of the number of employees in the proposed
unit (500) or the total number of Department of
Corrections positions in the Institutional Services
Bargaining Unit (704) reported by the State.[fn]1
* On its face, the 2013-2015 collective bargaining
agreement between AFSCME and the State for the Insti-
tutional Services Bargaining Unit expired on June 30,
2015; therefore, the petition was timely filed.
On July 6, 2015, AFSCME filed a Motion to Dismiss the
"Decertification/Bargaining Agent Election portion of the Petition"
based on the "contract bar doctrine" and on the inadequacy of the
showing of interest.[fn]2 On July 14, 2015, and July 15, 2015,
respectively, AFSCME and the State submitted timely responses to
the merits of the Unit Determination Petition.
Although AFSCME's motion to dismiss was limited to the
election portion of the pending petition, the controlling statute,
26 M.R.S.A. § 979-F (2)(D), provides that "[w]here there is a
collective bargaining agreement in effect, no question concerning
unit or representation may be raised except during the period not
more than 90 nor less than 60 days prior to the expiration date of
the agreement." (emphasis added). Material submitted by AFSCME
[fn]1 The State provided the figures on April 30, 2015, in response to an inquiry
from the Board regarding an earlier petition filed by NCEU.
[fn]2 During the course of the pre-hearing conference, AFSCME preserved their right
to assert this claim at the appropriate time, if the severance is granted and the
petition for decertification/bargaining election is processed.
[end of page 2]
with its motion as well as subsequent Legislation[fn3] raised the
question of whether the statutory contract bar rule requires
dismissal of the petition for unit determination.
The contract bar issue presents a jurisdictional question
which is potentially dispositive; therefore, it must be addressed
first. To facilitate resolution of this issue, the parties were
invited to a pre-hearing conference and were asked to be prepared
to address whether a 120-day notice, mentioned in the Termination
paragraph of Article 62 of the 2013-2015 collective bargaining
agreement, was given and, if so, whether a collective bargaining
agreement was in effect at all relevant times since June 30, 2015.
In particular, the parties were directed to present documentary
evidence regarding the following:
* Was a 120-day notice given?
* Was a notice of termination given?
* If so, when was it given?
* What was the termination date specified in the
notice?
* Was the final tentative agreement ratified by
the membership?
* What date was the ratification?
* Was a successor agreement signed by the parties?
* What date was it signed?
In addition, the parties were asked to bring a list of witnesses
they intend to call and a list of the documents each party intends
[fn]3 L.D. 1453, An Act To Fund Agreements with Bargaining Units for Certain
Executive Branch Employees and Ensure Equitable Treatment for Other Executive
Branch Employees was adopted by the Legislature on July 16, 2015, signed by the
Governor on July 17, and became Law as Ch. 376, Public Laws of 2015, as emergency
legislation effective July 17, 2015. Section 1 of the Law adjusts the salary
schedules for executive branch employee bargaining units represented by AFSCME,
the Maine State Troopers Association, and the Maine State Law Enforcement
Association, "effective at the beginning of the pay week commencing closest to
September 1, 2015, ... consistent with the terms of any tentative agreements
ratified prior to September 30, 2015."
[end of page 3]
to offer to facilitate document management at the evidentiary
hearing.
The undersigned presided at the pre-hearing conference on
September 4, 2015, at the Board's offices in Augusta. Appearing on
behalf of the parties were: Dan Felkel, Esq., Jon Goodman, Esq.,
and Labor Representative William Doyle on behalf of the Petitioner;
Joseph Delorey, General Counsel, Staff Representative James Mackie,
and Field Service Director Gordon Blaquiere on behalf of AFSCME;
and Julie Armstrong, Esq., Nicholas Laskey, Esq., and Charlene
Gamage, Human Resources Director for the Department of Corrections,
on behalf of the State of Maine.
During the pre-hearing conference, NCEU and the State
presented preliminary witness and exhibit lists. AFSCME requested
that its preliminary lists be submitted no later than September 11,
the request was granted, and the submissions were timely received.
The parties were directed to file and serve simultaneous main
briefs, addressing the contract bar issue, no later than October 2,
2015, and reply briefs, if any, no later than October 9, 2015. The
parties all filed main briefs and no reply briefs were received.
