Archive

All links open in a new tab within your web browser.

Documents are in PDF format (unless otherwise noted).


2023

2023-2024 Calendar of Events

2022-2023 Member Dues Authorization and Membership Application – Beck Notice

Member Dues FAQ


2022

COVID-19 Paid Leave Hours CA FAQ

COVID-19 CA Leave Request

April 9 2022 – HR Connect Escalation Document


2021

2021 Collective Bargaining Agreement

Grievance Form

Weingarten Rights

Definition of Consensus


2020

SHARE Qualifications

Downey Best Practice – Anesthesia Process Stat Intubations – Intubations in the OR

N95 Respirator and PAPR/CAPR Guidance

March 16 2020 – School Closure Policy

March 16 2020 – Message from Ed Ellison and Julie Miller-Phipps

March 16 2020 – COVID-19 Update

March 16 2020 – Exposure to Novel Coronavirus Policy – Effective February 10 2020

March 17, 2020 – COVID-19 Update

March 18 2020 – KPNAA Member Town Hall Re-Cap

March 19 2020 – Alliance of Health Care Union Leadership Message

March 19 2020 – Kaiser Permanente SCAL Masking Guidelines

March 20 2020 – COVID-10 Update

March 21 2020 – UNAC/UHCP PPE Letter to California Hospital Association

March 23 2020 – California Hospital Association Response Letter

March 24 2020 – Greg Adams Chairman & CEO Kaiser Foundation Health Plan Inc & Hospitals

March 25 2020 – Ed Ellison & Julie Miller-Phipps – PPEs COVID-19 Masking Flyer

March 25 2020 – PPEs COVID-19 Masking Flyer

March 31 2020 – Child Care Resources & Referrals for Southern California

April 10 2020 – Temporary Benefit Enhancement

April 10 2020 – Union Overview of Temporary Pay Time Off and Benefit Enhancement


2019

Corrective Action Quick Guide


2018

2018 Collective Bargaining Agreement

2018 National Agreement

2018 LMP Agreement

2018 Community Surgery Volunteer Days LOA

KPNAA Southern California History and Mission


2017

ACT Welcome Letter