agreed to amend the Memorandum of Understanding MOU between the CITY and PMA

Size: px
Start display at page:

Download "agreed to amend the Memorandum of Understanding MOU between the CITY and PMA"

Transcription

1 INSURANCE NOT REQUIRED WORK MAY PROCEED CLERK OF COUNCIL DATE 9 07 O ieno ne 3R A TWO YEAR CONTRACT EXTENSION TO THE MEMORANDUM OF UNDERSTANDING BETWEEN THE CITY OF SANTA ANA AND POUCE MANAGEMENT ASSOCIATION FOR FISCAL YEARS AND A The City of Santa Ana CITY and the Police Management Association PMA have met and agreed to amend the Memorandum of Understanding MOU between the CITY and PMA for Fiscal years through by extending this MOU for two additional years The existing MOU provisions will remain unchanged unless addressed by this addendum The new expiration date of the MOU will be June and the MOU will be amended as follows AMENDED ARTICLE III new language in bold 3 2C Reopener 4 10 Work Schedule Effeetive JI li e During the term of this Agreement the City and Association agree to reopen this Article for the purpose of discussing the feasibility of implementing a 4 10 Work Schedule for those employees currently assigned to the 9 80 Work Schedule For purposes of computing holiday vacation and sick leave accruals an eight 8 hour day shall be the basis for computation AMENDED ARTICLE IV new language in bold 4 3 Salaries A The base salaries of employees covered by this Agreement shall be adjusted as follows Effective July the base salaries of classifications covered by this Agreement shall be increased by approximately four percent 4 0 Effective January the base salaries of classifications covered by this Agreement shall be increased by approximately two and one half percent Effective July the base salaries of classifications covered by this Agreement shall be increased by approximately four percent 4 0

2 Effective January the base salaries of classifications covered by this Agreement shall be increased by approximately two and one half percent 25y Effective July Miscellaneous employees covered by this Agreement shall contribute 29 of their snlary townrd the employer cost of the27 at 55 retirement benefit To the extent permitted by CaIPERS and Internal Revenue Service regulations this 29 contribution shall be implemented through payroll deduction on a pre tax basis Effective July Miscellaneous employees covered by this Agreement shall contribute nn odditionnl two percent 29 of their salary for a total of 4 townrd the employer cost of the 27r at 55 retirement benefit To the extent permitted by CaIPERS and Internal Revenue Service regulations this additional 2 contribution shall be implemented through payroll deduction on o pre tax basis Effective July Miscellaneous employees covered by this Agreement shall contribute an additional 23 of their snlary for a total of 63 toward the employer cost of the 277 at 55 retirement benefit To the extent permitted by CaIPERS and Internal Revenue Service regulations this additional 239 contribution shall be implemented through payroll deduction on o pre tax basis C The City agrees during the term of the Agreement to re eilewing Ta maintain thirty four 34 salary rate ranges 17 between the classes of Police Captain and Police Lieutenant apd D Retiree Health Subsidy Program 1 Effective July employees wln began contributeing one half percent 5 of their base salary plus pay additives through payroll deduction to a fund maintained by the City of Santa Ana for the purpose of providing retiree health insurance premium reduction assistance This payroll deduction for retiree health insurance premium reduction assistance will continue until such time as the parties may mutually agree to end said deduction 2 Addi eroelly Effective October end the City shell began contributeing an amount equal to one half percent5 of the bargaining unit s annual base salary including pay additives for the purpose of providing retiree health insurance premium reduction assistance This City

3 contribution shall continue until such time ns the parties may mutually agree to end said contribution 3 Effective October the City shall contribute an additional amount equal to four tenths of one percent040e of the bnrgnining unit s annual bnse salnry including pay additives for a total City contribution of nine tenths of one percent090 for the purpose of providing insurance premium reduction assistance retiree health 4 Effective October the City shall contribute an additional amount equal to point three five tenths of one percent035e of the bnrgnining unit s annunl base salary including pay additives for a total City contribution of one and one quarter percent1250 for the purpose of providing retiree health insurance premium reduction assistance AMENDED ARTICLE VI new language in bold 61 Effective July members of the Association will be paid nn Educational Incentive allowance in the amounts and in accordance with the criteria set forth below Employees wishing to participate in any of the programs designated herein shall submit o request to the Police Chief Final approval will be at the discretion of the police Chief based on the needs of the Department and program benefits In no event shall the application of this Educational Incentive program result in employee being eligible to earn more than fifteen 15 salary rate ranges approximately 75 above his or her then current base monthly salnry step C West Point Leadership Program Any rne be employee covered by this Agreement who successfully completes the West Point Leadership Program shall be paid at a rate set five 5 salary rate ranges approximately25 above his or her then current base monthly salary step an D Police Executive Research Forum PERF Senior Manaaement Institute for Police Any wernl3e employee covered by this Agreement who successfully completes the Senior Institute Management for Police shall be paid at a rate set five 5 salnry rate ranges approximately25 above his or her then current base monthly salary step E FBT National Academy Any employee covered by this Agreement who successfully completes the FBI LEEDS Program shall be paid at a rate set five 5 salary rote ranges approximately259e above his or her then current bnse monthly salary step

4 F International Association of Chiefs of Police Any employee covered by this Agreement who successfully completes the Lendership in Police Organizations Program shall be paid at a rote set five 5 salary rate ranges approximately 25y above his or her then current base monthly salary step G Advanced Lendership Program The advanced leadership courses listed below represent curriculum that exceed minimum training mandates for low enforcement managers The subject matter addresses a variety of critical topics associated with advanced organizational development and the role of leaders within the organization AI courses are applicable to sworn and civilian managers Any employee covered by this Agreement who successfully completes n cumulative total of 112 hours of the below listed advanced leadership courses shall be paid at a rate set five 5 snlnry rate ranges approximately25 above his or her then current base monthly snlnry step Employees shall be paid at a rate set five 5 snlnry rote ranges approximately25y for every 112 hours of successfully completed training LEADERSHIP COURSES Nours Command Tnstitute for Low Enforcement Executives FBILEEDA 40 Contem ora Leadershi IssuesFBILEEDA 32 Executive Develo meat Course POST 80 Mnna ement Civilian Seminar Part I POST 40 Mnna ement Civilian Seminar Part II POST 32 Or nnizational Leadership POST 40 Police Mana ement Seminar Advanced POST 40 Supervisor Leadership Institute FBILEEDA 40 AMENDED ARTICLE XII new language in bold 121 Health Insurance The City shall contribute the following amounts toward the payment of premiums for affected employees and their dependents under the California Public Employees Retirement System CaIPERS health insurance programs A Effective March January January January January and January respectively the City shall

5 contribute toward medical premiums an nmount consistent with the rates then in effect for the employee only and family tiers respectively of the CaIPERS Kaiser Other Southern Californin EelRC S HMO plan The employee only tier applies to employees who have no dependents Effective 7anuory the City ske41 established a Cnfeteria Benefit Plon for employees covered by this Agreement 127 Medical Retirement Subsidy Plan A Effective July the City begun contributea ing an amount equal to one half of one percent5 of the bargaining unit s salary base for the purpose of providing a retiree health insurance subsidy plan The specific payments made to members of the Association pursuant to this plan shnll be designated at the sole discretion of the Association Association or its members in The plan shall be administered by the City at no cost to the such a manner as to insure that the funds are invested in a reasonably secure plan that bears a reasonable rate of interest growth given current financial markets For purposes of this Agreement investments made pursuant to the then current Statement of Investment Policy for the City of Santa Ana shall be deemed to meet the requirements of this section Effective June this 5 contribution is was eliminated B Effective July employees covered by this Agreement SheN begin began contributing one half percent 5 of their base salary plus pny additives through payroll deduction to the above specified fund currently maintained by the City This payroll deduction for retiree health insurance premium reduction assistance will continue until such time as the parties may mutunlly agree said deduction to end C Effective October a the City shed began contributeing erg siene1 one half of one percent5 of the bargaining unit s salary base plus pny ndditives for the purpose specified herein Ttis D Effective October the City shall contribute nn additional four tenths of one percent 409 x for a total City contribution of nine tenths of one percent 90ye of the bargaining unit s snlnry base plus pny additives for the purpose specified herein