JURISDICTION
The Petitioner, National Correctional Employees Association,
is a public employee organization within the meaning of § 979-A(1)
of the State Employees Labor Relations Act ("SELRA" or "ACT"),
26 M.R.S.A. § 979, et seq. The American Federation of State,
County and Municipal Employees is the certified bargaining agent,
as defined in § 979-A(1) of the Act, for the State Executive Branch
Institutional Services Bargaining Unit. The jurisdiction of the
executive director to hear and decide this matter lies in of
§§ 979-E(1) and (2) and 979-F(2)(D) of the Act, as interpreted by
Chapter 11, of §§ 1(1) and 23 of the Board's Rules and Procedures.
[end of page 4]
STIPULATIONS OF FACT
During the course of the pre-hearing conference, the parties
agreed to the following facts:
1. A 120-day notice of intent to renegotiate the terms of
the collective bargaining agreement between the State of Maine and
AFSCME Council 93 for the State Institutional Services bargaining
unit 2013-2015 collective bargaining agreement was given. The 120-
day notice, mentioned in the conclusion of negotiations article
of the contract, was given by James Mackie of AFSCME to Breena
Whitcomb, the chief negotiator for the Executive Branch, on
December 4, 2014.
2. A notice of termination was given by Breena Whitcomb of
the State to James Mackie of AFSCME on June 30, 2015. That notice
would be effective on July 10, 2015.
3. The notice of termination given on June 30 was the first
and only notice given by either party.
4. A final tentative agreement was reached on the successor
collective bargaining agreement. That final tentative agreement
was reached between the State and AFSCME Council 93 on July 1,
2015, subject only to ratification by the membership of AFSCME
Council 93 in the institutional services bargaining unit.
5. The final tentative agreement (and, actually, the
successor collective bargaining agreement) was reduced to writing
and was signed by the parties on July 1, 2015.
6. The ratification vote was held on July 7, 2015.
The contract was ratified by the membership and notice of the
ratification was given by AFSCME Council 93 to the State on
July 7, 2015.
7. In negotiations since at least 2000, the State and AFSCME
have not signed formal successor collective bargaining agreements
other than the signed tentative agreements which they had signed
prior to ratification.
8. The successor collective bargaining agreement, referred
to in the foregoing stipulations, consists of the existing contract
as modified by the set of TA's.
EXHIBITS
In addition to the 2013-2015 collective bargaining agreement
for the Institutional Services Bargaining Unit which is in the
[end of page 5]
record as an attachment to the petition, AFSCME Exhibit 1 was
admitted with no objection. AFSCME Exhibit 1 consists of the
following documents:
a. December 4, 2014, letter from Jim Mackie to Breena
Whitcomb, subject line Institutional Services Bargaining Unit
AFSCME Locals, certified mail receipt attached.
b. Letter from Breena Whitcomb to James Mackie, dated
June 30, 2015 regarding termination of agreement.
c. A one-page document, dated June 30, 2015, titled State
of Maine Package Proposal to AFSCME Option 1 with the signatures
of Breena Whitcomb and James Mackie; signed July 1, 2015,
incorporating by reference the tentative agreements signed by
AFSCME and the State, consisting of 34 pages, copies of which
were provided for the record.
d. Affidavit of James Mackie dated September 4, 2015,
regarding the contract ratification vote held July 7, 2015, with
tally sheet that he prepared on July 7, reflecting the affirma-
tive vote of those voting from the bargaining unit.
DISCUSSION
The State Employees Labor Relations Act seeks to achieve a
balance between two public policy goals. The first is to provide
public employees a reasonable, periodic, and predictable oppor-
tunity to select or change their bargaining agent or to choose not
to be represented for purposes of collective bargaining. The
second policy goal is to foster improvement of the relationship
between public employees and their employer through a stable
collective bargaining relationship. MSAD #16 Support Staff A
ssoc./MEA/NEA and MSAD #16 Board of Directors, No 00-UD-04, at 4
(Apr. 26, 2000). The Act seeks to achieve this balance through the
contract bar provision, including the 30-day open "window" period,
and the prohibition on collective bargaining agreements longer than
three years.
The contract bar provision of the Act, 26 MRSA § 979-F
(2)(D), states:
[end of page 6]
No question concerning representation may be raised within
one year of a certification or attempted certification.
Where there is a valid collective bargaining agreement in
effect, no question concerning unit or representation may be
raised except during the period not more than 90 nor less than
60 days prior to the expiration date of the agreement.
