Broadcast Email Archive 2021

Sent Date Subject
December 31, 2021
  • Payroll Flyers and Global Messages
  • Social Security's Old-Age, Survivors, and Disability Insurance (OASDI) Wage Limit
December 30, 2021
  • Temporary Cancellation of Default Student Loan Garnishments Update
  • Payroll Warrant Reminders
December 29, 2021
  • PPSD Register – December 2021
December 27, 2021
  • 2021 Lump Sum Separation - Frequently Asked Questions (FAQs) and Reminders
  • 2022 Paycheck Calculator
  • Statewide Civil Service Disability Program - 2022 Industrial Disability Leave Supplementation Calculator
December 24, 2021
  • December 2021 Pay Period - State Contributions for DeltaCare and Premier Access Dental Benefits Programs
  • Personnel Action Manual (PAM): Section 2 - PAR Items, Lines 1-7, Lines 8-9 | Section 7 | Section 10
  • Payroll Procedures Manual (PPM): Sections A, B, D, E, G, H, I, J, N
December 20, 2021
  • Uniform State Payroll System Availability December 24 and 31, 2021
December 15, 2021
  • Uniform State Payroll System Access – December 15, 2021
  • CORRECTION: Employment History Mass Update to Change Retirement Contribution Rate for Bargaining Unit 18; Effective July 1, 2021
  • Payroll Letter #21-022: DISTRIBUTION AND BILLING OF 2021 FORM W-2 WAGE AND TAX STATEMENT
  • Personnel Letter #21-021: EMPLOYMENT HISTORY MASS UPDATE TO CHANGE RETIREMENT CONTRIBUTION RATE FOR BARGAINING UNIT 18; EFFECTIVE JULY 1, 2021
December 14, 2021
  • Leave Accounting Letter #21-012: HOLIDAY CREDIT IN LIEU OF SATURDAY HOLIDAY
  • New California Leave Accounting System (CLAS) eLearning Available
  • Leave Accounting Letter #21-013: HOLIDAY INFORMAL TIME OFF – CIVIL SERVICE
December 13, 2021
  • California State Payroll System (CSPS) – Fourth Quarter Newsletter
  • Personnel Letter #21-020: 2022 DECENTRALIZED DEPARTMENT/CAMPUSES ANNUAL STATEMENT OF SELF-CERTIFICATION
December 9, 2021
  • ConnectHR Updates
  • Payroll Letter #21-021: SUBMISSION OF PAYMENT HISTORY REQUESTS
December 7, 2021 Payroll Letter #21-020: BU06 PANDEMIC-RELATED HEALTH AND WELLNESS CONTRIBUTION PAY DIFFERENTIAL
December 3, 2021 Lump Sum Separation Payroll Action Request (PAR) Due Dates; Uniform State Payroll System (Mainframe System) Password Change
December 2, 2021 Extended Keying Calendar – December 2021; Follow Up: Retired Annuitant Late Fee Notices
November 29, 2021 2021-2022 Lump Sum Season Payroll Action Request (PAR) Documentation Reminders; Payroll Warrant Reminder; PPSD Register – November 2021
November 23, 2021

Leave Accounting Letter #21-011: ANNUAL PURGE PROCESS

November 18, 2021 Retired Annuitant Late Fee Notices; Payroll Letter #21-018: MAXIMUM COMPENSATION LIMITS FOR CalPERS MEMBERS
November 16, 2021 Payroll Letter #21-017: BONA FIDE ASSOCIATION – CANCELLATION
November 15, 2021 Update: Temporary Computation Split process for Deduction Clients Using the Paper Input Process
November 10, 2021 Recruitment and Retention Overtime Adjustments for Payment Type 9F;  Extended Keying Calendar – November 2021 - Update; Payroll Letter #21-016: 2022 STATE DISABILITY INSURANCE RATES
November 5, 2021 Redesigned State Employee Webpage!; Payroll Letter #21-015: DOCUMENT CUTOFF DATES FOR 2021 CALENDAR YEAR-END PROCESSING
