| | https://www.calhr.ca.gov/labor-relations/Documents/mou-20190702-20220701-bu18.pdf | Memorandum of Understanding with Bargaining Unit 18, July 2, 2019 through July 1, 2022 | Bargaining Unit 18 Contract. Subsequent agreements to this contract are shown below. Pursuant to the 2015 Budget Act, CalHR only submits agreements to the Joint Legislative Budget Committee (JLBC) items as determined by the Department of Finance. | 2019-07-02T07:00:00Z | 01 - MOU Agreement | 2022-07-01T07:00:00Z | | | |
| | https://www.calhr.ca.gov/labor-relations/Documents/sum-20190702-20220701-bu18-01.pdf | Summary of Tentative Agreement with Bargaining Unit 18, July 2, 2019 to July 1, 2022 | Summary of Agreement with Bargaining Unit 18, July 2, 2019 to July 1, 2022 | 2019-07-02T07:00:00Z | 04 - Summary | 2022-07-01T07:00:00Z | | | |
| | https://www.calhr.ca.gov/labor-relations/Documents/sum-20190702-20220701-bu18-01.rtf | Summary of Tentative Agreement with Bargaining Unit 18, July 2, 2019 to July 1, 2022 -Plain Text (RTF) | Summary of Agreement with Bargaining Unit 18, July 2, 2019 to July 1, 2022 | 2019-07-02T07:00:00Z | 04 - Summary | 2022-07-01T07:00:00Z | | | |
| | https://www.calhr.ca.gov/labor-relations/Documents/sum-20190702-20220701-bu18-02.pdf | Costing Summary of Tentative Agreement with Bargaining Unit 18, July 2, 2019 to July 1, 2022 | Incremental and Budgetary Costing Summary of Agreement with Bargaining Unit 18, July 2, 2019 to July 1, 2022 | 2019-07-02T07:00:00Z | 04 - Summary | 2022-07-01T07:00:00Z | | | |
| | https://www.calhr.ca.gov/labor-relations/Documents/sum-20190702-20220701-bu18-02.rtf | - Plain Text (RTF) | Incremental and Budgetary Costing Summary of Agreement with Bargaining Unit 18, July 2, 2019 to July 1, 2022 | 2019-07-02T07:00:00Z | 04 - Summary | 2022-07-01T07:00:00Z | | | |
| | https://www.calhr.ca.gov/labor-relations/Documents/add-20200630-bu18-01.pdf | 20-027 PLP 2020 Side Letter with CAPT | 20-027 PLP 2020 Side Letter with CAPT (6/30/2020) | 2019-07-02T07:00:00Z | 05 - Addenda and Side Letters | 2022-07-01T07:00:00Z | 2020-06-30T07:00:00Z | | |
| | https://www.calhr.ca.gov/labor-relations/Documents/add-20200630-bu18-02.pdf | Summary of 20-027 PLP 2020 Side Letter with CAPT | Summary 20-027 PLP Side Letter with CAPT (6/30/2020) | 2019-07-02T07:00:00Z | 05 - Addenda and Side Letters | 2022-07-01T07:00:00Z | 2020-06-30T07:00:00Z | | |
| | https://www.calhr.ca.gov/labor-relations/Documents/add-20200630-bu18-03.pdf | Costing Summary 20-027 PLP 2020 Side Letter with CAPT | Incremental and Budgetary Costing Summary 20-027 PLP Side Letter with CAPT (6/30/2020) | 2019-07-02T07:00:00Z | 05 - Addenda and Side Letters | 2022-07-01T07:00:00Z | 2020-06-30T07:00:00Z | | |
| | https://www.calhr.ca.gov/labor-relations/Documents/mou-20160701-20190701-bu18.pdf | Memorandum of Understanding with Unit 18, July 1, 2016 to July 1, 2019 | Main contract with Bargaining Unit 18. Any subsequent agreements that are part of this contract are shown below. Pursuant to the 2015 Budget Act, as of July 1, 2015, CalHR only submits to the Joint Legislative Budget Committee (JLBC) items determined by the Department of Finance to require JLBC approval. | 2016-07-01T07:00:00Z | 01 - MOU Agreement | 2019-07-01T07:00:00Z | | | |
| | https://www.calhr.ca.gov/labor-relations/Documents/mou-20160701-20190701-bu18.rtf | Memorandum of Understanding with Unit 18, July 1, 2016 to July 1, 2019 - Plain Text (RTF) | Main contract with Bargaining Unit 18. Any subsequent agreements that are part of this contract are shown below. Pursuant to the 2015 Budget Act, as of July 1, 2015, CalHR only submits to the Joint Legislative Budget Committee (JLBC) items determined by the Department of Finance to require JLBC approval. | 2016-07-01T07:00:00Z | 01 - MOU Agreement | 2019-07-01T07:00:00Z | | | |
