Browse or search Circular Letters from 1996 to present. You can also subscribe to Employer Bulletins to receive email notifications when new Circular Letters are posted.

Letter No. Subject Audience Date
200-016-24

Save 3.4% Interest Through a UAL Lump-Sum Prepayment

  • All Contracting Public Agencies
4/5/2024
200-014-24

Payrate Reporting for Classified School Members

  • All CalPERS School Employers
3/8/2024
200-013-24

Senate Bill 548 Impact on County and Trial Court Contracts

  • All Counties
  • All Trial Courts
3/8/2024
200-011-24

New Feature in Pension Outlook – CEPPT Section 115 Trust Projections

  • All CalPERS Employers
2/14/2024
200-008-24

Governmental Accounting Standards Board (GASB) Statement 75 Report Availability for Public Agencies and Schools

  • Public Agency Employers
  • School Employers
1/29/2024
200-007-24

Governmental Accounting Standards Board (GASB) Statement 68 Cost-Sharing Reports for Measurement Date June 30, 2023

  • Public Agency Employers
1/29/2024
200-006-24

Governmental Accounting Standards Board (GASB) Statement 68 Cost-Sharing Reports for Measurement Date June 30, 2023

  • State Colleges and Universities
  • County Superintendent of Schools
  • Individual School Districts
1/29/2024
200-005-24

Governmental Accounting Standards Board (GASB) Statement 68 Agent Reports Availability Form

  • Public Agency Employers
1/29/2024
200-009-24

California Public Employees’ Retirement Law (PERL) 2024

  • All CalPERS Employers
1/24/2024
600-004-24

2024 Health Billing Cutoff Dates and Payment Information

View Attachment:
  • All Health Benefits Officers
  • All Assistant Health Benefits Officers
  • All Health Enrollment and Health PA Billing Contacts for Contracting School Districts and Public Agencies
1/8/2024
200-001-24

2024 Compensation Limits for Classic and PEPRA Members

  • All CalPERS Employers
1/2/2024
200-050-23

2024 Annual Invoice for Internal Revenue Code (IRC) 415(b) Replacement Benefit Fund (RBF)

  • All CalPERS Employers
12/6/2023
600-046-23

Eligibility Criteria for Dependents in a Parent-Child Relationship and Updated Affidavit

  • All Health Benefits Officers
  • All Assistant Health Benefits Officers
12/1/2023
600-048-23

Senate Bill 142 - Part-Time Faculty Healthcare and PEMHCA Government Code Section 22807.5

View Attachment:
  • Contracting Community College Districts
11/29/2023
200-045-23

Requirements for Verifying Pay Rates Over $25,000

  • All CalPERS Employers
10/31/2023
200-047-23

myCalPERS Enhancement to Assist in Determining Retirement System Election Eligibility

  • All CalPERS Contracted School Employers
10/16/2023
200-044-23

Off-Salary-Schedule Pay

  • All Contracting Public Agencies and Schools
10/4/2023
600-043-23

Distribution of 2024 Summary of Benefits and Coverage Notice to New Employees

View Attachment:
  • All Health Benefits Officers
  • All Assistant Health Benefits Officers
9/8/2023
200-041-23

June 30, 2022 Actuarial Valuation Reports

  • All Public Agency Employers
8/9/2023
600-038-23

Updates to the Certification Form and Recertification Timeframes for Disabled Dependents

  • All CalPERS Health Benefits Officers
  • All Assistant Health Benefits Officers
7/27/2023
200-039-23

State Social Security Administrator Program Funding Fiscal Year (FY) 2023-24

  • Public Employers with an Existing Section 218 Agreement
7/14/2023
600-037-23

2023-24 Contracting Agency Administrative Fee, Contribution Change and Termination Processes, and Health Billing Dates

  • Contracting Agency Health Benefits Officers and Assistant Health Benefits Officers
7/10/2023
600-035-23

2023 Open Enrollment Dates and Information

  • All CalPERS Health Benefits Officers
  • All Assistant Health Benefits Officers
7/10/2023
200-033-23

Governor’s Executive Order N-2-23

  • All CalPERS Employers
7/7/2023
200-032-23

Options to Pay the UAL Lump-Sum

  • All Contracting Public Agencies
6/19/2023
200-031-23

2023-24 Public Agency 1959 Survivor Monthly Premiums

  • All Public Agency Employers
6/9/2023
200-030-23

2023-24 School 1959 Survivor Monthly Premiums

  • All School Employers
6/9/2023
200-029-23

2023-24 State 1959 Survivor Monthly Premiums

  • All State Employers
6/9/2023
200-027-23

2023-24 PEPRA Member Contribution Rates

  • All Public Agency Employers
6/1/2023
600-025-23

Department of Labor and Internal Revenue Service COVID-19 Relief Rule Period Expiration

  • All CalPERS Health Benefits Officers
  • All CalPERS Assistant Health Benefits Officers
5/19/2023
600-023-23

AB 237 – Public Employment: Unfair Practices: Health Protection

  • All Health Benefits Officers
  • All Assistant Health Benefits Officers
5/4/2023
200-015-23

EFT Union Bank Vendor Change

  • All CalPERS Employers
5/2/2023
200-019-23

Payroll Reporting Deadline, 2022-23 Fiscal Year

  • All CalPERS Employers
5/1/2023
200-020-23

2023-24 State Employer and Employee Contribution Rates

View Attachment:
  • State Employers
  • Agricultural Districts
  • State Colleges and Universities
4/19/2023
200-021-23

2023-24 School Employer and Employee Contribution Rates

  • All School Employers
4/19/2023
600-018-23

2024 Contracting Agency Minimum Employer Contribution Calculation

  • Contracting Agency Health Benefits Officers and Assistant Health Benefits Officers
4/14/2023
200-017-23

Save 3.4% Interest Through a UAL Lump-Sum Prepayment

  • All Contracting Public Agencies
3/30/2023
200-011-23

Governor’s Executive Order N-1-23

  • All California State Agencies
3/21/2023
200-014-23

Disability Retirement & Reevaluation Required Documents

  • All Contracting Agencies With Local Safety Members
3/15/2023
200-004-23

Notification to Reciprocal Systems – New Reciprocal System: City of Delano Employee Pension Plan

  • Reciprocal and Non-Reciprocal Retirement Systems
2/15/2023
200-012-23

California Public Employees’ Retirement Law (PERL) 2023

  • All CalPERS Employers
2/10/2023
200-008-23

Governmental Accounting Standards Board (GASB) Statement 75 Report Availability for Public Agencies and Schools

  • Public Agency Employers
  • School Employers
1/26/2023
200-007-23

Governmental Accounting Standards Board (GASB) Statement 68 Cost-Sharing Reports for Measurement Date June 30, 2022

  • Public Agency Employers
1/26/2023
200-006-23

Governmental Accounting Standards Board (GASB) Statement 68 Cost-Sharing Reports for Measurement Date June 30, 2022

  • State Colleges & Universities
  • County Superintendent of Schools
  • Individual School Districts
1/26/2023
200-005-23

Governmental Accounting Standards Board (GASB) Statement 68 Agent Reports Availability Form

  • Public Agency Employers
1/26/2023
200-010-23

Reciprocal Agreement Established — City of Delano Employee Pension Plan

  • Board Members
  • System Staff
  • State Agencies
  • Agricultural Districts
  • Public Agencies
  • State Colleges & Universities
  • County Superintendent of Schools
1/26/2023
200-001-23

2023 Compensation Limits for Classic and PEPRA Members

  • All CalPERS Employers
1/3/2023
600-061-22 (PDF)

2023 Health Billing Cutoff Dates and Payment Information

View Attachment:
  • All Health Benefits Officers
  • Health Benefits Assistants
  • Health Enrollment Contacts for Contracting School Districts and Public Agencies
  • Health PA Billing Contacts for Contracting School Districts and Public Agencies
12/29/2022
310-060-22 (PDF)

2022 State, School, and Special Retired Member Certified Election Results for the CalPERS Board of Administration

View Attachments:
  1. Official Certified Results for State Member Election (PDF)
  2. Official Certified Results for School Member Election (PDF)
  3. Official Certified Results for Special Retired Member Election (PDF)
  • All CalPERS Employers
  • Members of the Board
  • Candidates
12/28/2022
200-058-22 (PDF)

2023 Annual Invoice for Internal Revenue Code (IRC) 415(b) Replacement Benefit Fund (RBF)

  • All CalPERS Employers
12/9/2022
200-054-22 (PDF)

Changes to the Retirement System Election Eligibility Criteria

  • All CalPERS Contracted School Employers
10/7/2022
600-050-22 (PDF)

Distribution of 2023 Summary of Benefits and Coverage Notice to New Employees

View Attachment:
  • All Health Benefits Officers
  • All Assistant Health Benefits Officers
9/8/2022
200-052-22 (PDF)

Resolution for Employer Paid Member Contributions

  • All Contracting Public Agencies
  • All School Employers
8/25/2022
200-051-22 (PDF)

June 30, 2021 Actuarial Valuation Reports

  • All Public Agency Employers
8/12/2022
200-047-22 (PDF)

Social Security Coverage for Safety Police Positions at School Districts

View Attachment:
  • School Employers With Existing Safety Police CalPERS Contracts
7/7/2022
600-048-22 (PDF)

2022 Open Enrollment Dates and Information

  • All CalPERS Health Benefits Officers
  • All CalPERS Assistant Health Benefits Officers
7/6/2022
600-040-22 (PDF)

2022-23 Contracting Agency Administrative Fee, Contribution Changes and Termination Processes, and Health Billing Dates

  • Contracting Agency Health Benefits Officers
  • Contracting Agency Assistant Health Benefits Officers
6/30/2022
200-046-22 (PDF)

Options to Pay the UAL Lump-Sum

  • All Contracting Public Agencies
6/15/2022
200-035-22 (PDF)

Retirement System Election (ES 372) myCalPERS Enhancement

  • All CalPERS Contracted School Employers
6/10/2022
200-044-22 (PDF)

2022-23 State Employer and Employee Contribution Rates

  • State Employers, Agricultural Districts, and State Colleges and Universities
6/8/2022
200-043-22 (PDF)

2022-23 State 1959 Survivor Monthly Premiums

  • All State Employers
6/8/2022
200-042-22 (PDF)

2022-23 School 1959 Survivor Monthly Premiums

  • All School Employers
6/8/2022
200-041-22 (PDF)

2022-23 Public Agency 1959 Survivor Monthly Premiums

  • All Public Agency Employers
6/6/2022
600-045-22 (PDF)

Health Enrollment Self-Service for Active Employees

  • All CalPERS Health Benefits Officers
  • Assistant Health Benefits Officers
6/6/2022
200-039-22 (PDF)

2022-23 PEPRA Member Contribution Rates

  • All Public Agency Employers
6/1/2022
200-033-22 (PDF)

Common Issues Reporting Unused Sick Leave Days at Separation

  • All CalPERS Public Agency Employers
  • All CalPERS School Employers
6/1/2022
310-038-22 (PDF)

2021 Special Public Agency Member Certified Election Results for the CalPERS Board of Administration

View Attachment:
  • All CalPERS Employers
  • Members of the Board
  • Candidates
6/1/2022
200-031-22 (PDF)

State Employer Responsibility to Update Membership Information

  • State Employers and State Controller’s Office
5/24/2022
200-034-22 (PDF)

2022-23 School Employer and Employee Contribution Rates

  • All School Employers
5/23/2022
600-032-22 (PDF)

2023 Contracting Agency Minimum Employer Contribution Calculation

  • Contracting Agency Health Benefits Officers
  • Assistant Health Benefits Officers
5/13/2022
200-028-22 (PDF)

State Social Security Administrator Program Funding

  • Public Employers with an Existing Section 218 Agreement
5/11/2022
200-030-22 (PDF)

Payroll Reporting Deadlines, 2021-22 Fiscal Year

  • All CalPERS Employers
5/6/2022
200-029-22 (PDF)

Hiring CalPERS Retirees: Post-Retirement Employment Webinars

  • All CalPERS Employers
4/22/2022
600-016-22 (PDF)

Eligibility Criteria, Responsibilities, and Certification Forms for Disabled Dependents

  • All Health Benefits Officers
  • All Assistant Health Benefits Officers
4/4/2022
200-027-22 (PDF)

Save 3.5% Interest Through a UAL Lump-Sum Prepayment

  • All Contracting Public Agencies
3/30/2022
200-025-22 (PDF)

Expiration of Provisions of Governor's Executive Orders Related to COVID-19

  • All Employers
3/22/2022
310-024-22 (PDF)

Special Public Agency Member Board Election - Employer Toolkit Now Available

  • CalPERS Public Agency Employers
3/15/2022
310-022-22 (PDF)

2022 CalPERS Board of Administration State, School, and Special Retired Member Elections

View Attachments:
  1. 2022 State Member Board Election – Notice of Election (PDF)
  2. 2022 School Member Board Election – Notice of Election (PDF)
  3. 2022 Special Retired Member Board Election – Notice of Election (PDF)
  • All CalPERS Employers
3/14/2022
200-021-22 (PDF)

Pre-Retirement Survivor Benefits Webinar for State Employers

  • All CalPERS State Employers
2/16/2022
200-020-22 (PDF)

Addendum to the 2020 Schools Actuarial Valuation Report

  • All School Employers
2/4/2022
200-019-22 (PDF)

Addendum to the 2020 State Actuarial Valuation Report

  • All State Employers
2/4/2022
200-017-22 (PDF)

Governor’s Executive Order N-3-22

  • All School Employers
1/31/2022
200-015-22 (PDF)

New Service Prior to Membership Automation and Certification Features

  • All CalPERS Employers
1/26/2022
200-012-22 (PDF)

Governmental Accounting Standards Board (GASB) Statement 75 Agent Report Availability for Public Agencies and Schools

  • Public Agency Employers
  • School Employers
1/20/2022
200-011-22 (PDF)

Governmental Accounting Standards Board (GASB) Statement 68 Cost-Sharing Reports for Measurement Date June 30, 2021

  • Public Agency Employers
1/20/2022
200-010-22 (PDF)

Governmental Accounting Standards Board (GASB) Statement 68 Cost-Sharing Reports for Measurement Date June 30, 2021

  • State Colleges and Universities
  • County Superintendent of Schools
  • Individual School Districts
1/20/2022
200-009-22 (PDF)

Governmental Accounting Standards Board (GASB) Statement 68 Agent Reports Availability Form

  • Public Agency Employers
1/20/2022
200-013-22 (PDF)

California Public Employees’ Retirement Law (PERL) 2022

  • All CalPERS Employers
1/18/2022
200-014-22 (PDF)

Pension Outlook - New Asset Liability Management Assumptions Features Now Available

  • All CalPERS Employers
1/14/2022
200-007-22 (PDF)

2022 State Social Security Administrator Program Webinar for Public Employers

  • All Public Agency Employers
  • County Superintendent of Schools
  • Individual School Districts
1/10/2022
200-006-22 (PDF)

Employer Rate Impact Due to Changes in Actuarial Assumptions

  • All Public Agency Employers
1/5/2022
200-005-22 (PDF)

Employer Rate Impact Due to Changes in Actuarial Assumptions

  • All School Employers
1/5/2022
200-004-22 (PDF)

Employer Rate Impact Due to Changes in Actuarial Assumptions

  • All State Employers
1/5/2022
200-003-22 (PDF)

Retirement System Election Form Requirement Update

  • All CalPERS Contracted School Employers
1/3/2022
200-001-22 (PDF)

2022 Compensation Limits for Classic and PEPRA Members

  • All CalPERS Employers
1/3/2022
200-074-21 (PDF)

Changes to Optional Membership

View Attachment:
  • All State Employers
  • Public Agencies
12/30/2021
200-076-21 (PDF)

Disallowed Compensation Benefit Adjustments: Senate Bill 278, Chapter 331, Statutes of 2021

  • All CalPERS Employers
12/29/2021
600-077-21 (PDF)

2022 Health Billing Cutoff Dates and Payment Information

View Attachment:
  • All Health Benefits Officers
  • Health Benefits Assistants
  • Health Enrollment and Health Billing Contacts for Contracting School Districts and Public Agencies
12/24/2021
200-069-21 (PDF)

Retirement Contract Exclusion for Hourly Paid Employees

  • Agencies With an Hourly Exclusion
12/13/2021
200-072-21 (PDF)

Stop Deductions Notification for Service Credit Purchases

  • All Public Agencies and Schools
12/6/2021
200-071-21 (PDF)