November 4, 2021 User Access to ConnectHR
November 2, 2021 Extended Keying Calendar – November 2021
November 1, 2021 Payroll Flyers and Global Messages
October 27, 2021 Payroll Warrant Reminders; New California Leave Accounting System (CLAS) eLearning Available
October 25, 2021 PPSD Register – October 2021
October 15, 2021 PPSD Temporary Operations and Emergency Paid Sick Leave and Emergency Family and Medical Leave Expansion Act Email Deactivation; CORRECTION: PPSD Temporary Operations and Emergency Paid Sick Leave and Emergency Family and Medical Leave Expansion Act Email Deactivation; Payroll Letter #21-014: DIRECT MAILING OF 2021 FORM W-2 AND 2021 FORM 1095-C RETURN ADDRESS ON THE FORMS TO EMPLOYEES
October 11, 2021 Updated Escalation Email Instructions
October 7, 2021 ConnectHR Job Aids and Information – October 2021
October 1, 2021 PPSD Statewide Customer Contact Center Intermittent Outages – Resolved; Updated Lump Sum Separation Toolkit; Extended Keying Calendar – October 2021
September 30, 2021 Additional Resources - Automation of Other Post-Employment Benefits (OPEB) Contributions; Payroll Letter #21-013: LUMP SUM SEPARATION PAY AND CONTRIBUTION;
September 29, 2021 PPSD Statewide Customer Contact Center Intermittent Outages; Payroll Warrant Reminders; PPSD Register – September 2021
September 28, 2021 Payroll Flyers and Global Messages
September 27, 2021 PPSD Statewide Customer Contact Center Intermittent Outage
September 23, 2021 Payroll Letter #21-012: UNIVERSAL ADMINISTRATIVE FEE RATE CHANG
September 20, 2021 Processing Update for Employees That Receive Differential Payments While on a Disability Leave of Absence
September 15, 2021 New California Leave Accounting System (CLAS) eLearning Module Available
September 9, 2021 Information for Employees Affected by the California Wildfires (or Other Natural Disasters)
September 8, 2021 Leave Accounting Letter #21-010: ADD IN LIEU OF EXCESS TRANSACTION TO PROFESSIONAL TRAINING AND DEVELOPMENT BENEFIT
September 7, 2021 Update for Temporary Cancellation of Default Student Loan Garnishments
September 2, 2021 Payroll Procedures Manual (PPM): Section A
August 31, 2021 Personnel Action Manual (PAM): Section 2 - PAR Items, Lines 1-7; California State Payroll System (CSPS) Project Newsletter – Third Quarter; Payroll Letter #21-011: AUTOMATION OF OTHER POST-EMPLOYMENT BENEFITS (OPEB) CONTRIBUTIONS; Automation of Other Post-Employment Benefits (OPEB) Contributions; Extended Keying Calendar – September 2021
August 30, 2021 REMINDER: Customer Service Survey; Payroll Flyers and Global Messages
August 27, 2021 Payroll Procedures Manual (PPM): Section I
August 26, 2021 Payroll Warrant Reminders
August 25, 2021 Payroll Letter #21-010: 2021 FLEXELECT REIMBURSEMENT ACCOUNT PARTICIPANTS-VIEWDIRECT REPORT
August 23, 2021 PPSD Register – August 2021
August 17, 2021 Personnel Letter #21-018: JULY 1, 2021 GENERAL SALARY INCREASE FOR BARGAINING UNITS 05 AND 19 EMPLOYEES
August 13, 2021 Temporary Computation Split Process for Deduction Clients Using the Paper Input Process
August 12, 2021 Customer Service Survey - Updated Link