| | https://www.calhr.ca.gov/labor-relations/Documents/sum-20160701-20190701-bu18-01.pdf | Summary of Agreement with Unit 18, July 1, 2016 to July 1, 2019 | Summary of Agreement with Unit 18 | 2016-07-01T07:00:00Z | 04 - Summary | 2019-07-01T07:00:00Z | | | |
| | https://www.calhr.ca.gov/labor-relations/Documents/sum-20160701-20190701-bu18-01.rtf | Summary of Agreement with Unit 18, July 1, 2016 to July 1, 2019 - Plain Text (RTF) | Summary of Agreement with Unit 18 | 2016-07-01T07:00:00Z | 04 - Summary | 2019-07-01T07:00:00Z | | | |
| | https://www.calhr.ca.gov/labor-relations/Documents/sum-20160701-20190701-bu18-02.pdf | Incremental Costing Summary of Agreement with Unit 18, July 1, 2016 to July 1, 2019 | Incremental Costing Summary of Agreement with Unit 18 | 2016-07-01T07:00:00Z | 04 - Summary | 2019-07-01T07:00:00Z | | | |
| | https://www.calhr.ca.gov/labor-relations/Documents/sum-20160701-20190701-bu18-02.rtf | Incremental Costing Summary of Agreement with Unit 18, July 1, 2016 to July 1, 2019 - Plain Text (RTF) | Incremental Costing Summary of Agreement with Unit 18 | 2016-07-01T07:00:00Z | 04 - Summary | 2019-07-01T07:00:00Z | | | |
| | https://www.calhr.ca.gov/labor-relations/Documents/sum-20160701-20190701-bu18-03.pdf | Budgetary Costing Summary of Agreement with Unit 18, July 1, 2016 to July 1, 2019 | Budgetary Costing Summary of Agreement with Unit 18 | 2016-07-01T07:00:00Z | 04 - Summary | 2019-07-01T07:00:00Z | | | |
| | https://www.calhr.ca.gov/labor-relations/Documents/sum-20160701-20190701-bu18-03.rtf | Budgetary Costing Summary of Agreement with Unit 18, July 1, 2016 to July 1, 2019 - Plain Text (RTF) | Budgetary Costing Summary of Agreement with Unit 18 | 2016-07-01T07:00:00Z | 04 - Summary | 2019-07-01T07:00:00Z | | | |
| | https://www.calhr.ca.gov/labor-relations/Documents/add-20181130-bu18.pdf | Side Letter - State of Emergency Vacation/Annual Leave Cash Out | Side Letter regarding State of Emergency Vacation/Annual Leave Cash Out (11/30/2018) | 2016-07-01T07:00:00Z | 05 - Addenda and Side Letters | 2018-07-01T07:00:00Z | 2018-11-30T08:00:00Z | | |
| | https://www.calhr.ca.gov/labor-relations/Documents/add-20181130-bu18.rtf | Side Letter - State of Emergency Vacation/Annual Leave Cash Out - Plain Text (RTF) | Side Letter regarding State of Emergency Vacation/Annual Leave Cash Out (11/30/2018) | 2016-07-01T07:00:00Z | 05 - Addenda and Side Letters | 2018-07-01T07:00:00Z | 2018-11-30T08:00:00Z | | |
| | https://www.calhr.ca.gov/labor-relations/Documents/add-20180222-bu18.pdf | 18-017 Wounded Warrior Transition Act | Addendum regarding Wounded Warrior Transition Act (2/22/2018) | 2016-07-01T07:00:00Z | 05 - Addenda and Side Letters | 2019-07-01T07:00:00Z | 2018-02-22T08:00:00Z | | |
| | https://www.calhr.ca.gov/labor-relations/Documents/add-20180222-bu18.rtf | 18-017 Wounded Warrior Transition Act - Plain Text (RTF) | Addendum regarding Wounded Warrior Transition Act (2/22/2018) | 2016-07-01T07:00:00Z | 05 - Addenda and Side Letters | 2019-07-01T07:00:00Z | 2018-02-22T08:00:00Z | | |
| | https://www.calhr.ca.gov/labor-relations/Documents/add-20170308-bu18.pdf | 17-076 Retention Incentive Stipend at DDS – Sonoma, Fairview, and Porterville | Addendum regarding Retention Incentive Stipends at the Department of Developmental Services – Sonoma, Fairview, and Porterville (3/8/2017) | 2016-07-01T07:00:00Z | 05 - Addenda and Side Letters | 2019-07-01T07:00:00Z | 2017-03-08T08:00:00Z | | |
| | https://www.calhr.ca.gov/labor-relations/Documents/add-20170308-bu18.rtf | 17-076 Retention Incentive Stipend at DDS – Sonoma, Fairview, and Porterville - Plain Text (RTF) | Addendum regarding Retention Incentive Stipends at the Department of Developmental Services – Sonoma, Fairview, and Porterville (3/8/2017) | 2016-07-01T07:00:00Z | 05 - Addenda and Side Letters | 2019-07-01T07:00:00Z | 2017-03-08T08:00:00Z | | |
