| | https://www.calhr.ca.gov/labor-relations/Documents/mou-20200102-20230630-SEIU.pdf | Memorandum of Understanding with SEIU, January 2, 2020 through June 30, 2023 | SEIU Master 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. | 2020-01-02T08:00:00Z | 01 - MOU Agreement | 2023-06-30T07:00:00Z | | | |
| | https://www.calhr.ca.gov/labor-relations/Documents/sum-20200102-20230630-SEIU-01.pdf | Summary of Agreement with SEIU, January 2, 2020 through June 30, 2023 | Summary of Agreement with SEIU, 1/2/2020 to 6/30/2023. | 2020-01-02T08:00:00Z | 04 - Summary | 2023-06-30T07:00:00Z | | | |
| | https://www.calhr.ca.gov/labor-relations/Documents/sum-20200102-20230630-SEIU-02.pdf | Costing Summary of Agreement with SEIU, January 2, 2020 through June 30, 2023 | Incremental and Budgetary Costing Summary of Agreement with SEIU, 01/02/2020 to 6/30/2023. | 2020-01-02T08:00:00Z | 04 - Summary | 2023-06-30T07:00:00Z | | | |
| | https://www.calhr.ca.gov/labor-relations/Documents/add-20201104-buSEIU.pdf | 20-033 SEIU Contact Tracing Side Letter | Side Letter regarding Addition of Contact Tracing to the 2020 through 2023 SEIU Local 1000 Memorandum of Understanding (MOU) (9/30/2020) | 2020-01-02T08:00:00Z | 05 - Addenda and Side Letters | 2023-06-30T07:00:00Z | 2020-11-04T08:00:00Z | | |
| | https://www.calhr.ca.gov/labor-relations/Documents/add-20200619-buSEIU-01.pdf | 20-020 Side Letter with SEIU Local 1000 | 20-020 Side Letter with SEIU Local 1000 (6/19/2020) | 2020-01-02T08:00:00Z | 05 - Addenda and Side Letters | 2023-06-30T07:00:00Z | 2020-06-23T07:00:00Z | | |
| | https://www.calhr.ca.gov/labor-relations/Documents/add-20200619-buSEIU-02.pdf | Summary of 20-020 Side Letter with SEIU (PDF) | Summary of 20-020 Side Letter with SEIU (6/19/2020) | 2020-01-02T08:00:00Z | 05 - Addenda and Side Letters | 2023-06-30T07:00:00Z | 2020-06-23T07:00:00Z | | |
| | https://www.calhr.ca.gov/labor-relations/Documents/add-20200619-buSEIU-03.pdf | Costing Summary of 20-020 Side Letter with SEIU (PDF) | Costing Summary of 20-020 Side Letter with SEIU(6/19/2020) | 2020-01-02T08:00:00Z | 05 - Addenda and Side Letters | 2023-06-30T07:00:00Z | 2020-06-23T07:00:00Z | | |
| | https://www.calhr.ca.gov/labor-relations/Documents/mou-20160702-20200101-master.pdf | Memorandum of Understanding with SEIU, July 2, 2016 to January 1, 2020 | Main contract with SEIU. 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. | 2016-07-02T07:00:00Z | 01 - MOU Agreement | 2020-01-01T08:00:00Z | | | |
| | https://www.calhr.ca.gov/labor-relations/Documents/sum-20160702-20200101-seiu-01.pdf | Summary of Agreement with SEIU, July 2, 2016 to January 1, 2020 | Summary of Agreement with SEIU | 2016-07-02T07:00:00Z | 04 - Summary | 2020-01-01T08:00:00Z | | | |
| | https://www.calhr.ca.gov/labor-relations/Documents/sum-20160702-20200101-seiu-01.rtf | Summary of Agreement with SEIU, July 2, 2016 to January 1, 2020 - Plain Text (RTF) | Summary of Agreement with SEIU | 2016-07-02T07:00:00Z | 04 - Summary | 2020-01-01T08:00:00Z | | | |
| | https://www.calhr.ca.gov/labor-relations/Documents/sum-20160702-20200101-seiu-02.pdf | Incremental Costing Summary of Agreement with SEIU, July 2, 2016 to January 1, 2020 | Incremental Costing Summary of Agreement with SEIU | 2016-07-02T07:00:00Z | 04 - Summary | 2020-01-01T08:00:00Z | | | |
| | https://www.calhr.ca.gov/labor-relations/Documents/sum-20160702-20200101-seiu-02.rtf | Incremental Costing Summary of Agreement with SEIU, July 2, 2016 to January 1, 2020 - Plain Text (RTF) | Incremental Costing Summary of Agreement with SEIU | 2016-07-02T07:00:00Z | 04 - Summary | 2020-01-01T08:00:00Z | | | |