6 E Effective October the City shall contribute an additional three and one half tenths of one percent 35 e for a total City contribution of one and one quarter percent of the bargaining unit s salary base plus pay additives for the purpose specified herein This one and one quarter percent1250 may be applied instead to the Retirement Health Savings Program as defined in Article XIV Section 149 if such a program is implemented at a later date AMENDED ARTICLE XIV new language in bold 142 Deferred Retirement The City will continue to make payment to CaIPERS on behalf of each affected employee in an amount necessary to pay one hundred percent 100 of his or her individual retirement contribution Such payments credited to the individual employee s CaIPERS account shall be A With respect to safety member employees the City shall pay an amount equal to nine ninths 9ths of his or her individual employee retirement contribution B With respect to miscellaneous member employees covered by this Agreement the City shall pay an amount equal to eighths 8ths of his or her individual employee retirement contribution Such payments are not increases in base salary and no salary rate ranges applicable to any of the employees covered by this Agreement shall be changed or deemed to have been changed by reason thereof As a result the City will not treat these payments as ordinary income and thus will not withhold Federal or State income tax from said payments The City has received an opinion or ruling from the Internal Revenue Service confirming that these payments are deferred compensation and not ordinary income For the purpose of reporting nn employee s compensation to CaIPERS the City shall include these payments ns if they were part of the employees base salary In the event that the City receives a ruling from the Internal Revenue Service that such payments are ordinary income of the employees instead of deferred compensation the City s obligation to make such payments shall discontinue and in place thereof the base salary of each said employee shall forthwith be increased by eighteen 18 salary rate ranges9for safety member employees covered under the 3 at age 50 CaIPERS formula and fourteen 14 salary rate ranges7 for all

7 miscellaneous member employees covered under the 2 at age 55 CaIPERS formula or sixteen 16 salary rate ranges8 after January Z at 55 Service Retirement Benefit for Miscellaneous Members CgIPERS designated miscellaneous employees represented by the Association shall be covered by the 2 at 55 retirement benefit Effective July the City agreed to pay 266 of the cost to provide this benefit to these employees Employees agreed to pay one percent 1 of the total cost of3266 for the 2 at 55 retirement benefit by authorizing a one percent1deduction from their salary effective July Effective November this one percent1deduction was eliminated at 55 Service Retirement Benefit for Miscellaneous Members Effective January the City agrees to amend its retirement contract with CaIPERS to provide Miscellaneous employees covered by this Agreement with the 27 at 55 Service Retirement benefit Pursuant to CaIPERS regulations this new formula will apply to employees that are in active status on the date this amendment takes effect This new formula will apply to each year of eligible service credited with the City of Santa Ana Pyment of New 27 at 55 Service Retirement Benefit Miscellaneous employees covered by this Agreement agree to pay63of CnIPERS reportable compensation toward the cost of the 27 at 55 enhanced retirement formula as set forth in Article IV Section 43A Pre Taxable Benefit To the extent permitted by CaIPERS and Internal Revenue Service regulations the City shall make the above employee deductions pre tax contributions 14 11Credit for Unused Sick Leave Effective January a non sworn employee covered by this Agreement can have unused accumulated sick leave at the time of retirement converted to additional service credit pursuant to regulations prescribed by PERS The City must report only those hours of unused sick leave that were accrued by the employee during the normol course of employment This section applies to members whose effective dote of retirement is within four 4 months of

8 separation from employment Effective July the provisions of this section will also apply to sworn employees covered by this Agreement AMENDED ARTICLE XXVI 261 The term of this Agreement shall be from July through June 30 20A g10

9 ARTICLE XXVII 270 RATIFICATION AND EXECUTION The City and the Association have reached an understanding as to certain recommendations to be made to the City Council for the City of Santa Ana and have agreed that the parties hereto will jointly urge said Council to adopt a new wage and salary resolution which will provide for the changes contained in said joint recommendations The City and the Association acknowledge that this Agreement shall not be in full force and effect until ratified by the membership of the Association and adopted by the City Council of the City of Santa Ana Subject to the foregoing this Agreement is hereby executed by the authorized representatives of the City and the Association and entered into this h 4th day of ebr aewy June CITY OF SANTA ANA a Municipal Corporation of the State of California Dated 190 B Dated 6907 N City Manager DatedIU ey S Assistant Director of Personnel Services ATTEST APPROVED AS TO FORM Clerk of the Council

10 This Agreement has been ratified by the membership of the Santa Ana Police Management Association Gated U 7 BYC2 G President

11 EXHIBIT A SALARY SCHEDULE MATRIX M M MSS M M M M M M M SO S1S M M SS M M M M M M M M M M M M M M M M M M M M M

12 r o OZ NQ r v g rn W o Z rn g N owuo Wis Nyz g a rn a4 co W Z Nz r ZN r W c7i ug 4 4 W u O Z Q zr U4 u Z W O 4 W Ua r aw r U ww W U J o O U P j O Q r O aaa N as

13 25 D AGMT NO MAINFRAME COMPUTER MAINTENANCE Execute an amendment with Symco Group Inc extending the agreement for one year in an amount not to exceed for mainframe computer maintenance equipment and technical services Finance Management Services Agency 25 E AGMT NO COMPUTERIZED CASHIERING SYSTEM Execute an amendment with System Innovators Incorporated for one year in an amount not to exceed Finance Management Services Agency 25 F AGMT NO WAGES AND TERMS OF EMPLOYMENT Execute an agreement with the Police Management Association regarding wages and other terms and conditions of employment Personnel Services Department 25 G AGMT N AUDIO VISUAL EQUIPMENT AND INSTALLATION Execute an agreement with Troxell Communications Inc in an amount not to exceed Police Department 25H AGMT NO GIFT SHOP AT THE DEPOT AT SANTA ANA LICENSE Execute a second amendment to the License Agreement with K Lee Gifts Community Development Agency 251 AGMT NO WELFARE TO WORKPROGRAMS Execute an agreement with the County of Orange Social Services Agency in amount of Community Development Agency LAND USE MATTERS the CONDITIONAL USE PERMITSNARIANCES 31 A CONDITIONAL USE PERMIT NO WEST EDINGER AVENUE Filed by Joe ThompsonTMobile to install cellular antennas within a roof mounted dome in the Community Commercial C1 zoning at 5111 West Edinger Avenue district located Motion Receive and file the staff report approving as conditioned Conditional Use Permit No 31 B CONDITIONAL USE PERMIT NO AND VARIANCE NO AND EAST EIGHTEENTH STREET Filed by PMR Incorporated to obtain a conditional use permit to allow parking in the Bsuffix section of the lot and variances from the lot size and street frontage standards fora 4800 square foot office building at 1625 East Eighteenth Street Applicant PMR Incorporated CITY COUNCIL MINUTES 7 JUNE 4

14 SPECIAL PRESENTATION Annual Outstanding Historic Preservation Project Awards 2007 Historic Resources Commission CERTIFICATE OF RECOGNITION presented by MAYOR PULIDO to the Orange County Tobacco Use Prevention Coalition for assisting the City of Santa Ana in drafting the first Tobacco Retail Licensing ordinance in Orange County CERTIFICATES OF RECOGNITION presented by MAYOR PRO TEM CLAUDIA ALVAREZ to the Sponsors and Planning Steering Committee of the Mother s Day Celebration 2007 event CERTIFICATES OF RECOGNITION presented by MAYOR PRO TEM ALVAREZ to Santa Ana student recipients of the 2007 Gates Millennium Scholarship CERTIFICATE OF RECOGNITION presented by Mario Guerrero recognizing him as an Emerging COUNCILMEMBER MARTINEZ to Youth of Santa Ana CERTIFICATE OF RECOGNITION presented by COUNCILMEMBER SARMIENTO to the Orange County High School of the Arts in recognition of their 2007 Performance Season CONSENT CALENDAR Mayor Pulido announced the following modifications to the Consent Calendar Mayor Pulido pulled Item 39A for separate discussion Councilmember Benavides pulled Item 23A for separate discussion Mayor Pro Tem Alvarez pulled Items 20A and 25J for separate discussion Motion Approve staff recommendations on the following items Consent Calendar MOTION Alvarez SECOND Tinajero VOTE AYES Alvarez Benavides Bustamante Martinez Pulido Sarmiento Tinajero 7 NOES None 0 ABSTAIN None 0 ABSENT None 0 Items removed far separate action cr modified are highlighted Separate actions show the actual vote Items without vexes are adapted as park of the cflnsent motion CITY COUNCIL MINUTES 2 JUNE