2022 Annual Invoice for Internal Revenue Code (IRC) 415(b) Replacement Benefit Fund (RBF)

  • All CalPERS Employers
12/1/2021
200-070-21 (PDF)

Credit for Absence From Employment – Military Service

  • All CalPERS Employers
11/18/2021
200-067-21 (PDF)

Reciprocal myCalPERS System Enhancement

  • Reciprocal Business Partners
11/9/2021
310-068-21 (PDF)

2021 Member-at-Large Certified Election Results for the CalPERS Board of Administration

View Attachments:
  1. Official Certified Results for Position A (PDF)
  2. Official Certified Results for Position B (PDF)
  • All CalPERS Employers
  • Members of the Board
  • Candidates
11/5/2021
200-065-21 (PDF)

Lump-Sum Payroll Reporting Validation (CRB00357)

  • All CalPERS Employers
11/3/2021
200-066-21 (PDF)

Pre-Retirement Survivor Benefits Webinar for Safety Employers

  • All CalPERS Contracted Safety Employers
11/3/2021
310-060-21 (PDF)

2021 CalPERS Board of Administration Special Public Agency Member Election

View Attachment:
  • All Public Agency Employers
10/25/2021
600-064-21 (PDF)

Health Enrollment Self Service for Active Employees

  • All CalPERS Health Benefits Officers
  • All CalPERS Assistant Health Benefits Officers
10/15/2021
200-061-21 (PDF)

2021-22 Revised State Employee Contribution Rates for State Bargaining Unit 18

  • State Employers
  • Agricultural Districts
  • State Colleges and Universities
10/13/2021
200-059-21 (PDF)

Pension Outlook 2020 Valuation Data Now Available

  • All CalPERS Employers
10/7/2021
200-057-21 (PDF)

Governor’s Executive Order N-13-21

  • All CalPERS Employers
9/29/2021
200-058-21 (PDF)

New Employment Certification Upload Functionality in myCalPERS

  • All CalPERS Employers
9/23/2021
200-056-21 (PDF)

Governor’s Executive Order N-12-21

  • All CalPERS Employers
9/13/2021
600-054-21 (PDF)

Distribution of 2022 Summary of Benefits and Coverage Notice to New Employees

View Attachment:
  • All Health Benefits Officers
  • All Assistant Health Benefits Officers
9/10/2021
200-053-21 (PDF)

2021-22 Revised Employee and Proposed Employer Contribution Rates

  • State Employers
  • Agricultural Districts
  • State Colleges and Universities
9/9/2021
200-049-21 (PDF)

Retired Annuitant Late Enrollment and Payroll Reporting Fees

  • State Agency Employers
8/30/2021
200-043-21 (PDF)

Pre-Retirement Survivor Benefits Webinar Regarding Public Agency Miscellaneous Members

  • All CalPERS Contracted Public Agency Miscellaneous Employers
8/25/2021
200-051-21 (PDF)

June 30, 2020 Actuarial Valuation Reports

  • All Public Agency Employers
8/13/2021
200-050-21 (PDF)

Essential Cognos Reports

  • All CalPERS Employers
8/2/2021
200-046-21 (PDF)

Changes to Governor’s Executive Order N-08-21 (REVISED)

  • All CalPERS Employers
7/20/2021
600-048-21 (PDF)

Employer Responsibilities Regarding Temporary COBRA Premium Assistance from the American Rescue Plan Act of 2021– Additional Information

View Attachment:
  • All CalPERS Health Benefits Officers and Assistant Health Benefits Officers
7/14/2021
200-042-21 (PDF)

New Service Credit Purchase Estimates Now Online

  • All CalPERS Employers
7/12/2021
600-047-21 (PDF)

Contracting Agency Administrative Fee for Fiscal Year 2021-22, Contribution Change and Termination Processes, and Health Billing Dates

  • Contracting Agency Health Benefits Officers and Assistant Health Benefits Officers
7/8/2021
200-041-21 (PDF)

New Compliance in Compensation Reporting Webpage

  • All CalPERS Employers
7/1/2021
600-045-21 (PDF)

2021 Open Enrollment Dates and Information

  • All CalPERS Health Benefits Officers and Assistant Health Benefits Officers
6/30/2021
600-040-21 (PDF)

PEPRA Section 7522.40 Impact to Health Vesting

  • Contracting Agency Health Benefits Officers and Assistant Health Benefits Officers
6/30/2021
200-039-21 (PDF)

School Employer and Employee Contribution Rates for Fiscal Year 2021-22

  • All School Employers
6/18/2021
200-038-21 (PDF)

State Employer and Employee Contribution Rates for Fiscal Year 2021-22

  • State Employers
  • Agricultural Districts
  • State Colleges and Universities
6/18/2021
200-037-21 (PDF)

State 1959 Survivor Monthly Premiums for Fiscal Year 2021-22

  • All State Employers
6/17/2021
200-036-21 (PDF)

Public Agency 1959 Survivor Monthly Premiums for Fiscal Year 2021-22

  • All Public Agency Employers
6/17/2021
200-035-21 (PDF)

Schools 1959 Survivor Monthly Premiums for Fiscal Year 2021-22

  • All School Employers
6/17/2021
200-034-21 (PDF)

PEPRA Member Contribution Rates

  • All Public Agency Employers
6/16/2021
200-033-21 (PDF)

Options to Pay the UAL Lump-Sum

  • All Contracting Public Agencies
6/15/2021
200-029-21 (PDF)

Reporting Out-of-Class Hours Worked

  • All Public Agency and School Employers
6/15/2021
200-023-21 (PDF)

COVID-19: Supplemental Paid Sick Leave

  • All CalPERS Employers
6/3/2021
200-027-21 (PDF)

State Social Security Administrator Program Funding

  • Public Employers With an Existing Section 218 Agreement
6/2/2021
200-032-21 (PDF)

Pre-Retirement Survivor Benefits Webinar Regarding School Miscellaneous Members

  • All CalPERS Contracted School Employers
5/20/2021
200-024-21 (PDF)

Payroll Reporting Deadlines, 2020-21 Fiscal Year

  • All CalPERS Employers
5/7/2021
200-021-21 (PDF)

New myCalPERS Features for Service Credit Purchases

  • All CalPERS Employers
4/26/2021
600-026-21 (PDF)

2022 Contracting Agency Minimum Employer Contribution for Members

  • Contracting Agency Health Benefits Officers
  • Assistant Health Benefits Officers
4/23/2021
600-025-21 (PDF)

Employer Responsibilities Regarding Temporary COBRA Premium Assistance from the American Rescue Plan (ARP) Act of 2021

  • All CalPERS Health Benefits Officers
  • ​All CalPERS Assistant Health Benefits Officers
4/22/2021
200-019-21 (PDF)

Hiring CalPERS Retirees: Post-Retirement Employment Webinars

  • All CalPERS Employers
3/26/2021
200-020-21 (PDF)

Pre-Retirement Survivor Benefits Webinar Regarding Miscellaneous Members

  • State Employers
3/15/2021
310-015-21 (PDF)

2021 CalPERS Board of Administration Member-at-Large Election

View Attachment:
  • All CalPERS Employers
3/15/2021
200-017-21 (PDF)

Save 3.5% Interest Through a UAL Lump-Sum Prepayment

  • All Contracting Public Agencies
3/2/2021
200-010-21 (PDF)

Governmental Accounting Standards Board (GASB) Statement 68 Cost-Sharing Reports for Measurement Date June 30, 2020

  • Public Agency Employers
2/4/2021
200-009-21 (PDF)

Governmental Accounting Standards Board (GASB) Statement 68 Agent Reports Availability Form

  • Public Agency Employers
2/4/2021
200-008-21 (PDF)

Governmental Accounting Standards Board (GASB) Statement 68 Cost-Sharing Reports for Measurement Date June 30, 2020

  • State Colleges and Universities
  • County Superintendent of Schools
  • Individual School Districts
2/4/2021
200-007-21 (PDF)

Governmental Accounting Standards Board (GASB) Statement 75 Agent Report Availability for Public Agencies and Schools

  • Public Agency and School Employers
1/29/2021
200-011-21 (PDF)

State Social Security Administrator Program Webinars

  • All CalPERS Employers
1/25/2021
200-005-21 (PDF)

Certificated School Member myCalPERS Enhancements

  • All CalPERS Contracted School Employers
1/25/2021
200-006-21 (PDF)

New Employee Functionality in myCalPERS for Service Credit Purchases

  • All CalPERS Employers
1/19/2021
200-004-21 (PDF)

California Public Employees’ Retirement Law (PERL) 2021

  • All CalPERS Employers
1/8/2021
200-001-21 (PDF)

2021 Compensation Limits for Classic and PEPRA Members

  • All CalPERS Employers
1/6/2021
600-057-20 (PDF)

2021 Health Billing Cutoff Dates and Payment Information

View Attachment:

  • All Health Benefits Officers
  • Health Benefits Assistants
  • Health Enrollment and Health PA Billing Contacts for Contracting School Districts and Public Agencies
12/24/2020
200-055-20 (PDF)

Circular Letters Are Going Paperless

  • All CalPERS Employers
12/10/2020
200-053-20 (PDF) 2021 Annual Invoice for Internal Revenue Code (IRC) 415(b) Replacement Benefit Fund (RBF)
  • All CalPERS Employers
12/2/2020
200-051-20 (PDF) Governor’s Executive Order N-81-20
  • All CalPERS Employers
11/3/2020
200-049-20 (PDF) 2020-21 California Highway Patrol Employer and Employee Contribution Rates
  • State Employers
  • Agricultural Districts
  • State Colleges & Universities
10/9/2020
200-047-20 (PDF) Proper Payroll Reporting Due to Personal Leave Program 2020
  • Agricultural Districts
10/6/2020
200-048-20 (PDF) Pension Outlook 2019 Valuation Data Now Available
  • All CalPERS Employers
9/21/2020
200-042-20 (PDF) New Employment Certification Functionality in myCalPERS
  • All CalPERS Employers
9/4/2020
600-046-20 (PDF)

Distribution of 2021 Summary of Benefits and Coverage Notice to New Employees

View Attachment:

  • All Health Benefits Officers and Assistant Health Benefits Officers
9/4/2020
200-043-20 (PDF) Social Security Tax Withholding for Rehired Annuitants
  • Public Agency and School Employers With an Existing Section 218 Agreement
9/2/2020
200-044-20 (PDF) June 30, 2019 Actuarial Valuation Reports
  • All Public Agency Employers
8/18/2020
200-040-20 (PDF) Information on Furloughs
  • All Public Agency and School Employers
8/18/2020
600-037-20 (PDF) Eligibility Criteria and Processing Requirements for Dependents in a Parent-Child Relationship
  • All CalPERS Health Benefits Officers and Assistant Health Benefits Officers
8/10/2020
600-039-20 (PDF) Department of Labor and Internal Revenue Service COVID-19 Relief Rule –Timeframe Extensions for Special Enrollment Periods and COBRA Elections During the Federally Declared National Emergency Period
  • All CalPERS Health Benefits Officers and Assistant Health Benefits Officers
7/31/2020
200-019-20 (PDF) Common Issues on Special Compensation Reporting and Labor Agreement Conditions
  • All CalPERS Public Agency and School Employers
7/28/2020
200-036-20 (PDF) New Automated Process to Permanently Separate Retirement Appointments that Meet Specific Criteria
  • All CalPERS Employers
7/16/2020
200-035-20 (PDF) 2020-21 State Employer and Employee Contribution Rates
  • State Employers, Agricultural Districts, and State Colleges and Universities
7/3/2020
600-026-20 (PDF) Contracting Agency Administrative Fee for Fiscal Year 2020-21, Contribution Change and Termination Processes, and Health Billing Dates
  • Contracting Agency Health Benefits Officers and Assistant Health Benefits Officers
7/2/2020
200-034-20 (PDF) 2020-21 School Employer and Employee Contribution Rates
  • All School Employers
6/30/2020
600-030-20 (PDF) Employer Notification Requirements on Premium Assistance Programs and Special Enrollment Opportunities
  • All CalPERS Health Benefits Officers and Assistant Health Benefits Officers
6/25/2020
600-025-20 (PDF) Contracting Agency Minimum Employer Contribution Calculation for 2021
  • Contracting Agency Health Benefits Officers and Assistant Health Benefits Officers
6/22/2020
600-032-20 (PDF) 2020 Open Enrollment Dates and Information
  • All CalPERS Health Benefits Officers and Assistant Health Benefits Officers
6/22/2020
200-031-20 (PDF) Annual Unfunded Accrued Liability Receivables
  • All Contracting Public Agencies
6/15/2020
200-029-20 (PDF) Public Agency 1959 Survivor Monthly Premiums for Fiscal Year 2020-21
  • All Public Agency Employers
6/12/2020
200-028-20 (PDF) Schools 1959 Survivor Monthly Premiums for Fiscal Year 2020-21
  • All School Employers
6/12/2020
200-027-20 (PDF) State 1959 Survivor Monthly Premiums for Fiscal Year 2020-21
  • All State Employers
6/12/2020
200-023-20 (PDF) Reciprocal Compensation Review Process and Required Information
  • All Reciprocal Retirement Systems
5/22/2020
200-022-20 (PDF) PEPRA Member Contribution Rates
  • All Public Agency Employers
5/15/2020
200-020-20 (PDF) Payroll Reporting Deadlines, 2019-20 Fiscal Year
  • All CalPERS Employers
5/8/2020
200-021-20 (PDF) Reporting Paid Leave Under the Families First Coronavirus Response Act
  • All CalPERS Employers
4/16/2020
200-017-20 (PDF) Employer Payments During COVID-19 Closures
  • All CalPERS Contracted Employers (State, Public Agencies, and Schools)
3/24/2020
200-016-20 (PDF) COVID-19 Impacts to CalPERS Reporting-Frequently Asked Questions (FAQs)
  • All CalPERS Employers
3/19/2020
200-015-20 (PDF) Governor’s Executive Order N-25-20
  • All CalPERS Employers
3/18/2020
200-011-20 (PDF) Post-Retirement Employment Webinars for Public Employers
  • All Public Agency Employers, County Superintendent of Schools and Individual School Districts, State Employers
3/13/2020
200-014-20 (PDF) Governmental Accounting Standards Board (GASB) Statement 68 Cost-Sharing Reports for Measurement Date June 30, 2019
  • Public Agency Employers
3/10/2020
200-013-20 (PDF) Governmental Accounting Standards Board (GASB) Statement 68 Cost-Sharing Reports for Measurement Date June 30, 2019
  • State Colleges and Universities, County Superintendent of Schools, and Individual School Districts
3/10/2020
200-012-20 (PDF) Governmental Accounting Standards Board (GASB) Statement 68 Agent Reports Availability Form
  • Public Agency Employers
3/10/2020
200-009-20 (PDF) Notification of Reported Late Appointment (Enhanced myCalPERS Functionality)
  • All CalPERS Employers
3/6/2020
200-005-20 (PDF) State Social Security Administrator Program Online Webinars for Public Employers
  • All Public Agency Employers
  • County Superintendent of Schools
  • Individual School Districts
2/21/2020
200-008-20 (PDF) Governmental Accounting Standards Board (GASB) Statement 75 Agent Report Availability for Public Agencies and Schools
  • Public Agencies and School Employers
2/7/2020
600-006-20 (PDF) Upcoming Change to the Complementary Annuitant Premium Program (CAPP) Billing Administration
  • All Public Agency Employers
2/7/2020
200-004-20 (PDF) California Public Employees' Retirement Law (PERL) 2020
  • State Agencies, Agricultural Districts, Public Agencies, State Colleges and Universities, and County Superintendents of Schools
1/24/2020
200-003-20 (PDF)

Statutory and Regulatory Requirements for Publicly Available Pay Schedules

  • All CalPERS Contracted Agencies (Public Agency, Schools, and State)
1/8/2020
200-001-20 (PDF)

2020 Compensation Limits for Classic and PEPRA Members

  • All CalPERS Employers
1/6/2020
600-059-19 (PDF)

2020 Health Billing Cutoff Dates and Payment Information

Attachments:

  1. 2020 Health Billing Cutoff Dates, Contracting School Districts and Public Agencies (PDF)
  • All Health Benefits Officers, Health Benefits Assistants, Health Enrollment and Health PA Billing Contacts for Contracting School Districts and Public Agencies
12/26/2019
600-056-19 (PDF)

Implementation of New Domestic Partners Legislation (SB 30)