| | https://www.calhr.ca.gov/labor-relations/Documents/sum-20160702-20200101-seiu-03.pdf | Budgetary Costing Summary of Agreement with SEIU, July 2, 2016 to January 1, 2020 | Budgetary Costing summary of Agreement with SEIU | 2016-07-02T07:00:00Z | 04 - Summary | 2020-01-01T08:00:00Z | | | |
| | https://www.calhr.ca.gov/labor-relations/Documents/add-20181129-seiu.pdf | Side Letter - State of Emergency Vacation/Annual Leave Cash Out | Side Letter regarding State of Emergency Vacation/Annual Leave Cash Out (11/29/2018) | 2016-07-02T07:00:00Z | 05 - Addenda and Side Letters | 2020-01-01T08:00:00Z | 2018-11-29T08:00:00Z | | |
| | https://www.calhr.ca.gov/labor-relations/Documents/add-20181129-seiu.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 (11/29/2018) | 2016-07-02T07:00:00Z | 05 - Addenda and Side Letters | 2020-01-01T08:00:00Z | 2018-11-29T08:00:00Z | | |
| | https://www.calhr.ca.gov/labor-relations/Documents/add-20180405-seiu.pdf | 18-021 Public Employee Communications | Addendum regarding Public Employee Communications (4/5/2018) | 2016-07-02T07:00:00Z | 05 - Addenda and Side Letters | 2020-01-01T08:00:00Z | 2018-04-05T07:00:00Z | | |
| | https://www.calhr.ca.gov/labor-relations/Documents/add-20180405-seiu.rtf | 18-021 Public Employee Communications - Plain Text (RTF) | Addendum regarding Public Employee Communications (4/5/2018) | 2016-07-02T07:00:00Z | 05 - Addenda and Side Letters | 2020-01-01T08:00:00Z | 2018-04-05T07:00:00Z | | |
| | https://www.calhr.ca.gov/labor-relations/Documents/add-20171130-seiu.pdf | 18-017 Wounded Warrior Transition Act | Addendum regarding Wounded Warrior Transition Act (11/30/2017) | 2016-07-02T07:00:00Z | 05 - Addenda and Side Letters | 2020-01-01T08:00:00Z | 2017-11-30T08:00:00Z | | |
| | https://www.calhr.ca.gov/labor-relations/Documents/add-20171130-seiu.rtf | 18-017 Wounded Warrior Transition Act - Plain Text (RTF) | Addendum regarding Wounded Warrior Transition Act (11/30/2017) | 2016-07-02T07:00:00Z | 05 - Addenda and Side Letters | 2020-01-01T08:00:00Z | 2017-11-30T08:00:00Z | | |
| | https://www.calhr.ca.gov/labor-relations/Documents/add-20170711-seiu.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 (7/11/2017) | 2016-07-02T07:00:00Z | 05 - Addenda and Side Letters | 2020-01-01T08:00:00Z | 2017-07-11T07:00:00Z | | |
| | https://www.calhr.ca.gov/labor-relations/Documents/add-20170711-seiu.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 (7/11/2017) | 2016-07-02T07:00:00Z | 05 - Addenda and Side Letters | 2020-01-01T08:00:00Z | 2017-07-11T07:00:00Z | | |
| | https://www.calhr.ca.gov/labor-relations/Documents/add-20170411-seiu.pdf | 17-035 Out of State Supplemental Health Care Program | Side Letter amending Article 9.4 (Out-of-State Supplemental Health Care Program) (4/11/2017) | 2016-07-02T07:00:00Z | 05 - Addenda and Side Letters | 2020-01-01T08:00:00Z | 2017-04-11T07:00:00Z | | |
| | https://www.calhr.ca.gov/labor-relations/Documents/add-20170411-seiu.rtf | 17-035 Out of State Supplemental Health Care Program - Plain Text (RTF) | Side Letter amending Article 9.4 (Out-of-State Supplemental Health Care Program) (4/11/2017) | 2016-07-02T07:00:00Z | 05 - Addenda and Side Letters | 2020-01-01T08:00:00Z | 2017-04-11T07:00:00Z | | |
| | https://www.calhr.ca.gov/labor-relations/Documents/add-20170309-seiu.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. (3/9/2017) | 2016-07-02T07:00:00Z | 05 - Addenda and Side Letters | 2020-01-01T08:00:00Z | 2017-03-09T08:00:00Z | | |
