Employee Organization Agreements
In accordance with San Diego Municipal Code section 22.4504, the below information provides the Memoranda of Understanding with each recognized employee organization (1997 to present).
Local 145
- Local 145 Fiscal Year 2023-2024
- Resolution R-314187
- Agreement – Local 145 Amendments to AR 95.89, Parental Leave and the City's Long-Term Disability Plan
- Side Letter Agreement - Local 145 Bereavement Leave Under Assembly Bill 1949
- Side Letter Agreement - Local 145 Paid Sick Leave for Hourly Employees as Amended by Assembly Bill 1041
- Side Letter Agreement - Local 145 Parking and Transportation Program
- Side Letter Agreement - Local 145 Payment of Interest to the San Diego City Employees' Retirement System
- Side Letter Agreement – Establishing Juneteenth as a City Holiday
- Local 145 Fiscal Year 2022
- Local 145 Fiscal Year 2021
- Local 145 Fiscal Year 2017 – 2020
- Local 145 Fiscal Year 2014-18
- Local 145 Fiscal Year 2013
- Local 145 Fiscal Year 2012
- Local 145 Fiscal Year 2010-11
- Local 145 Fiscal Year 2009
- Local 145 Fiscal Year 2007-08
- Local 145 Fiscal Year 2006-07
- Local 145 Fiscal Year 2005-06
- Local 145 Fiscal Year 2002-05
- Local 145 Fiscal Year 2000-02
- Local 145 Fiscal Year 1998-2000
- Local 145 Fiscal Year 1995-98
- Local 145 Fiscal Year 1995-97
Police Officers Association (POA)
San Diego Police Officers Association Memoranda of Understanding (POA MOU)
- POA Fiscal Year 2023-2024
- Resolution R-314185
- Agreement – POA Amendments to AR 95.89, Parental Leave and the City's Long-Term Disability Plan
- Side Letter Agreement - POA Bereavement Leave Under Assembly Bill 1949
- Side Letter Agreement - POA Paid Sick Leave for Hourly Employees as Amended by Assembly Bill 1041
- Side Letter Agreement - POA Parking and Transportation Program
- Side Letter Agreement - POA Payment of Interest to the San Diego City Employees' Retirement System
- Agreement - POA Lateral & Recruitment Incentive Programs for FY23-24
- Agreement - POA Motorcycle Squad Uniforms
- Agreement - POA_Provisional Hiring FY 23
- Side Letter Agreement – Establishing Juneteenth as a City Holiday
- POA Fiscal Year 2022
- POA MOU Fiscal Year 2016-20
- Agreement - Healthy Workplaces, Healthy Families Act of 2014
- Agreement - Catastrophic Leave and Medical Leave Sharing Plans
- Agreement - Supplemental Pensions Savings Plans
- Agreement - Restoration of Eligibility for Industrial Disability Retirement
- Agreement - Tuition Reimbursement and Bereavement Leave
- Agreement - Military Leave
- Agreement - Implementation of Respiratory Protection Program
- Agreement - Payment-In-Lieu of Annual Leave
- Agreement - Uniform Pay for Permanent Members of the Neighborhood Policing Unit
- Agreement - Downtown Parking
- Agreement - Lateral and Recruitment Incentive Programs
- Agreement - Hiring of Provisional Employees
- Agreement - Interim Death and Disability Plan
- Agreement - Automation of Leave-Sharing Plans
- Agreement - Council Policy 300-0
- Agreement - Hiring of Provisional Employees
- Agreement - Light Duty Process
- Agreement - COVID-19
- Agreement - Promotional Process for Certain Classifications Represented by SDPOA
- Agreement - SDFFCRA Paid Leave
- Agreement - COVID-19 SB1159
- Resolution 309613 - Terms and Conditions of Employment for Fiscal Years 2016 through 2020
- Resolution 310648 - Reinstatement of the Industrial Retirement Benefit
- Resolution 310676 - Article 26 Uniforms and Safety Equipment
- Resolution 311449 - Compensation for Fiscal Years 2019 and 2020
- Resolution 312041 - Uniform and Safety Equipment Allowances
- Resolution 312149 - Lateral POII Incentive Program and PO Recruitment Incentive Program
- Side Letter Agreement - Promotional Process for Certain SDPOA Members
- Side Letter Agreement - Restoration of Eligibility for Industrial Disability Retirement
- Side Letter Agreement - Article 26-Uniforms and Safety Equipment
- Side Letter Agreement - Compensatory Time
- Side Letter Agreement - Homeless Outreach Team Uniforms
- Side Letter Agreement - Childcare Annual Leave Exchange Program
- Tentative Agreement - Pensionable Salary Increase
- POA MOU Fiscal Year 2014-18
- POA MOU Fiscal Year 2013
- POA MOU Fiscal Year 2011-12
- POA MOU Fiscal Year 2010
- POA MOU Fiscal Year 2009
- POA MOU Fiscal Year 2007-08
- POA MOU Fiscal Year 2003-05
- POA MOU Fiscal Year 2000-02
- POA MOU Fiscal Year 1998-2000
- POA MOU Fiscal Year 1996-98
Local 911
- Local 911 Fiscal Year 2023-2024
- Resolution R-314186
- Agreement – Local 911 Amendments to AR 95.89, Parental Leave and the City's Long-Term Disability Plan
- Side Letter Agreement - Local 911 Bereavement Leave Under Assembly Bill 1949