  • All CalPERS Health Benefits Officers and Assistant Health Benefits Officers
12/18/2019
600-058-19 (PDF)

New Process for Non-Centralized Agency 2020 Kaiser Permanente Health Premiums Billing and Payment

Attachments:

  1. Health Premiums Statement (PDF)
  2. Health Premiums Payments Table (PDF)
  • All Non-Centralized State Agencies
12/17/2019
200-055-19 (PDF)

2020 Annual Invoice for Internal Revenue Code (IRC) 415(b) Replacement Benefit Fund (RBF)

  • All CalPERS Employers
12/10/2019
200-054-19 (PDF)

Assembly Bill 672, Chapter 98 – Working After Disability/Industrial Disability Retirement

  • All CalPERS Employers
12/10/2019
200-050-19 (PDF)

Uniform Allowance - Reportable and Nonreportable Components

  • All CalPERS Employers
10/30/2019
200-047-19 (PDF)

Compensation for Settlement Agreements

  • All CalPERS Employers
10/30/2019
310-052-19 (PDF)

2019 Retired Member Certified Election Results for the CalPERS Board of Administration

Attachments:

  1. Official Certified Results (PDF)
  • All CalPERS Employers, Members of the Board, and Candidates
10/25/2019
200-049-19 (PDF)

Reportability of Coaching Stipends

  • State Colleges and Universities, County Superintendent of Schools, and Individual School Districts
10/16/2019
200-051-19 (PDF)

New Service Credit Election Notices

  • All CalPERS Employers
10/15/2019
200-045-19 (PDF)

Retirement Appointment Reconciliation (Enhanced myCalPERS Functionality)

  • All CalPERS Employers
10/9/2019
200-034-19 (PDF)

Governor's July 4 & 5, 2019 State of Emergency Proclamations

  • All CalPERS Employers
10/4/2019
200-042-19 (PDF)

New enhancements being added to myCalPERS

  • Reciprocal Retirement Systems
9/25/2019
600-038-19 (PDF)

Health Benefits Officer Responsibilities

  • All CalPERS Health Benefits Officers and Assistant Health Benefits Officers
9/5/2019
200-039-19 (PDF)

June 30, 2018 Actuarial Valuation Reports

  • All Public Agency Employers
9/4/2019
600-035-19 (PDF)

Distribution of 2020 Summary of Benefits and Coverage Notice to New Employees

Attachments:

  1. 2020 Summary of Benefits and Coverage Notice (PDF)
  • All Health Benefits Officers and Assistant Health Benefits Officers
8/29/2019
200-036-19 (PDF)

myCalPERS Projected Contributions Detail Report

  • All Public Agencies, Schools, and Agricultural Districts
8/12/2019
200-022-19 (PDF)

State Social Security Administrator Program Funding

  • Public Employers With an Existing Section 218 Agreement
7/10/2019
200-030-19 (PDF)

2019-20 State Employer and Employee Contribution Rates

  • State Employers, Agricultural Districts, and State Colleges and Universities
6/27/2019
200-029-19 (PDF)

2019-20 School Employer and Employee Contribution Rates

  • All School Employers
6/27/2019
600-032-19 (PDF)

CalPERS Health Benefits Program Workshops

  • All Public Agency and School Employers
6/26/2019
600-031-19 (PDF)

Contracting Agency Administrative Fee for Fiscal Year 2019-20, Contribution Change, and Termination Processes, and Health Billing dates

  • All PEMHCA Contracting Agency Health Benefits Officers, Assistant Health Benefits Officers, Health Enrollment, and Health PA Billing Contacts
6/26/2019
200-028-19 (PDF)

Annual Unfunded Accrued Liability Receivables

  • All Public Agency Employers
6/18/2019
200-027-19 (PDF)

School 1959 Survivor Monthly Premiums for Fiscal Year 2019-20

  • All School Employers
6/11/2019
200-026-19 (PDF)

Public Agency 1959 Survivor Monthly Premiums for Fiscal Year 2019-20

  • All Public Agency Employers
6/11/2019
200-025-19 (PDF)

State 1959 Survivor Monthly Premiums for Fiscal Year 2019-20

  • All State Employers
6/11/2019
200-018-19 (PDF)

Reporting Out-of-Class Hours Worked (New mylCalPERS Functionality)

  • All Public Agencies and School Employers
6/7/2019
200-019-19 (PDF)

Payroll Reporting Deadlines, 2018-19 Fiscal Year

  • All CalPERS Employers
5/15/2019
600-020-19 (PDF)

Contracting Agency Minimum Employer Contribution Calculation for 2020

  • Contracting Agency Health Benefits Officers and Assistant Health Benefits Officers
5/10/2019
200-016-19 (PDF)

Encourage Employees to Purchase Service Credit Early in Their Career

  • All CalPERS Employers
4/2/2019
200-014-19 (PDF)

Governmental Accounting Standards Board (GASB) Statement 75 Agent Report Availability for Public Agencies and Schools

  • Public Agencies and School Employers
2/28/2019
200-013-19 (PDF)

Governmental Accounting Standards Board (GASB) Statement 68 Cost-Sharing Reports for Measurement Date June 30, 2018

  • State Colleges and Universities, County Superintendent of Schools, and Individual School Districts
2/28/2019
200-012-19 (PDF)

Governmental Accounting Standards Board (GASB) Statement 68 Cost-Sharing Reports for Measurement Date June 30, 2018

  • Public Agency Employers
2/28/2019
200-011-19 (PDF)

Governmental Accounting Standards Board (GASB) Statement 68 Agent Reports Availability Form

  • Public Agency Employers
2/28/2019
600-010-19 (PDF)

Use of Electronic Signatures on Designated Health Enrollment Documents

  • All CalPERS Health Benefits Officers and Assistant Health Benefits Officers
2/25/2019
200-005-19 (PDF)

2019 State Social Security Administration Webinars

  • All Public Agency Employers
  • County Superintendent of Schools
  • Individual School Districts
2/7/2019
600-006-19 (PDF)

CalPERS to Move to Three Health Care Regions for Contracting Public Agencies and Schools in 2020

Attachments

  1. Counties in CalPERS Regions (PDF)
  • All Health Benefits Officers, Health Benefits Assistants, Health Enrollment, and Health PA Billing Contacts for Contracting School Districts and Public Agencies
1/29/2019
600-007-19 (PDF)

Distribution of Retiree Drug Subsidy Reserve Dollars

  • Public Agencies and Schools
1/29/2019
200-008-19 (PDF)

Contract Amendment – Cost-Sharing Process Change

Attachments

  1. Cost-Sharing FAQ's (Assembly Bill 2310) (PDF)
  • All Public Agency Employers
1/25/2019
200-004-19 (PDF)

California Public Employees’ Retirement Law (PERL) 2019

  • State Agencies, Agricultural Districts, Public Agencies, State Colleges and Universities, and County Superintendents of Schools
1/18/2019
200-003-19 (PDF)

2019 Compensation Limits for Classic and PEPRA Members

  • All CalPERS Employers
1/15/2019
200-002-19 (PDF)

Optional Members of CalPERS

Attachments

  1. Optional Member Guide (PDF)
  • All CalPERS Employers
1/9/2019
600-068-18 (PDF)

2019 Health Billing Cutoff Dates and Payment Information

Attachments

  1. 2019 Health Billing Cutoff Dates for Contracting School Districts and Public Agencies (PDF)
  • All Health Benefits Officers, Health Benefits Assistants, Health Enrollment, and Health PA Billing Contacts for Contracting School Districts and Public Agencies
12/24/2018
200-064-18 (PDF)

2019 Annual Invoice for IRC 415(b) Replacement Benefit Fund (RBF)

  • All CalPERS Employers
12/5/2018
200-066-18 (PDF)

Governor's Executive Order B-57-18

  • All CalPERS Employers
11/28/2018
310-063-18 (PDF)

2018 State, School, and Public Agency Member Certified Election Results for CalPERS Board of Administration

Attachments

  1. Official Certified Results (PDF)
  2. California Code of Regulations section 554.11 (Protest of an Election) (PDF)
  • All CalPERS Employers, Members of the Board, Candidates, and Other Interested Parties
11/16/2018
200-057-18 (PDF)

Governor's Executive Order B-53-18

  • All CalPERS Employers
10/26/2018
200-060-18 (PDF)

Enhancements to the Service Prior to Membership Service Credit Request form

  • Non-Central State Agencies, Public Agencies Employers, Agricultural Districts, Superintendents of Schools and Individual School Districts
10/18/2018
600-059-18 (PDF)

Anthem Traditional HMO Additional Enrollment Opportunity in Butte County

Attachments

  1. Subscriber Letter (PDF)
  • Health Benefits Officers and Assistant Health Benefits Officers
10/4/2018
200-055-18 (PDF)

2018 Annual Member Statements

  • All CalPERS Employers
9/28/2018
600-049-18 (PDF)

State Active Health Premium Reconciliation

  • All Health Benefits Officers for State Agencies and California State Universities
8/31/2018
600-053-18 (PDF)

Distribution of 2019 Summary of Benefits and Coverage Notice to New Employees

Attachments

  1. 2019 Summary of Benefits and Coverage Notice (PDF)
  • All Health Benefits Officers and Assistant Health Benefits Officers
8/16/2018
200-054-18 (PDF)

June 30, 2017 Actuarial Valuation Reports

  • All Public Agency Employers
8/9/2018
310-051-18 (PDF)

2018 Board Election Toolkit Now Available

  • CalPERS Public Agency Employers
8/3/2018
200-048-18 (PDF)

Enrolling and Reporting Retired Members

  • All CalPERS Employers
8/2/2018
200-050-18 (PDF)

Revised Reciprocal Self-Certification Form

Attachments

  1. Reciprocal Self-Certification Form (PDF)
  • All CalPERS Employers
7/27/2018
600-047-18 (PDF)

Evaluation of Public Agency Health Regions (EPAHR)

  • Public Agencies and Schools
7/5/2018
600-045-18 (PDF)

Contracting Agency Administrative Fee for Fiscal Year 2018-19, Contribution Change Process, and Termination Process

  • All PEMHCA Contracting Agency Health Benefits Officers, Assistant Health Benefits Officers, Health Enrollment, and Health PA Billing Contacts
6/26/2018
200-044-18 (PDF)

Annual Unfunded Liability Receivables

Attachments

  1. ACH Payment Notification (XLS)
  • All Contracting Public Agencies
6/25/2018
200-046-18 (PDF)

Introducing Social Security Functionality

  • All Public Agency Employers
  • County Superintendent of Schools
  • Individual School Districts
6/20/2018
600-036-18 (PDF)

2018 Onsite Open Enrollment Health Fairs

  • All CalPERS Health Benefits Officers and Assistant Health Benefits Officers
6/13/2018
600-035-18 (PDF)

CalPERS Employer Health Benefits Program Workshops

  • All Public Agency and School Employers
6/13/2018
200-043-18 (PDF)

Public Agency 1959 Survivor Monthly Premiums for Fiscal Year 2018-19

  • All Public Agency Employers
6/11/2018
200-042-18 (PDF)

Schools 1959 Survivor Monthly Premiums for Fiscal Year 2018-19

  • All School Employers
6/11/2018
200-041-18 (PDF)

State 1959 Survivor Monthly Premiums for Fiscal Year 2018-19

  • All State Employers
6/11/2018
200-037-18 (PDF)

Employer News (Spring Edition)

  • All CalPERS Employers
6/8/2018
600-040-18 (PDF)

Dependent Eligibility Verification Employer Responsibilities

Attachments

  1. State Employee Dependent Verification Letter (PDF)
  2. State Employee Dependent Cancellation Letter (PDF)
  3. CSU Employee Dependent Verification Letter (PDF)
  4. CSU Employee Dependent Cancellation Letter (PDF)
  5. CSU Employee Dependent Verification Affidavit (PDF)
  • All CSU and State Employers
6/7/2018
200-031-18 (PDF)

Payroll Reporting Deadline, 2017-18 Fiscal Year

  • All Contracting Public Agencies, School Employers, and Non-Central State Agencies
5/29/2018
200-034-18 (PDF)

2018 CalPERS Board of Administration State, School and Public Agency Elections – Amended Notice of Elections

Attachments

  1. 2018 Amended State Member Election Notice of Election (PDF)
  2. 2018 Amended School Member Election Notice of Election (PDF)
  3. 2018 Amended Public Agency Member Election Notice of Election (PDF)
  • All CalPERS Employers
5/18/2018
200-033-18 (PDF)

2018-19 School Employer and Employee Contribution Rates

  • All School Employers
5/18/2018
200-032-18 (PDF)

2018-19 State Employer and Employee Contribution Rates

  • State Employers, Agricultural Districts, and State Colleges and Universities
5/18/2018
600-029-18 (PDF)

Use of Electronic Signatures on Health Benefits Plan Enrollment Form (HBD-12)

  • All CalPERS Health Benefits Officers and Assistant Health Benefits Officers
5/9/2018
600-022-18 (PDF)

Contracting Agency Minimum Employer Contribution Calculation for 2019

  • Contracting Agency Health Benefits Officers and Assistant Health Benefits Officers
5/1/2018
200-021-18 (PDF)

Assembly Bill 1487 added Section 20480 to the Government Code: Out-of-Class Appointment Limitations and Penalties

Attachments

  1. Out-of-Class Appointment Employer Certification form (PDF)
  • All Contracting Public Agencies and School Employers
4/27/2018
200-028-18 (PDF)

Actuarial Amortization Policy

  • Public Agency Employers
4/26/2018
200-027-18 (PDF)

Actuarial Amortization Policy

  • State Employers, Agricultural Districts, and State Colleges and Universities
4/26/2018
200-026-18 (PDF)

Actuarial Amortization Policy

  • School Employers
4/26/2018
200-010-18 (PDF)

Enrolling and Reporting Retired Members

  • All CalPERS Employers
3/30/2018
200-023-18 (PDF)

Governmental Accounting Standards Board (GASB) 75 Agent Reports Availability for Public Agencies

  • Public Agency Employers
3/27/2018
200-020-18 (PDF)

2018 CalPERS Board of Administration State, School, and Public Agency Elections

Attachments

  1. 2018 State Member Election Notice of Election (PDF)
  2. 2018 School Member Election Notice of Election (PDF)
  3. 2018 Public Agency Member Election Notice of Election (PDF)
  • All CalPERS Employers
3/26/2018
200-005-18 (PDF)

Public Employer Webinars

  • All Public Agency Employers, County Superintendent of Schools, and Individual School Districts
3/13/2018
200-018-18 (PDF)

Employer News (Winter Edition)

  • All CalPERS Employers
3/8/2018
600-017-18 (PDF)

New Health Enrollment Forms

  • All CalPERS Health Benefits Officers and Assistant Health Benefits Officers
2/23/2018
200-013-18 (PDF)

Retirement Contribution Projection for Active Members

  • All CalPERS Employers
2/21/2018
200-016-18 (PDF)

Employer Rate Impact due to Changes in Actuarial Assumptions

  • All State Employers
2/8/2018
200-015-18 (PDF)

Employer Rate Impact due to Changes in Actuarial Assumptions

  • All School Employers
2/8/2018
200-014-18 (PDF)

Required Employer Contribution Impact due to Changes in Actuarial Assumptions

  • All Public Agencies
2/8/2018
200-009-18 (PDF)

Reciprocity Agreement and Information to be Furnished to CalPERS

  • All Reciprocal and Non-Reciprocal Retirement Systems
2/1/2018
200-011-18 (PDF)

Membership Eligibility - Government Code Section 20309

  • County Superintendent of Schools, Individual School Districts, State Department of Education, Board of Governors California Community Colleges
1/30/2018
200-004-18 (PDF)

Governor’s Executive Orders B-43-17 and B-46-18

  • All CalPERS Employers
1/29/2018
200-008-18 (PDF)

California Public Employees' Retirement Law (PERL) 2018

  • State Agencies, Agricultural Districts, Public Agencies, State Colleges and Universities, and County Superintendents of Schools
1/24/2018
200-007-18 (PDF)

Misreported Service: Senate Bill 525, Chapter 241, Statutes of 2017

Attachment

  1. Retirement System Election for Misreported Service – Instructions (PDF)
  2. Retirement System Election for Misreported Service form (PDF)
  • County Superintendent of Schools, Individual School Districts
1/16/2018
200-001-18 (PDF)

2018 Compensation Limits for Classic and New Members

  • All CalPERS Employers
1/16/2018
310-075-17 (PDF)