| | https://www.calhr.ca.gov/labor-relations/Documents/add-20170228-bu18.pdf | 17-038 Modified sick leave provision to conform with SB 579 | Side Letter regarding modifications to sick leave to align with the Healthy Workplaces, Healthy Families Act of 2014. The agreements extend sick leave use to include victims of domestic violence, sexual assault, or stalking. Additionally, the definition of “family member” was expanded. (2/28/2017) | 2016-07-01T07:00:00Z | 05 - Addenda and Side Letters | 2019-07-01T07:00:00Z | 2017-02-28T08:00:00Z | | |
| | https://www.calhr.ca.gov/labor-relations/Documents/add-20170228-bu18.rtf | 17-038 Modified sick leave provision to conform with SB 579 - Plain Text (RTF) | Side Letter regarding modifications to sick leave to align with the Healthy Workplaces, Healthy Families Act of 2014. The agreements extend sick leave use to include victims of domestic violence, sexual assault, or stalking. Additionally, the definition of “family member” was expanded. (2/28/2017) | 2016-07-01T07:00:00Z | 05 - Addenda and Side Letters | 2019-07-01T07:00:00Z | 2017-02-28T08:00:00Z | | |
| | https://www.calhr.ca.gov/labor-relations/Documents/mou-20130701-20160701-bu18.pdf | Memorandum of Understanding with Unit 18, July 1, 2013 to July 1, 2016 | Main contract with Bargaining Unit 18. Any subsequent agreements that are part of this contract are shown below. Pursuant to the 2015 Budget Act, as of July 1, 2015, CalHR only submits to the Joint Legislative Budget Committee (JLBC) items determined by the Department of Finance to require JLBC approval. | 2013-07-01T07:00:00Z | 01 - MOU Agreement | 2016-07-01T07:00:00Z | | | |
| | https://www.calhr.ca.gov/labor-relations/Documents/sum-20130701-20160701-bu18-01.pdf | Summary of Agreement with Bargaining Unit 18, July 1, 2013 to July 1, 2016 | Summary of agreement with Bargaining Unit 18. | 2013-07-01T07:00:00Z | 04 - Summary | 2016-07-01T07:00:00Z | | | |
| | https://www.calhr.ca.gov/labor-relations/Documents/sum-20130701-20160701-bu18-02.pdf | Costing Summary of Agreement with Unit 18, July 1, 2013 to July 1, 2016 | Costing summary of agreement with Unit 18. | 2013-07-01T07:00:00Z | 04 - Summary | 2016-07-01T07:00:00Z | | | |
| | https://www.calhr.ca.gov/labor-relations/Documents/sum-20130701-20160701-bu18-03.pdf | Costing Summary of Agreement with Unit 18, July 1, 2013 to July 1, 2016 | Costing summary of agreement with Unit 18. | 2013-07-01T07:00:00Z | 04 - Summary | 2016-07-01T07:00:00Z | | | |
| | https://www.calhr.ca.gov/labor-relations/Documents/add-20160204-bu18.pdf | 5/2 Reverse Schedule at Sonoma Developmental Center (SDC) | Addendum regarding the 5/2 Reverse Schedule at Sonoma Developmental Center (SDC) | 2013-07-01T07:00:00Z | 05 - Addenda and Side Letters | 2016-07-01T07:00:00Z | 2016-02-04T08:00:00Z | | |
| | https://www.calhr.ca.gov/labor-relations/Documents/add-20160204-bu18.rtf | 5/2 Reverse Schedule at Sonoma Developmental Center (SDC) - Plain Text (RTF) | Addendum regarding the 5/2 Reverse Schedule at Sonoma Developmental Center (SDC) | 2013-07-01T07:00:00Z | 05 - Addenda and Side Letters | 2016-07-01T07:00:00Z | 2016-02-04T08:00:00Z | | |
| | https://www.calhr.ca.gov/labor-relations/Documents/add-20151231-bu18-01.pdf | Wounded Warrior Side Letter | CalHR submitted to the JLBC this side letter regarding Senate Bill 221, which enacted the Wounded Warriors Transitional Leave Act and amended Government Code section 19859. | 2013-07-01T07:00:00Z | 05 - Addenda and Side Letters | 2016-07-01T07:00:00Z | 2015-12-31T08:00:00Z | | |
