| | https://www.calhr.ca.gov/labor-relations/Documents/mou-20200102-20230630-SEIU.pdf | MOU 2020 - 2023 | SEIU Master Contract. Subsequent agreements to this contract are shown below. | 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 | MOU Legislative Summary | Legislative summary of 2020-2023 MOU | 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 | MOU Costing Summary | Incremental and Budgetary Costing Summary of the 2020-2023 MOU | 2020-01-02T08:00:00Z | 04 - Summary | 2023-06-30T07:00:00Z | | | |
| | https://www.calhr.ca.gov/labor-relations/Documents/22-015-SEIU-Telework-Stipend-Program--ADA.pdf | 22-015 SEIU Telework Stipend Program 04-28-2022 | 22-015 Service Employees International Union Telework Stipend Agreement 04-28-2022 | 2020-01-02T08:00:00Z | 05 - Addenda and Side Letters | 2023-06-30T07:00:00Z | 2022-05-16T07:00:00Z | | |
| | https://www.calhr.ca.gov/labor-relations/Documents/22-022 SEIU-Agreement-PI-Annual-Leave-04-14-2022--ADA.pdf | 22-022 SEIU PI Annual Leave Agreement 04-14-2022 | 22-022 Service Employees International Union Permanent Intermittent Annual Leave Agreement 04-14-2022 | 2020-01-02T08:00:00Z | 05 - Addenda and Side Letters | 2023-06-30T07:00:00Z | 2022-05-16T07:00:00Z | | |
| | https://www.calhr.ca.gov/labor-relations/Documents/22-023 SEIU-Agreement-Bereavement-Leave-04-14-2022--ADA.pdf | 22-023 SEIU Bereavement Leave Agreement 04-14-2022 | 22-023 Service Employees International Union Bereavement Leave Agreement 04-14-2022 | 2020-01-02T08:00:00Z | 05 - Addenda and Side Letters | 2023-06-30T07:00:00Z | 2022-05-16T07:00:00Z | | |
| | https://www.calhr.ca.gov/labor-relations/Documents/21-018 SEIU May Revise 2021 Costing Summary.pdf | 21-018 SEIU May Revise 2021 Costing Summary | 21-018 SEIU May Revise 2021 Costing Summary | 2020-01-02T08:00:00Z | 05 - Addenda and Side Letters | 2022-06-30T07:00:00Z | 2021-06-04T07:00:00Z | | |
| | https://www.calhr.ca.gov/labor-relations/Documents/21-018 SEIU May Revise 2021 Legislative Summary.pdf | 21-018 SEIU May Revise 2021 Legislative Summary | 21-018 SEIU May Revise 2021 Legislative Summary | 2020-01-02T08:00:00Z | 05 - Addenda and Side Letters | 2023-06-30T07:00:00Z | 2021-06-04T07:00:00Z | | |
| | https://www.calhr.ca.gov/labor-relations/Documents/21-018 SEIU May Revise 2021 Side Letter 06-04-2021.pdf | 21-018 SEIU May Revise 2021 Side Letter 06-04-2021 | 21-018 SEIU May Revise 2021 Side Letter 06-04-2021 | 2020-01-02T08:00:00Z | 05 - Addenda and Side Letters | 2022-06-30T07:00:00Z | 2021-06-04T07:00:00Z | | |
| | https://www.calhr.ca.gov/labor-relations/Documents/21-015 SEIU DVI VTP 03-30-2021.pdf | 21-015 CDCR DVI Voluntary Transfer Process | CDCR DVI Voluntary Transfer Process | 2020-01-02T08:00:00Z | 05 - Addenda and Side Letters | 2023-06-30T07:00:00Z | 2021-03-30T07:00:00Z | | |
| | https://www.calhr.ca.gov/labor-relations/Documents/add-20210224-SEIU.pdf | 21-008 State Disability Insurance Accounts Receivables (SDI) Rate Increase Collections | Side Letter regarding the account receivable collections of the January 1, 2021 State Disability (SDI) Rate increase. | 2020-01-02T08:00:00Z | 05 - Addenda and Side Letters | 2023-06-30T07:00:00Z | 2021-02-24T08:00:00Z | | |
| | https://www.calhr.ca.gov/labor-relations/Documents/add-20201104-buSEIU.pdf | 20-033 SEIU Contact Tracing Side Letter | Contact Tracing Implementation | 2020-01-02T08:00:00Z | 05 - Addenda and Side Letters | 2023-06-30T07:00:00Z | 2020-09-30T07:00:00Z | | |
| | 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/add-20200930-SEIU.pdf | 20-033 Contact Tracing Assignments | Addendum regarding Contact Tracing Assignments | 2020-01-02T08:00:00Z | 05 - Addenda and Side Letters | 2023-06-30T07:00:00Z | | | |
| | 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-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-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-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-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-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-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-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/mou-20130702-20160701-bu14.pdf | Memorandum of Understanding with Unit 14, July 2, 2013 to July 1, 2016 | Main contract with Bargaining Unit 14. 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-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/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-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-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-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-20150220-bu14-01.pdf | SCIF Printing Operation Closure | CalHR submitted to the JLBC this addendum regarding State Compensation Insurance Fund (SCIF) printing operation closure. | 2013-07-02T07:00:00Z | 05 - Addenda and Side Letters | 2016-07-01T07:00:00Z | 2015-02-20T08:00:00Z | | |
