PDF Return
D. 9
To: Board of Supervisors
From: David Twa, County Administrator
Date: January  17, 2017
The Seal of Contra Costa County, CA
Contra
Costa
County
Subject: Memoranda of Understanding with SEIU, Local 1021 Rank and File and Service Line Supervisors Units

APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE

Action of Board On:   01/17/2017
APPROVED AS RECOMMENDED OTHER
Clerks Notes:

VOTE OF SUPERVISORS

AYE:
John Gioia, District I Supervisor
Candace Andersen, District II Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV Supervisor
Federal D. Glover, District V Supervisor
Contact: Lisa Driscoll, County Finance Director (925) 335-1023
cc: Robert Campbell, County Auditor-Controller     Dianne Dinsmore, Human Resources Director    
I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown.
ATTESTED:     January  17, 2017
David Twa,
 
BY: , Deputy

 

RECOMMENDATION(S):

ADOPT Resolution No. 2017/6 approving the Memoranda of Understanding with SEIU Local 1021 Rank and File and Service Line Supervisors Units, for the period of July 1, 2016 through June 30, 2019.

FISCAL IMPACT:

The estimated cost of the negotiated contract is $3.3 million for FY 2016/17 (approximately $2.2 million is due to the mid-year 5% wage increase); $6.3 million for FY 2017/18 ($4.4 million from the full year cost of the January 1, 2017, 5% wage increase and $1.7 million from the July 1, 2017, 2% wage increase); and $9.0 million for FY 2018/19 ($2.6 million from the July 1, 2018, 3% wage increase).

BACKGROUND:

BACKGROUND: (CONT'D)
The SEIU, Local 1021 Rank and File and Service Line Supervisors Units began bargaining with Contra Costa County March 22, 2016. A Tentative Agreement was reached between the County and SEIU on December 17, 2016 and ratified on December 29, 2016. The resulting Memoranda of Understanding (MOUs) are attached.   
  
A summary of the changes follow.

  
SEIU, Local 1021 (Rank and File)  
  
Duration of Agreement - Section 54.4

  • The term of the agreement is July 1, 2016 through June 30, 2019.
General Wages - Section 5.1  
  • Effective on the first day of the month following ratification by the Union, the base rate of pay will be increased by five percent (5%).
  • Effective July 1, 2017, the base rate of pay will be increased by two percent (2%).
  • Effective July 1, 2018, the base rate of pay will be increased by three percent (3%).
Lump Sum Ratification Payment – Section 5.2  
  • Permanent active employees, including project employees will receive a one-time lump sum ratification payment of one thousand dollars ($1,000).
  • Permanent active part-time employees, including part-time project employees will receive a pro-rated amount of the ratification payment.
  • Permanent-intermittent, temporary, and per diem employees are not eligible for the ratification payment.
  • In order to qualify for the ratification payment, employees must be employed by the County in a classification represented by the Union on the first day of the month in which the MOU is adopted by the Board of Supervisors.
Health, Life & Dental Care – Section 18  
  • New Section 18.7.d added to establish new County contribution subsidy for active employees who enroll or have already enrolled in Kaiser Permanente Plan A for the 2017 plan year. A special open enrollment for health care is to be held during the month of January 2017.
  • Health Care Re-Opener Side Letter (dated October 6, 2015) incorporated into the MOU.
  • Side letter regarding Voluntary Vision Plan and Health Savings Account (dated October 18, 2016) incorporated into the MOU.
Written Statement for New Employees – Section 2.9  
  • Time allotted for Union presentations during new employee orientation meetings increased from fifteen (15) minutes to thirty (30) minutes.
Chapter Officers – Section 4.3  
  • Parties agreed to adhere to current weekly hours limitation (16 hours) for designated Chapter Officers.
Pay Warrant Errors – Section 5.17  
  • The retroactive period to recover overpayments or underpayments to an employee reduced from two (2) years to six (6) months. The new retroactive period is to apply on a prospective basis upon the Board of Supervisor’s adoption of the MOU.
Compensatory Time – Section 7.2  
  • Language revised to clarify that employees do not need to re-elect compensatory time each year.
Grievance Procedure – Section 25  
  • References to “Human Resources Director” removed and replaced with “Employee Relations Officer or his/her designee.”
  • Language added to clarify that the time limit for discipline appeals is governed by Section 24.5 (Procedure on Dismissal, Suspension, or Demotion)
Mileage – Section 28  
  • Language revised to clarify that Administrative Bulletin on Expense Reimbursement will govern reimbursement for mileage.
  • New section added regarding Commuter Benefit Program.
Safety Program – Section 34  
  • Language revised regarding the structure of the Employment and Human Services Department’s safety committee.
Meal Reimbursement – Section 39  
  • Language revised to clarify that Administrative Bulletin on Expense Reimbursement will govern reimbursement for meal expenses.
Permanent-Intermittent Health Plan – Section 45  
  • Section regarding health plan for permanent-intermittent employees deleted from MOU.
Student Worker/Administrative Intern – Section 50.1.C  
  • References to “Student Worker/Administrative Intern” changed to “Student Intern.”
Health Benefits for Temporary Employees – Section 50.7.F  
  • Section deleted regarding health benefits for temporary employees.
Project Employees – New Section 51  
  • Attachment C regarding project positions incorporated into MOU body.
The following Attachments deleted from the MOU  
  • Attachment B – Medical/Dental/Life Insurance Adjustments
  • Attachment D – Side Letter regarding Customer Service Agent I & II Permanent-Intermittent Employees
  • Attachment F – California Health Benefits Exchange Package
  