Unit clarification proceedings are not subject to this time
limitation and may be brought at any time consistent with
section 979-E, subsection 3.
This provision, together with the three-year maximum term for
negotiated agreements (found in § 979-D(1)(C)), guarantees that
bargaining unit employees can raise questions concerning repre-
sentation at least once every three years. In fact, the only
filing period guaranteed by Statute is the 30-day "window" period.[fn]4
Other than that brief window, the "contract bar" precludes repre-
sentation filings while a collective bargaining agreement is in
effect. Thus, waiting to file a petition for election after
expiration does not guarantee a timely filing. If there is no
hiatus between the expiring and the successor agreements, the
contract bar applies.
Turning to the facts of this case, Article 62 of the 2013-2015
collective bargaining agreement between AFSCME and the State for
the Institutional Services Bargaining Unit states:
Term of Agreement
This Agreement shall be effective from July 2, 2013
through June 30, 2015, unless otherwise specified herein.
Termination
Unless otherwise specifically provided for herein,
this Agreement shall apply to those employees in the
bargaining unit on the date of the signing of this
[fn]4 In mitigation of the effect of the short window period, Chapter 11, § 8(1) of
the Board's Rules provides that showing of interest documents in support of a
petition for election may be up to six months old on the date they are filed with
the Board.
[end of page 7]
Agreement and shall be effective as of July 2, 2013 and
shall remain in full force and effect until the 30th day
of June 2015. It shall be automatically renewed from
year to year thereafter unless either party shall notify
the other in writing at least one hundred twenty (120)
days prior to the anniversary date that it desires to
modify this Agreement. In the event that such notice is
given, negotiations shall begin not later than ninety
(90) days prior to the anniversary date; this agreement
shall remain in full force and effect and be effective
during the period of negotiations or until notice of
termination of this Agreement is provided to the other
party in the manner set forth in the following paragraph.
In the event that either party desires to terminate
this Agreement, written notice must be given to the other
party not less than ten (10) days prior to the desired
termination date which shall not be before the
anniversary date set forth in the preceding paragraph.
On December 4, 2014, AFSCME gave the State a 120-day notice of
intent to seek modification of the expiring agreement. Since the
term of the collective bargaining agreement in the instant case was
two years, the effect of the 120-day notice under the "termination"
provision of Article 62 would have been to continue the agreement
"in full force and effect" during negotiations for a successor
agreement until the successor agreement was concluded or June 30,
2016,[fn]5 whichever occurred earlier, absent a notice of termination.[fn]6
The State gave AFSCME a notice of termination on June 30, 2015,
effective on July 10, 2015. I conclude, therefore, that a
[fn]5 An automatic renewal provision cannot operate to extend a collective bargaining
agreement beyond the 3-year maximum set in statute. National Correctional
Employees Union v. York County, No. 11-07, Interim Decision at 7-8 (May 17,
2011).
[fn]6 In AFSCME v. State of Maine, Dept. of Administrative and Financial Service et
al., Nos. 03-13 & 04-03 (Apr. 21, 2004), the collective bargaining agreement was
reached on February 1, 2002, and was set to expire on June 30, 2003. Id. at 7.
Under a Term of Agreement/Termination Article that was essentially identical to
the one in this case, the State gave timely notice that it would terminate the
agreement on June 30, 2013. Id. at 12-13. Interpreting and applying the Term of
Agreement/Termination Article, the Board observed that "the collective bargaining
agreement would have remained in effect following June 30, 2003, had the State
not exercised its right to terminate the contract in accordance with Article 57
of the Agreement." Id. at 28.
[end of page 8]
collective bargaining agreement was in effect until at least
July 10, 2015.
In the facts of this case, AFSCME and the State reached final
tentative agreement on a successor collective bargaining agreement
on July 1, 2015. This agreement was written, it consisted of the
expiring collective bargaining agreement and several tentative
agreements modifying that agreement, and it was signed by the chief
negotiators of the two parties. The Governor's chief negotiator
had the statutory authority to reach binding agreement at the
table, § 979-A(5), but the Union needed ratification by the Union
membership in the Institutional Services bargaining unit. See Fox
Island Teachers Ass'n v. MSAD No. 8 Board of Directors, No. 81-28,
at 6-7 (MLRB Apr. 22, 1981)(If "a principal party has reserved the
right to ratify, any agreement reached by the negotiators will not
be concluded or binding until it is ratified by the principal."),
quoted and applied, Teamsters Local 48 v. City of Westbrook, No.