- Side Letter Agreement - Local 911 Paid Sick Leave for Hourly Employees as Amended by Assembly Bill 1041
- Side Letter Agreement - Local 911 Parking and Transportation Program
- Side Letter Agreement – Establishing Juneteenth as a City Holiday
- Local 911 Fiscal Year 2022
- Local 911 Fiscal Year 2017-20
- Local 911 Fiscal Year 2014-2018
- Local 911 Fiscal Year 2013
- Local 911 Fiscal Year 2012
- Local 911 Fiscal Year 2011
- Established in 2009
Local 127
- Local 127 Fiscal Year 2024 – 2026
- Local 127 Fiscal Year 2022-2023
- Resolution R-313570
- Agreement - ESD Recruitment Incentive and Sign-on Bonus Programs
- Side Letter Agreement – Temporary D Mileage Reimbursement Rates
- Side Letter Agreement – Special Wage Adjustments
- Side Letter Agreement – Holiday Pay for the Golf Operations Division in the Parks and Recreation Department
- Side Letter Agreement – Establishing Juneteenth as a City Holiday
- Local 127 Fiscal Year 2021
- Local 127 Fiscal Year 2017-2020
- Local 127 Fiscal Year 2016-2020
- Side Letter Agreement - Compensatory Time Off
- Side Letter Agreement - Automation of Leave Sharing Plans (L127)
- Side Letter Agreement - Career Advancement of Sanitation Driver I to Sanitation Driver II
- Side Letter Agreement - Miramar Landfill Closure on Sunday and Holidays
- Side Letter Agreement - Water Systems Technicians II without Water Distribution Operator Certification
- Side Letter Agreement - Collections Services Division Open Route Bidding Process
- Side Letter Agreement - 4-10's Schedule at Environmental Services Department Collection Services
- Side Letter Agreement - Amendments to the Supplemental Pension Savings Plan and Plan H
- Local 127 Fiscal Year 2014-18
- Local 127 Fiscal Year 2013
- Local 127 Fiscal Year 2011-12
- Local 127 Fiscal Year 2010
- Local 127 Fiscal Year 2006-08
- Local 127 Fiscal Year 2005-08
- Local 127 Fiscal Year 2005-08
- Local 127 Fiscal Year 2002-05
- Local 127 Fiscal Year 1998-2002
- Local 127 Fiscal Year 1998-2001
- Local 127 Fiscal Year 1995-98
- Local 127 Fiscal Year 1995-97
Deputy City Attorneys Association (DCAA)
- DCAA Fiscal Year 2024 – 2026
- DCAA Year 2022-2023
- DCAA Fiscal Year 2021
- DCAA Fiscal Year 2020
- DCAA Fiscal Year 2017-2019
- DCAA Fiscal Year 2014-18
- DCAA Fiscal Year 2013
- DCAA Fiscal Year 2012
- DCAA Fiscal Year 2010-11
- DCAA Fiscal Year 2008
- DCAA Fiscal Year 2008 Last Best & Final Offer
- DCAA Fiscal Year 2008 Operating Procedures
- DCAA Fiscal Year 2007
- DCAA Fiscal Year 2006
Municipal Employees Association (MEA)
- MEA Fiscal Year 2024 – 2026
- MEA Fiscal Year 2022-2023
- Resolution R-313568
- Side Letter Agreement – Voluntary Certification Pay for the Certified Therapeutic Recreation Specialist Credential or Recreation Therapist Certification in the Parks and Recreation Department
- Side Letter Agreement- Cash-Out of Donated Catastrophic Leave Hours
- First Amendment to Side Letter Agreement - SDCERS Interest Payment
- Side Letter Agreement – Voluntary Certification Pay for Water Operations Supervisors
- Side Letter Agreement - Special Assignment Pay for Pool Guards
- Agreement - ESD Recruitment Incentive Program
- Side Letter Agreement - Special Salary Adjustments for the Procurement Contracting Officers
- Side Letter Agreement – Salary Adjustments for PW Dispatchers and Supervisors
- Side Letter Agreement – Temporary D Mileage Reimbursement Rates
- Side Letter Agreement – Special Salary Adjustments
- Side Letter Agreement – Uniform Allowance for Sr Code Compliance Supervisor
- Side Letter Agreement – Holiday Pay for Dispatchers and Golf Operations Division Employees
- Side Letter Agreement – Establishing Juneteenth as a City Holiday
- MEA Fiscal Year 2021
- MEA Fiscal Year 2017 – 2020
- MEA Fiscal Year 2014-18
- Side Letter Agreement-Regarding the Establishment of Infrastructure Premium Pay for Engineering Services
- Side Letter Agreement-Hourly Sick Leave
- Side Letter Agreement-CLB & Medical Leave
- Side Letter Agreement - SPSP-H and Resolution 309035
- Side Letter Agreement - Regarding Schedule Changes due to Increased Library Hours in FY2015
- MEA Fiscal Year 2013
- MEA Fiscal Year 2012
- MEA Fiscal Year 2010-11
- MEA Fiscal Year 2006-08
- MEA Fiscal Year 2005-08
- MEA Fiscal Year 2002-05
- MEA Fiscal Year 2000-02
- MEA Fiscal Year 1998-2001
- MEA Fiscal Year 1997-98
- MEA Fiscal Year 1995-98 Addendum
- MEA Fiscal Year 1995-97
*For Fiscal Year 2009, MEA, Local 127, and DCAA no contract exists as no terms and conditions were imposed on by the City Council.
**For Fiscal Year 2021, POA and Local 911 no contract exists as no terms and conditions were imposed on by the City Council.