Skip to Main Content
California State Controller's Office facebook California State Controller's Office instagram California State Controller's Office linked in California State Controller's Office twitter Language
State Controller Seal
California State Controller's Office Malia M. Cohen
  • Home
  • About Us
  • Public Services
  • State and Local
  • State Employees
  • Publications
  • News
  • Contact Us
  1. Home
  2. State and Local
  3. State Departments
  4. Human Resources
  5. State Controller's Office Letters
  6. Personnel Letters 2025

Personnel Letters 2025

In cases where a letter applies only to Civil Service or CSU, a checkmark will appear under the appropriate heading. 

# Description Date CS Only CSU Only
25-007 Revised – Employment History Mass Update to Change Retirement Contribution Rates for Bargaining Units 1, 3, 4, 7, 11, 14, 15, 17, 20, 21; Effective July 1, 2023 05/16/2025

checkmark

 
25-006 Item 351 Established Earnings - New ViewDirect Report and Audit Messages 04/11/2025 checkmark  
25-005 Affordable Care Act 2024 Form 1095-C Information   02/06/2025   checkmark
25-004 Affordable Care Act 2024 Form 1095-C Information 02/06/2025 checkmark  
25-003 Mass R01 to Correct CalPERS Enrollment Level 01/29/2025    
25-002 Verification of Employees Identified as Nonresident Aliens 01/10/2025    
25-001 Changes to Federal Tax Withholding Rate for Nonresident Alien 01/08/2025    

 

Contacts
Divisions of the SCOEmail subscription directoryContact the webmasterAccessing public records
Assistance
Privacy policyAccessibilityFeedbackCOVID19.CA.gov
Other links
Register to VoteAdobe ReaderSave Our WaterCareer Opportunities
Copyright © State of California - State Controller's Office