15 REQUEST FOR COUNCIL ACTION CITY COUNCIL MEETING DATE CLERK OF COUNCIL USE ONLY JUNE TITLE AGREEMENT SPITH THE POLICE MANAGEMENT ASSOCIATION APPROVED As Recommended As Amended Ordinance on 1 Reading Ordinance on 2ntl Reading Implementing Resolution Set Public Hearing Far CONTINUED TO z FILE NUMBER ITY MANAGER RECOMMENDED ACTION Direct the City Attorney to prepare and authorize the City Manager and Clerk of the Council to execute an agreement with the Police Management Association regarding wages and other terms and conditions of employment DISCUSSION The City and the Police Management Association PMA recently completes contract negotiations resulting in a two year contract extension attached as exhibit A of the existing Memorandum of Understar dir g This extension period covers July through Jur e The provisions of the extended agreement are as follows 1 Salary Increase July January July January Medical Premium Contributions Maintain Kaiser California Ca1PERS HMO rates during extended term of agreement 3 Retiree Health Subsidy Fiscal Year Increase of 040 of annual bargain ng unit payroll including premiums Fiscal Year Increase of C35 of annual bargaining unit payroll including premiums 4 Educational Incentive Program Effective July Expand incentives to include advanced organizational development options There is no increase to the existing 75s ceiling 25F 1

16 Agreement with PMA June Page 2 of 2 S Alternative work schedule Effective July Reopener to discuss the possibility of an alternative work schedule 6 27s at 55 CalPERS Miscellaneous Employee Retirement Formula A Employees agree formula to contribute toward enhanced retirement July July Additional 20 total of 4s Julyi 2009 Additional 23 total of63 B City agrees to amend CalPERS contract for 27 at 55 retirement formula effective January FISCAL IMPACT Funds for contract extension are available in the affected departmental accounts Salary account Object Code 6111 and Benefits account Object code 6171 There is no new cost foy FY APPROVED AS TO FUNDS AND ACCOUNTS ffnrique Executi Alv ydir c or Person 1 Se ices Department Francisco Gutierrez Executive Director Finance Management Services Agency 25F

City of South Lake Tahoe

City of South Lake Tahoe City of South Lake Tahoe NEW BUSINESS c ' making a positive difference now" STAFF REPORT CITY COUNCIL MEETING OF JULY 21, 2015 TO: FR: RE: Nancy Kerry, City Manager Janet Emmett, Human Resources Manager

More information

Subject: Adopt A Resolution amending the salary and benefit provisions for employees in the Executive Management Unit

Subject: Adopt A Resolution amending the salary and benefit provisions for employees in the Executive Management Unit Placerville, a unique historical past forging into a golden future. City Manager s Report March 22, 2016 City Council Meeting Prepared by: Cleve Morris, City Manager Item #: Subject: Adopt A Resolution

More information

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA 90755

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA 90755 CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, CA 90755 November 20, 2012 AGENDA ITEM TO: FROM: SUBJECT: HONORABLE MAYOR AND MEMBERS OF THE CITY COUNCIL CHARLIE HONEYCUTT DEPUTY CITY MANAGER INTRODUCTION

More information

Placerville, a Unique Historical Past Forging into a Golden Future. 6. Approving a $11,724 budget appropriation from the Water Enterprise Fund

Placerville, a Unique Historical Past Forging into a Golden Future. 6. Approving a $11,724 budget appropriation from the Water Enterprise Fund Placerville, a Unique Historical Past Forging into a Golden Future City Manager s Report March 22, 2016, City Council Meeting Prepared by: Dave Warren, Director of Finance Item #: Subject: Adopt a resolution:

More information

MEMORANDUM DEBORAH MALICOAT, DIRECTOR OF ADMINISTRATIVE SERVICES

MEMORANDUM DEBORAH MALICOAT, DIRECTOR OF ADMINISTRATIVE SERVICES MEMORANDUM TO: FROM: BY: CITY COUNCIL DEBORAH MALICOAT, DIRECTOR OF ADMINISTRATIVE SERVICES KAREN SISKO, HUMAN RESOURCES MANAGER SUBJECT: RESOLUTION OF INTENTION AND INTRODUCTION OF ORDINANCE TO APPROVE

More information

RESOLUTION NO

RESOLUTION NO RESOLUTION NO. 15-47 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF TUSTIN RELATING TO COMPENSATION FOR UNREPRESENTED PART-TIME NON-BENEFITTED EMPLOYEES AND SUPERSEDING RESOLUTION 11-68 WHEREAS, the employees

More information

RESOLUTION NO

RESOLUTION NO RESOLUTION NO. 18-87 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF TUSTIN RELATING TO COMPENSATION FOR UNREPRESENTED PART-TIME NON-BENEFITTED EMPLOYEES AND SUPERSEDING RESOLUTION 17-02 WHEREAS, the employees

More information

RESOLUTION NO

RESOLUTION NO RESOLUTION NO. 8744-06 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF GARDEN GROVE ESTABLISHING A SALARY PLAN FOR CERTAIN POSITIONS IN CENTRAL MANAGEMENT CLASSIFICATIONS AND EXEMPTING CENTRAL MANAGEMENT

More information

RESOLUTION NO

RESOLUTION NO RESOLUTION NO. 17-06 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF TUSTIN RELATING TO COMPENSATION AND BENEFITS FOR UNREPRESENTED EXECUTIVE MANAGEMENT AND MANAGEMENT EMPLOYEES, AND SUPERSEDING RESOLUTION

More information

RESOLUTION No. 23/17

RESOLUTION No. 23/17 RESOLUTION No. 23/17 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LARKSPUR DEFINING THE MANAGEMENT UNIT OF EMPLOYEES AND ESTABLISHING SALARIES AND BENEFITS FOR MEMBERS OF THE UNIT WHEREAS, the City

More information

MEMORANDUM OF UNDERSTANDING

MEMORANDUM OF UNDERSTANDING MEMORANDUM OF UNDERSTANDING BETWEEN THE CITY OF WEST SACRAMENTO AND THE WEST SACRAMENTO POLICE MANAGERS ASSOCIATION Effective July 1, 2017 through December 31, 2020 Table of Contents 1. Recitals... 3 2.

More information

RESOLUTION NO

RESOLUTION NO RESOLUTION NO. 17-02 A RESOLUTION OF THE WEST CITIES POLICE COMMUNICATIONS CENTER JOINT POWERS AUTHORITY ADOPTING PAY AND BENEFIT PLANS AND ESTABLISHING SALARY RANGES FOR THE NON- REPRESENTED EMPLOYEES

More information

CITY COUNCIL SUMMARY REPORT. Agenda No Key Words: Council Compensation Meeting Date: December 9, 2014 PREPARED BY:

CITY COUNCIL SUMMARY REPORT. Agenda No Key Words: Council Compensation Meeting Date: December 9, 2014 PREPARED BY: Agenda No. 11.1 Key Words: Council Compensation Meeting Date: December 9, 2014 SUMMARY REPORT CITY COUNCIL PREPARED BY: Douglas L. White, City Attorney RECOMMENDATION I REQUESTED ACTION: Waive second reading,

More information

City of Santa Cruz Compensation and Benefits Plan

City of Santa Cruz Compensation and Benefits Plan City of Santa Cruz Compensation and Benefits Plan Assistant City Manager, Department Directors, Chiefs of Police & Fire Effective August 15, 2015 Purpose and Intent This Compensation and Benefits Plan

More information

RESOLUTION NO RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SARATOGA ADOPTING

RESOLUTION NO RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SARATOGA ADOPTING RESOLUTION NO. 17-002 RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SARATOGA ADOPTING 1) SIDE LETTER OF AGREEMENT WITH UNION 2) SIDE LETTER AGREEMENT WITH SARATOGA EMPLOYEE ASSOCIATION (SEA) 3) AMENDED

More information

RESOLUTION NO On motion by Mayor Pro Tern Lee, second by Council Member Bright, and on the following roll-call vote, to wit:

RESOLUTION NO On motion by Mayor Pro Tern Lee, second by Council Member Bright, and on the following roll-call vote, to wit: RESOLUTION NO. 15-50 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF GROVER BEACH, CALIFORNIA, APPROVING THE AGREEMENT WITH THE EXECUTIVE MANAGEMENT EMPLOYEE GROUP AMENDING THE COMPENSATION AND BENEFIT

More information

WHEREAS, the Memorandum of Understanding, attached as Exhibit A, covers a three year term effective July 1, 2016 and concluding June 30, 2019; and