2017 Member-at-Large Certified Election Results for CalPERS Board of Administration

Attachments

  1. Official Certified Results (PDF)
  2. California Code of Regulations, § 554.11 (Protest of an Election) (PDF)
  • All CalPERS Employers, Members of the Board, Candidates, and Other Interested Parties
1/3/2018
200-073-17 (PDF)

Governmental Accounting Standards Board (GASB) Statement 68 Public Agency Cost-Sharing Reports for Measurement Date June 30, 2017, Are Now Available

  • Public Agency Employers
1/2/2018
200-072-17 (PDF)

Governmental Accounting Standards Board (GASB) Statement 68 Agent Reports Availability for Public Agencies

  • Public Agency Employers
1/2/2018
200-071-17 (PDF)

Governmental Accounting Standards Board (GASB) Statement 68 Schools Reports for Measurement Date June 30, 2017, Are Now Available

  • State Colleges and Universities, County Superintendent of Schools, and Individual School Districts
1/2/2018
600-002-18 (PDF)

2018 Health Billing Cut-Off Dates and Payment Information

Attachment

  1. 2018 Health Billing Cut-Off Dates Contracting School Districts and Public Agencies (PDF)
  • All Health Contracting School Districts and Public Agencies
1/2/2018
600-070-17 (PDF)

Employer Shared Responsibility Payment Letter under the Affordable Care Act

Attachment

  1. Sample 226-J Letter (PDF)
  • All Health Benefits Officers and Assistant Health Benefits Officers
12/15/2017
600-059-17 (PDF)

Dependent Eligibility Verification Employer Responsibilities

Attachment

  1. State Employee Dependent Verification Letter (PDF)
  2. CSU Employee Dependent Verification Letter (PDF)
  3. CSU Employee Dependent Verification Affidavit (PDF)
  • All CSU and State Employers
12/15/2017
200-064-17 (PDF)

Public Employees' Pension Reform Act (PEPRA) of 2013 Adoption of Pensionable Compensation Regulations

Attachment

  1. California Code of Regulations (C.C.R.) §571.1 (PDF)
  • All CalPERS Employers
12/06/2017
200-069-17 (PDF)

Employer News Survey

  • All CalPERS Employers
12/5/2017
200-066-17 (PDF)

Final Notice of Mandate of Health Electronic Fund Payments

  • All CalPERS Employers
12/1/2017
200-065-17 (PDF)

2018 Annual Invoice for IRC 415(b) Replacement Benefit Plan

  • All CalPERS Employers
11/30/2017
200-058-17 (PDF)

2017 Annual Member Statements

  • All CalPERS Employers
11/27/2017
200-063-17 (PDF)

Employer News (Fall Edition)

  • All CalPERS Employers
11/13/2017
310-061-17 (PDF)

CalPERS Board of Administration Runoff Election Update

  • All CalPERS Employers
10/25/2017
310-060-17 (PDF)

2017 Member-at-Large Certified Election Results for CalPERS Board of Administration

Attachment

  1. Official Certified Results (PDF)
  2. California Code of Regulations, § 554.11 (Protest of an Election) (PDF)
  • All CalPERS Employers, Members of the Board, Candidates, and Other Interested Parties
10/20/2017
200-052-17 (PDF)

Reciprocal Self-Certification Form

  • All CalPERS Employers
10/12/2017
200-051-17 (PDF)

Employer Certification Guidelines for Service Prior to Membership Request Forms

  • Agricultural Districts, Public Agencies, County Superintendent of Schools, Individual School Districts
9/26/2017
200-057-17 (PDF)

Mandate of Health Electronic Fund Payments Deadline

  • All CalPERS Employers
9/22/2017
200-055-17 (PDF)

Employer News (Summer Edition)

  • All CalPERS Employers
9/20/2017
200-056-17 (PDF)

Governmental Accounting Standards Board (GASB) Statement 68 Employer Tool

  • Public Agency Employers - Pooled Plans
9/8/2017
200-054-17 (PDF)

2018 Retirement Options

Attachment

  1. 2018 Retirement Options Quick Reference Sheet (PDF)
  • All CalPERS Employers
9/6/2017
600-049-17 (PDF)

Distribution of 2018 Summary of Benefits and Coverage Notice to New Employees

Attachment

  1. 2018 Summary of Benefits and Coverage Notice (PDF)
  • All Health Benefits Officers and Assistant Health Benefits Officers
8/31/2017
310-050-17 (PDF)

Board Election Toolkit Now Available

  • All CalPERS Employers
8/23/2017
200-047-17 (PDF)

June 30, 2016 Actuarial Valuation Reports

  • All Public Agency Employers
8/8/2017
200-045-17 (PDF)

Unfunded Accrued Liability Contribution Payments

  • All CalPERS Employers
7/21/2017
200-043-17 (PDF)

Governmental Accounting Standards Board (GASB) Statement 68 Fee Reduction

  • Public Agency Employers
7/21/2017
200-044-17 (PDF)

Mandate of Electronic Fund Payments for Health Contributions

Attachment

  1. ACH Payment Notification (XLS)
  • All CalPERS Employers
7/18/2017
600-042-17 (PDF)

CalPERS Instructions for Onsite Open Enrollment Health Fairs

  • All PEMHCA Health Benefits Officers and Assistant Health Benefit Officers
7/7/2017
200-040-17 (PDF)

System Access Administrator Contact Information Verification

  • All System Access Administrators and Executives
6/30/2017
200-041-17 (PDF)

1959 Survivor Employer Billing Changes

  • All Public Agency Employers
6/30/2017
200-031-17 (PDF)

Employer Contribution Receivable (New myCalPERS Functionality)

  • All CalPERS Employers
6/23/2017
200-039-17 (PDF)

Final Notice of Mandate of Electronic Payments

Attachment

  1. ACH Payment Notification (XLS)
  • All CalPERS Employers
6/21/2017
200-033-17 (PDF)

Change in Contribution Billing Process for All Non-Pooled Plans

  • All Contracting Public Agencies
6/20/2017
200-032-17 (PDF)

Interest on Delinquent Unfunded Accrued Liability Contributions

  • All Contracting Public Agencies
6/20/2017
200-038-17 (PDF)

Schools 1959 Survivor Monthly Premiums for Fiscal Year 2017-18

  • All School Employers
6/15/2017
200-037-17 (PDF)

State 1959 Survivor Monthly Premiums for Fiscal Year 2017-18

  • All State Employers
6/15/2017
200-036-17 (PDF)

Public Agency 1959 Survivor Monthly Premiums for Fiscal Year 2017-18

  • All Public Agency Employers
6/15/2017
200-030-17 (PDF)

Payroll Reporting Deadlines, 2016-17 Fiscal Year

  • All Contracting Public Agencies, School Employers, and Non-Central State Agencies
6/14/2017
200-023-17 (PDF)

CalPERS Employer Health Program Workshop

  • All Public Agency and School Employers
6/9/2017
200-029-17 (PDF)

2017 CalPERS Board of Administration Member-at-Large Election - Order of Candidate Names to Appear on the Ballot

  • All CalPERS Employers, Members of the CalPERS Board, Candidates
6/6/2017
600-022-17 (PDF)

CalPERS Contracting Agency Administrative Fee for Fiscal Year 2017-18, Contribution Change Process, and Termination Process (REVISED)

Attachment

  1. 2017 Health Billing Cut-Off Dates, Contracting School Districts and Public Agencies (PDF)
  • All PEMHCA Contracting Agency Health Benefits Officers, Assistant Health Benefits Officers, Health Enrollment, and Health PA Billing Contacts
6/30/2017
600-026-17 (PDF)

Introducing CalPERS Employers' Open Enrollment Web Page

  • All Public Employees' Medical and Hospital Care Act Health Benefits Officers and Assistant Benefits Officers
5/15/2017
200-028-17 (PDF)

2017-18 School Employer and Employee Contribution Rates

  • School Employers
5/10/2017
200-027-17 (PDF)

2017-18 State Employer Contribution Rates

  • State Employers
5/10/2017
200-025-17 (PDF)

Mandate of Electronic Fund Payments Deadline

  • All CalPERS Employers
4/28/2017
200-021-17 (PDF)

New Requirement for Retroactive Special Compensation Adjustments (RSC) (REVISED)

  • All CalPERS Employers
7/21/2017
600-017-17 (PDF)

Contracting Agency Minimum Employer Contribution Calculation for 2018

  • Contracting Agency Health Benefit Officers and Assistant Health Benefit Officers
4/12/2017
600-016-17 (PDF)

Affordable Care Act Rule Regarding Health Plan Opt-Out Arrangements

  • CalPERS Public Agencies, Schools, Individual School Districts, and California State Universities
4/6/2017
200-018-17 (PDF)

Information to be included in a Resolution/Determination Document for Disability Retirement, Requirements for submitting a Disability Retirement Application, and Disability Reevaluation Procedures

  • All Contracting Public Agencies
3/30/2017
200-012-17

Reduced Workload Program

Attachment

  1. Reduced Workload Program Eligibility and Election Certification Form (PDF)
  • State Colleges, Universities, County Superintendents of Schools, and Individual School Districts
3/29/2017
600-014-17 (PDF)

Health Premium Statement, Administrative Fee, and Contact Type Updates

  • All General, Health Benefit Assistant, Health Benefit Officer, Health Enrollment, Health PA Billing (Non-PERS), Health PA Billing (PERS), and Payroll contacts for all contracting public agencies and school districts
3/28/2017
200-015-17 (PDF)

2017 CalPERS Board Of Administration Member-at-Large Election

Attachment

  1. Notice of Election (PDF)
  • All CalPERS Members
3/27/2017
200-013-17 (PDF)

Commonly Misreported Special Compensation Items for Schools

  • All School Members

3/13/2017
200-010-17 (PDF)

2017 Compensation Limits for Classic and New Members

  • All CalPERS Employers

2/28/2017
200-009-17 (PDF)

Discount Rate Change

  • School Employers

2/2/2017
200-008-17 (PDF)

Discount Rate Change

  • State Employers

2/2/2017
200-003-17 (PDF)

Retirement Appointment Reconciliation (New myCalPERS Functionality)

  • All CalPERS Employers

2/2/2017
200-006-17 (PDF)

Mandate of Electronic Fund Payments

  • All CalPERS Employers

2/1/2017
600-005-17 (PDF)

Distribution of 2017 Summary of Benefits and Coverage Notice to New Employees

Attachment

  1. 2017 Summary of Benefits and Coverage Notice Template (PDF)
  • All Health Benefit Officers and Assistant Health Benefit Officers
2/1/2017
600-001-17 (PDF)

2017 Health Billing Cut-Off Dates and How Payments are Applied

Attachment

  1. 2017 Health Billing Cut-Off Dates, Contracting School Districts and Public Agencies (PDF)
  • All Health Benefit Officers, Assistant Health Benefit Officers, Health Enrollment, and Health PA Billing Contacts for Contracting School Districts and Public Agencies
1/23/2017
200-004-17 (PDF)

Discount Rate Change

  • All Public Agency Employers

1/19/2017
200-002-17 (PDF)

California Public Employees' Retirement Law (PERL) 2017

  • All CalPERS Employers

1/18/2017
200-066-16 (PDF)

Governmental Accounting Standards Board (GASB) Statement 68 Schools Reports for Measurement Date June 30, 2016, are Now Available

  • Community Colleges, County Superintendent of Schools,
    and Individual School Districts

12/29/2016
200-065-16 (PDF)

Governmental Accounting Standards Board (GASB) Statement 68 Public Agency Cost-Sharing Reports for Measurement Date June 30, 2016, are Now Available

  • All Public Agency Employers
12/29/2016
200-064-16 (PDF)

Governmental Accounting Standards Board (GASB) Statement 68 Agent Reports Availability for Public Agencies

  • All Public Agency Employers
12/29/2016
200-060-16 (PDF)

Reportable Compensation and Settlement Agreements

  • All CalPERS Employers
12/12/2016
200-059-16 (PDF)

CalPERS Employer Workshops

  • All Public Agency and School Employers
12/12/2016
200-058-16 (PDF)

2017 Annual Invoice for IRC 415(b) Replacement Benefit Plan

  • All CalPERS Employers
12/1/2016
200-053-16 (PDF)

Requirements for Working After Disability Retirement for a CalPERS Employer

  • All CalPERS Employers
11/17/2016
200-056-16 (PDF)

Senate Bill 294, Military Service Credit - Impacts to All CalPERS Employers

  • All CalPERS Employers
11/10/2016
200-048-16 (PDF)

Off-Salary-Schedule Pay

  • All Contracting Public Agencies and Schools
11/10/2016
200-050-16 (PDF)

Statutory and Regulatory Requirements for Compensation Earnable and Publicly Available Pay Schedules

  • All CalPERS Employers
11/4/2016
600-054-16 (PDF)

Kaiser Dental Special Enrollment Opportunity

Attachment

  1. Member Letter (PDF)
  • Public Agency and School Health Benefit Officers and Assistant Health Benefit Officers
10/21/2016
200-055-16 (PDF)

CalPERS Employer Compliance Reviews

View Attachment:

  • All CalPERS Employers
10/21/2016
600-045-16 (PDF)

Affordable Care Act Proposed Rule Regarding Health Plan Opt-Out Payments (Revised)

  • CalPERS Public Agencies, Schools, Individual School Districts, and California State Universities
10/21/2016
600-051-16 (PDF)

Blue Shield of California’s Pharmacy Benefit Manager Transition

  • All Health Benefit Officers and Assistant Health Benefit Officers
10/19/2016
600-049-16 (PDF)

Pharmacy Benefit Manager Transition

Attachment

  1. OptumRx FAQs (PDF)
  • All Health Benefit Officers and Assistant Health Benefit Officers
9/23/2016
600-047-16 (PDF)

New CalPERS Diabetes Prevention Program

  • All CalPERS Employers
9/14/2016
600-044-16 (PDF)

Updating EIN in myCalPERS for Affordable Care Act Reporting

Attachment

  1. Granting System Access for Business Partner Health Contracts and Maintaining the Employer Identification Number (PDF)
  • CalPERS Public Agencies, Schools, Individual School Districts, and California State Universities
9/1/2016
600-041-16 (PDF)

Blue Shield of California NetValue Exit

Attachments

  1. MAMD Letter (Basic) (PDF)
  2. MAMD Letter (Medicare) (PDF)
  3. BSC Letter (PDF)
  4. HPAD Letter (PDF)
  • All Health Benefits Officers and Assistant Health Benefits Officers
8/19/2016
200-042-16 (PDF)

June 30, 2015 Actuarial Valuation Reports

  • All Public Agency Employers
8/17/2016
600-040-16 (PDF)

2016 Open Enrollment and Health Benefits Information

  • All CalPERS Health Benefits Officers and Assistant Health Benefits Officers
8/8/2016
200-025-16 (PDF)

Administration of CalPERS Employer Compliance Reviews

  • All CalPERS Employers
7/12/2016
200-031-16 (PDF)

CalPERS Instructions for Onsite Open Enrollment Health Fairs

  • All PEMHCA Health Benefits Officers and Assistant Health Benefits Officers
7/8/2016
200-030-16 (PDF)

CalPERS Employer Workshops

  • All Public Agency and School Employers
7/8/2016
600-038-16 (PDF)

New Affordable Care Act Rules and Notice Important for CalPERS Employers

  • CalPERS Public Agencies, Schools, Individual School Districts, and California State Universities
7/7/2016
600-037-16 (PDF)

Access Health Plan Statement and 2016 Open Enrollment Information Online

Attachments

  1. Final Subscriber Letter (PDF)
  • All PEMHCA Contracting Agency Health Benefits Officers and Assistant Health Benefits Officers
7/6/2016
200-028-16 (PDF)

Reporting Permanent Separation Dates

  • State Agencies, State Colleges, and Universities
7/5/2016
200-035-16 (PDF)

Interest on Delinquent Unfunded Liability Contributions for All Pooled Plans

  • All Contracting Public Agencies
7/1/2016
200-029-16 (PDF)

Optional Members of CalPERS

  • All CalPERS Employers
6/27/2016
200-034-16 (PDF)

Public Agency 1959 Survivor Monthly Premiums for Fiscal Year 2016-2017

  • All Public Agency Employers
6/20/2016
200-033-16 (PDF)

State 1959 Survivor Monthly Premiums for Fiscal Year 2016-2017

  • All State Employers
6/20/2016
200-032-16 (PDF)

