IAFF, Local 825 v. UPFFA
CASE SUMMARY
In 2016, New Haven, Connecticut’s International Association of Fire Fighters, Local 825, ended its membership in a state-wide union, the Uniformed Professional Fire Fighters Association of Connecticut (“UPFFA”). But for years since then, Local 825 continued to receive bills for UPFFA membership dues—bills that now total over $52,000 and for which the UPFFA is demanding payment.
Local 825 announced a lawsuit, filed in the Superior Court of Connecticut, Judicial District of New Haven, reaffirming its disassociation from the UPFFA and seeking to bar the UPFFA from collecting membership dues to which it is not entitled.
“State union bureaucrats who don’t fight fires are trying to pick our pockets,” commented Frank Ricci, President of Local 825. “We left the state union more than two years ago, and they aren’t entitled to a cent from us since then—especially after they betrayed our trust by misusing our money. Because the state union won’t honor our choice to leave, we’re asking the court to step in. We are risking our lives to fight for the community. We shouldn’t also have to fight state union bureaucrats.”
In January 2016, Local 825 voted unanimously to leave the UPFFA, citing a lack of leadership and diminishing return on investment. The president of the UPFFA recognized Local 825’s decision to terminate their membership but continued to bill Local 825 monthly “dues” as if it remained an affiliate of UPFFA. After two years of nonpayment, a collections agency called Local 825’s leadership and their family members in an effort to collect over $50,000 in alleged “back dues.”
Local 825 is asking the court to affirm its right to disassociate from UPFFA, to order that UPFFA recognize Local 825’s disassociation, and to enjoin UPFFA from attempting to collect funds from Local 825. Additionally, Local 825—which recently learned that UPFFA was misappropriating its dues before Local 825 disassociated—is requesting that UPFFA return a portion of dues from prior years.
International Association of Fire Fighters, Local 825 v. Uniformed Professional Fire Fighters Association of Connecticut, Inc.
This case has been settled.
When Unions Want to Stop Paying Dues
December 29, 2018 | The CATO
New Haven Firefighters Boot State Union
December 19, 2018 |
CT City’s Firefighters Win Union Dispute
December 13, 2018 |
New Haven firefighters union wins lawsuit against state union
December 13, 2018 |
Ricci: Court “Vindicates” Fire Union
December 11, 2018 |
New Haven firefighters win injunction against statewide union
December 11, 2018 |
New Haven Fire Fighters Win Court Case Against State Union; Move Forward with Claim of Improper Union Spending
December 11, 2018 |
Union goes after local chapter’s family members for ‘dues’
December 3, 2018 |
Frank Ricci re-elected fire union president
December 10, 2018 |
Forum: Firefighters should be fighting fires, not state union bureaucrats
July 18, 2018 |
Firefighter Chapter Sues Its Own Union For Misappropriation Of Funds
May 7, 2018 |
New Haven Fire Fighters Local 825 Sues State Union in Membership Dispute
March 6, 2018 |
New Haven firefighters’ union sues state union after relationship breakdown
March 6, 2018 |
New Haven firefighters local union files suit to leave state-wide union
March 6, 2018 |
Local Firefighters Sue State Union
March 6, 2018 |
New Haven Firefighters’ Union files lawsuit against state fire union
March 6, 2018 |
A national public-sector union fight comes to Connecticut
March 6, 2018 |
New Haven Firefighters Suing State Association
March 6, 2018 |
New Haven Firefighters File Lawsuit Against Union
March 7, 2018 |
Firefighters Want Out of State Union
March 15, 2018 |
Press Releases
Local 825 Sues State Union in Membership Dispute
March 6, 2018
New Haven Firefighters Win Injunction Against Statewide Union
December 11, 2018
Court Documents
Complaint
March 6, 2018
Plaintiff’s Motion for Temporary Injunction
June 5, 2018
Defendant’s Objection to Plaintiff’s Motion for Temporary Injunction
June 15, 2018
Defendant’s Motion to Strike Revised Amended Complaint
August 13, 2018
Defendant’s Memorandum of Law in Support of Motion to Strike
August 13, 2018
Plaintiff’s Memorandum of Law in Opposition to Defendant’s Motion to Strike
September 13, 2018
Third Amended Complaint
November 13, 2018
Memorandum of Decision
December 10, 2018
Defendant’s Answer to Third Amended Complaint
December 13, 2018
Plaintiff’s Motion for Partial Summary Judgment
January 7, 2019
Plaintiff’s Memorandum of Law in Support of Motion for Partial Summary Judgment
January 7, 2019
Plaintiff’s Reply to Defendant’s Opposition to Plaintiff’s Motion for Partial Summary Judgment
February 11, 2019
Defendant’s Memorandum of Law in Opposition to Plaintiff’s Motion for Partial Summary Judgment
January 28, 2019