| | https://www.calhr.ca.gov/labor-relations/Documents/add-20151231-bu18-01.rtf | Wounded Warrior Side Letter - Plain Text (RTF) | CalHR submitted to the JLBC this side letter regarding Senate Bill 221, which enacted the Wounded Warriors Transitional Leave Act and amended Government Code section 19859. (Plain Text) | 2013-07-01T07:00:00Z | 05 - Addenda and Side Letters | 2016-07-01T07:00:00Z | 2015-12-31T08:00:00Z | | |
| | https://www.calhr.ca.gov/labor-relations/Documents/add-20150722-bu18-01.pdf | Community State Staff Program with DDS | CalHR submitted to the JLBC this addendum regarding continuation of the Community State Staff Program with the Department of Developmental Services (DDS). | 2013-07-01T07:00:00Z | 05 - Addenda and Side Letters | 2016-07-01T07:00:00Z | 2015-07-22T07:00:00Z | | |
| | https://www.calhr.ca.gov/labor-relations/Documents/add-20150722-bu18.pdf | Continuation of the Community State Staff Program | Addendum regarding the continuation of the Community State Staff Program at DDS | 2013-07-01T07:00:00Z | 05 - Addenda and Side Letters | 2016-07-01T07:00:00Z | 2015-07-22T07:00:00Z | | |
| | https://www.calhr.ca.gov/labor-relations/Documents/add-20150722-bu18.rtf | Continuation of the Community State Staff Program - Plain Text (RTF) | Addendum regarding the continuation of the Community State Staff Program at DDS | 2013-07-01T07:00:00Z | 05 - Addenda and Side Letters | 2016-07-01T07:00:00Z | 2015-07-22T07:00:00Z | | |
| | https://www.calhr.ca.gov/labor-relations/Documents/add-20141218-bu18-01.pdf | CCHCS Addenda | CalHR submitted to the JLBC these addenda regarding the California Correctional Health Care Services (CCHCS). | 2013-07-01T07:00:00Z | 05 - Addenda and Side Letters | 2016-07-01T07:00:00Z | 2014-12-18T08:00:00Z | | |
| | https://www.calhr.ca.gov/labor-relations/Documents/add-20141218-bu18-02-jlbc.pdf | JLBC Response - CCHCS Addenda | The JLBC responded to CalHR on January 12, 2015 on the addenda regarding the California Correctional Health Care Services (CCHCS). | 2013-07-01T07:00:00Z | 05 - Addenda and Side Letters | 2016-07-01T07:00:00Z | 2014-12-18T08:00:00Z | | |
| | https://www.calhr.ca.gov/labor-relations/Documents/add-20140829-bu18-01.pdf | State Hospitals Restructuring of Forensic Services Division and Implementation of County Public Health Officers Flu Season Orders | CalHR submitted to the JLBC this addendum regarding the State Hospitals Restructuring of Forensic Services Division and Implementation of County Public Health Officers Flu Season Orders. | 2013-07-01T07:00:00Z | 05 - Addenda and Side Letters | 2016-07-01T07:00:00Z | 2014-08-29T07:00:00Z | | |
| | https://www.calhr.ca.gov/labor-relations/Documents/add-20140829-bu18-02-jlbc.pdf | JLBC Response - State Hospitals Restructuring of Forensic Services Division and Implementation of County Public Health Officers' Flu Season Orders | The JLBC responded to CalHR on September 17, 2014 regarding the addendum on the State Hospitals restructuring of Forensic Services Division and implementation of county public health officers' flu season orders. | 2013-07-01T07:00:00Z | 05 - Addenda and Side Letters | 2016-07-01T07:00:00Z | 2014-08-29T07:00:00Z | | |
| | https://www.calhr.ca.gov/labor-relations/Documents/add-20140723-bu18-01.pdf | DDS Porterville Developmental Center Layoff and Relocation | CalHR submitted to the JLBC this addendum regarding Department of Developmental Services Porterville (DDS Porterville) Developmental Center layoff and relocation. | 2013-07-01T07:00:00Z | 05 - Addenda and Side Letters | 2016-07-01T07:00:00Z | 2014-07-23T07:00:00Z | | |