School 1959 Survivor Monthly Premiums for Fiscal Year 2016-2017

  • All School Employers
6/20/2016
600-027-16 (PDF)

CalPERS Contracting Agency Administrative Fee for Fiscal Year 2016-17, Contribution Change Process and Termination Process

Attachments

  1. 2016 Health Billing Cut-Off Dates for Contracting School Districts and Public Agencies (PDF)
  • All PEMHCA Contracting Agency Health Benefits Officers and Assistant Health Benefits Officers
6/8/2016
200-024-16 (PDF)

Payroll Reporting Deadlines, 2015-16 Fiscal Year

  • All Contracting Public Agencies, School Employers, and Non-Central State Agencies
6/2/2016
200-017-16 (PDF)

New Charter School Certification Form for Charter Schools Requesting to Participate in the CalPERS Plan

  • School Employers
5/31/2016
200-023-16 (PDF)

2016-17 School Employer and Employee Contribution Rates

  • School Employers
5/13/2016
200-022-16 (PDF)

2016-17 State Employer and Employee Contribution Rates (REVISED)

  • State Employers
3/10/2017
200-015-16 (PDF)

Reporting Permanent Separation Dates in myCalPERS

  • Agricultural Districts
  • Assembly Rules Committee
  • Non-Central State Agencies
  • Public Agencies
  • School Employers
  • Senate Rules Committee
5/4/2016
200-012-16 (PDF)

EFT Bank Vendor Change

  • CalPERS Employers
5/2/2016
200-019-16 (PDF)

Governmental Accounting Standards Board (GASB) Statement 68 Schools Reports for Measurement Date June 30, 2015, are now available

  • County Superintendent of Schools
  • Individual School Districts
  • State Colleges and Universities
4/27/2016
200-018-16 (PDF)

Governmental Accounting Standards Board (GASB) Statement 68 Public Agency Cost-Sharing Reports for Measurement Date June 30, 2015, are now available

  • Public Agency Employers
4/27/2016
200-014-16 (PDF)

Requirements to Verify Monthly Pay Rates Over $20,000 and to Identify All Special Compensation for Classic Members

  • CalPERS Employers
4/6/2016
600-008-16 (PDF)

Contracting Agency Minimum Employer Contribution Calculation for 2017

  • Contracting Agency Health Benefits Officers and Assistant Health Benefits Officers
3/30/2016
600-009-16 (PDF)

Introducing Online 2016 Health Plan Statement

Attachments

  1. Subscriber Letter (PDF)
  • All Public Employees' Medical and Hospital Care Act Health Benefits Officers and Assistant Benefits Officers
3/7/2016
200-011-16 (PDF)

2016 Compensation Limits for Classic and New Members

  • All CalPERS Employers
3/3/2016
200-007-16 (PDF)

Governmental Accounting Standards Board (GASB) Statement 68 Agent Reports Availability for Public Agencies

  • Public Agency Employers
2/16/2016
200-006-16 (PDF)

California Public Employees' Retirement Law (PERL) 2016

  • State Agencies, Agricultural Districts, Public Agencies, State Colleges and Universities, and County Superintendents of Schools
2/5/2016
600-005-16 (PDF)

2016 Health Billing Cut-Off Dates and How Payments are Applied

Attachments

  1. 2016 Health Billing Cut-Off Dates, Contracting School Districts and Public Agencies (PDF)
  • All PEMHCA Health Benefits Officers and Assistants for Contracting School Districts and Public Agencies
2/3/2016
200-002-16 (PDF)

Governmental Accounting Standards Board (GASB) Statement 68 Public Agency Agent Cost-Sharing Multiple-Employer Defined Benefit Pension Plan Update for Measurement Period June 30, 2015

Attachments

  1. GASB 68 Cost-Sharing Methodology Report-Measurement Period June 30, 2015 (PDF)
  • Public Agency Employers
1/28/2016
200-001-16 (PDF)

2014 Annual Actuarial Valuation Reports

  • Public Agency Employers and Interested Parties
1/7/2016
200-066-15 (PDF)

Governmental Accounting Standards Board (GASB) Statement 68 Schools Update for Measurement Period June 30, 2015

  • State Colleges and Universities, County Superintendent of Schools, and Individual School Districts
12/23/2015
200-065-15 (PDF)

Governmental Accounting Standards Board (GASB) Statement 68 Public Agency Agent Multiple-Employer Defined Benefit Pension Plan Update for Measurement Period June 30, 2015

Attachments

  1. Ordering Instructions for GASB 68 Public Agency Accounting Valuation Reports (PDF)
  • Public Agency Employers
12/23/2015
600-064-15 (PDF)

Affordable Care Act Reporting Information (REVISED)

Attachments

  1. Optional Employee Information Notice (PDF)
  • CalPERS Public Agencies, Schools, Individual School Districts, and California State Universities
12/17/2015
600-008-15 (PDF)

Eligibility Criteria for Dependents in a Parent-Child Relationship

Attachments

  1. PCR Regulatory Language (PDF)
  2. Affidavit of Parent-Child Relationship (PDF)
  3. PCR Subscriber Letter (PDF)
  4. Employer FAQs (PDF)
  • All CalPERS Health Benefits Officers and Assistant Health Benefits Officers
12/9/2015
200-062-15 (PDF)

2016 Annual Invoice for IRC 415(b) Replacement Benefit Plan

  • All CalPERS Employers
12/7/2015
200-061-15 (PDF)

Governmental Accounting Standards Board (GASB) Statement 68 Schools Cost-Sharing Multiple-Employer Defined Benefit Pension Plan Schedules of Employer Allocations and Collective Net Pension Liability as of June 30, 2013

  • State Colleges and Universities, County Superintendent Of Schools, and Individual School Districts
11/25/2015
200-056-15 (PDF)

Revised Service Prior to Membership Service Credit Request Form

Attachment

  1. Request for Service Credit Cost Information-Service Prior to Membership (PDF)
  • Agricultural Districts
  • Contracting Employers
  • Individual School Districts
  • Non-Central State Agencies
  • Superintendents of Schools
11/5/2015
200-055-15 (PDF)

2015 Annual Member Statements

  • All CalPERS Employers
11/2/2015
200-059-15 (PDF)

Governmental Accounting Standards Board (GASB) Statement 68 Public Agency Cost-Sharing Multiple-Employer Defined Benefit Pension Plan Schedule of Allocated Net Pension Liability/(Asset) by Employer as of June 30, 2013

  • All Public Agency Employers
10/27/2015
200-058-15 (PDF)

2014 Annual Actuarial Valuation Reports

  • All Public Agency Employers
  • Interested Parties
10/23/2015
600-051-15 (PDF)

Distribution of 2016 Summary of Benefits and Coverage Notice to New Employees

Attachment

  1. 2016 Summary of Benefits and Coverage Notice Template (PDF)
  • All Health Benefits Officers and Assistant Health Benefits Officers Of CalPERS Public Agencies, Schools, and California State Universities
09/17/2015
200-050-15 (PDF)

Governmental Accounting Standards Board (GASB) Statement 68 Cost-Sharing Reports Availability for Public Agencies

  • Public Agency Employers
09/4/2015
600-045-15 (PDF)

Collecting and Maintaining Dependent Social Security Numbers, Affordable Care Act Social Security Number Reporting

  • All Public Employees' Medical and Hospital Care Act Health Benefits Officers and Assistant Benefits Officers
08/24/2015
600-044-15 (PDF)

2015 Open Enrollment and Health Benefits Information

Attachment

  1. Open Enrollment Quick Reference Guide (PDF)
  • All CalPERS Health Benefits Officers and Assistant Health Benefits Officers
08/11/2015
200-047-15 (PDF)

2015 CalPERS Open Enrollment Education Series

  • All PEMHCA Health Benefits Officers and Assistant Health Benefits Officers
08/10/2015
200-046-15 (PDF)

2016 Health Benefit and Rate Changes Webinar

  • All PEMHCA Health Benefits Officers and Assistant Health Benefits Officers
08/10/2015
200-038-15 (PDF)

Assembly Bill 1522 Healthy Workplaces, Healthy Families Act of 2014, Assembly Bill 304 and Retired Annuitants

  • All CalPERS Employers
08/05/2015
200-039-15 (PDF)

Governmental Accounting Standards Board (GASB) Statement 68 Accounting Valuation Reports for Public Agency Cost-Sharing Multiple-Employer Plans will be Delayed

  • Public Agency Employers
07/31/2015
200-043-15 (PDF)

Optional Members of CalPERS

  • All CalPERS Employers
07/30/2015
200-042-15 (PDF)

Benefits of Using Electronic Funds Transfer (EFT)

  • All Contracting Public Agencies
  • Non-Central State Agencies
  • School Employers
07/30/2015
600-040-15 (PDF)

CalPERS Contracting Agency Administrative Fee For Fiscal Year 2015-16, Resolution Change Process And Termination Process

  • All PEMHCA Contracting Agency Health Benefits Officers And Assistant Health Benefits Officers
07/21/2015
340-027-15 (PDF)

2015 Retired Member Election Certification for CalPERS Board of Administration

Attachments

  1. Election Certification – Retired Member (PDF)
  2. California Code of Regulations, § 554.9 (Protest of an Election) (PDF)
  • Members of the Board
  • Candidates
  • Other Interested Organizations
06/30/2015
200-034-15 (PDF)

Governmental Accounting Standards Board (GASB) Statement 68 Reports Availability for Public Agencies

  • Public Agency Employers
06/30/2015
200-036-15 (PDF)

Interest On Delinquent Unfunded Liability Contributions For All Pooled Plans

  • All Contracting Public Agencies
06/30/2015
200-035-15 (PDF)

Governmental Accounting Standards Board (GASB) Statement 68 Reports Availability for Schools

  • County Superintendent of Schools
  • Individual School Districts
  • State Colleges and Universities
06/25/2015
200-033-15 (PDF)

New CalPERS Website

  • All CalPERS Employers
06/24/2015
200-032-15 (PDF)

Payroll Reporting Deadlines, 2014-15 Fiscal Year

  • All Contracting Public Agencies
  • Non-Central State Agencies
  • School Employers
06/16/2015
200-031-15 (PDF)

Governmental Accounting Standards Board (GASB) Statement 68 Accounting Valuation Reports for Public Agency Cost-Sharing Multiple Employer Plans will be Delayed

  • Public Agency Employers
06/10/2015
200-030-15 (PDF)

Public Agency 1959 Survivor Monthly Premiums for Fiscal Year 2015-16

  • All Public Agency Employers
06/10/2015
200-029-15 (PDF)

School 1959 Survivor Monthly Premiums for Fiscal Year 2015-16

  • All School Employers
06/10/2015
200-028-15 (PDF)

State 1959 Survivor Monthly Premiums for Fiscal Year 2015-16

  • All State Employers
06/10/2015
600-026-15 (PDF)

Health Premium Interest Assessment

  • All PEMHCA Contracting Agency Health Benefit Officers and Assistant Health Benefit Officers
06/04/2015
200-024-15 (PDF)

New Applicant Questionnaire for Schools Requesting to Participate in the CalPERS Plan

Attachments

  1. School Application Questionnaire (PDF)
  • School Employers
05/22/2015
200-022-15 (PDF)

2015-16 School Employer Contribution Rates

  • School Employers
04/16/2015
200-021-15 (PDF)

2015-16 State Employer Contribution Rates

  • State Employers
04/16/2015
200-019-15 (PDF)

Governmental Accounting Standards Board (GASB) Statement 68 Accounting Valuation Reports Webinar Information for Public Agencies

  • Public Agency Employers
04/14/2015
200-020-15 (PDF)

Governmental Accounting Standards Board (GASB) Statement 68 Accounting Valuation Reports Webinar Information for Schools

  • County Superintendent of Schools
  • Individual School Districts
  • State Colleges
  • Universities
04/14/2015
600-012-15 (PDF)

Contracting Agency Minimum Employer Contribution Calculation for 2016

  • Assistant Health Benefits Officers
  • Contracting Agency Health Benefits Officers
04/13/2015
200-018-15 (PDF)

Governmental Accounting Standards Board (GASB) Statement No. 68 Valuation and Census Data Ordering Payment and Retrieval Instructions

Attachments

  1. Ordering Instructions GASB 68 (PDF)
  • Public Agency Employers
04/06/2015
200-016-15 (PDF)

Change in Billing Process for All Pooled Plans

  • Public Agency Employers with Pooled Plans
03/27/2015
200-017-15 (PDF)

Inactive Plan Billing to Change from Annually to Monthly

  • Public Agency Employers with Inactive Plans
03/27/2015
200-014-15 (PDF)

Updated Optional Benefits Listing (PERS-CON-40)

  • Contracted Public Agencies
03/25/2015
200-013-15 (PDF)

New Online State Health Benefits Guide

  • CSU Employers
  • State Agencies
03/20/2015
200-010-15 (PDF)

2015 Compensation Limits for Classic and New PEPRA Members

  • CalPERS Employers
03/06/2015
200-006-15 (PDF)

Transit Employees Hired On or After January 1, 2013 Now Subject to PEPRA

  • Public Agency Employers
02/25/2015
200-004-15 (PDF)

Governmental Accounting Standards Board (GASB) Statement 68 Fee

  • Public Agency Employers
02/13/2015
200-007-15 (PDF)

Governmental Accounting Standards Board (GASB) Statement 68 Fee

  • County Superintendent of Schools
  • Individual School Districts
  • State Colleges Universities
02/13/2015
200-002-15 (PDF)

New Online Health Benefits Procedures Guide

  • Public Agency School Employers
02/03/2015
200-003-15 (PDF)

California Public Employees' Retirement Law (PERL) 2015

  • Agricultural Districts
  • County Superintendents of Schools
  • Public Agencies
  • State Agencies
  • State Colleges Universities
01/21/2015
200-001-15 (PDF)

2015 Annual Invoice for IRC 415(b) Replacement Benefit Plan

  • CalPERS Employers
01/08/2015
600-071-14 (PDF)

Special Enrollment for Anthem Blue Cross Exclusive Provider Organization (EPO) in Del Norte County

Attachments

  1. Anthem Blue Cross Del Norte County EPO-Member Letter (PDF)
  • Health Benefits Officers
  • Assistant Health Benefits Officers
  • Special Distribution for Del Norte County Agencies
01/08/2015
600-074-14 (PDF)

2015 Health Billing Cut-off Dates and How Payments are Applied

Attachments

  1. 2015 Health Billing Cut-off Dates Contracting School Districts and Public Agencies (PDF)
  • PEMHCA Health Benefits Officers Assistants for Contracting School Districts
  • Public Agencies
01/08/2015
600-061-14 (PDF)

Affordable Care Act and PEMHCA Compliance: Enrolling Variable-Hour Employees into PEMHCA; Retired Annuitant Information; Draft IRS Reporting Forms

Attachments

  1. Employer Designation Model Template (PDF)
  • CalPERS Contracting Agencies
  • California State Universities
11/21/2014
200-068-14 (PDF)

2014 Annual Member Statements

  • CalPERS Employers
11/17/2014
600-067-14 (PDF)

2015 Pay Entity Health Premium Billing and Payment Instructions

Attachments

  1. Health Premium Statement (PDF)
  2. CalPERS Administrative Fee Invoice (PDF)
  • State Controller's Office
  • California Department of Food Agriculture (CDFA)Associated Districts
  • California Exposition State Fair
  • California State Teachers' Retirement System (CalSTRS)
  • Military Department
  • Assembly Rules Committee
  • Senate Rules Committee
  • Joint Legislative Audit Committee
  • Joint Legislative Budget Committee
  • Anthem Blue Cross
  • Blue Shield of California
  • Health Net
  • Sharp Health Plan
  • UnitedHealthcare
11/14/2014
340-055-14 (PDF)

2014 State, School, and Public Agency Member Certified Election Results for CalPERS Board of Administration

  • Members of the Board
  • Candidates
  • State Agencies
  • Public Agencies
  • County Offices of Education
  • Other Interested Organizations
11/03/2014
200-064-14 (PDF)

Common Misreported Items of Compensation

  • CalPERS Employers
10/27/2014
200-065-14 (PDF)

Common Membership Findings Found in CalPERS Public Employer Reviews

  • CalPERS Employers
10/27/2014
200-063-14 (PDF)

AB 2472: Legislative Changes to Government Code § 20533 Related to Employer Contribution Rates for Payroll Adjustments and Arrears

  • CalPERS Employers
10/24/2014
200-062-14 (PDF)

