| | 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/22-016-SEIU-Side-Letter-Agreement-DJJ-Retention-Stipend-04-21-2022.pdf | 22-016 SEIU DJJ Retention Stipend Side Letter Agreement 04-21-2022 | 22-016 Service Employees International Union Division of Juvenile Justice Retention Side Letter Agreement 04-21-2022 | 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-20170605-seiu.pdf | 17-051 Lift and Shift. Transfer of Psychiatric Programs from DSH to CDCR/CCHCS at Salinas, Stockton and Vacaville. | Addendum regarding the Transfer of Psychiatric Programs from DSH to CDCR/CCHCS at Salinas, Stockton and Vacaville (6/5/2017) | 2016-07-02T07:00:00Z | 05 - Addenda and Side Letters | 2020-01-01T08:00:00Z | 2017-06-05T07:00:00Z | | |
| | 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-bu15.pdf | Memorandum of Understanding with Unit 15, July 2, 2013 to July 1, 2016 | Main contract with Bargaining Unit 15. 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-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-20160120-bu15.pdf | Modification of overtime distribution | Addendum regarding modification of the overtime distribution for Bargaining Unit 15 (BU 1 5) employees at Corcoran State Prison | 2013-07-02T07:00:00Z | 05 - Addenda and Side Letters | 2016-07-01T07:00:00Z | 2016-01-20T08:00:00Z | | |
| | 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-20150330-bu15-01.pdf | Local Agreements | CalHR submitted to the JLBC this addendum regarding local agreements. | 2013-07-02T07:00:00Z | 05 - Addenda and Side Letters | 2016-07-01T07:00:00Z | 2015-03-30T07:00:00Z | | |
| | 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-20140618-seiu-01.pdf | CHCF DeWitt Facility E Activation | CalHR submitted to the JLBC this addendum regarding California Health Care Facility DeWitt (CHCF DeWitt) facility E activation. | 2013-07-02T07:00:00Z | 05 - Addenda and Side Letters | 2016-07-01T07:00:00Z | 2014-06-18T07:00:00Z | | |
| | https://www.calhr.ca.gov/labor-relations/Documents/add-20131230-seiu-01.pdf | Post and Bid Process Between Fresno and Redding Veterans Homes | CalHR submitted to the JLBC this addendum regarding the one-time post and bid process between Fresno and Redding Veterans Homes and Unit 15. | 2013-07-02T07:00:00Z | 05 - Addenda and Side Letters | 2016-07-01T07:00:00Z | 2013-12-30T08:00:00Z | | |
| | https://www.calhr.ca.gov/labor-relations/Documents/add-20131230-seiu-02-jlbc.pdf | JLBC Response - Post and Bid Process Between Fresno and Redding Veterans Homes | The JLBC responded to CalHR on February 6, 2014 regarding the addendum on the one-time post and bid process between Fresno and Redding Veterans Homes and Unit 15. | 2013-07-02T07:00:00Z | 05 - Addenda and Side Letters | 2016-07-01T07:00:00Z | 2013-12-30T08:00:00Z | | |
| | https://www.calhr.ca.gov/labor-relations/Documents/add-20131024-bu15-01.pdf | DGS and FTB Fingerprinting | CalHR submitted to the JLBC this addendum regarding Department of General Services (DGS) and the Franchise Tax Board (FTB) fingerprinting. | 2013-07-02T07:00:00Z | 05 - Addenda and Side Letters | 2016-07-01T07:00:00Z | 2013-10-24T07:00:00Z | | |
| | https://www.calhr.ca.gov/labor-relations/Documents/add-20131024-bu15-02-jlbc.pdf | JLBC Response - DGS and FTB Fingerprinting | The JLBC responded to CalHR on December 10, 2013 regarding the addendum on Department of General Services (DGS) and the Franchise Tax Board (FTB) fingerprinting. | 2013-07-02T07:00:00Z | 05 - Addenda and Side Letters | 2016-07-01T07:00:00Z | 2013-10-24T07:00:00Z | | |
| | 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-bu15.pdf | Memorandum of Understanding with Unit 15, July 1, 2010 to July 1, 2013 | Main contract with Bargaining Unit 15. 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 | | |