Central Enterprises, Inc.Download PDFNational Labor Relations Board - Board DecisionsJan 12, 1979239 N.L.R.B. 1270 (N.L.R.B. 1979) Copy Citation DECISIONS OF NATIONAL LABOR RELATIONS BOARD Central Enterprises, Inc.; Central Industries, Inc.; Lawrenceville Industries, Inc. and International Union of Electrical, Radio and Machine Workers, AFL-CIO-CLC, Local 819. Cases 25-CA-8153. 25-CA-8153-2, and 25-CA-8666 January 12, 1979 DECISION AND ORDER DIRECTING HEARING BY CHAIRMAN FANNING AND MEMBERS JENKINS AND MURPHY On August 9, 1976, Local 819 of the International Union of Electrical, Radio and Machine Workers, AFL-CIO-CLC, filed a charge in Case 25-CA-8153 alleging, inter alia, that since April 21, 1976, the Re- spondents had failed to bargain in good faith during the period of negotiations for a new collective-bar- gaining agreement, and that since August 6, 1976, the Respondents had refused to meet with the Union for the purpose of negotiating a new agreement. In addi- tion, the charge alleged that the Respondents had discriminated against employees at their Central In- dustries, Inc., plant in Chandler, Indiana, by engag- ing in a lockout; by announcing that production at the Chandler plant would be terminated; by unilater- ally treating employees at that plant as terminated and not as a part of the bargaining unit; and by es- tablishing a runaway plant and removing the work performed from the jurisdiction of the Union. In a subsequent charge filed with the Board on September 28, 1976, in Case 25-CA-8153-2, Local 819 alleged that the Respondents had violated the Act since April 15, 1976, by refusing to recognize the Union as the employees' bargaining agent by dealing directly with employees on an individual basis and by moving parts and materials out of their plants and out of the jurisdiction of the Union. After conducting a full investigation, the Regional Director for Region 25 notified the Charging Party by letter dated November 30, 1976, that it appeared that there was insufficient evidence that the Respon- dents had violated the Act, and that he was refusing to issue a complaint in Cases 25-CA-8153 and 25- CA-8153-2. Further, the Regional Director advised the Charging Party that it could obtain a review of his decision by filing an appeal with the General Counsel's Office of Appeals in Washington, D.C., by the close of business on December 13, 1976. Further, in his letter the Regional Director noted that any request for an extension of time to file such an ap- peal must also be submitted to the Office of Appeals in Washington. On December 13, 1976, the Charging Party sent a telegram to the Office of Appeals requesting a 2- week extention of time within which to file its appeal. At the expiration of that 2-week period, on Decem- ber 27, the Charging Party telegrammed the Office of Appeals once again and requested another 2-week extension of time, which expired on January 10, 1977. During a telephone conversation on January 31, approximately 21 days after the expiration of the second extension of time to appeal, the Assistant Di- rector of the Office of Appeals agreed orally to fur- ther extend the time to appeal until February 14. In a telegram dated February I, the Charging Party sub- mitted its request for an extension of time to the Of- fice of Appeals in writing. The Charging Party filed its appeal with the Gen- eral Counsel's Office of Appeals on February 14, 1977, and filed a charge in Case 25-CA-8666 the same day. On February 25, the Office of Appeals acknowledged receipt of the appeal. In addition, it simultaneously notified the Charging Party that its appeal would receive careful consideration and that all interested parties would be advised of its decision as soon as possible. The Office of Appeals then for- warded a copy of its letter to the Respondents. By letter dated January 31, 1978, the Regional Di- rector for Region 25 notified the parties that he was withdrawing and revoking his earlier dismissal of the charges in Cases 25-CA-8153 and 25-CA-8153-2 on the basis of subsequently discovered evidence, and that he would proceed to institute formal proceed- ings against the Respondents. On February 10, the Regional Director issued an order consolidating Cases 25-CA-8153, 25-CA-8153-2, and 25-CA- 8666, a consolidated complaint, and a notice of hear- ing. On May 23, the Respondents filed with the Board in Washington, D.C., a Motion for Summary Judgment and a brief in support thereof, urging that the complaint be dismissed under Section 10(b) of the Act. On June 2, 1978, the Board issued an order transferring the proceeding to the Board and a No- tice To Show Cause why the Motion for Summary Judgment should not be granted. Thereafter, the General Counsel filed a response in opposition to the Motion for Summary Judgment. The Respondents then submitted a rebuttal to the General Counsel's reply brief. Pursuant to the provisions of Section 3(b) of the National Labor Relations Act, as amended, the Na- tional Labor Relations Board has delegated its au- thority in this proceeding to a three-member panel. Ruling on the Motion for Summary Judgment In its motion, the Respondents contend that the 1270 CENTRAL ENTERPRISES, INC. Regional Director's withdrawal and revocation of his earlier dismissal of the charges in Cases 25-CA-8153 and 25-CA--8153-2 was improper and of no legal force and effect because the Charging Party failed to file a timely appeal of the Regional Director's dis- missal. Respondents contend that the present com- plaint, which is based in part on the