WHEREAS, the Memorandum of Understanding, attached as Exhibit A, covers a three year term effective July 1, 2016 and concluding June 30, 2019; and RESOLUTION NO. 1 6.,. 0 7 7 RESOLUTION APPROVING THE MEMORANDUM OF UNDERSTANDING BETWEEN THE DIXON PUBLIC SAFETY MID MANAGER'S ASSOCIATION AND THE CITY OF DIXON FOR THE PERIOD OF JULY 1, 2016 THROUGH JUNE

More information

RESOLUTION NO ( 2017 Series) A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SAN LUIS OBISPO, CALIFORNIA, REGARDING MANAGEMENT COMPENSATION

RESOLUTION NO ( 2017 Series) A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SAN LUIS OBISPO, CALIFORNIA, REGARDING MANAGEMENT COMPENSATION RESOLUTION NO. 10785 ( 2017 Series) A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SAN LUIS OBISPO, CALIFORNIA, REGARDING MANAGEMENT COMPENSATION FOR APPOINTED MANAGEMENT OFFICIALS, EMPLOYEES DEPARTMENT

More information

RESOLUTION No

RESOLUTION No RESOLUTION No. 33-17 A RESOLUTION OF THE CITY COUNCIL DEFINING THE FIRE MANAGEMENT UNIT OF EMPLOYEES AND ESTABLISHING SALARIES AND BENEFITS FOR MEMBERS OF THE UNIT WHEREAS, the City Council annually adopts

More information

RESOLUTION NO

RESOLUTION NO RESOLUTION NO. 4022-2017 RESOLUTION OF THE FORT BRAGG CITY COUNCIL ESTABLISHING A COMPENSATION PLAN AND TERMS AND CONDITIONS OF EMPLOYMENT FOR EXEMPT AT-WILL EXECUTIVE CLASSIFICATIONS AND AMENDING THE

More information

Butte County Board of Supervisors Agenda Transmittal

Butte County Board of Supervisors Agenda Transmittal Butte County Board of Supervisors Agenda Transmittal Clerk of the Board Use Only Agenda Item: 4.04 Subject: Teamsters Health Insurance Department: Human Resources Meeting Date Requested: 8/8/2017 Contact:

More information

SPECIAL MEETING AGENDA OF THE CITY COUNCIL OF THE CITY OF EL MONTE

SPECIAL MEETING AGENDA OF THE CITY COUNCIL OF THE CITY OF EL MONTE LOCATION: El Monte City Hall East City Council Chambers 11333 Valley Boulevard El Monte, CA 91731 DATE AND TIME: Tuesday, April 10, 2018 6:00 p.m. SPECIAL MEETING AGENDA OF THE CITY COUNCIL OF THE CITY

More information

COMPENSATION AND BENEFITS PLAN

COMPENSATION AND BENEFITS PLAN COMPENSATION AND BENEFITS PLAN BETWEEN THE CITY OF TRACY AND THE TECHNICAL AND SUPPORT SERVICES UNIT (TSSU) July 1, 2015 through September 30, 2018 Amended Per Council Resolution 2016-122 on June 16, 2016

More information

CYNTHIA J. KURTZ, Interim City Manager SONIA R. CARVALHO, City Attorney MARIA D. HUIZAR, Authority Secretary

CYNTHIA J. KURTZ, Interim City Manager SONIA R. CARVALHO, City Attorney MARIA D. HUIZAR, Authority Secretary MINUTES OF THE SPECIAL MEETING OF THE HOUSING AUTHORITY MEETING SANTA ANA, CALIFORNIA JUNE 20, 2017 CALLED TO ORDER COUNCIL CHAMBER 22 CIVIC CENTER PLAZA 9: 30 P. M. ATTENDANCE AUTHORITY MEMBERS Present:

More information

BOARD OF SUPERVISORS

BOARD OF SUPERVISORS BOARD OF SUPERVISORS COUNTY OF BUTTE, STATE OF CALIFORNIA Resolution No. 17-010 RESOLUTION OF THE COUNTY OF SUITE REGARDING SALARY AND BENEFITS OF APPOINTED CLASSIFICATION OF EXECUTIVE ASSISTANT, COUNTY

More information

Submitted b opit,". :211 Barbara Salvi,e /nnel Se i ;i s anager Coordinated with Gavin Curran, Director of Finance and IT.

Submitted b opit,. :211 Barbara Salvi,e /nnel Se i ;i s anager Coordinated with Gavin Curran, Director of Finance and IT. City of Laguna Beach AGENDA BILL No. 18 Meeting Date: 4/22/14 SUBJECT: RATIFICATION OF THE MEMORANDUM OF UNDERSTANDING BETWEEN THE CITY OF LAGUNA BEACH AND THE LAGUNA BEACH POLICE EMPLOYEES' ASSOCIATION

More information

Central Marin Police Authority

Central Marin Police Authority Central Marin Police Authority Staff Report TO: FROM: Police Council Management Committee DATE: April 1, 2015 RE: Increase Salary and Outlined Incentives for Chief s Administrative Assistant and Establish

More information

Central Marin Police Authority

Central Marin Police Authority Central Marin Police Authority Staff Report TO: FROM: Police Council Michael A. Norton, Chief of Police DATE: May 4, 2017 RE: ADOPTION OF RESOLUTION NO. 2017/08 ASSIGNING A SALARY RANGE TO EACH FULL-TIME

More information

COMPENSATION AND BENEFITS PLAN

COMPENSATION AND BENEFITS PLAN COMPENSATION AND BENEFITS PLAN BETWEEN THE CITY OF TRACY AND THE DEPARTMENT HEADS July 1, 2012 Through June 30, 2015 Amended Per Council Resolution #2013-199 Human Resources Department 333 Civic Center

More information

Item 08O 1 of 70

Item 08O 1 of 70 MEETING DATE: September 20, 2017 PREPARED BY: Michael Stein, DEPT. DIRECTOR: Michael Stein Fire Chief Tom Bokosky, Human Resource Director DEPARTMENT: Fire & Marine Safety CITY MANAGER: Karen Brust SUBJECT:

More information

LETTER OF EMPLOYMENT AGREEMENT BETWEEN THE SANTA MONICA RENT CONTROL BOARD AND LAIMA NOSEWO~THY

LETTER OF EMPLOYMENT AGREEMENT BETWEEN THE SANTA MONICA RENT CONTROL BOARD AND LAIMA NOSEWO~THY LETTER OF EMPLOYMENT AGREEMENT BETWEEN THE SANTA MONICA RENT CONTROL BOARD AND ~ LAIMA NOSEWO~THY January 1, 2010 - December 31, 2012 ---- ------------------- 1 LETTER OF EMPLOYMENT AGREEMENT This letter

More information

RECITALS. This Agreement is based on the fonowing facts:

RECITALS. This Agreement is based on the fonowing facts: AMENDMENT TO THE LETTER OF AGREEMENT BETWEEN THE CITY OF LOS ANGELES AND THE COALITION OF LOS ANGELES CITY UNIONS APRIL 1, 2011 - JUNE 30, 2014 MOUs No.2, 4,6, 7, 10, 11, 12, 13,14,15,16,34,36,37 May 5,2011

More information

ACCEPTANCE OF ASSETS OF WEST HOLLYWOOD LIBRARY FOUNDATION AND CONSIDERATION OF RELATED ASSIGNMENT AND ASSUMPTION AGREEMENT

ACCEPTANCE OF ASSETS OF WEST HOLLYWOOD LIBRARY FOUNDATION AND CONSIDERATION OF RELATED ASSIGNMENT AND ASSUMPTION AGREEMENT CITY COUNCIL CONSENT CALENDAR JANUARY 19, 2016 SUBJECT: INITIATED BY: PREPARED BY: ACCEPTANCE OF ASSETS OF WEST HOLLYWOOD LIBRARY FOUNDATION AND CONSIDERATION OF RELATED ASSIGNMENT AND ASSUMPTION AGREEMENT

More information

MEMORANDUM OF UNDERSTANDING. Between THE DAVIS POLICE OFFICERS ASSOCIATION. And THE CITY OF DAVIS

MEMORANDUM OF UNDERSTANDING. Between THE DAVIS POLICE OFFICERS ASSOCIATION. And THE CITY OF DAVIS MEMORANDUM OF UNDERSTANDING Between THE DAVIS POLICE OFFICERS ASSOCIATION And THE CITY OF DAVIS July 1,2012 to December 31,2015 RESOLUTION NO.,SERIES 2012 A RESOLUTION ADOPTING MEMORANDUM OF UNDERSTANDING