| | https://www.calhr.ca.gov/labor-relations/Documents/add-20140723-bu18-01.rtf | DDS Porterville Developmental Center Layoff and Relocation - Plain Text (RTF) | CalHR submitted to the JLBC this addendum regarding Department of Developmental Services Porterville (DDS Porterville) Developmental Center layoff and relocation. (Plain Text) | 2013-07-01T07:00:00Z | 05 - Addenda and Side Letters | 2016-07-01T07:00:00Z | 2014-07-23T07:00:00Z | | |
| | https://www.calhr.ca.gov/labor-relations/Documents/add-20130802-bu18-01.pdf | DDS Lanterman Developmental Center Reduction and Relocation | CalHR submitted to the JLBC this summary and addendum regarding the Department of Developmental Services Lanterman (DDS Lanterman) Developmental Center reduction and relocation. | 2013-07-01T07:00:00Z | 05 - Addenda and Side Letters | 2016-07-01T07:00:00Z | 2013-08-02T07:00:00Z | | |
| | https://www.calhr.ca.gov/labor-relations/Documents/add-20130802-bu18-01.rtf | DDS Lanterman Developmental Center Reduction and Relocation - Plain Text (RTF) | CalHR submitted to the JLBC this summary and addendum regarding the Department of Developmental Services Lanterman (DDS Lanterman) Developmental Center reduction and relocation. (Plain Text) | 2013-07-01T07:00:00Z | 05 - Addenda and Side Letters | 2016-07-01T07:00:00Z | 2013-08-02T07:00:00Z | | |
| | https://www.calhr.ca.gov/labor-relations/Documents/mou-20100701-20130701-bu18.pdf | Memorandum of Understanding with Unit 18, July 1, 2010 to July 1, 2013 | Main contract with Bargaining Unit 18. Any subsequent agreements that are part of this contract are shown below. | 2010-07-01T07:00:00Z | 01 - MOU Agreement | 2013-07-01T07:00:00Z | | | |
| | https://www.calhr.ca.gov/labor-relations/Documents/sum-20100701-20130701-bu18.pdf | Summary of Agreement with Bargaining Unit 18, July 1, 2010 to July 1, 2013 | Summary of agreement with Bargaining Unit 18. | 2010-07-01T07:00:00Z | 04 - Summary | 2013-07-01T07:00:00Z | | | |
| | https://www.calhr.ca.gov/labor-relations/Documents/add-20141218-bu18-11.pdf | CCHCS Addenda and Summary | CalHR submitted to the JLBC these addenda and summary regarding the California Correctional Health Care Services (CCHCS). | 2010-07-01T07:00:00Z | 05 - Addenda and Side Letters | 2013-07-01T07:00:00Z | 2014-12-18T08:00:00Z | | |
| | https://www.calhr.ca.gov/labor-relations/Documents/add-20130717-bu18-01.pdf | DDS Porterville Developmental Center Layoff and Relocation | CalHR submitted to the JLBC this summary and addendum regarding the Department of Developmental Services Porterville (DDS Porterville) Developmental Center layoff and relocation. | 2010-07-01T07:00:00Z | 05 - Addenda and Side Letters | 2013-07-01T07:00:00Z | 2013-07-17T07:00:00Z | | |
| | https://www.calhr.ca.gov/labor-relations/Documents/add-20130717-bu18-01.rtf | DDS Porterville Developmental Center Layoff and Relocation - Plain Text (RTF) | CalHR submitted to the JLBC this summary and addendum regarding the Department of Developmental Services Porterville (DDS Porterville) Developmental Center layoff and relocation. (Plain Text) | 2010-07-01T07:00:00Z | 05 - Addenda and Side Letters | 2013-07-01T07:00:00Z | 2013-07-17T07:00:00Z | | |
| | https://www.calhr.ca.gov/labor-relations/Documents/add-20130702-bu18-01.pdf | DSH Stockton Facility Activation | CalHR submitted to the JLBC this addendum regarding Department of State Hospitals Stockton (DSH Stockton) facility activation. | 2010-07-01T07:00:00Z | 05 - Addenda and Side Letters | 2013-07-01T07:00:00Z | 2013-07-02T07:00:00Z | | |
| | https://www.calhr.ca.gov/labor-relations/Documents/add-20130702-bu18-01.rtf | DSH Stockton Facility Activation - Plain Text (RTF) | CalHR submitted to the JLBC this addendum regarding Department of State Hospitals Stockton (DSH Stockton) facility activation. (Plain Text) | 2010-07-01T07:00:00Z | 05 - Addenda and Side Letters | 2013-07-01T07:00:00Z | 2013-07-02T07:00:00Z | | |