Loading...
Resolution - 2020-82RESOLUTION NO. 2020-82 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF WEST COVINA, CALIFORNIA, ADOPTING THE SIDE LETTER OF AGREEMENT BETWEEN THE CITY AND THE WEST COVINA MIDDLE MANAGEMENT EMPLOYEES' ASSOCIATION (WCMMEA) REPRESENTED BY CITY EMPLOYEES ASSOCIATES (CEA) WHEREAS, on May 19, 2020, the City Council declared a fiscal emergency through the adoption of Resolution No. 2020-46; and WHEREAS, in declaring the fiscal emergency, the City Council directed the City Manager to take any and all actions necessary to address the fiscal emergency, including, but not limited to, measures relating to personnel and benefit costs, operations, and reductions in service levels, and reviewing and negotiating changes to labor agreements, service agreements, and franchise agreements, to the extent permitted by law; and WHEREAS, the City of West Covina, hereinafter referred to as the "City," and the West Covina Middle Management Employees' Association represented by City Employees Associates, have met and conferred in accordance with the Meyers-Milias- Brown Act and Government Code § 3500; and WHEREAS, the City and the West Covina Middle Management Employees' Association represented by City Employees Associates have memorialized the agreement in a written side letter of agreement, which is attached hereto as Exhibit "A". NOW, THEREFORE, THE CITY COUNCIL OF THE CITY OF WEST COVINA, CALIFORNIA HEREBY RESOLVES AS FOLLOWS: SECTION 1. The Side Letter of Agreement attached hereto as Exhibit "A," is hereby approved. SECTION 2. The City Manager is authorized to sign the Side Letter of Agreement. SECTION 3. The City Clerk shall certify to the adoption of this resolution and shall enter the same in the book of original resolutions and it shall become effective immediately. APPROVED AND ADOPTED this 6th day of October, 2020 — Tony Wu Mayor APPROVED STO FORM ATTEST ThomA,,DX,� Lisa herrick City Attorney As tant CityClerl I, LISA SHERRICK, ASSISTANT CITY CLERK of the City of West Covina, California, do hereby certify that the foregoing Resolution No. 2020-82 was duly adopted by the City Council of the City of West Covina, California, at a regular meeting thereof held on the 6th day of October, 2020, by the following vote of the City Council: AYES: Castellanos, Shewmaker, Lopez-Viado, Wu NOES: Johnson ABSENT: None ABSTAIN: None 4&uc� Lisa herrick As�tant City Cler EXHIBIT A SIDE LETTER OF AGREEMENT SIDE LETTER OF AGREEMENT TO THE MEMORANDUM OF UNDERSTANDING BETWEEN THE CITY OF WEST COVINA AND WEST COVINA MIDDLE MANAGEMENT EMPLOYEES' ASSOCIATION REPRESENTED BY CITY EMPLOYEES ASSOCIATION JULY 1, 2019 — JUNE 30, 2021 THIS SIDE LETTER OF AGREEMENT ("Agreement") memorializes an agreement entered into between the City of West Covina ("City") and the West Covina Middle Management Employees' Association ("Association") (collectively, "Parties") with respect to the following: WHEREAS, the Parties entered into a Memorandum of Understanding (MOU) with a term of July 1, 2017 to June 30, 2019; and WHEREAS, the Parties agree to an extension of the MOU until June 30, 2021 WHEREAS, the Parties agree that the amendments set forth in this Agreement shall be incorporated into the MOU; and WHEREAS, all other terms and conditions of the MOU shall remain in full force and effect. NOW THEREFORE, the Parties have agreed to amend the MOU as follows: 1. The term of the MOU shall be extended through June 30, 2021. 2. "Suspend" as used throughout this Agreement shall mean that the stated benefits will not be provided during the term stated, i.e. for the next six months after ratification. After such time, the suspended benefits will resume pursuant to previous terms. 3. CalPERS Employee's Contribution and Cost Sharing — Upon City Council ratification of this Agreement, all employees shall pay an additional 3% of compensation earnable towards the employer contribution pursuant to cost sharing in accordance with Government Code section 20516(f) for a six-month period after the date of ratification. Should the City not have express agreement from the Association to continue cost sharing beyond the six months, then cost sharing shall cease after six months. 4. Suspend for six months after City Council ratification of this Agreement the $150.00 per month employer contribution to Deferred Compensation and offer as a Voluntary Benefit contribution by the employee only. 5. Suspend for six months from the date of City Council ratification of this Agreement the Tuition Reimbursement Program provision. I.CW DMS\WE020\063\9378092.v2-9/2/20 6. Suspend for six months from the date of City Council ratification of this Agreement Sick Leave Monetary Cash -Out at separation. Employees shall have all unused accumulated sick leave converted to additional service credit at retirement pursuant to Government Code section 20965. During the period of suspension, if a unit member is subject to an involuntary separation, then the member shall have all rights to cash -out sick leave notwithstanding the suspension. 7. Suspend for six months from the date of City Council ratification of this Agreement the one-time sixty (60) hours of sick leave cash -out in November of 2020. This benefit will be reinstated, and employees shall be able to cash out up to sixty (60) hours of sick leave in the next cash -out period in November of 2021. 8. During the six months after City Council ratification of this Agreement, if another employee bargaining unit agrees to new set of cost savings that differ from the initial set of cost savings agreed to with the City that are less than the equivalent of cost savings agreed to with the Association through this Agreement, then the Association may reopen the MOU, and the City agrees to provide the value of the equivalent lesser cost savings to the Association. 9. The City agrees to not issue any notices of proposed layoffs to any Association employees during the 30 days that immediately follow the date of City Council ratification of this Agreement. 10. During the term of this Agreement, the Parties agree to continue discussions as to the preparation of a comprehensive memorandum of understanding that includes the terms of this Agreement and prior side letters of agreement and addresses non -substantive clean-up of MOU language. [SIGNATURE PAGE FOLLOWS.] LCW UMS\WE020\063\9378092.v2-9/2/20 FOR THE ASSOCIATION AND CITY OF WEST COVINA: I agree on behalf of the Association: I agree on behalf of the City: EGA a/ Kelly McDonald President 'I//y Lvz0 Dat(I David Ca any City Manager IV - `7-z-r,) Date Helen Tran Director of HR/Risk Management ate LCW DMSVW E020A063V9378092.v2-9220