More information

BOARD OF SUPERVISORS

BOARD OF SUPERVISORS BOARD OF SUPERVISORS COUNTY OF BUTTE, STATE OF CALIFORNIA Resolution No. 17-114 RESOLUTION OF THE COUNTY OF BUTIE REGARDING SALARY AND BENEFITS OF BUTIE COUNTY APPOINTED DEPARTMENT HEADS WHEREAS, Butte

More information

RESOLUTION NO A RESOLUTION OF THE TOWN COUNCIL OF THE TOWN OF TIBURON RESCIND RESOLUTION NO

RESOLUTION NO A RESOLUTION OF THE TOWN COUNCIL OF THE TOWN OF TIBURON RESCIND RESOLUTION NO RESOLUTION NO. 28-2014 A RESOLUTION OF THE TOWN COUNCIL OF THE TOWN OF TIBURON RESCIND RESOLUTION NO. 27-2012 AND ADOPTING AN AMENDED MANAGEMENT RECOGNITION AND INCENTIVE COMPENSATION PROGRAM FOR FY 2014-15

More information

RESOLUTION NO

RESOLUTION NO RESOLUTION NO. 14196 RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SAN RAFAEL ESTABLISHING THE COMPENSATION AND WORKING CONDITIONS FOR UNREPRESENTED EXECUTIVE MANAGEMENT EMPLOYEES ( EXECUTIVES ) (July

More information

ORDINANCE NUMBER 1174

ORDINANCE NUMBER 1174 ORDINANCE NUMBER 1174 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF PERRIS, COUNTY OF RIVERSIDE, STATE OF CALIFORNIA, ACTING IN ITS CAPACITY AS THE LEGISLATIVE BODY OF COMMUNITY FACILITIES DISTRICT NO.

More information

STAFF REPORT TO THE CITY COUNCIL. Honorable Mayor and Members of the City Council

STAFF REPORT TO THE CITY COUNCIL. Honorable Mayor and Members of the City Council STAFF REPORT TO THE CITY COUNCIL DATE: Regular Meeting of July 23, 2013 TO: SUBMITTED BY: SUBJECT: Honorable Mayor and Members of the City Council Steve Duran, City Manager Temporary Re-Employment Of A

More information

CITY OF KETTERING, OHIO AN ORDINANCE. By: MR. KLEPACZ AND MRS. SCHRIMPF No

CITY OF KETTERING, OHIO AN ORDINANCE. By: MR. KLEPACZ AND MRS. SCHRIMPF No CITY OF KETTERING, OHIO AN ORDINANCE By: MR. KLEPACZ AND MRS. SCHRIMPF No. 4281-16 TO PROVIDE FOR THE TABLE OF ORGANIZATION, POSITION CLASSIFICATION PLAN, COMPENSATION PLAN AND PAY SCHEDULES AND RULES

More information

RESOLUTION No. ~~~'~-3~

RESOLUTION No. ~~~'~-3~ RESOLUTION No. ~~~'~-3~ OF THE BOARD OF SUPERVISORS OF THE COUNTY OF NEVADA RESOLUTION APPROVING A MEMORANDUM OF UNDERSTANDING WITH THE NEVADA COUNTY DEPUTY DISTRICT ATTORNEY/DEPUTY PUBLIC DEFENDERS' ASSOCIATION,

More information

CITY OF HEALDSBURG RESOLUTION NO

CITY OF HEALDSBURG RESOLUTION NO CITY OF HEALDSBURG RESOLUTION NO. 67-2016 RESOLUTION OF THE CITY COUNCIL OF THE CITY HEALDSBURG ESTABLISHING NOVEMBER 8, 2016 AS THE DATE FOR A MUNICIPAL ELECTION ON A PROPOSED BALLOT MEASURE SEEKING VOTER

More information

EXHIBIT A TO RESOLUTION NO. RES WAGES, HOURS AND OTHER TERMS AND CONDITIONS OF EMPLOYMENT APPROVED BY THE SANTA ROSA CITY COUNCIL

EXHIBIT A TO RESOLUTION NO. RES WAGES, HOURS AND OTHER TERMS AND CONDITIONS OF EMPLOYMENT APPROVED BY THE SANTA ROSA CITY COUNCIL EXHIBIT A TO RESOLUTION NO. RES-2017-146 WAGES, HOURS AND OTHER TERMS AND CONDITIONS OF EMPLOYMENT APPROVED BY THE SANTA ROSA CITY COUNCIL FOR EMPLOYEES IN THE CITY S UNIT 10 EXECUTIVE MANAGEMENT JULY

More information

EXHIBIT A TO RESOLUTION NO. _28549_ MEMORANDUM OF UNDERSTANDING BETWEEN CITY OF SANTA ROSA AND THE SANTA ROSA POLICE MANAGEMENT ASSOCIATION

EXHIBIT A TO RESOLUTION NO. _28549_ MEMORANDUM OF UNDERSTANDING BETWEEN CITY OF SANTA ROSA AND THE SANTA ROSA POLICE MANAGEMENT ASSOCIATION EXHIBIT A TO RESOLUTION NO. _28549_ MEMORANDUM OF UNDERSTANDING BETWEEN CITY OF SANTA ROSA AND THE SANTA ROSA POLICE MANAGEMENT ASSOCIATION FOR AND ON BEHALF OF THE EMPLOYEES IN THE CITY S UNIT #9 POLICE

More information

Item No. 29 Town of Atherton

Item No. 29 Town of Atherton Item No. 29 Town of Atherton CITY COUNCIL STAFF REPORT REGULAR AGENDA TO: THROUGH: FROM: HONORABLE MAYOR AND CITY COUNCIL GEORGE RODERICKS, CITY MANAGER GEORGE RODERICKS, CITY MANAGER THERESA N. DELLASANTA,

More information

AGREEMENT BETWEEN THE CITY OF VACAVILLE AND THE DEPARTMENT HEADS, CITY MANAGER, AND CITY ATTORNEY. July 1, 2015 June 30, 2018

AGREEMENT BETWEEN THE CITY OF VACAVILLE AND THE DEPARTMENT HEADS, CITY MANAGER, AND CITY ATTORNEY. July 1, 2015 June 30, 2018 AGREEMENT BETWEEN THE CITY OF VACAVILLE AND THE DEPARTMENT HEADS, CITY MANAGER, AND CITY ATTORNEY July 1, 2015 June 30, 2018 Approved by Council: September 22, 2015 Table of Contents Section 1. Term...

More information

NOTICE AND CALL OF SPECIAL MEETING OF THE KERMAN CITY COUNCIL. The sole business to be conducted is as follows:

NOTICE AND CALL OF SPECIAL MEETING OF THE KERMAN CITY COUNCIL. The sole business to be conducted is as follows: CITY CLERKS DEPARTMENT 850 S. Madera Avenue Marci Reyes, City Clerk Kerman, CA 93630 Mayor Stephen B. Hill Mayor Pro Tem Gary Yep Council Members Rhonda Armstrong Phone: (559) 846-9380 Kevin Nehring Fax:

More information

POA MOU MEMORANDUM OF UNDERSTANDING BETWEEN THE CITY OF EL PASO DE ROBLES AND THE PASO ROBLES POLICE ASSOCIATION (POA)

POA MOU MEMORANDUM OF UNDERSTANDING BETWEEN THE CITY OF EL PASO DE ROBLES AND THE PASO ROBLES POLICE ASSOCIATION (POA) POA MOU 2017-2018 MEMORANDUM OF UNDERSTANDING BETWEEN THE CITY OF EL PASO DE ROBLES AND THE PASO ROBLES POLICE ASSOCIATION (POA) ii CC Resolution 17-106 Page 1 of 30 TABLE OF CONTENTS SUBJECT PAGE 1. RECOGNITION...........................