August 11, 2021 Customer Service Survey
August 9, 2021 STD. 686 Employee Action Request (EAR) and STD. 457 California State University (CSU) Student Payroll Action Request (SPAR)
August 3, 2021 New State Controllers’ Office Tools Provide Information and Guidance to Employees for Determining Tax Withholdings and Completing the STD 686 Employee Action Request
July 30, 2021 Personnel Letter #21-017: NEW DATE EDITS FOR THE AFFORDABLE CARE ACT SYSTEM; Extended Keying Calendar – August 2021; Payroll Flyers and Global Messages; Payroll Procedures Manual (PPM): Section H
July 28, 2021 Payroll Warrant Reminders
July 27, 2021 Important Cal Employee Connect (CEC) Update Regarding July Paycheck Changes to be Posted
July 26, 2021 Payroll Letter #21-009: BU16 LICENSURE – CONTINUING MEDICAL EDUCATION PAYMENT
July 23, 2021 Supplemental Paid Sick Leave (SPSL) Update
July 22, 2021 Leave Accounting Letter #21-009: Usage Only Benefits – Fiscal Year Reset;New California Leave Accounting System (CLAS) eLearning Modules; Payroll Letter #21-008: RESUMPTION OF EMPLOYEE SHARE CONTRIBUTIONS FOR OTHER POST- EMPLOYMENT BENEFITS AND INCREASE IN CONTRIBUTION RATES EFFECTIVE JULY 1, 2021
July 20, 2021 Payroll Letter #21-005: PAYMENT HISTORY REQUESTS; Information for Employees Affected by the California Wildfires; PPSD Register – July 2021; Resumption of Employee Share Contributions for Other Post-Employment Benefits and Increase in Contribution Rates Effective July 1, 2021; Personnel Letter #21-016: EMPLOYMENT HISTORY MASS UPDATE TO CHANGE RETIREMENT CONTRIBUTION RATES FOR BARGAINING UNITS 5 AND 9; EFFECTIVE JULY 1, 2021; Payroll Letter #21-006: 2021/2022 RETIREMENT EMPLOYER CONTRIBUTIONS; Payroll Letter #21-007: 1959 SURVIVOR BENEFIT PROGRAM, 5TH LEVEL DEDUCTION
July 19, 2021 Personnel Letter #21-015: JULY 1, 2021 GENERAL SALARY INCREASE FOR EXEMPT AND STATUTORY EXEMPT; Personnel Letter #21-014: VERIFICATION OF EMPLOYEES IDENTIFIED AS NONRESIDENT ALIENS
July 15, 2021 Departmental Actions for Collective Bargaining Unit Changes Effective July 1, 2021; Leave Accounting Letter #21-008: Union Release Time Bank Donation BU 06, 07, AND 08
July 14, 2021 Employment History Mass Update – General Salary Increase and Special Salary Adjustment
July 13, 2021 CalPERS Retirement Contributions for Part-Time/Fractional Employees and Retirement Account Adjustments
July 8, 2021 Personnel Letter #21-012: JULY 1, 2021 GENERAL SALARY INCREASE AND SPECIAL SALARY ADJUSTMENT FOR RANK-AND-FILE AND EXCLUDED EMPLOYEES
July 7, 2021 Leave Accounting Letter #21-007: PERSONAL HOLIDAY AND HOLIDAY CREDIT IN LIEU OF PERSONAL HOLIDAY; Personnel Letter #21-011: PERSONAL LEAVE PROGRAM AND MINIMUM WAGE EQUITY ADJUSTMENT; July 1, 2021 General Salary Increase (GSI) and Special Salary Adjustment (SSA) for Rank-And-File and Excluded Employees
July 6, 2021 Personal Leave Program (PLP) and Minimum Wage Equity Adjustment Removal;
June 30, 2021 Payroll Warrant Reminders
June 29, 2021 Payroll Flyers and Global Messages; Extended Keying Hours Update
June 28, 2021 PPSD Register – June 2021; Collective Bargaining Unit Changes Effective July 1, 2021
June 24, 2021 Redesigned State Human Resources Webpage!