| | https://www.calhr.ca.gov/labor-relations/Documents/add-20170309-seiu.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. (3/9/2017) | 2016-07-02T07:00:00Z | 05 - Addenda and Side Letters | 2020-01-01T08:00:00Z | 2017-03-09T08:00:00Z | | |
| | https://www.calhr.ca.gov/labor-relations/Documents/mou-20130702-20160701-bu03.pdf | Bargaining Unit 3 Memorandum of Understanding, July 2, 2013 to July 1, 2016 | Main contract with Bargaining Unit 3. 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. | 2013-07-02T07:00:00Z | 01 - MOU Agreement | 2016-07-01T07:00:00Z | | | |
| | https://www.calhr.ca.gov/labor-relations/Documents/sum-20130702-20160701-seiu-01.pdf | Summary of Agreement with SEIU Bargaining Units, July 2, 2013 to July 1, 2016 | Summary of agreement with SEIU Bargaining Units. | 2013-07-02T07:00:00Z | 04 - Summary | 2016-07-01T07:00:00Z | | | |
| | https://www.calhr.ca.gov/labor-relations/Documents/sum-20130702-20160701-seiu-01.rtf | Summary of Agreement with SEIU Bargaining Units, July 2, 2013 to July 1, 2016 - Plain Text (RTF) | Summary of agreement with SEIU Bargaining Units. (Plain Text) | 2013-07-02T07:00:00Z | 04 - Summary | 2016-07-01T07:00:00Z | | | |
| | https://www.calhr.ca.gov/labor-relations/Documents/sum-20130702-20160701-seiu-02.pdf | Costing Summary of Agreement with SEIU Bargaining Units, July 2, 2013 to July 1, 2016 | Costing summary of agreement with SEIU bargaining units. | 2013-07-02T07:00:00Z | 04 - Summary | 2016-07-01T07:00:00Z | | | |
| | https://www.calhr.ca.gov/labor-relations/Documents/sum-20130702-20160701-seiu-03.rtf | Costing Summary of Agreement with SEIU Bargaining Units, July 2, 2013 to July 1, 2016 - Plain Text (RTF) | Costing summary of agreement with SEIU bargaining units. (Plain Text) | 2013-07-02T07:00:00Z | 04 - Summary | 2016-07-01T07:00:00Z | | | |
| | https://www.calhr.ca.gov/labor-relations/Documents/add-20160328-seiu.pdf | Department of Education - Implementation of the Safety Sensitive Position Designation | Impact of expanding classifications subject to safety sensitive designation and reasonable suspicion drug testing pursuant to 2 CCR 559.960 - 599.966. | 2013-07-02T07:00:00Z | 05 - Addenda and Side Letters | 2016-07-01T07:00:00Z | 2016-03-28T07:00:00Z | | |
| | https://www.calhr.ca.gov/labor-relations/Documents/add-20160328-seiu.rtf | Department of Education - Implementation of the Safety Sensitive Position Designation - Plain Text (RTF) | Impact of expanding classifications subject to safety sensitive designation and reasonable suspicion drug testing pursuant to 2 CCR 559.960 - 599.966. | 2013-07-02T07:00:00Z | 05 - Addenda and Side Letters | 2016-07-01T07:00:00Z | 2016-03-28T07:00:00Z | | |
| | https://www.calhr.ca.gov/labor-relations/Documents/add-20151231-seiu-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. | 2013-07-02T07:00:00Z | 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-seiu-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) | 2013-07-02T07:00:00Z | 05 - Addenda and Side Letters | 2016-07-01T07:00:00Z | 2015-12-31T08:00:00Z | | |
| | https://www.calhr.ca.gov/labor-relations/Documents/add-20151217-seiu-01.pdf | Oakland DHCS Office Relocation | Addendum regarding the Oakland Department of Health Care Services (Oakland DHCS) office relocation. The Department of Finance determined this does not require JLBC notification. | 2013-07-02T07:00:00Z | 05 - Addenda and Side Letters | 2016-07-01T07:00:00Z | 2015-12-17T08:00:00Z | | |