dismissed charges, must be dismissed under Section 10(b) of the Act. Further, in their Motion for Summary Judg- ment, Respondents emphasize that the allegations contained in the charge in Case 25-CA-8666 and in paragraphs 5 through 8 of the consolidated com- plaint concern unfair labor practices which occurred more than 6 months prior to the filing of the charge in Case 25-CA-8666, and that for this additional rea- son the present complaint must be dismissed under Section 10(b) of the Act. In support of its contention that no valid and time- ly appeal was in existence at the time the Regional Director revoked his earlier refusal to issue a com- plaint, the Respondents stress that the Charging Par- ty failed to serve them with a copy of their requests for extensions of time or with the appeal itself, and that the Charging Party's telegraphic requests for ex- tensions of time of December 13 and 27, 1976, were probably not received by the Office of Appeals by those deadlines.' In addition, the Respondents con- tend that the appeal filed on February 14, 1977, was rendered invalid by the Charging Party's failure to request an additional extension of time until 3 weeks after its December 27, extension of time had expired on January 10, 1977.2 Further, the Respondents con- tend, inter alia, that the Charging Party's actions and the Regional Director's lengthy delay in withdrawing and revoking his earlier refusal to issue a complaint have greatly prejudiced its defense of this proceed- ing. After carefully reviewing the entire record and all briefs and documents filed by the parties, we have concluded that the Respondents' Motion for Sum- mary Judgment must be denied. Section 3(d) of the Act expressly provides that the General Counsel shall have final authority, on behalf of the Board, I After filing a Freedom of Information Act request. the Respondents determined that the copies of the Charging Party's December 13 and 27 telegrams contained in the files of the Office of Appeals do not bear the customary receipt stamp indicating the date on which they were actually received. The Office of Appeals did not grant or respond to the Charging Party's December 13 and 27 requests for extensions of time. During a telephone conversation on January 31, 1977, the Assistant Director of the Office of Appeals granted the Charging Party a further extension of time to appeal until February 14. By telegram dated February I, the Charging Party submitted that request in writing to the Office of Appeas. with respect to the investigation of charges and the issuance of complaints. Once a charge has been time- ly filed within the meaning of Section 10(b), the Gen- eral Counsel may properly relax the time provisions of our procedural rules in appropriate cases, for he acts in the public interest and not in vindication of private rights.3 While the General Counsel's delay in this case in deciding whether or not to issue a com- plaint was unfortunate, Respondents concede that they were put on notice in late February 1977 that an appeal had been filed with the General Counsel and that it would receive his careful consideration. Hence, we have concluded that the Regional Direc- tor did not abuse his discretion when on the basis of newly discovered evidence he withdrew and revoked his earlier refusal to issue a complaint in January 1978.4 ORDER Accordingly, we hereby deny the Respondent's Motion for Summary Judgment and remand this case to the Regional Director for Region 25 for the purpose of scheduling a hearing before an Adminis- trative Law Judge.5 IT IS ORDERED that the Administrative Law Judge shall prepare and cause to be served on the parties a decision containing resolutions of the credibility of witnesses, findings of fact, and recommendations to the Board as to the disposition of said issues. Within 20 days from the date of issuance of such decision, either party may file with the Board in Washington, D.C., eight copies of exceptions thereto. Immediately upon the filing of such exceptions, the party filing the same shall serve a copy thereof on the other party. If no exceptions are filed thereto, the Board will adopt the recommendations of the Ad- ministrative Law Judge. 3N.LR.B. v. Albrirrton Engineering Corp.., 340 F.2d 281 (5th Cir. 1965); N.L.R.B. v. Monsanto Chemical Company, 205 F.2d 763 (8th Cir. 1953). Sec. 102.19(a) of the Board's Rules and Regulations expressly provides that con- sideration of an appeal untimely filed is within the discretion of the General Counsel upon good cause shown 4 The newly discovered evidence included evidence that Respondents ille- gally concealed their lockout at the Chandler. Indiana. facility through De- cember 14. 1976. and that in February and December 1977 Respondents unilaterally changed the wage rates and other terms and conditions of em- ployment at their Lawrenceville, Illinois, facility. On June 5, 1978, the Respondents submitted a petition to the Board requesting that several subpenas issued by the General Counsel be revoked because the General Counsel had failed to limit the scope of those subpenas to evidence relevant to the allegations contained in the complaint. In re- sponse, the General Counsel informed the Board that the subpenas had been withdrawn. subject to relssuance once a new heanng date was estab- lished, and urged that the petition be denied as moot. Inasmuch as the General Counsel has withdrawn the subpenas in question, we hereb) deny the Respondent's petition without prejudice. 1271 Copy with citationCopy as parenthetical citation