PDF Return
C. 94
To: Board of Supervisors
From: David Twa, County Administrator
Date: March  27, 2018
The Seal of Contra Costa County, CA
Contra
Costa
County
Subject: Resolution No. 2018/122 - California Nurses Association Side Letter Extending Duration of Agreement

APPROVE OTHER
RECOMMENDATION OF CNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE

Action of Board On:   03/27/2018
APPROVED AS RECOMMENDED OTHER
Clerks Notes:

VOTE OF SUPERVISORS

AYE:
Candace Andersen, District II Supervisor
Diane Burgis, District III Supervisor
Karen Mitchoff, District IV Supervisor
Federal D. Glover, District V Supervisor
ABSENT:
John Gioia, District I Supervisor
Contact: Lisa Driscoll, County Finance Director (925) 335-1023
cc: Dianne Dinsmore, Human Resources Director     Robert Campbell, County Auditor-Controller    
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:     March  27, 2018
David Twa,
 
BY: , Deputy

 

RECOMMENDATION(S):

ADOPT Resolution No. 2018/122 approving the Side Letter between Contra Costa County and the California Nurses Association (CNA) modifying the Preamble and Section 64 Duration of Agreement of the Memorandum of Understanding to extend the contract from March 31, 2018 through May 31, 2018.

FISCAL IMPACT:

No fiscal impact.

BACKGROUND:

This Side Letter extends the current memorandum of understanding from March 31, 2018 through May 31, 2018, to allow both parties to work together to negotiate an agreement. Both the Preamble and Section 64 - Duration of Agreement are modified. The effect of this Side Letter is that all other terms and conditions of the MOU, specifically including Section 60 and 62, are extended accordingly for the new term of the MOU between the County and CNA (August 1, 2014 – May 31, 2018).

CONSEQUENCE OF NEGATIVE ACTION:

Members will continue working under an expired contract.



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