June 23, 2021 Payroll Procedures Manual (PPM): Section B
June 22, 2021 Payroll Procedures Manual (PPM): Sections D, G
June 21, 2021 New Business Process to Submit Direct Deposit Enrollment Data
June 17, 2021 Revised California Leave Accounting System (CLAS) Job Aids
June 16, 2021 Shift Pay and Differential Pay for Employees on Disability Processing Update
June 9, 2021 Leave Accounting Letter #21-006: BU 18 PERSONAL HOLIDAY TO HOLIDAY CREDIT CONVERSION
June 4, 2021 Payroll Procedures Manual (PPM): Sections H, K
June 1, 2021 PPSD Register – May 2021
May 28, 2021 Payroll Flyers and Global Message; Personnel Letter #21-010: AFFORDABLE CARE ACT SYSTEM – REMOVAL OF DASHES FROM SSN FIELD
May 27, 2021 Final Follow-up to May 2021 Pay Period - R01 Retirement System Transaction for Civil Service and California State University (CSU) Employees; Extended Keying – June 2021; Payroll Warrant Reminders; Leave Accounting Letter #21-005: CLAS FUNDING FOR 2021-2022 FISCAL YEAR
May 26, 2021 Third Follow-up to May 2021 Pay Period - R01 Retirement System Transaction for Civil Service and California State University (CSU) Employees
May 25, 2021 Second Follow-up to May 2021 Pay Period – R01 Retirement System Transaction for Civil Service and California State University (CSU) Employees
May 24, 2021 Follow-up to May 2021 Pay Period - R01 Retirement System Transaction for Civil Service and California State University (CSU) Employees
May 21, 2021 May 2021 Pay Period - R01 Retirement System Transaction for Civil Service and California State University (CSU) Employees
May 18, 2021 Covid-19 Supplemental Paid Sick Leave (SPSL) Toolkit Update
May 13, 2021 California State Payroll System (CSPS) Project Newsletter – Second Quarter
May 11, 2021 Keying Guide: R01C Employment History Transaction
May 6, 2021 PPSD Customer Contact Center Intermittent Outages; PPSD Customer Contact Center Intermittent Outages Resolved
April 30, 2021 Payroll Flyers and Global Messages; Extended Keying – May 2021; Employment History Mass Update – CalPERS PEPRA Account Codes and CalPERS Enrollment Level Indicator
April 29, 2021 Leave Accounting Letter #21-004: SEIU OPEN ENROLLMENT FOR ANNUAL LEAVE AND VACATION/SICK LEAVE; Payroll Warrant Reminders
April 28, 2021 Payroll Letter #21-004: IMPLEMENTATION OF MAXIMUM COMPENSATION LIMITS FOR CALPERS MEMBERS; Personnel Letter #21-009: EMPLOYMENT HISTORY MASS UPDATE – CALPERS PEPRA ACCOUNT CODES AND CALPERS ENROLLMENT LEVEL INDICATOR 
April 27, 2021 Leave Accounting Letter #21-003: COVID-19 Supplemental Paid Sick Leave Transaction Code; Payroll Procedures Manual (PPM): Section I
April 26, 2021 Re: Covid-19 Supplemental Paid Sick Leave (SPSL) Toolkit
April 22, 2021 Pending Emergency Paid Sick Leave Act and Emergency Family Medical Leave Act Payments
April 21, 2021 Uniform State Payroll System (USPS) Employment History Screen Issue Resolved; Payroll Letter #21-003: REPRESENTED EMPLOYEE CASH OUT OF VACATION/ANNUAL LEAVE PROGRAM – FISCAL YEAR 2020-2021; Payroll Letter #21-002: 2021 EXCLUDED EMPLOYEE LEAVE BUY-BACK PROGRAM
April 19, 2021 PPSD Register – April 2021
April 14, 2021  Payroll Procedures Manual (PPM): Section G
April 12, 2021 Subscribe to the Civil Service Schedule 8/7a Email Distribution List!