More information

EXHIBIT "A" TO RESOLUTION NO. RES MEMORANDUM OF UNDERSTANDING BETWEEN CITY OF SANTA ROSA AND THE SANTA ROSA CITY EMPLOYEES ASSOCIATION

EXHIBIT A TO RESOLUTION NO. RES MEMORANDUM OF UNDERSTANDING BETWEEN CITY OF SANTA ROSA AND THE SANTA ROSA CITY EMPLOYEES ASSOCIATION EXHIBIT "A" TO RESOLUTION NO. RES-2017-126 MEMORANDUM OF UNDERSTANDING BETWEEN CITY OF SANTA ROSA AND THE SANTA ROSA CITY EMPLOYEES ASSOCIATION FOR AND ON BEHALF OF THE EMPLOYEES IN THE CITY'S UNIT #4

More information

CITY OF ENCINITAS CITY COUNCIL AGENDA REPORT Meeting Date: March 28, 2012

CITY OF ENCINITAS CITY COUNCIL AGENDA REPORT Meeting Date: March 28, 2012 CITY OF ENCINITAS CITY COUNCIL AGENDA REPORT Meeting Date: March 28, 2012 TO: VIA: FROM: Mayor & City Council Members Gus Vina, City Manager nl.~?:.r V J1/t./ City Clerk Cervone 9-~ SUBJECT: Second reading

More information

EXHIBIT A

EXHIBIT A EXHIBIT A EXHIBIT A EXHIBIT A EXHIBIT A EXHIBIT A Contract No. 10033 MEMORANDUM OF UNDERSTANDING SETTING THE TERMS AND CONDITIONS OF MEDICAL INSURANCE COVERAGE BETWEEN CITY OF SANTA MONICA AND MANAGEMENT

More information

EXHIBIT A Contract No. 10033 MEMORANDUM OF UNDERSTANDING SETTING THE TERMS AND CONDITIONS OF MEDICAL INSURANCE COVERAGE BETWEEN CITY OF SANTA MONICA AND MANAGEMENT TEAM ASSOCIATES, SUPERVISORY TEAM ASSOCIATES,

More information

Labor Negotiations Community Meeting May 13, 2015

Labor Negotiations Community Meeting May 13, 2015 Labor Negotiations 2015 Community Meeting May 13, 2015 Overview of Negotiations The City has 9 employee associations The law in California requires that the City negotiate with each association in good

More information

MEMORANDUM OF UNDERSTANDING

MEMORANDUM OF UNDERSTANDING MEMORANDUM OF UNDERSTANDING between CITY OF ALAMEDA and ALAMEDA POLICE OFFICERS ASSOCIATION JUNE 30, 2013 JUNE 24, 2017 TABLE OF CONTENTS ALAMEDA POLICE OFFICERS ASSOCIATION JUNE 30, 2013 JUNE 24, 2017

More information

Staff Report. Elia Bamberger, Director of Human Resources

Staff Report. Elia Bamberger, Director of Human Resources 9.h Staff Report Date: July 12, 2016 To: From: Reviewed by: Prepared by: Subject: City Council Valerie J. Barone, City Manager Elia Bamberger, Director of Human Resources Teresa Fairbanks, Senior Human

More information

AGENDA REPORT SUMMARY

AGENDA REPORT SUMMARY CONSENT CALENDAR Agenda Item # 5 Meeting Date: June 28, 2016 AGENDA REPORT SUMMARY Subject: Prepared by: Adopt Resolution 2016-22, approving a cost of living adjustment for all regular, full-time, non-represented,

More information

MEMORANDUM OF UNDERSTANDING BETWEEN CITY OF SANTA MONICA, CALIFORNIA AND SANTA MONICA FIREFIGHTERS LOCAL 1109 IAFF

MEMORANDUM OF UNDERSTANDING BETWEEN CITY OF SANTA MONICA, CALIFORNIA AND SANTA MONICA FIREFIGHTERS LOCAL 1109 IAFF MEMORANDUM OF UNDERSTANDING BETWEEN CITY OF SANTA MONICA, CALIFORNIA AND SANTA MONICA FIREFIGHTERS LOCAL 1109 IAFF TABLE OF CONTENTS Page ARTICLE I. GENERAL PROVISIONS... 1 1.01. Parties to Memorandum...

More information

SAN GABRIEL POLICE MANAGEMENT GROUP MOU Language

SAN GABRIEL POLICE MANAGEMENT GROUP MOU Language EXHIBIT 1 SAN GABRIEL POLICE MANAGEMENT GROUP MOU Language ARTICLE 1. TERM OF THE AGREEMENT This MOU, when approved and ratified, shall be effective June 24, 2017 and shall remain in effect until June

More information

TOWN OF LOS GATOS AND LOS GATOS POLICE OFFICERS ASSOCIATION

TOWN OF LOS GATOS AND LOS GATOS POLICE OFFICERS ASSOCIATION TOWN OF LOS GATOS AND LOS GATOS POLICE OFFICERS ASSOCIATION MEMORANDUM OF UNDERSTANDING October 1, 2016 September 30, 2018 ATTACHMENT 1 Town of Los Gatos and Los Gatos Police Officers Association Memorandum

More information

THE CITY OF CROSSROADS OF OPPORTUNITY MEMORANDUM OF UNDERSTANDING BETWEEN THE CITY OF BARSTOW AND THE BARSTOW POLICE DEPARTMENT MANAGEMENT ASSOCIATION

THE CITY OF CROSSROADS OF OPPORTUNITY MEMORANDUM OF UNDERSTANDING BETWEEN THE CITY OF BARSTOW AND THE BARSTOW POLICE DEPARTMENT MANAGEMENT ASSOCIATION THE CITY OF CROSSROADS OF OPPORTUNITY MEMORANDUM OF UNDERSTANDING BETWEEN THE CITY OF BARSTOW AND THE BARSTOW POLICE DEPARTMENT MANAGEMENT ASSOCIATION UNITS NOVEMBER 19, 2011 - JUNE 30, 2015 BARSTOW POLICE

More information

AMENDMENT TO THE ARTICLES OF AGREEMENT BETWEEN THE CITY OF EL PASO AND THE EL PASO MUNICIPAL POLICE OFFICERS ASSOCIATION

AMENDMENT TO THE ARTICLES OF AGREEMENT BETWEEN THE CITY OF EL PASO AND THE EL PASO MUNICIPAL POLICE OFFICERS ASSOCIATION AMENDMENT TO THE ARTICLES OF AGREEMENT BETWEEN THE CITY OF EL PASO AND THE EL PASO MUNICIPAL POLICE OFFICERS ASSOCIATION Effective upon execution of this Amendment to the Articles of Agreement between

More information

EXHIBIT A

EXHIBIT A EXHIBIT A EXHIBIT A EXHIBIT A EXHIBIT A EXHIBIT A Contract No. 10033 MEMORANDUM OF UNDERSTANDING SETTING THE TERMS AND CONDITIONS OF MEDICAL INSURANCE COVERAGE BETWEEN CITY OF SANTA MONICA AND MANAGEMENT

More information

Council Agenda Report

Council Agenda Report Council Agenda Report Meeting Date: December 21, 2015 TO: FROM: SUBJECT: HONORABLE MAYOR & COUNCILMEMBERS CITY MANAGER By: Mel Shannon, Director of Finance ADOPT A RESOLUTION APPROVING THE ANNUAL MEASURE

More information

AMENDMENT TO AND EXTENSION OF THE CITY OF POMONA AND

AMENDMENT TO AND EXTENSION OF THE CITY OF POMONA AND AMENDMENT TO AND EXTENSION OF THE 2016 2017 MEMORANDUM OF UNDERSTANDING BETWEEN CITY OF POMONA AND THE POMONA POLICE OFFICERS' ASSOCIATION, INC. ( PPOA) PREAMBLE The Amendment to the Memorandum of Understanding

More information

CITY OF SANTA MONICA EXECUTIVE PAY PLAN JULY 1, 2017-JUNE 30, 2019

CITY OF SANTA MONICA EXECUTIVE PAY PLAN JULY 1, 2017-JUNE 30, 2019 CITY OF SANTA MONICA EXECUTIVE PAY PLAN JULY 1, 2017-JUNE 30, 2019 CONTRACT NO. 10756 (CCS) TABLE OF CONTENTS Page A. Term of Pay Plan 1 B. Participants 1 C. Compensation 1 D. Hours of Work and Overtime

More information

Honorable Mayor and City Council. Human Resources Department

Honorable Mayor and City Council. Human Resources Department DATE: TO: FROM: RE: Honorable Mayor and City Council Human Resources Department APPROVAL OF A MEMORANDUM OF UNDERSTANDING BETWEEN THE CITY OF PASADENA AND THE PASADENA POLICE OFFICERS ASSOCIATION FOR THE