Governmental Accounting Standards Board (GASB) Statement 68 Update

  • Public Agency Employers
  • California State Universities
  • School Employers
  • School Districts
10/22/2014
200-059-14 (PDF)

CalPERS Customer Contact Center Temporarily Closed on October 20, 2014

  • CalPERS Employers
10/13/2014
600-054-14 (PDF)

Deduction Compare and Validation Process

  • State
  • California State University Health Benefits Officers
  • Assistant Health Benefits Officers
10/03/2014
600-050-14 (PDF)

Off-Pay Status: Health Enrollment Procedures

  • State
  • California State University Health Benefits Officers
  • Assistant Health Benefits Officers
10/01/2014
600-056-14 (PDF)

2015 Health Benefit Summary Booklet for Preferred Provider Organizations Effective 2015

  • PEMHCA Health Benefits Officers
  • Assistant Health Benefits Officers
09/25/2014
340-041-14 (PDF)

2014 CalPERS Board of Administration Public Agency Member Election Material

  • Public Agencies
  • Agency Executive
  • Agency Election Officer
08/29/2014
340-042-14 (PDF)

2014 CalPERS Board of Administration State Member Election Material

  • State Departments
  • Agency Executive
  • Agency Election Officer
08/29/2014
200-049-14 (PDF)

Replacement Benefit Plan Internal Revenue Code 415b Update

  • CalPERS Employers
08/27/2014
600-047-14 (PDF)

Blue Shield NetValue No Longer Available in Humboldt County

  • Special Distribution List for Agencies in Humboldt County
  • Health Benefits Officers
  • Assistant Health Benefits Officers
08/20/2014
200-048-14 (PDF)

Upcoming 2014-15 Annual Actuarial Valuation

  • Public Agency Employers
08/18/2014
200-045-14 (PDF)

GASB No.27 Accounting and Disclosure Information for 2014

  • School Employers
  • Interested Parties
07/31/2014
200-046-14 (PDF)

GASB No.27 Accounting and Disclosure Information for 2014

Attachments

  1. Interest Rates and Amortization Factors 1987-88 through 2013-14 (PDF)
  • Public Agencies
  • Interested Parties
07/31/2014
600-031-14 (PDF)

Web Videos: Presenting the 2015 CalPERS Health Plans

  • CalPERS Health Benefits Officers
  • Assistant Health Benefits Officers
07/25/2014
200-040-14 (PDF)

Launch of CalPERS | Compare

  • CalPERS Employers
07/17/2014
600-032-14 (PDF)

Webinar on 2015 Health Plan Rate and Benefit Changes

  • CalPERS Employers
07/11/2014
600-034-14 (PDF)

2014 Open Enrollment and Health Benefits Information

  • CalPERS Health Benefits Officers
  • Assistant Health Benefits Officers
07/11/2014
200-037-14 (PDF)

School 1959 Survivor Monthly Premiums for Fiscal Year 2014-2015

  • School Employers
07/03/2014
200-038-14 (PDF)

Public Agency 1959 Survivor Monthly Premiums for Fiscal Year 2014-2015

  • Public Agency Employers
07/03/2014
200-039-14 (PDF)

State 1959 Survivor Monthly Premiums for Fiscal Year 2014-2015

  • State Employers
07/03/2014
600-030-14 (PDF)

CalPERS Contracting Agency Administrative Fee For FY 2014-15, Resolution Change Process, Termination Process and Billing Cut-Off Dates

Attachments

  1. 2014-15 Billing Cut-Off Dates (PDF)
  • Contracting School Districts
  • Public Agency Health Benefits Officers
  • Assistant Health Benefits Officers
06/26/2014
600-020-14 (PDF)

Final Rules: Reporting Requirements for Providers of Minimum Essential Coverage and Large Employers

  • CalPERS Contracting Agencies
  • Schools
  • California State Universities
06/20/2014
600-022-14 (PDF)

Distribution of Medicare Funds to Contracting Agencies

  • PEMHCA Contracting Agencies Health Benefits Officers
  • Assistant Health Benefits Officers
06/13/2014
200-029-14 (PDF)

Changes to Pension Risk Pools as a result of Pension Reform

  • Public Agency Employers
06/05/2014
340-026-14 (PDF)

2014 CalPERS Board of Administration State and Public Agency Member Elections - Order of Candidate Names to Appear on the Ballot

  • Members of the CalPERS Board of Administration
  • Candidates
  • Public Agencies
  • State Departments
  • County Offices of Education
06/05/2014
200-027-14 (PDF)

Annual Lump Sum Prepayment Option now available through myCalPERS

  • Public Agency Employers
06/02/2014
200-025-14 (PDF)

Employer Response Dialogues

  • CalPERS Employers
05/22/2014
200-023-14 (PDF)

2014/15 School Employer Pool Contribution Rate

  • School Employers
05/15/2014
200-024-14 (PDF)

2014/15 State Employer Contribution Rate

  • State Employers
05/15/2014
600-019-14 (PDF)

Final Rule: Shared Responsibility For Employers Regarding Health Coverage

  • CalPERS Contracting Agencies
  • Schools
  • California State Universities
05/09/2014
200-018-14 (PDF)

Payroll Reporting Deadlines, 2013/2014 Fiscal Year

  • Contracting Public Agencies
  • School Employers
  • Non-Central State Agencies
05/05/2014
600-016-14 (PDF)

Low Income Subsidy Adjustments

  • Special Distributions for Agencies with Low Income Subsidy
04/10/2014
600-015-14 (PDF)

Contracting Agency Minimum Employer Contribution Calculation for 2015

  • Contracting Agency Health Benefits Officers
  • Assistant Health Benefits Officers
04/07/2014
340-011-14 (PDF)

Upcoming 2014 CalPERS Board of Administration State, School, and Public Agency Member Elections for the CalPERS Board of Administration

Attachments

  1. Agency Election Officer Designation Form (PDF)
  2. Notice of Election - State (PDF)
  3. Notice of Election - School (PDF)
  4. Notice of Election - Public Agency (PDF)
  5. Public Service Announcement (PDF)
  6. Agency Election Officer Outline of Responsibilities (PDF)
  • CalPERS Employers
03/24/2014
200-012-14 (PDF)

Employer Rate Impact Due To Changes In Actuarial Assumptions

  • School Districts
03/10/2014
200-013-14 (PDF)

Employer Rate Impact Due To Changes In Actuarial Assumptions

  • Public Agency Employers
03/10/2014
200-014-14 (PDF)

Employer Rate Impact Due To Changes In Actuarial Assumptions

  • State Employers
03/10/2014
600-005-14 (PDF)

Maintaining Accurate Employee Medical Groups

  • Contracting School Districts
  • Public Agency Health Benefits Officers
  • Assistant Health Benefits Officers
03/10/2014
200-009-14 (PDF)

Employer Response Dialogues

  • CalPERS Employers
02/11/2014
200-008-14 (PDF)

California Public Employees' Retirement Law (PERL) 2014

  • State Agencies
  • Agricultural Districts
  • Public Agencies
  • State Colleges
  • Universities
  • County Superintendents of Schools
02/05/2014
200-007-14 (PDF)

2014 Compensation Limits for Classic and New PEPRA Members

  • CalPERS Employers
01/31/2014
650-059-13 (PDF)

2014 Non-Centralized Pay Entity Health Premium Instructions

Attachments

  1. Admin Fee Invoice (PDF)
  2. HMO Capitation Billing Statement (PDF)
  3. Health Premium Statement (PDF)
  • State Controller's Office
  • California Department of Food & Agriculture (CDFA)
  • CDFA Agricultural Association Districts
  • California Exposition & State Fair
  • California State Teachers' Retirement System (CalSTRS)
  • Military Department
  • Assembly Rules Committee
  • Senate Rules Committee
  • Joint Legislative Audit Committee
  • Joint Legislative Budget Committee
  • Anthem Blue Cross
  • Blue Shield of California
  • Health Net
  • Sharp Health Plan & United Healthcare
01/31/2014
200-004-14 (PDF)

Employer Billing Change for the Internal Revenue Code Section 415(b) Replacement Benefit Plan

Attachments

  1. IRC Section 415(b) & Replacement Benefit Plan Fact Sheet (PDF)
  • CalPERS Employers
01/24/2014
200-005-14 (PDF)

New Service - Employer Response Team

  • CalPERS Employers
01/17/2014
200-002-14 (PDF)

Post Service Retirement Employment Requirements: Public Employees' Pension Reform Act of 2013 (PEPRA, Assembly Bill 340), Senate Bill 1021 & Senate Bill 13

Attachments

  1. Employer Checklist for Hiring CalPERS Retirees (PDF)
  • CalPERS Employers
01/14/2014
650-001-14 (PDF)

New Dependent Eligibility Verification Re-Enrollment Reason Code

  • Health Benefits Officers
  • Assistant Health Benefits Officers
01/06/2014
600-079-13 (PDF)

2014 Health Billing Cut-off Dates and How Payments Are Applied

Attachments

  1. 2014 Health Billing Cut-off Dates Contracting School Districts and Public Agencies (PDF)
  • PEMHCA Health Benefits Officers
  • Assistants for Contracting School Districts
  • Public Agencies
12/30/2013
200-077-13 (PDF)

Advanced Disability Pension Payments (ADPP)

  • Contracting Public Agencies
  • School Employers
12/17/2013
200-075-13 (PDF)

Transit Employees Impacted by AB 1222

  • Public Agency Employers
12/04/2013
600-006-13 (PDF)

Anthem Blue Cross Exclusive Provider Organization (EPO) - Monterey County for Contracting Agencies and Schools

  • Contracting Agency
  • School Health Benefits Officers
  • Assistant Health Benefits Officers
11/25/2013
600-065-13 (PDF)

Anthem Blue Cross Exclusive Provider Organization (EPO) - Monterey County for State and California State Universities

  • State
  • California State University Health Benefits Officers
  • Assistant Health Benefits Officers
11/25/2013
200-074-13 (PDF)

Actuarial Reports Available Online

  • Public Agency Employers
11/18/2013
200-072-13 (PDF)

Upcoming Asset Liability Management Workshop

  • Public Agency Employers & Interested Parties
11/06/2013
340-868-13 (PDF)

2013 Member-At-Large Certified Election Results for CalPERS Board of Administration

  • Members of the Board
  • Candidates
  • State Agencies
  • Public Agencies
  • County Offices of Education
  • Other Interested Organizations
10/18/2013
200-064-13 (PDF)

Upcoming Fiscal Year 2013-14 Actuarial Events

  • Public Agency Employers & Interested Parties
10/02/2013
200-062-13 (PDF)

2013 Annual Member Statements

  • CalPERS Employers
09/25/2013
600-055-13 (PDF)

Defense of Marriage Act: One-Time Exception Enrollment Opportunity and Applicable Tax Information

Attachments

  1. Defense of Marriage Act: One-Time Exception Enrollment Opportunity and Applicable Tax Information (PDF)
  • Health Benefits Officers
  • Assistant Health Benefit Officers
09/06/2013
200-058-13 (PDF)

2012 Annual Actuarial Valuation Reports

  • Public Agency Employers & Interested Parties
09/05/2013
600-056-13 (PDF)

Updated 2014 Health Plan Names and Plan Codes for Contracting Agencies and Schools

Attachments

  1. Public Agency and Schools Health Plan Names and Plan Codes (PDF)
  • Contracting Agency
  • School Health Benefits Officers
  • Assistant Health Benefits Officers
08/29/2013
600-051-13 (PDF)

Health Insurance Marketplace Employee Notice and Modified COBRA Notice

Attachments

  1. New Health Insurance Marketplace Coverage Options and Your Health Coverage - CalPERS Mockup (PDF)
  • Contracting Agencies
  • Schools
08/16/2013
600-052-13 (PDF)

Health Insurance Marketplace Employee Notice and Modified COBRA Notice

Attachments

  1. New Health Insurance Marketplace Coverage Options and Your Health Coverage - CalPERS Mockup (PDF)
  • California State Universities
08/16/2013
600-042-13 (PDF)

2014 Health Plan Names and Plan Codes for State and California State Universities

Attachments

  1. State and California State University Health Plan Names and Plan Codes (PDF)
  • Health Benefits Officers
  • Assistant Health Benefits Officers
08/12/2013
600-045-13 (PDF)

2013 Open Enrollment and Health Benefits Information

  • Health Benefits Officers
  • Assistant Health Benefits Officers
08/12/2013
600-048-13 (PDF)

2014 Health Plan Names and Plan Codes for Contracting Agencies and Schools

Attachments

  1. Public Agency and Schools Health Plan Names and Plan Codes (PDF)
  • Health Benefits Officers
  • Assistant Health Benefits Officers
08/12/2013
200-053-13 (PDF)

2013 Retirement Planning Fairs

  • CalPERS Employers
08/06/2013
200-049-13 (PDF)

Updated 2013-14 State Employer Contribution Rates

  • State Employers
07/26/2013
600-047-13 (PDF)

Defense of Marriage Act: One-Time Exception Enrollment Following Supreme Court Decision

Attachments

  1. Defense of Marriage Act: One-Time Exception Enrollment Following Supreme Court Decision - CalPERS Health Benefits Program FAQs (PDF)
  • State
  • California State University
  • Contracting PEMHCA Agencies
07/22/2013
600-043-13 (PDF)

Web Videos: Presenting the 2014 CalPERS Health Plans

  • PEMHCA Health Benefits Officers
  • Assistant Health Benefits Officers
07/19/2013
600-044-13 (PDF)

Webinar on 2014 Health Plan Rate and Benefit Changes

  • PEMHCA Health Benefits Officers
  • Assistant Health Benefits Officers
07/19/2013
600-026-13 (PDF)

Dental Enrollment Process for Newly Retiring Employees

  • State
  • California State University Health Benefits Officers
  • Assistant Health Benefits Officers
07/11/2013
200-041-13 (PDF)

Implementation of Interest on Delinquent Contributions

  • Contracting Public Agencies
  • School Employers
07/03/2013
600-033-13 (PDF)

Dependent Eligibility Verification Project Update

  • PEMHCA Contracting Agencies Health Benefits Officers
  • Assistant Health Benefits Officers
06/26/2013
200-037-13 (PDF)

School 1959 Survivor Monthly Premiums for Fiscal Year 2013-14

  • School Employers
06/25/2013
200-038-13 (PDF)

Public Agency 1959 Survivor Monthly Premiums for Fiscal Year 2013-14

  • Public Agency Employers
06/25/2013
200-039-13 (PDF)

State 1959 Survivor Monthly Premiums for Fiscal Year 2013-14

  • State Employers
06/25/2013
200-036-13 (PDF)

2013 Compensation Limits for Classic and New Members

  • CalPERS Employers
06/24/2013
600-028-13 (PDF)

Distribution of Medicare Funds to Contracting Agencies

  • PEMHCA Contracting Agencies Health Benefits Officers
  • Assistant Health Benefits Officers
06/24/2013
600-034-13 (PDF)

CalPERS Contracting Agency Administrative Fee for Fiscal Year 2013-14, Resolution Change Process, Termination Process and Billing Cut-Off Dates

Attachments

  1. 2013/2014 Health Billing Cut-Off Dates for Contracting School Districts and Public Agencies (PDF)
  2. 2013/2014 Cut-Off Dates Used in Calculating Six-Month Retroactive Health Premium Adjustments (PDF)
  • PEMHCA Contracting Agencies Health Benefits Officers
  • Assistant Health Benefits Officers
06/24/2013
200-031-13 (PDF)

2013/14 School Employer Pool Contribution Rate

  • School Employers
06/21/2013
200-032-13 (PDF)

2013/14 State Employer Contribution Rates

  • State Employers
06/21/2013
200-029-13 (PDF)

GASB No. 27 Accounting and Disclosure Information for 2013

  • School Employers
  • Interested Parties
06/20/2013
200-030-13 (PDF)

GASB No. 27 Accounting and Disclosure Information for 2013

Attachments

  1. Interest Rates and Amortization Factors 1987-88 through 2012-13 (PDF)
  • Public Agencies
  • Interested Parties
06/20/2013
340-025-13 (PDF)

2013 CalPERS Board of Administration Member-At-Large Election - Order of Names to Appear on the Ballot for Position A and Position B

  • Members of the Board
  • Candidates
  • Interested Parties
06/06/2013
600-018-13 (PDF)

CalPERS Health/Business Partner Contact Update

  • CalPERS Health Benefits Officers
  • Assistant Health Benefits Officers
05/31/2013
200-024-13 (PDF)

Public Employees' Pension Reform Act of 2013 - Elimination of Offsets

  • Public Agencies
  • California State Universities
05/28/2013
340-021-13 (PDF)

Random Drawing for the 2013 CalPERS Board of Administration Member-At-Large Election

  • Members of the Board
  • Candidates
  • CalPERS Division Chiefs
  • Managers
  • Public Agencies
  • State Departments
  • County Superintendent of Schools
  • other Interested Organizations
  • Persons.
05/24/2013
600-020-13 (PDF)

Employer Shared Responsibility Regarding Health Coverage Under the Affordable Care Act

  • Contracting Schools
05/17/2013
200-022-13 (PDF)

New Applicant Questionnaire for Entities Requesting to Participate in CalPERS Benefit Plans

Attachments

  1. Applicant Questionnaire
  • Public Agencies
  • School Employers
05/16/2013
200-023-13 (PDF)

Payroll Reporting Deadlines, 2012/2013 Fiscal Year

  • Contracting Public Agencies
  • School Employers
  • Non-Central State Agencies
05/16/2013
600-016-13 (PDF)

Employer Shared Responsibility Regarding Health Coverage Under the Affordable Care Act

  • Contracting Agencies
  • California State Universities
05/02/2013
200-019-13 (PDF)

Employer Rate Increases Due to Amortization and Smoothing Policy Changes

  • Public Agency Employers
04/26/2013
340-007-13 (PDF)

Upcoming 2013 CalPERS Board of Administration Member-At-Large Election for two Representative Positions on the CalPERS Board of Administration.