| | https://www.calhr.ca.gov/labor-relations/Documents/add-20151217-seiu-01.rtf | Oakland DHCS Office Relocation - Plain Text (RTF) | Addendum regarding the Department of Health Care Services Oakland (Oakland DHCS) office relocation. The Department of Finance determined this does not require JLBC notification. (Plain Text) | 2013-07-02T07:00:00Z | 05 - Addenda and Side Letters | 2016-07-01T07:00:00Z | 2015-12-17T08:00:00Z | | |
| | https://www.calhr.ca.gov/labor-relations/Documents/add-20151214-seiu-01.pdf | DSH Flu Season Protocols | Addendum regarding the Department of State Hospitals (DSH) flu season protocols. The Department of Finance determined this does not require JLBC notification. | 2013-07-02T07:00:00Z | 05 - Addenda and Side Letters | 2016-07-01T07:00:00Z | 2015-12-14T08:00:00Z | | |
| | https://www.calhr.ca.gov/labor-relations/Documents/add-20151214-seiu-01.rtf | DSH Flu Season Protocols - Plain Text (RTF) | Addendum regarding the Department of State Hospitals (DSH) flu season protocols. The Department of Finance determined this does not require JLBC notification. (Plain Text) | 2013-07-02T07:00:00Z | 05 - Addenda and Side Letters | 2016-07-01T07:00:00Z | 2015-12-14T08:00:00Z | | |
| | https://www.calhr.ca.gov/labor-relations/Documents/add-20150923-seiu-01.pdf | DGS Office of State Publishing Implementation of Background Checks and Fingerprinting | Addendum regarding the DGS Office of State Publishing implementation of background checks and fingerprinting. The Department of Finance determined this does not require JLBC notification. | 2013-07-02T07:00:00Z | 05 - Addenda and Side Letters | 2016-07-01T07:00:00Z | 2015-09-23T07:00:00Z | | |
| | https://www.calhr.ca.gov/labor-relations/Documents/add-20150923-seiu-01.rtf | DGS Office of State Publishing Implementation of Background Checks and Fingerprinting - Plain Text (RTF) | Addendum regarding the DGS Office of State Publishing implementation of background checks and fingerprinting. The Department of Finance determined this does not require JLBC notification. (Plain Text) | 2013-07-02T07:00:00Z | 05 - Addenda and Side Letters | 2016-07-01T07:00:00Z | 2015-09-23T07:00:00Z | | |
| | https://www.calhr.ca.gov/labor-relations/Documents/add-20150129-seiu-01.pdf | SEIU Enhanced Drug Contraband Interdiction Program and Use of Electronic Drug Detection Equipment | CalHR submitted to the JLBC this addendum regarding the SEIU Enhanced Drug Contraband Interdiction Program and use of electronic drug detection equipment. | 2013-07-02T07:00:00Z | 05 - Addenda and Side Letters | 2016-07-01T07:00:00Z | 2015-01-29T08:00:00Z | | |
| | https://www.calhr.ca.gov/labor-relations/Documents/add-20150129-seiu-01.rtf | SEIU Enhanced Drug Contraband Interdiction Program and Use of Electronic Drug Detection Equipment - Plain Text (RTF) | CalHR submitted to the JLBC this addendum regarding the SEIU Enhanced Drug Contraband Interdiction Program and use of electronic drug detection equipment. (Plain Text) | 2013-07-02T07:00:00Z | 05 - Addenda and Side Letters | 2016-07-01T07:00:00Z | 2015-01-29T08:00:00Z | | |
| | https://www.calhr.ca.gov/labor-relations/Documents/add-20141210-seiu.pdf | Implementation of the CDCR Enhanced Drug and Contraband Interdiction Program | Addendum regarding the Implementation of the CDCR Enhanced Drug and Contraband Interdiction Program | 2013-07-02T07:00:00Z | 05 - Addenda and Side Letters | 2016-07-01T07:00:00Z | 2014-12-10T08:00:00Z | | |