More information

SAN RAFAEL CITY COUNCIL AGENDA REPORT COMPENSATION FOR THE ELECTED CITY CLERK AND ELECTED PART-TIME CITY ATTORNEY

SAN RAFAEL CITY COUNCIL AGENDA REPORT COMPENSATION FOR THE ELECTED CITY CLERK AND ELECTED PART-TIME CITY ATTORNEY Agenda Item No: 6.e Meeting Date: September 19, 2016 Department: Management Services SAN RAFAEL CITY COUNCIL AGENDA REPORT Prepared by: Stacey Peterson, HR Director City Manager Approval: TOPIC: SUBJECT:

More information

WHEREAS, City desires to employ the services of Manager as city manager of City, as provided by the City Municipal Code, an

WHEREAS, City desires to employ the services of Manager as city manager of City, as provided by the City Municipal Code, an EMPLOYMENT AGREEMENT THIS EMPLOYMENT AGREEMENT ( the " Agreement) is made and entered into effective April 25, 2017 between the CITY OF STANTON, a municipal corporation City") and JAMES A. BOX (" Manager")

More information

CITY OF SANTA ANA FISCAL YEAR PROPOSED BUDGET

CITY OF SANTA ANA FISCAL YEAR PROPOSED BUDGET PRESENTED BY: DAVID CAVAZOS, CITY MANAGER June 7, 2016 Mayor Miguel Pulido Mayor Pro Tem Vicente Sarmiento Ward 1 Michele Martinez Ward 2 Angelica Amezcua Ward 3 David Benavides Ward 4 Roman Reyna Ward

More information

ORDINANCE NUMBER 1104

ORDINANCE NUMBER 1104 ORDINANCE NUMBER 1104 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF PERRIS ACTING IN ITS CAPACITY AS THE LEGISLATIVE BODY OF COMMUNITY FACILITIES DISTRICT NO. 2001-3 (NORTH PERRIS PUBLIC SAFETY) OF THE

More information

EXHIBIT A THE BASIC COMPENSATION AND BENEFIT PLAN FOR UNREPRESENTED EXECUTIVE MANAGEMENT (EM).

EXHIBIT A THE BASIC COMPENSATION AND BENEFIT PLAN FOR UNREPRESENTED EXECUTIVE MANAGEMENT (EM). EXHIBIT A THE BASIC COMPENSATION AND BENEFIT PLAN FOR CLASSES OF EMPLOYMENT DESIGNATED AS UNREPRESENTED EXECUTIVE MANAGEMENT (EM). Unrepresented Executive Management ( EM) Basic Compensation and Effective

More information

EMPLOYMENT AGREEMENT FOR POSITION OF GENERAL MANAGER

EMPLOYMENT AGREEMENT FOR POSITION OF GENERAL MANAGER EMPLOYMENT AGREEMENT FOR POSITION OF GENERAL MANAGER This Employment Agreement ( Agreement ) is entered into by and between the Yorba Linda Water District ( District ), a county water district created

More information

City of Half Moon Bay. Unrepresented Executive Employees Compensation and Benefits Plan July 1, 2018 June 30, 2021

City of Half Moon Bay. Unrepresented Executive Employees Compensation and Benefits Plan July 1, 2018 June 30, 2021 City of Half Moon Bay Unrepresented Executive Employees Compensation and Benefits Plan July 1, 2018 June 30, 2021 TABLE OF CONTENTS Section Page No. Purpose 1.1 3 Application 2.1 3 Compensation 3 Compensation

More information

RESOLUTION NO

RESOLUTION NO RESOLUTION NO. 2018-062 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SAN CARLOS SETTING A MEASURE ON THE NOVEMBER 6, 2018 GENERAL MUNICIPAL ELECTION BALLOT SEEKING VOTER APPROVAL OF A PROPOSED ORDINANCE

More information

EXHIBIT "A" TO RESOLUTION NO MEMORANDUM OF UNDERSTANDING BETWEEN CITY OF SANTA ROSA AND THE SANTA ROSA CITY EMPLOYEES ASSOCIATION

EXHIBIT A TO RESOLUTION NO MEMORANDUM OF UNDERSTANDING BETWEEN CITY OF SANTA ROSA AND THE SANTA ROSA CITY EMPLOYEES ASSOCIATION EXHIBIT "A" TO RESOLUTION NO. 28817 MEMORANDUM OF UNDERSTANDING BETWEEN CITY OF SANTA ROSA AND THE SANTA ROSA CITY EMPLOYEES ASSOCIATION FOR AND ON BEHALF OF THE EMPLOYEES IN THE CITY'S UNIT #4 SUPPORT

More information

THE BOARD OF SUPERVISORS OF THE COUNTY OF STANISLAUS BOARD ACTION SUMMARY BOARD ACTION AS FOLLOWS: RESOLUTION NO

THE BOARD OF SUPERVISORS OF THE COUNTY OF STANISLAUS BOARD ACTION SUMMARY BOARD ACTION AS FOLLOWS: RESOLUTION NO THE BOARD OF SUPERVISORS OF THE COUNTY OF STANISLAUS BOARD ACTION SUMMARY DEPT: Chief Executive Office BOARD AGENDA:5.8.9 AGENDA DATE: July 17, 2018 SUBJECT: Approval of the Labor Agreement between the

More information

CITY OF FOUNTAIN VALLEY SUMMARY OF EMPLOYEE BENEFITS Professional and Technical Unit (P&T) 2018

CITY OF FOUNTAIN VALLEY SUMMARY OF EMPLOYEE BENEFITS Professional and Technical Unit (P&T) 2018 CITY OF FOUNTAIN VALLEY SUMMARY OF EMPLOYEE BENEFITS Professional and Technical Unit (P&T) 2018 CITY CONTRIBUTION TO MEDICAL, DENTAL, AND LIFE INSURANCE The City provides a Full Flex Cafeteria Plan where

More information

Metadata header. Full text contract begins on following page.

Metadata header. Full text contract begins on following page. Metadata header This contract is provided by UC Berkeley's Institute of Industrial Relations Library (IIRL). The information provided is for noncommercial educational use only. It may have been reformatted

More information

ranges of those classifications affected by the 2019 minimum wage increase; staff seeks to amend the salary schedule to reflect the adjusted salary

ranges of those classifications affected by the 2019 minimum wage increase; staff seeks to amend the salary schedule to reflect the adjusted salary RESOLUTION NO. 18-53 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SAN GABRIEL, AUTHORIZATION TO AMEND THE SALARY SCHEDULE TO COMPLY WITH CALIFORNIA MINIMUM WAGE REQUIREMENTS WHEREAS, on January 1, 12.

More information

SAN RAFAEL CITY COUNCIL AGENDA REPORT

SAN RAFAEL CITY COUNCIL AGENDA REPORT Agenda Item No: 6.a Meeting Date: May 1, 2017 Department: FINANCE SAN RAFAEL CITY COUNCIL AGENDA REPORT From: Mark Moses Finance Director City Manager Approval: TOPIC: PARAMEDIC TAX FY 17-18 SUBJECT: CONSIDERATION

More information

Clerical Unit (Bargaining Unit #7)

Clerical Unit (Bargaining Unit #7) AMENDMENT NO.3 to October 1, 2005 through September 30, 2010 MEMORANDUM OF UNDERSTANDING (MOU 42) Between THE CITY OF LOS ANGELES, LOS ANGELES DEPARTMENT OF WATER AND POWER and INTERNATIONAL BROTHERHOOD

More information

Calendar of Information Meetings Eligible employees are encouraged to attend one of the meetings

Calendar of Information Meetings Eligible employees are encouraged to attend one of the meetings MEMO Office of the City Administrator To: All City Employees From: Ed Mitchell, City Administrator Date: June 16, 2010 RE: Voluntary Separation Program As you know, we are constantly looking for ways to

More information

CITY OF FOUNTAIN VALLEY SUMMARY OF EMPLOYEE BENEFITS Fountain Valley General Employees Association (FVGEA) 2018

CITY OF FOUNTAIN VALLEY SUMMARY OF EMPLOYEE BENEFITS Fountain Valley General Employees Association (FVGEA) 2018 CITY OF FOUNTAIN VALLEY SUMMARY OF EMPLOYEE BENEFITS Fountain Valley General Employees Association (FVGEA) 2018 CITY CONTRIBUTION TO MEDICAL, DENTAL, AND LIFE INSURANCE The City provides a Full Flex Cafeteria