Attachments

  1. Agency Election Officer Designation Form (PDF)
  2. Notice of Election (PDF)
  3. Public Service Announcement (PDF)
  4. Agency Election Officer Outline of Responsibilities (PDF)
  • Public Agencies
  • State Departments
  • County Schools - Agency Executives Or Agency Election Officers
03/25/2013
600-013-13 (PDF)

New Product Offerings for CalPERS Long-Term Care

  • Public Employers
03/25/2013
600-010-13 (PDF)

Contracting Agency Minimum Employer Contribution Calculation for 2014

  • Contracting Agency Health Benefits Officers
  • Assistant Health Benefits Officers
03/11/2013
600-004-13 (PDF)

Health Billing Cut-off Dates

Attachments

  1. 2013 Health Billing Cut-off Dates (PDF)
  • PEMHCA Health Benefits Officers
  • Assistants for Contracting School Districts
  • Public Agencies
02/26/2013
600-009-13 (PDF)

Dependent Eligibility Verification Project

Attachments

  1. Sample Memorandum (PDF)
  • PEMHCA Health Benefits Officers
  • Assistant Health Benefits Officers
02/26/2013
600-058-12 (PDF)

Recertification for Dependents in a Parent-Child Relationship

  • CalPERS Health Benefits Officers
02/20/2013
340-006-13 (PDF)

Designation of an Agency Election Officer Contact in myCalPERS

  • CalPERS Employers
02/19/2013
200-008-13 (PDF)

California Public Employees' Retirement Law (PERL) 2013

  • State Agencies
  • Agricultural Districts
  • Public Agencies
  • State Colleges
  • Universities
  • County Superintendents of Schools
02/13/2013
200-002-13 (PDF)

Reporting Permanent Separation Dates And Validating Participant Appointment Details In myCalPERS

  • Public Agencies
  • School Employers
  • Non-Central State Agencies
  • Agricultural Districts
  • Senate Rules Committee
  • Assembly Rules Committee
01/04/2013
200-003-13 (PDF)

The American Taxpayer Relief Act of 2012 (H.R. 8)

  • CalPERS Employers
01/03/2013
200-063-12 (PDF)

Public Employees' Pension Reform Act Of 2013 - New Enrollments, New And Revised Forms And Publications

Attachments

  1. Member Reciprocal Self Certification Form (PDF)
  2. Certification of Memorandum of Understanding (MOU) Impairment (PDF)
  • CalPERS Employers
12/31/2012
200-064-12 (PDF)

Actuarial Reports Available Online

  • Public Agency Employers
12/31/2012
200-062-12 (PDF)

Public Employees' Pension Reform Act of 2013 - Pensionable Compensation and Benefit Enhancements

Attachments

  1. Pensionable Compensation Items – New PEPRA Public Agency and School Members (PDF)
  • Public Agencies
  • Agricultural Districts
  • County Superintendent of Schools
  • Individual School Districts
12/27/2012
600-059-12 (PDF)

Medicare Part D Prescription Drug Plan

Attachments

  1. Medicare Part D Prescription Drug Plan FAQs (PDF)
  • CalPERS Employers
12/14/2012
200-060-12 (PDF)

Employee and Employer Contribution Rates for New School Members under the Public Employees' Pension Reform Act of 2013

  • School Employers
12/11/2012
200-055-12 (PDF)

Implementation of Public Employees' Pension Reform Act of 2013

  • CalPERS Employers
12/03/2012
200-053-12 (PDF)

Replacement Benefit Fund Credit

  • Public Agency Employers
11/05/2012
200-049-12 (PDF)

Change in Employer Certification for Retirement Applications

  • CalPERS Employers
10/29/2012
200-051-12 (PDF)

2012 Annual Member Statements

  • CalPERS Employers
10/29/2012
200-050-12 (PDF)

Statutory and Regulatory Requirements for Publicly Available Pay Schedules

  • CalPERS Employers
10/25/2012
600-048-12 (PDF)

2013 Pay Entity Health Premium Instructions

  • Pay Entities
10/22/2012
600-045-12 (PDF)

Required Health Enrollment Documents

  • PEMHCA Health Benefits Officers
  • Assistant Health Benefits Officers
10/18/2012
200-047-12 (PDF)

New Employer Bulletin

  • CalPERS Employers
10/16/2012
600-043-12 (PDF)

New Retiree Dental Enrollment Process

  • State
  • California State University Health Benefits Officers
  • Assistants
09/27/2012
200-044-12 (PDF)

2012 Pension Reform Impacts

  • CalPERS Employers
09/07/2012
600-028-12 (PDF)

CalPERS Health Benefits Business Rules Overview

  • PEMHCA Health Benefits Officers
  • Assistant Health Benefits Officers
08/29/2012
200-041-12 (PDF)

Online Retirement Estimate Calculator and Service Credit Cost Estimator

  • CalPERS Employers
  • CalPERS-Affiliated Employee
  • Retiree Associations
08/16/2012
600-031-12 (PDF)

2012 Open Enrollment and Health Benefits Information

  • State
  • California State University Health Benefits Officer
  • Assistants
08/15/2012
600-032-12 (PDF)

2012 Open Enrollment and Health Benefits Information

  • Contracting Agency Health Benefits Officer
  • Assistants
08/15/2012
600-022-12 (PDF)

Video: Presenting the 2013 CalPERS Health Plans

  • PEMHCA Health Benefits Officers
  • Assistant Health Benefits Officers
07/24/2012
200-036-12 (PDF)

GASB No. 27 Accounting and Disclosure Information for 2012

Attachments

  1. Interest Rates and Amortization Factors 1987/88 through 2011/12 (PDF)
  • Public Agencies
  • Interested Parties
07/12/2012
200-037-12 (PDF)

GASB No. 27 Accounting and Disclosure Information for 2012

  • School Employers
  • Interested Parties
07/12/2012
200-035-12 (PDF)

Revised 2012/2013 State Employer Contribution Rates

  • State Employers
07/11/2012
200-034-12 (PDF)

myCalPERS Member Self Service Launch

  • CalPERS Employers
07/10/2012
600-023-12 (PDF)

CalPERS Contracting Agency Administrative Fee for Fiscal Year 2012-2013, Resolution Change Process, Termination Process and Billing Cut-Off Dates

Attachments

  1. 2012-2013 Health Billing Cut-Off Dates (PDF)
  • PEMHCA Contracting Agency Health Benefits Officers
  • Assistant Health Benefits Officers
06/29/2012
200-030-12 (PDF)

Payroll Reporting Deadlines, 2011-2012 Fiscal Year

  • Contracting Public Agencies
  • School Employers
  • Non-Central State Agencies
06/27/2012
200-024-12 (PDF)

Implementation of Assessments of Administrative Fees and Interest on Erroneous Payroll and Contribution Information

  • Contracting Public Agencies
  • School Employers
06/19/2012
200-025-12 (PDF)

State 1959 Survivor Monthly Premiums for Fiscal Year 2012/2013

  • State Agencies
06/15/2012
200-026-12 (PDF)

School 1959 Survivor Monthly Premiums for Fiscal Year 2012/2013

  • School Agencies
06/15/2012
200-027-12 (PDF)

Public Agencies 1959 Survivor Monthly Premiums for Fiscal Year 2012/2013

  • Public Agencies
06/15/2012
200-021-12 (PDF)

2012 Compensation Limits - IRC Section 401(a)(17)

  • CalPERS Employers
06/11/2012
200-014-12 (PDF)

Phase-In of Impact of the Changes in Economic Assumptions (Including Discount Rate)

  • Public Agency Employers
05/23/2012
200-018-12 (PDF)

2012/2013 School Employer Pool Contribution Rate

  • School Employers
05/21/2012
200-019-12 (PDF)

2012/2013 State Employer Contribution Rates

  • State Employers
05/21/2012
200-017-12 (PDF)

Online Actuarial Reports

  • Public Agency Employers
05/18/2012
600-012-12 (PDF)

Distribution of Medicare Funds to Contracting Agencies

  • PEMHCA Contracting Agencies Health Benefit Officers
  • Assistant Health Benefit Officers
05/04/2012
200-013-12 (PDF)

Internal Revenue Service Advance Notice of Proposed Rulemaking Regarding Definition of a Governmental Plan

  • CalPERS Employers
04/20/2012
200-009-12 (PDF)

Updated Optional Benefits Listing (PERS-CON-40)

  • Contracting Public Agencies
04/10/2012
200-010-12 (PDF)

Employer Rate Impacts Due to Discount Rate Change

  • Public Agency Employers
03/16/2012
600-006-12 (PDF)

Contracting Agency Minimum Employer Contribution Calculation for 2013

  • Contracting Agency Health Benefits Officers
  • Assistant Health Benefits Officers
03/06/2012
200-008-12 (PDF)

The Middle Class Tax Relief and Job Creation Act of 2012; State Social Security Administration Bulletin

  • CalPERS Employers
02/28/2012
200-005-12 (PDF)

Potential Changes to Employers Rates Due to Board Review of Economic Assumptions

  • Public Agency Employers
02/17/2012
200-002-12 (PDF)

Information on AB 1028 Changes to Employment After Retirement

  • Public Agencies
  • County Offices of Education
  • School Districts
01/26/2012
200-003-12 (PDF)

Information on AB 1028 Changes to Employment After Retirement

  • State Agencies
  • California State University
01/26/2012
200-001-12 (PDF)

California Public Employees' Retirement Law (PERL) 2012

  • State Agencies
  • Agricultural Districts
  • Public Agencies
  • State Colleges
  • Universities
  • County Superintendents of Schools
01/20/2012
600-074-11 (PDF)

2012 Health Billing Cut-Off Dates and How Payments Are Applied

Attachments

  1. 2012 Billing Cut-Off Dates (PDF)
  • PEMHCA Health Benefits Officers
  • Assistants For Contracting School Districts
  • Public Agencies
12/29/2011
200-077-11 (PDF)

The Temporary Payroll Tax Cut Continuation Act of 2011

  • Public Agencies
  • School Employers with Social Security Coverage
12/27/2011
200-075-11 (PDF)

New State Reference Guide

  • State
  • California State University Employers
12/19/2011
200-068-11 (PDF)

2011 CalPERS Annual Member Statements

  • CalPERS Employers
11/01/2011
200-070-11 (PDF)

Permanent Separation Dates in myCalPERS

  • Public Agencies
  • School Employers
  • Non-Central State Agencies
  • Agricultural Districts
  • Senate Rules Committee
  • Assembly Rules Committee
10/28/2011
200-069-11 (PDF)

myCalPERS Reporting Extensions and Information

  • CalPERS Employers
10/18/2011
200-066-11 (PDF)

myCalPERS Update

  • CalPERS Employers
10/10/2011
600-057-11 (PDF)

Public Agency Billing Updates

  • PEMHCA Contracting Agency Health Benefit Officers
  • Assistant Health Benefit Officers
09/28/2011
600-062-11 (PDF)

Transition of PERS Select/Choice/Care Prescription Drug Program from Medco Health Solutions Inc. (Medco) to CVS Caremark Inc.

Attachments

  1. CVS Caremark Letter from Kathy Donneson (PDF)
  2. Transition from Medco to CVS Caremark Highlights (PDF)
  3. FAQs - CVS Caremark Pharmacy Transition (PDF)
  • Health Benefits Officers
  • Assistants of the State
  • California State University
  • Contracting Agencies
09/28/2011
200-064-11 (PDF)

Successful Launch of myCalPERS

  • CalPERS Employers
09/19/2011
200-060-11 (PDF)

myCalPERS Resources to Get You Started

Attachments

  1. Getting Started with myCalPERS (PDF)
  2. Readiness Guide for Employers (PDF)
  3. System Conversion Impacts for Employers (PDF)
  • CalPERS Employers
08/31/2011
600-053-11 (PDF)

CalPERS Health Enrollment in Preparation for myCalPERS

  • PEMHCA Health Benefits Officers
  • Assistant Health Benefits Officers
08/25/2011
200-056-11 (PDF)

Adoption of CCR Title 2 Sec 570.5 and Amended CCR 571 Subdivision (b)

Attachments

  1. Publicly Available Pay Schedule and Written Labor Policy or Agreement Regulations (PDF)
  • CalPERS Employers
08/19/2011
200-058-11 (PDF)

Changes to the Terminated Agency Pool

Attachments

  1. Method to Determine the Discount Rate (PDF)
  • All Public Agencies
08/19/2011
340-054-11 (PDF)

2011 California Public Employees' Retirement System (CalPERS) Board of Administration Member-at-Large Position B Special Election Runoff Certified Election Results

Attachments

  1. Official Certified Election Results (PDF)
  2. California Public Employees' Retirement Law (PDF)
  3. 554.9 (PDF)
  • Members of the Board of Administration
  • Candidates
  • CalPERS Employees
  • State Agencies
  • Public Agencies
  • County Offices of Education
  • Other Interested Organizations.
08/12/2011
600-047-11 (PDF)

2011 Open Enrollment and Health Benefits Information for State Agencies

Attachments

  1. 2012 State Health Premiums (PDF)
  2. 2012 State COBRA Rates (PDF)
  • State
  • California State University Health Benefits Officer
  • Assistants
07/29/2011
600-048-11 (PDF)

2011 Open Enrollment and Health Benefits Information for Contracting Agencies

Attachments

  1. 2012 Monthly Premiums for Contracting Agencies (PDF)
  2. 2012 COBRA Rates for Contracting Agencies (PDF)
  • Contracting Agency Health Benefits Officer
  • Assistants
07/29/2011
600-049-11 (PDF)

Webinar on 2012 Health Plan Design, Rate and Benefit Changes

  • PEMHCA Health Benefits Officers
  • Assistant Health Benefits Officers
07/25/2011
340-051-11 (PDF)

2011 Retired Member Certified Election Results for CalPERS Board of Administration

Attachments

  1. Secretary of State Certification (PDF)
  2. Retired Member (PDF)
  3. California Public Employees Retirement Law 554.9 (PDF)
  • Members of the Board of Administration
  • Candidates
  • Systems Employees
  • State Agencies
  • Public Agencies
  • County Offices of Education
  • Other Interested Organizations
07/22/2011
200-030-11 (PDF)

CalPERS Customer Services and Support

  • CalPERS Employers
07/11/2011
200-050-11 (PDF)

myCalPERS Member Fact Sheet

Attachments

  1. CalPERS to Implement a New Computer System in September 2011 (PDF)
  • CalPERS Employers
07/05/2011
200-046-11 (PDF)

myCalPERS System Training for Employers

  • CalPERS Employers
06/30/2011
340-036-11 (PDF)

California Public Employees' Retirement System Board of Administration Special Election Runoff

Attachments

  1. Instructions to the Agency Election Officer (PDF)
  2. Certificate of Delivery (PDF)
  • Public Agencies
  • State Departments
  • County Schools - Agency Executive or Agency Election Office
06/30/2011
600-041-11 (PDF)

