Loading...
HomeMy WebLinkAboutResolution 2005-176 N.C.S. 10/17/2005 Resolution No. 2005-176 N.C.S. of the City of Petaluma, California RESOLUTION RATIFYING MEMORANDUM OF UNDERSTANDING EXECUTED BY THE DULY AUTHORIZED REPRESENTATIVES OF THE CITY AND THE PUBLIC SAFETY MID-MANAGEMENT ASSOCIATION FOR EMPLOYEES OF UNIT 10 WHEREAS, the City, through its duly authorized representatives, and the Public Safety Mid-Management Association, through its duly authorized representatives, have concluded their mutual obligation to meet and confer in good faith with respect to terms and conditions of employment for the employees in Unit 10, in accordance with the Meyers-Milias-Brown Act and the City's Employer-Employee Relations, Rules, and Regulations (Resolution No. 5512 N.C.S.); and, WHEREAS, the duly authorized representatives of the City and the Public Safety Mid- Management Association have executed a Memorandum of Understanding pursuant to Section 15, Resolution No. 5512 N.C.S. and recommend its approval by the City Council.; and, WHEREAS, the City Manager, pursuant to Section 28, City of Petaluma City Charter, and as the City's Municipal Employees' Relations Officer (Resolution No. 5375 N.C.S.) is required and empowered to make a recommendation to the City Council on matters related to employees' compensation; and, WHEREAS, the City Manager has reviewed and concurs with said Memorandum of Understanding for Unit 10 and does recommend that the City Council ratify said Memorandum of Understanding. NOW, THEREFORE, BE IT RESOLVED that the Memorandum of Understanding, being in the best interests of the City, is ratified and the terms and conditions of said Memorandum of Understanding shall be effective July 1, 2005 through June 30, 2008. Under the power and authority conferred upon this Council by the Charter of said City. REFERENCE: I hereby certify the foregoing Resolution was introduced and adopted by the Approved as to Council of the City of Petaluma at a Regular meeting on the 17`x' day of October, forn~: 2005, by the following vote: `rµ.u ~ ~~i®/) ;;i*y Attorney AYES: Canevaro, Mayor Glass, Vice Mayor Harris, Healy, Nau ,O'Brien NOES: None ABSENT: Torliatt ABSTAIN: None ATTEST: City Clerk Mayor Resolution No. 2005-176 N.C.S. Page 1 EXHIBIT A Summary of Changes to the Memorandum of Understanding Between The City of Petaluma and the Public Safety Mid-Management Association -Unit 10 A complete copy of the 2005-2008 Memorandum of Understanding for Unit 10 is on file in the City Clerk's office. I. Salaries: Police Captain, Police Lieutenant, Fire Battalion Chief and Fire Marshal Effective July 3, 2005 9% increase Effective January 1, 2006 3% increase Effective July 2, 2006 5% increase Effective December 31, 2006 3% increase Effective July 1, 2007 5% increase Effective December 30, 2007 3% increase Police Records Supervisor Effective July 3, 2005 2% increase Effective July 2, 2006 3% increase Effective July 1, 2007 3% increase II. Benefits: 1. Education Incentive Pay -Police Eliminated POST Certificate Pay of $300 month and provided an education incentive program of 5% for a Bachelor's degree and 7% for a Master's degree. 2. Chief Officer Certificate Pay -Fire Increased Certificate Pay to $200 month from $150 month. 3. Educational Incentive Pav -Fire Increased pay for a Bachelor's degree to $200 month from $150 month. New -Master's degree $300 month. 4. Chief Officer Certification & Bachelor's Degree -Fire $300 month (newl 5. Chief Officer Certification & Master's Degree -Fire $400 month (new} 6. Special Circumstances Pav Provided pay for safety employees when required to work extend hours in special circumstances at the Chief's discretion. 7. Uniform Allowance Required uniforms for Police Records Supervisor and allowance. 8. Sick Leave Payout Upon Retirement Increased sick leave payout to 700 hours from 600 hours for 40-hour per week employees. Resolution No. 2005-176 N.C.S. Page 2 9. Employee Contribution to Health Benefits Employees shall contribute the CaIPERS Health Premium amount for Kaiser - Bay Area/Sacramento less one hundred dollars ($100) times five percent (5 for the employee and his or her family members. III. Revised new language to reflect either change in policy, practice, or law: 1. Revisions 2. Preamble 3. Term of agreement -July 1, 2005 through June 30, 2008 4. Recognition 5. Management Compensation Pay 6. Merit Pay -Fire -Change in terms 7. Longevity/Merit Pay - 15 Years of Service -Police (change in terms) 8. Bilingual Pay -Spanish 9. Uniform Allowance -Change In Method of Payment 10. Holiday Pay -Change In Method of Payment 1 1. Administrative Leave 12. Sick Leave 13. Worker's Compensation 14. Bereavement Leave 15. Victims of Domestic Violence and Sexual Assault 1 b. Military Leave 17. Election Officer Leave and Voting Leave 18. School Visitation Leave 19. Leave of Absence Without Pay 20. Jury Duty Leave 21. Family Care and Medical Leave 22. Pregnancy Disability Leave 23. Discrimination, Harassment & Retaliation Prohibited 24. Reasonable Accommodation 25. California Public Employees' Retirement System 26. Health Benefits -Active Employees 27. Health Benefits -Retired Employees 28. Cash in Lieu of Health and Dental Benefits 29. Section 125 Plan 30. Dental Program 31. Vision Program 32. Life Insurance Resolution No. 2005-176 N.C.S. Page 3