SEIU, Local 1021 (Service Line Supervisors)  
  
Duration of Agreement - Section 54.4  
  • The term of the agreement is July 1, 2016 through June 30, 2019.
General Wages - Section 5.1  
  • Effective on the first day of the month following ratification by the Union, the base rate of pay will be increased by five percent (5%).
  • Effective July 1, 2017, the base rate of pay will be increased by two percent (2%).
  • Effective July 1, 2018, the base rate of pay will be increased by three percent (3%).
Lump Sum Ratification Payment – Section 5.2  
  • Permanent active employees, including project employees will receive a one-time lump sum ratification payment of one thousand dollars ($1,000).
  • Permanent active part-time employees, including part-time project employees will receive a pro-rated amount of the ratification payment.
  • Permanent-intermittent, temporary, and per diem employees are not eligible for the ratification payment.
  • In order to qualify for the ratification payment, employees must be employed by the County in a classification represented by the Union on the first day of the month in which the MOU is adopted by the Board of Supervisors.
Health, Life & Dental Care – Section 19  
  • New Section 19.7.d added to establish new County contribution subsidy for active employees who enroll or have already enrolled in Kaiser Permanente Plan A for the 2017 plan year. A special open enrollment for health care will be held during the month of January 2017.
  • Health Care Re-Opener Side Letter (dated October 6, 2015) incorporated into the MOU.
  • Side letter regarding Voluntary Vision Plan and Health Savings Account (dated October 18, 2016) incorporated into the MOU.
Written Statement for New Employees – Section 2.9  
  • Time allotted for Union presentations during new employee orientation meetings increased from fifteen (15) minutes to thirty (30) minutes.
Union Representatives – Section 4.2  
  • Parties agreed to adhere to current weekly hours limitation (5 hours) for designated Union representatives.
Pay Warrant Errors – Section 5.16  
  • The retroactive period to recover overpayments or underpayments to an employee reduced from two (2) years to six (6) months. The new retroactive period is to apply on a prospective basis upon the Board of Supervisor’s adoption of the MOU.
Shift Differential – Section 10  
  • References to “temporary employees” removed from section.
Grievance Procedure – Section 25  
  • References to “Human Resources Director” removed and replaced with “Employee Relations Officer or his/her designee.”
  • Language added to clarify that the time limit for discipline appeals is governed by Section 24.5 (Procedure on Dismissal, Suspension, or Demotion)
Mileage – Section 29  
  • Language revised to clarify that Administrative Bulletin on Expense Reimbursement will govern reimbursement for mileage.
  • New section added regarding Commuter Benefit Program.
Project Employees – New Section 31  
  • New section added regarding limitations of project employees.
Safety Program – Section 36  
  • Language revised regarding the structure of the Employment and Human Services Department’s safety committee.
Meal Reimbursement – Section 39  
  • Language revised to clarify that Administrative Bulletin on Expense Reimbursement will govern reimbursement for meal expenses.
Permanent-Intermittent Health Plan – Section 45  
  • Section regarding health plan for permanent-intermittent employees deleted from MOU.
The following Attachment deleted from the MOU  
  • Attachment B – Medical/Dental/Life Insurance Adjustments
.

CONSEQUENCE OF NEGATIVE ACTION:

The County will continue to be out of contract with SEIU Local 1021 and may experience recruitment and retention difficulties.

CLERK'S ADDENDUM

Speaker: Dan Jameyson, SEIU 1021.

AgendaQuick©2005 - 2024 Destiny Software Inc., All Rights Reserved