89-05, at 9-10 (MLRB Oct. 25, 1988). A ratification vote was held
on July 7, 2015, the agreement was ratified by a majority of the
Union members who voted, and, on the same date, AFSCME notified the
State that the agreement had been ratified. The Governor's chief
negotiator has the authority to reach final agreement without the
ratification of the Legislative branch of the government--to argue
otherwise would be in direct contravention of the Constitutional
separation of powers in State government.[fn]7 Consequently, once
AFSCME notified the State of ratification by the Union members, a
collective bargaining agreement was concluded.
The final question is the significance, if any, of the fact
that the Legislature did not enact the bill to fund the cost items
[fn]7 In Maine Dept. of Inland Fisheries and Wildlife v. Maine State Employees Ass'n,
503 A.2d 1285, 1288 (Me. 1986), the Law Court held that the Legislature's
appropriation of money to fund cost items in collective bargaining agreements
negotiated by the Governor does not constitute "ratification" of the terms of the
collective bargaining agreement.
[end of page 9]
included in the collective bargaining agreement until July 16,
2015, and the bill was not signed by the Governor until July 17,
2015, at which point it became Law. As part of the duty to
negotiate in good faith, § 979-D(1)(E)(3) of the Act provides:
Cost items shall be submitted for inclusion in the
Governor's next operating budget within 10 days after the
date on which the agreement is ratified by the parties.
If the Legislature rejects any of the cost items
submitted to it, all cost items submitted shall be
returned to the parties for further bargaining.
The AFSCME members ratified the agreement on July 7th and the
Legislature considered the funding bill, L.D. 1453, on July 16th.
The Governor met the statutory obligation to submit the funding
bill within 10 days of the ratification. Had the Legislature
declined to fund the cost items in the agreement, the Law provides
that the cost items submitted would be returned to the parties for
further bargaining. The balance of the agreement would be in full
force and effect for the term agreed to by the parties.[fn]8
The 2013-2015 collective bargaining agreement between AFSCME
and the State of Maine for the State Employee Institutional
Services Bargaining Unit expired on July 10, 2015. Prior to the
expiration of that agreement, the parties reached agreement on a
successor collective bargaining agreement on July 7, 2015. There
was a valid collective bargaining agreement in effect at all
relevant times; therefore, the Petition for Unit Determination and
[fn]8 This result would parallel that where negotiating parties are unable to reach
complete agreement on a successor collective bargaining agreement and have
exhausted the statutory dispute resolution processes: mediation, fact-finding,
and interest arbitration. In that case, all open issues remaining after fact-
finding are submitted to interest arbitration and the arbitrators' decision is
"final and binding on the parties," except as to those issues regarding
"salaries, pensions and insurance," where the arbitrators may recommend a
settlement, which is "advisory and shall not be binding upon the parties."
§ 979-D(4)(D). In that instance, the successor collective bargaining agreement
consists of the agreements reached by the parties and the binding portions of the
interest arbitration award. Mountain Valley Educ. Ass'n v. MSAD No. 43, 655 A.2d 348,
354 (Me. 1995).
[end of page 10]
Bargaining Agent Election filed by the National Correctional
Employees Union on July 1, 2015 must be dismissed pursuant to the
provisions of 26 M.R.S.A. § 979-F(2)(E).
ORDER
On the basis of the foregoing stipulated facts and discussion
and by virtue of and pursuant to the powers granted to the
executive director 26 M.R.S.A. §§ 979-E(1) and (2) and 979-F(2)(D),
it is
ORDERED that the Petition for Unit Determination and
Bargaining Agent Election for the State Employee
Institutional Services Bargaining Unit filed by the
National Correctional Employees Union on July 1, 2015,
is DISMISSED.
Dated at Augusta, Maine, this 26th day of October 2015
MAINE LABOR RELATIONS BOARD
/s/______________________________
Marc P. Ayotte
Executive Director
Any party aggrieved by this decision may appeal to the Labor
Relations Board by filing a notice of appeal with the Board within
15 days of the date of this decision. 26 M.R.S.A. § 979-G(2). See
Chapter 11, § 30 of the Board's Rules for further relevant
information.
[end of page 11]