Bargaining Agreements
We represent employees in Contra Costa, West Contra Costa, Sutter/Yuba, and El Dorado counties.
Please click the corresponding link below to see your unit’s MOU:
Contra Costa County:
Central Contra Costa Sanitary District: CCCSD MOU: 2017 – 2022
City of Dixon: City of Dixon MOU: 2019 – 2022
City of Pleasant Hill: City of Pleasant Hill MOU: 2018 – 2021
City of Los Banos: City of Los Banos MOU: 2019 – 2021
City of Los Banos Side-Letter Agreement: LBPW Side-Letter Agreement 9-23-20
Dispatchers/CSO Unit: LBPDCSOA MOU December 2020 to June 2021
Contra Costa County (including Animal Services & Ags/Wgts./Measures,
Building Trades, Community Services Department,
Investigators, and Library): Contra Costa County MOU: 2016 – 2019
Healthcare Coalition Side Letters – MOU extensions, Wages, Healthcare, and Reopener: Side Letter Healthcare
Contra Costa County CSD Site Supervisors: CCC CSB Site Supervisors MOU: 2016 – 2019
Contra Costa County Housing Authority: CCCHA MOU: 2018 – 2021
Side Letter Agreement – On-Call Assignments: On-Call Assignment Period
Contra Costa Community College District: Community College District: 2019 – 2022
Contra Costa County Office of Education: CCCOE MOU: July 2019 – June 2022
CCCOE: COVID-19 MOU: CCCOE: COVID-19 MOU
Delta Diablo Sanitary District:
Operations & Maintenance: Operations & Maintenance MOU: April 2008 – June 2021
Professional & Technical: Professional & Technical MOU: April 2008 – June 2021
Mt. Diablo CST: MDUSD CST MOU: July 2016 – June 2018
MDUSD CST Hybrid MOU: MDUSD-CST Hybrid MOU 3-18-21
Solano Irrigation District: Solano Irrigation District MOU: 2018 – 2020
Solano Board of Education Transportation: Solano School Bus Drivers MOU: 2016 to 2019
Merced Courts: Merced MOU: April 2020 – November 2022
Oakley Union School District: Oakley School District MOU: 2017 – 2020
OUESD COVID-19 MOU: COVID-19 MOU
West Contra Costa/Alameda Counties:
City of Pinole: City of Pinole MOU: July 2018 – June 2021
City of Berkeley: City of Berkeley MOU: Oct 2018 – June 2020
AB119 Side-Letter Agreement: Local One – Side Letter 12-5-17 – AB119
Vacation Buy Back (etc.) Side-Letter Agreement: Side Letter – Vacation Buy Back etc.
COVID & Layoff Protection Side-Letter Agreement: COVID and Layoff Protection
Berkeley Housing Authority: Berkeley Housing Authority MOU: July 2017 – June 2021
City of San Rafael: City of San Rafael MOU July 2018 to June 2020
Golden Gate Bridge Painters: Golden Gate Bridge Painters MOU: 2017 – 2020
West County Wastewater District:
Mid-Management: WCWD MEU MOU: 2018 – 2021
Field Operations: WCWD FOU MOU: May 2015 – December 2018
Administrative Clerical: WCWD Administrative Clerical MOU: January 2016 – June 2019
El Dorado County:
El Dorado County: El Dorado County MOU LOA: July 2017 to June 2020
El Dorado County Water Agency Unit: EDCWA MOU – January 2021 to December 2023
Cameron Park Community Services Department: Cameron Park Community Services District MOU – July 2018 to June 2021
El Dorado Hills Community Services: EDHCSDEA MOU: June 2019 to June 2022
Georgetown Divide Public Utilities District: Georgetown Divide MOU: 2019 – 2021
Sutter/Yuba County:
Sutter County: Sutter County MOU: 2018 – 2019
Sutter County Probation Officers Association (SCPOA): Safety Unit MOU: 2018 – 2019
City of Colusa: City of Colusa MOU: 2019 – 2020
City of Live Oak: City of Live Oak MOU: 2019
Sutter Housing Authority: Regional Housing Authority MOU: 2018 – 2023
City of Yuba: Yuba City MOU: 2017 – 2019
Yuba County: Yuba County MOU: 2017 – 2020