| | https://www.calhr.ca.gov/labor-relations/Documents/add-20141210-seiu.rtf | Implementation of the CDCR Enhanced Drug and Contraband Interdiction Program - Plain Text (RTF) | Addendum regarding the Implementation of the CDCR Enhanced Drug and Contraband Interdiction Program | 2013-07-02T07:00:00Z | 05 - Addenda and Side Letters | 2016-07-01T07:00:00Z | 2014-12-10T08:00:00Z | | |
| | https://www.calhr.ca.gov/labor-relations/Documents/add-20130830-seiu-01.pdf | SEIU Agreements on Rates, Transfers from Ocean Protection Council, and CHCF Stockton Activation; CAHP Rates Agreements | CalHR submitted to the JLBC these addenda regarding SEIU and CAHP. These addenda include SEIU rates agreements, the SEIU agreement regarding transfer of employees from the Ocean Protection Council, State Coastal Conservancy to the Natural Resources Agency, the SEIU agreement regarding activation of the California Health Care Facility Stockton (CHCF Stockton), and CAHP rate agreements. | 2013-07-02T07:00:00Z | 05 - Addenda and Side Letters | 2016-07-01T07:00:00Z | 2013-08-30T07:00:00Z | | |
| | https://www.calhr.ca.gov/labor-relations/Documents/add-20130830-seiu-01.rtf | SEIU Agreements on Rates, Transfers from Ocean Protection Council, and CHCF Stockton Activation; CAHP Rates Agreements - Plain Text (RTF) | CalHR submitted to the JLBC these addenda regarding SEIU and CAHP. These addenda include SEIU rates agreements, the SEIU agreement regarding transfer of employees from the Ocean Protection Council, State Coastal Conservancy to the Natural Resources Agency, the SEIU agreement regarding activation of the California Health Care Facility Stockton (CHCF Stockton), and CAHP rate agreements. (Plain Text) | 2013-07-02T07:00:00Z | 05 - Addenda and Side Letters | 2016-07-01T07:00:00Z | 2013-08-30T07:00:00Z | | |
| | https://www.calhr.ca.gov/labor-relations/Documents/add-20130830-seiu-02-jlbc.pdf | JLBC Response - SEIU Agreements on Rates, Transfers from Ocean Protection Council, and CHCF Stockton Activation; CAHP Rates Agreements | The JLBC responded to CalHR on September 6, 2013 regarding the addenda on SEIU and CAHP. These addenda include SEIU rates agreements, the SEIU agreement regarding transfer of employees from the Ocean Protection Council, State Coastal Conservancy to the Natural Resources Agency, the SEIU agreement regarding activation of the California Health Care Facility Stockton (CHCF Stockton), and CAHP rate agreements. | 2013-07-02T07:00:00Z | 05 - Addenda and Side Letters | 2016-07-01T07:00:00Z | 2013-08-30T07:00:00Z | | |
| | https://www.calhr.ca.gov/labor-relations/Documents/add-20130830-seiu-02-jlbc.rtf | JLBC Response - SEIU Agreements on Rates, Transfers from Ocean Protection Council, and CHCF Stockton Activation; CAHP Rates Agreements - Plain Text (RTF) | The JLBC responded to CalHR on September 6, 2013 regarding the addenda on SEIU and CAHP. These addenda include SEIU rates agreements, the SEIU agreement regarding transfer of employees from the Ocean Protection Council, State Coastal Conservancy to the Natural Resources Agency, the SEIU agreement regarding activation of the California Health Care Facility Stockton (CHCF Stockton), and CAHP rate agreements. (Plain Text) | 2013-07-02T07:00:00Z | 05 - Addenda and Side Letters | 2016-07-01T07:00:00Z | 2013-08-30T07:00:00Z | | |
| | https://www.calhr.ca.gov/labor-relations/Documents/add-20130802-seiu-11.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. | 2013-07-02T07:00:00Z | 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-seiu-11.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) | 2013-07-02T07:00:00Z | 05 - Addenda and Side Letters | 2016-07-01T07:00:00Z | 2013-08-02T07:00:00Z | | |