More information

SAN RAFAEL CITY COUNCIL AGENDA REPORT COMPENSATION FOR THE ELECTED CITY CLERK AND ELECTED PART- TIME CITY ATTORNEY

SAN RAFAEL CITY COUNCIL AGENDA REPORT COMPENSATION FOR THE ELECTED CITY CLERK AND ELECTED PART- TIME CITY ATTORNEY Agenda Item No: 7.i Meeting Date: June 18, 2018 SAN RAFAEL CITY COUNCIL AGENDA REPORT Department: Human Resources Prepared by: Stacey Peterson, HR Director City Manager Approval: TOPIC: SUBJECT: COMPENSATION

More information

RESOLUTION NO A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ORANGE REPEALING RESOLUTION NO AND APPROVING THE MEMORANDUM OF

RESOLUTION NO A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ORANGE REPEALING RESOLUTION NO AND APPROVING THE MEMORANDUM OF RESOLUTION NO 10779 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ORANGE REPEALING RESOLUTION NO 10333 AND APPROVING THE MEMORANDUM OF UNDERSTANDING BETWEEN THE CITY OF ORANGE AND THE CITY OF ORANGE

More information

Citv Council Staff Report

Citv Council Staff Report Citv Council Staff Report Date: March 19,2014 LEGISLATIVE Subject: From: ADOPTION OF AN INTERIM URGENCY ORDINANCE OF THE CITY OF PALM SPRINGS, CALIFORNIA, PROHIBITING VENDING FROM MOBILE FOOD VEHICLES

More information

PERSONNEL CHAPTER 30

PERSONNEL CHAPTER 30 PERSONNEL CHAPTER 30 30-1. Salary Schedules 30-2. Increases in Salary 30-3. Promotions 30-4. Maximum Salary 30-5. Probationary Periods 30-6. Contractual Labor Agreements 30-7. Hours of Work; Overtime 30-8.

More information

TRINITY COUNTY. Board Item Request Form Phone

TRINITY COUNTY. Board Item Request Form Phone County Contract No. Department Auditor/Controller TRINITY COUNTY 3.01 Board Item Request Form 2015-07-21 Contact Angela Bickle Phone 623-1317 Requested Agenda Location County Matters Requested Board Action:

More information

CITY OF CORONADO. Personnel Authorization and Compensation Plan

CITY OF CORONADO. Personnel Authorization and Compensation Plan CITY OF CORONADO Personnel Authorization and Compensation Plan Fiscal Year 2017-2018 Adopted June 6, 2017 Amended February 6, 2018 PERSONNEL AUTHORIZATION AND COMPENSATION PLAN FISCAL YEAR 2017-2018 Table

More information

LAW ENFORCEMENT CONTRACT

LAW ENFORCEMENT CONTRACT Attachment 2 LAW ENFORCEMENT CONTRACT THIS IS AN AGREEMENT between the County of Santa Clara, State of California, hereinafter referred to as "County," and the Town of Los Altos Hills, hereinafter referred

More information

RESOLUTION NO. CC

RESOLUTION NO. CC RESOLUTION NO. CC-1606-039 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAWNDALE, CALIFORNIA AMENDING AND RESTATING THE PREVIOUSLY ADOPTED AND AMENDED SCHEDULE OF SALARIES AND BENEFITS FOR DESIGNATED

More information

Resolution No. 2018/612

Resolution No. 2018/612 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA and for Special Districts, Agencies and Authorities Governed by the Board Adopted this Resolution on 12/11/2018 by the following vote: AYE: NO:

More information

AMENDMENT NO.2 MEMORANDUM OF UNDERSTANDING NO.6 REGARDING THE LIBRARIAN REPRESENTATION UNIT

AMENDMENT NO.2 MEMORANDUM OF UNDERSTANDING NO.6 REGARDING THE LIBRARIAN REPRESENTATION UNIT AMENDMENT NO.2 MEMORANDUM OF UNDERSTANDING NO.6 REGARDING THE LIBRARIAN REPRESENTATION UNIT THIS AMENDMENT NO.2 to the 2007-2012 Librarian Representation Unit Memorandum of 1~rstanding jjp6.ilj made and

More information

MEMORANDUM OF UNDERSTANDING. Between. The City of Yuba City. And. The Yuba City Firefighters' Local 3793

MEMORANDUM OF UNDERSTANDING. Between. The City of Yuba City. And. The Yuba City Firefighters' Local 3793 MEMORANDUM OF UNDERSTANDING Between The City of Yuba City And The Yuba City Firefighters' Local 3793 July 1, 2017 through June 30, 2019 Table of Contents ARTICLE 1 FULL UNDERSTANDING, MODIFICATION, AND

More information

MEMORANDUM OF UNDERSTANDING BETWEEN THE CITY OF MORENO VALLEY AND THE MORENO VALLEY MANAGEMENT ASSOCIATION

MEMORANDUM OF UNDERSTANDING BETWEEN THE CITY OF MORENO VALLEY AND THE MORENO VALLEY MANAGEMENT ASSOCIATION MEMORANDUM OF UNDERSTANDING BETWEEN THE CITY OF MORENO VALLEY AND THE MORENO VALLEY MANAGEMENT ASSOCIATION 2015-2017 EFFECTIVE JULY 1, 2015 TABLE OF CONTENTS SECTION 1: Recognition... 1 SECTION 2: Term...

More information

IN THE CITY COUNCIL OF THE CITY OF SAN LEANDRO RESOLUTION NO

IN THE CITY COUNCIL OF THE CITY OF SAN LEANDRO RESOLUTION NO IN THE CITY COUNCIL OF THE CITY OF SAN LEANDRO RESOLUTION NO. 2013-116 RESOLUTION APPROVING THE MEASURE Z CITIZENS OVERSIGHT COMMITTEE' S ANNUAL REPORT ON MEASURE Z SALES TAX FOR FISCAL YEAR 2012-13 AND

More information

MEMORANDUM OF UNDERSTANDING BETWEEN THE CITY OF SANTA ROSA AND THE SANTA ROSA MANAGEMENT ASSOCIATION FOR AND ON BEHALF OF THE EMPLOYEES IN THE

MEMORANDUM OF UNDERSTANDING BETWEEN THE CITY OF SANTA ROSA AND THE SANTA ROSA MANAGEMENT ASSOCIATION FOR AND ON BEHALF OF THE EMPLOYEES IN THE MEMORANDUM OF UNDERSTANDING BETWEEN THE CITY OF SANTA ROSA AND THE SANTA ROSA MANAGEMENT ASSOCIATION FOR AND ON BEHALF OF THE EMPLOYEES IN THE CITY S UNIT 18 MISCELLANEOUS MID-MANAGEMENT July 1, 2017 THROUGH

More information

MEMORANDUM OF UNDERSTANDING BETWEEN AND THE SANTA ROSA MANAGEMENT ASSOCIATION FOR AND ON BEHALF OF THE EMPLOYEES IN THE

MEMORANDUM OF UNDERSTANDING BETWEEN AND THE SANTA ROSA MANAGEMENT ASSOCIATION FOR AND ON BEHALF OF THE EMPLOYEES IN THE MEMORANDUM OF UNDERSTANDING BETWEEN THE CITY OF SANTA ROSA AND THE SANTA ROSA MANAGEMENT ASSOCIATION FOR AND ON BEHALF OF THE EMPLOYEES IN THE CITY'S UNIT 18- MISCELLANEOUS MID-MANAGEMENT July 1, 2017

More information

COMPENSATION AND BENEFITS PLAN

COMPENSATION AND BENEFITS PLAN COMPENSATION AND BENEFITS PLAN BETWEEN THE CITY OF TRACY AND THE DEPARTMENT HEADS July 1, 2018 through June 30, 2021 Amended March 5, 2019 Human Resources Department 333 Civic Center Plaza Tracy, CA 95376

More information

CITY OF PLEASANT HILL MANAGEMENT PAY PLAN. March April 1, through March 31, 20168

CITY OF PLEASANT HILL MANAGEMENT PAY PLAN. March April 1, through March 31, 20168 CITY OF PLEASANT HILL MANAGEMENT PAY PLAN March April 1, 20156 through March 31, 20168 CITY OF PLEASANT HILL MANAGEMENT PAY PLAN TABLE OF CONTENTS Page SECTION 1. ESTABLISHMENT AND PURPOSE OF MANAGEMENT

More information