April 9, 2021 Payroll Procedures Manual (PPM): Section E; Payroll Procedures Manual (PPM): Section H
April 7, 2021  Updated Escalation Email Instructions
March 30, 2021 Temporary Suspension of Student Loan Garnishments Update; Payroll Flyers and Global Messages
March 29, 2021 Payroll Warrant Reminders; Extended Keying – April 2021
March 24, 2021 PPSD Register – March 2021
March 23, 2021 Final Follow-up to December 2020 Pay Period - Employee Contributions for State Disability Insurance (SDI) Program
March 11, 2021 Personnel Letter #21-007: 2021 REVISED STD. 436 FORM – DUPLICATE WAGE AND TAX STATEMENT
March 3, 2021  Fourth Follow-up to December 2020 Pay Period - Employee Contributions for State Disability Insurance (SDI) Program
March 2, 2021 CSPS Project Newsletter - Q1 February 2021 Edition
February 26, 2021  Personnel Letter #21-005: VERIFICATION OF EMPLOYEES IDENTIFIED AS NONRESIDENT ALIENS; PPSD Register – February 2021; Payroll Warrant Reminders; CORRECTION: Extended Keying – March 2021; Extended Keying – February 2021
February 25, 2021 Personnel Letter #21-004: AFFORDABLE CARE ACT 2020 1095-C INFORMATION; Payroll Flyers and Global Messages
February 24, 2021 Update For Temporary Cancellation Of Default Student Loan Garnishments
February 19, 2021 Third Follow-up to December 2020 Pay Period - Employee Contributions for State Disability Insurance (SDI) Program
February 12, 2021  Second Follow-up to December 2020 Pay Period - Employee Contributions for State Disability Insurance (SDI) Program
February 11, 2021 Personnel Letter #21-003: CHANGES TO FEDERAL TAX WITHHOLDING RATES FOR NONRESIDENT ALIENS
February 10, 2021 Email Subscription Distribution List for Civil Service Schedule 8/7a
February 5, 2021 Personnel Action Manual (PAM): Section 2 - PAR Items, Lines 10-12
February 2, 2021 Payroll Procedures Manual (PPM): Section E
February 1, 2021 Revision to Personnel Action Request Form, Standard 680A
January 29, 2021 Payroll Flyers and Global Messages
January 28, 2021 Qualified Emergency Paid Sick Leave Act (EPSLA) and the Emergency Family and Medical Leave Expansion Act (EFMLEA) Leave Payments Reporting in Box 14 of 2020 Form W-2; Extended Keying – February 2021
January 27, 2021 Follow-up to December 2020 Pay Period - Employee Contributions for State Disability Insurance (SDI) Program; Payroll Warrant Reminders
January 26, 2021 2021 Paycheck Calculator
January 25, 2021 Payroll Letter #21-001: PERSONNEL/PAYROLL SPECIALIST/SUPERVISOR ANNUAL RECRUITMENT AND RETENTION PAY
January 22, 2021 Reception Desk at 300 Capitol Mall Open; 2020 W-2 Statements are Now Available on Cal Employee Connect (CEC)
January 21, 2021 December 2020 Pay Period - Employee Contributions for State Disability Insurance (SDI) Program; Consolidated Benefits (CoBen) Program Allowance Correction – Update
January 20, 2021 The PPSD Register - January 2021
January 19, 2021 STD. 686 Employee Action Request (EAR) and STD. 457 California State University (CSU) Student Payroll Action Request (SPAR)
January 15, 2021 Administration and Disbursements Division is Open for Business as Usual
January 14, 2021 Reception Desk at 300 Capitol Mall Closed
January 13, 2021 Leave Accounting Letter #21-002: USAGE ONLY BENEFITS - CANENDAR YEAR RESET
January 12, 2021 Payroll Procedures Manual (PPM): Sections B, N
January 8, 2021 Consolidated Benefits (CoBen) Program Allowance Correction
January 6, 2021 Personnel Action Manual (PAM): Section 7 and Section 8; Personnel Letter #21-002: NEW AFFORDABLE CARE ACT (ACA) COMPLIANCE REPORT; Personnel Letter #21-001: EMPLOYEE NOTICE OF EXEMPTION FROM INCOME TAX WITHHOLDING
January 5, 2021 Leave Letter 21-001: Training Leave Bargaining Unit 12 & 13