| | https://www.calhr.ca.gov/labor-relations/Documents/add-20150220-bu14-02-jlbc.pdf | JLBC Response - SCIF Printing Operation Closure | The JLBC responded to CalHR on March 30, 2015 regarding the addendum on State Compensation Insurance Fund (SCIF) printing operation closure. | 2013-07-02T07:00:00Z | 05 - Addenda and Side Letters | 2016-07-01T07:00:00Z | 2015-02-20T08:00:00Z | | |
| | 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-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-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-21.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. | 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/mou-20100701-20130701-bu14.pdf | Memorandum of Understanding with Unit 14, July 1, 2010 to July 1, 2013 | Main contract with Bargaining Unit 14. 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-seiu-01.pdf | Summary of Agreement with SEIU Bargaining Units, July 1, 2010 to July 1, 2013 | Summary of agreement with SEIU Bargaining Units, July 1, 2010 to July 1, 2013. | 2010-07-01T07:00:00Z | 04 - Summary | 2013-07-01T07:00:00Z | | | |
| | https://www.calhr.ca.gov/labor-relations/Documents/add-20130410-seiu-01.pdf | CCHCS Phase 1 Layoff | CalHR submitted to the JLBC these addenda regarding the California Correctional Health Care Services (CCHCS) phase 1 layoff. | 2010-07-01T07:00:00Z | 05 - Addenda and Side Letters | 2013-07-01T07:00:00Z | 2013-04-10T07:00:00Z | | |
| | https://www.calhr.ca.gov/labor-relations/Documents/add-20130410-seiu-11.pdf | Employees at DOJ and Gambling Control Commission Affected by GRP2 | CalHR submitted to the JLBC these addenda regarding Employees at the Department of Justice (DOJ) and Gambling Control Commission affected by the Governor's Reorganization Plan #2 (GRP 2). | 2010-07-01T07:00:00Z | 05 - Addenda and Side Letters | 2013-07-01T07:00:00Z | 2013-04-10T07:00:00Z | | |
| | https://www.calhr.ca.gov/labor-relations/Documents/add-20130410-seiu-12-jlbc.PDF | JLBC Response - Employees at DOJ and Gambling Control Commission affected by GRP 2; CCHSCS Phase 1 Layoff | The JLBC responded to CalHR on May 15, 2013 regarding the addendum on Employees at the Department of Justice (DOJ) and Gambling Control Commission affected by the Governor's Reorganization Plan #2 (GRP 2). The JLBC also responded to CalHR on the addenda regarding California Correctional Health Care Services (CCHCS) phase 1 layoff. | 2010-07-01T07:00:00Z | 05 - Addenda and Side Letters | 2013-07-01T07:00:00Z | 2013-04-10T07:00:00Z | | |
| | https://www.calhr.ca.gov/labor-relations/Documents/add-20120625-seiu-01.pdf | Budget Savings | CalHR submitted to the JLBC these addenda regarding budget savings. | 2010-07-01T07:00:00Z | 05 - Addenda and Side Letters | 2013-07-01T07:00:00Z | 2012-06-25T07:00:00Z | | |
| | https://www.calhr.ca.gov/labor-relations/Documents/add-20120625-seiu-02-sum.pdf | Summary of Budget Savings | CalHR submitted to the JLBC this summary of the addenda regarding budget savings. | 2010-07-01T07:00:00Z | 05 - Addenda and Side Letters | 2013-07-01T07:00:00Z | 2012-06-25T07:00:00Z | | |
| | https://www.calhr.ca.gov/labor-relations/Documents/add-20120625-seiu-03-rpt.pdf | Budget Solutions Task Force Report | The Budget Solutions Task Force, a joint effort by the State of California and SEIU Local 1000, created this report. The Budget Solutions Task Force identified the potential for cost savings in external contracting. | 2010-07-01T07:00:00Z | 05 - Addenda and Side Letters | 2013-07-01T07:00:00Z | 2012-06-25T07:00:00Z | | |
| | https://www.calhr.ca.gov/labor-relations/Documents/add-20111122-seiu-01.pdf | State Fund / SEIU Layoff | CalHR submitted to the JLBC these addenda regarding the State Fund / SEIU layoff. | 2010-07-01T07:00:00Z | 05 - Addenda and Side Letters | 2013-07-01T07:00:00Z | 2011-11-22T08:00:00Z | | |
| | https://www.calhr.ca.gov/labor-relations/Documents/add-20111122-seiu-02-sum.pdf | Summary of State Fund / SEIU Layoff | CalHR submitted to the JLBC this summary of the addenda regarding the State Fund / SEIU layoff. | 2010-07-01T07:00:00Z | 05 - Addenda and Side Letters | 2013-07-01T07:00:00Z | 2011-11-22T08:00:00Z | | |
| | https://www.calhr.ca.gov/labor-relations/Documents/add-20111012-seiu-01.pdf | Realignment Side Letter | CalHR submitted to the JLBC this side letter regarding realignment. | 2010-07-01T07:00:00Z | 05 - Addenda and Side Letters | 2013-07-01T07:00:00Z | 2011-10-12T07:00:00Z | | |