CalPERS 2011 Open Enrollment Health Fairs - Web-Based Alternative/2012

  • PEMHCA Health Benefit Officers
  • Assistant Health Benefit Officers
06/30/2011
200-043-11 (PDF)

GASB No. 27 Accounting and Disclosure Information for 2011

Attachments

  1. Interest Rates and Amortization Factors 1987/88 through 2010/11 (PDF)
  • Public Agency
  • Interested Parties
06/23/2011
200-044-11 (PDF)

GASB No. 27 Accounting and Disclosure Information for 2011

  • School Employers
  • Interested Parties
06/23/2011
600-040-11 (PDF)

CalPERS Contracting Agency Administrative Fee for Fiscal Year 2011/2012, Resolution Change Process, Termination Process, and Billing Cut-Off Dates

Attachments

  1. 2011/2012 Health Billing Cut-Off Dates Contracting School Districts and Public Agencies (PDF)
  • PEMHCA Contracting Agency Health Benefit Officers
  • Assistant Health Benefit Officers
06/20/2011
600-027-11 (PDF)

Distribution of Medicare Funds to Contracting Agencies

  • PEMHCA Contracting Agencies Health Benefits Officers
  • Assistant Health Benefits Officers
06/16/2011
200-026-11 (PDF)

Important Changes for Payroll Processing for myCalPERS Implementation

  • Public Agencies
  • School Employers
  • Non-Central State Agencies Contracting for the CalPERS Retirement Program
06/14/2011
200-038-11 (PDF)

Proper Payroll Reporting for Classified School Members

  • County Superintendent of Schools
  • Individual School Districts
06/14/2011
200-039-11 (PDF)

CalPERS Guide to the Optional Benefits Listing

Attachments

  1. CalPERS Guide to the Optional Benefits Listing (PDF)
  • Public Agency Employers
06/14/2011
200-037-11 (PDF)

Payroll Reporting Deadlines, 2010-2011 Fiscal Year

  • CalPERS Employers
06/09/2011
200-032-11 (PDF)

1959 Survivor Monthly Premiums for Fiscal Year 2011/2012

  • State Agencies
06/03/2011
200-033-11 (PDF)

1959 Survivor Monthly Premiums for Fiscal Year 2011/2012

  • School Agencies
06/03/2011
200-034-11 (PDF)

1959 Survivor Monthly Premiums for Fiscal Year 2011/2012

  • Public Agencies
06/03/2011
200-028-11 (PDF)

2011/2012 School Employer Pool Contribution Rate

  • School Employers
05/20/2011
200-029-11 (PDF)

2011/2012 State Employer Rates of Contribution

  • State Employers
05/20/2011
200-022-11 (PDF)

System Conversion Impacts for Employers

Attachments

  1. myCalPERS System Conversion Impacts for Employers (PDF)
  • CalPERS Employers
04/22/2011
200-021-11 (PDF)

CalPERS New Organizational Structure

  • CalPERS Employers
04/12/2011
200-020-11 (PDF)

Revised Contract Amendment Policy for 2011

  • Contracting Public Agencies
03/22/2011
200-001-11 (PDF)

2011 Compensation Limits - IRC Section 401(a)(17)

  • CalPERS Employers
03/01/2011
600-013-11 (PDF)

Contracting Agency Minimum Employer Contribution for 2010

  • Contracting Agency Health Benefits Officers
  • Assistant Health Benefits Officers
02/23/2011
200-016-11 (PDF)

Superfunded Rate Plans

Attachments

  1. List of Superfunded Plans for Fiscal Year 2011-2012 (PDF)
  • Public Agency Employers
02/10/2011
200-015-11 (PDF)

Updated Optional Benefits Listing (PERS-CON-40)

  • Contracting Public Agencies
02/09/2011
600-008-11 (PDF)

ACES Modification for New Regulations Affecting Cancellations or Discontinuance of Health Coverage due to a Reduction in Time Base

  • Health Benefits Officers
  • Assistants of the State
  • California State University (CSU)
  • Contracting Agencies
01/31/2011
200-010-11 (PDF)

California Public Employees' Retirement Law (PERL) 2011

  • State Agencies
  • Agricultural Districts
  • Public Agencies
  • State Colleges
  • Universities
  • County Superintendents of Schools
01/26/2011
600-011-11 (PDF)

Eligibility Criteria for Dependents in a Parent-Child Relationship

Attachments

  1. Affidavit of Parent-Child Relationship (PDF)
  • Health Benefits Officers
  • Assistants of the State
  • California State University (CSU)
  • Contracting Agencies
  • Assistant Health Benefits Officers
01/26/2011
340-003-11 (PDF)

2011 Special Board Election Order of Candidate Names to Appear on the Ballot

Attachments

  1. Order of Candidate Names to Appear on the Ballot (PDF)
  • Board Members
  • Candidates
  • Interested Parties
01/20/2011
200-009-11 (PDF)

New Retirement Benefit Formulas and Final Compensation Period for State Colleges & University Employees

  • State Colleges & Universities
01/14/2011
340-002-11 (PDF)

Random Drawing for the Order of Names to Appear on the Ballot for the 2011 Special Board Election

  • Board Members
  • Candidates
  • Senior Management
  • Public Agencies
  • State Departments
  • County Superintendent of Schools
  • Other Interested Organizations
  • Persons
01/12/2011
200-004-11 (PDF)

The Tax Relief, Unemployment Insurance Reauthorization, and Job Creation Act of 2010

  • Public Agencies
  • School Employers with Social Security Coverage
01/06/2011
200-005-11 (PDF)

AB 1651 Implementation

Attachments

  1. Furlough Plan Information Spreadsheet (PDF)
  2. Example of Monthly Reporting Spreadsheet (PDF)
  • Public Agencies
  • County Offices of Education
  • School Districts
01/06/2011
200-006-11 (PDF)

Current 2010-2011 Contribution Rate and Estimated 2011-2012, 2012-2013 School Employer Pool Contribution Rates

  • School Employers
01/06/2011
200-007-11 (PDF)

Updated State Employer Rates of Contribution

  • State Employers
01/06/2011
200-081-10 (PDF)

New Retirement Benefit Formulas and Contribution Rates for State Employees

Attachments

  1. Account Code Charts (PDF)
  • State Agencies
  • State Agricultural Districts (Non-Central State Agencies)
  • California Exposition
  • State Fair
12/30/2010
200-080-10 (PDF)

Member Home Loan Program Suspension

  • CalPERS Employers
12/28/2010
600-076-10 (PDF)

2011 Health Billing Cut-Off Dates and How Payments are Applied

Attachments

  1. 2011 Health Billing Cut-Off Dates (PDF)
  2. Contracting School Districts and Public Agencies (PDF)
  • PEMHCA Health Benefits Officers
  • Assistants for Contracting School Districts
  • Public Agencies
12/23/2010
200-075-10 (PDF)

myCalPERS Update

  • CalPERS Employers
12/22/2010
600-067-10 (PDF)

Health Care Reform Prohibits Retroactive Cancellation of Employee Health Coverage Due to a Reduction in Time Base

  • Health Benefits Officers
  • Assistants of the State
  • California State University (CSU)
  • Contracting Agencies
12/22/2010
200-073-10 (PDF)

Actuarial Valuation Fees

  • Public Agencies
  • County Superintendents of Schools
  • Employee Representatives
  • Other Interested Parties
12/06/2010
200-071-10 (PDF)

Member Home Loan Program Direction

  • CalPERS Employers
11/19/2010
200-070-10 (PDF)

November 2010 Update - CalPERS and the State Furloughs

  • CalPERS Employers
11/05/2010
340-069-10 (PDF)

2010 State, School, and Public Agency Certified Election Results for CalPERS Board of Administration

Attachments

  1. Secretary of State Certification (PDF)
  2. Public Agency Member (PDF)
  3. Secretary of State Certification (PDF)
  4. School Member (PDF)
  5. Secretary of State Certification (PDF)
  6. State Member (PDF)
  7. California Public Employees' Retirement Law 554.9 (PDF)
  • Board Members
  • Candidates
  • System Employees
  • State Agencies
  • Public Agencies
  • County Offices of Education
  • Other Interested Organizations
11/02/2010
600-064-10 (PDF)

CalPERS Contracting Agency Administration Fee For Fiscal Year 2010/2011

  • Contracting Health Benefits Officers
  • Assistant Benefits Officers
10/27/2010
200-063-10 (PDF)

2010 CalPERS Annual Member Statements

  • CalPERS Employers
10/26/2010
200-066-10 (PDF)

Information on AB 1651 and Impacts of Mandatory Furlough for School and Local Safety Employees

  • Public Agencies
  • County Offices of Education
  • School Districts
10/21/2010
600-060-10 (PDF)

Collecting and Maintaining Dependent Social Security Numbers

  • PEMHCA Health Benefits Officers
  • Assistant Benefits Officers
09/09/2010
200-058-10 (PDF)

Public Employee Compensation

  • CalPERS Employers
09/08/2010
340-057-10 (PDF)

CalPERS 2010 State Board Election Material

Attachments

  1. Instructions to the Agency Election Officer (PDF)
  2. Certificate of Delivery (PDF)
  • State Departments - Agency Executive or Agency Election Officer
09/03/2010
200-056-10 (PDF)

August 2010 Update - CalPERS and the State Furloughs

  • CalPERS Employers
08/19/2010
600-053-10 (PDF)

2010 Open Enrollment and Health Benefits Information

Attachments

  1. Regional Rates (PDF)
  2. COBRA-2011-Regional (PDF)
  • Contracting Agency Health Benefits Office
  • Assistants
08/09/2010
600-052-10 (PDF)

2010 Open Enrollment and Health Benefits Information

Attachments

  1. 2011 State Rates (PDF)
  2. COBRA 2011 State (PDF)
  • State
  • California State University Health Benefits Officer
  • Assistants
08/06/2010
600-043-10 (PDF)

Extension of Dependent Coverage up to the Age of 26

Attachments

  1. Active Subscriber (PDF)
  2. Retiree Subscriber (PDF)
  3. Age-Outs Subscriber (PDF)
  4. COBRA Subscriber (PDF)
  • PEMHCA Health Benefits Officers
  • Health Assistant Benefit Officers
07/21/2010
600-054-10 (PDF)

Rate Seminars New for 2011 - Via Webinar

  • PEMHCA Health Benefits Officers
  • Assistant Health Benefits Officers
07/16/2010
600-049-10 (PDF)

Contracting Agencies - Early Retiree Reinsurance Program Comparison

Attachments

  1. CalPERS 2011 Health Premiums - Regional With and Without Reinsurance Comparison (PDF)
  • PEMHCA Contracting Agencies' Finance Directors
  • Human Resource Directors
  • Executive Staff
  • Health Benefits Officers
  • Health Assistant Benefit Officers
  • Members of the Constituent Workgroup
07/02/2010
200-051-10 (PDF)

June 2010 Update - CalPERS and the State Furloughs

  • CalPERS Employers
06/30/2010
600-037-10 (PDF)

CalPERS Contracting Agency Administrative Fee for Fiscal Year 2010/2011, Resolution Change Process, and Billing Cut-Off Dates

  • PEMHCA Contracting Agency Health Benefit Officers & Assistant Health Benefit Officers
06/29/2010
200-046-10 (PDF)

1959 Survivor Premiums for Fiscal Year 2010/2011

  • School Agencies
06/25/2010
200-047-10 (PDF)

1959 Survivor Premiums for Fiscal Year 2010/2011

  • State Agencies
06/25/2010
200-048-10 (PDF)

1959 Survivor Premiums for Fiscal Year 2010/2011

  • Public Agencies
06/25/2010
200-011-10 (PDF)

GASB No. 27 Accounting and Disclosure Information for 2010

Attachments

  1. Interest Rates and Amortization Factors 1987/88 through 2009/10 (PDF)
  • Public Agencies
  • Interested Parties
06/22/2010
200-045-10 (PDF)

GASB No. 27 Accounting and Disclosure Information for 2010

  • School Employers
  • Interested Parties
06/22/2010
600-042-10 (PDF)

CalPERS 2010 Health Fair Registration System for Open Enrollment Health Fairs

  • PEMHCA Health Benefits Officers
  • Assistant Health Benefits Officers
06/21/2010
200-033-10 (PDF)

Updated Optional Benefits Listing (PERS-CON-40)

  • Contracting Public Agencies
06/17/2010
200-040-10 (PDF)

2010/2011 School Employer Pool Contribution Rate

  • School Employers
06/16/2010
200-041-10 (PDF)

2010/2011 State Employer Rates of Contribution

  • State Employers
06/16/2010
600-039-10 (PDF)

Distribution of Medicare Funds to Contracting Agencies

  • PEMHCA Contracting Agencies Health Benefit Officers
  • Assistant Health Benefit Officers
06/08/2010
340-038-10 (PDF)

2010 State Board Election Order of Candidate Names to Appear on the Ballot

  • Board Members
  • Candidates
  • Interested Parties
06/03/2010
600-034-10 (PDF)

CalPERS & Health Care Reform

  • PEMHCA Health Benefits Officers
  • Assistant Benefits Officers
06/03/2010
200-031-10 (PDF)

Payroll Reporting Deadlines, 2009/2010 Fiscal Year

  • Payroll Reporting Deadlines
  • 2009/2010 Fiscal Year
05/24/2010
340-032-10 (PDF)

Random Drawing for the Order of Names to Appear on the Ballot for the 2010 State Board Election

  • Board Members
  • Candidates
  • Senior Management
  • Division Chiefs
  • Office Managers
  • Section Managers
  • Public Agencies
  • State Departments
  • County Superintendent of Schools
  • Other Interested Organizations
  • Persons
05/24/2010
310-030-10 (PDF)

Meeting Notice of the CalPERS Board of Administration, its Committees and Advisory Panels

Attachments

  1. CalPERS Board of Administration Special Meeting (PDF)
  • Employers Covered by CalPERS
  • Employee Organizations
  • other Interested Parties
05/17/2010
200-023-10 (PDF)

Membership Eligibility for State, Non-Central State, and Trial Court Employees Subject to Mandatory Furloughs

  • State Agencies
  • Non-Central State Agencies
  • State Colleges & Universities
  • Judiciary: Trial Courts
  • Counties
05/12/2010
200-028-10 (PDF)

Actuarial Experience Study

  • Public Agencies
05/12/2010
600-020-10 (PDF)

American Recovery and Reinvestment Act of the Consolidated Omnibus Budget Reconciliation Act, as amended by the Temporary Extension Act of 2010 and Continuing Extension Act of 2010

Attachments

  1. CalPERS COBRA ARRA Member Notification (PDF)
  2. Summary of the COBRA Premium Reduction Provision under ARRA as Amended (PDF)
  3. COBRA Continuation Coverage Election Form (PDF)
  4. Request for Treatment as an Assistance Eligible Individual Form (PDF)
  5. Frequently Asked Questions (PDF)
  6. Health Plan Addresses (PDF)
  • PEMHCA Health Benefits Officers
  • Assistants Benefits Officers
04/29/2010
200-025-10 (PDF)

Updated Implementation Date for the New myCalPERS

  • CalPERS Employers
04/21/2010
200-019-10 (PDF)

Employer "Pick Up" Resolution Update

Attachments

  1. Resolution to Tax Defer Member Paid Contributions - IRC 414(h)(2) Employer Pick-Up (PDF)
  • Public Agencies
  • County Superintendent of Schools
  • School Districts
04/14/2010
200-021-10 (PDF)

2010 Compensation Limits - IRC Section 401(a)(17)

  • CalPERS Employers
03/30/2010
340-012-10 (PDF)

Upcoming Public Agency Election for a Public Agency Member Representative on the CalPERS Board of Administration

Attachments

  1. Information for the Agency Election Officer (PDF)
  2. Public Service Announcement (PDF)
  3. Election Officer Designation & Certification (PDF)
  4. Notice of Election (PDF)
  • Public Agencies - Agency Executives or Agency Election Officers
03/22/2010
340-013-10 (PDF)

Upcoming State Election for a State Member Representative on the CalPERS Board of Administration

Attachments

  1. Information for the Agency Election Officer (PDF)
  2. Public Service Announcement (PDF)
  3. Election Officer Designation & Certification (PDF)
  4. Notice of Election (PDF)
  • State Departments - Agency Executives or Agency Election Officers
03/22/2010
340-014-10 (PDF)

Upcoming School Election for a School Member Representative on the CalPERS Board of Administration

Attachments

  1. Information for the Agency Election Officer (PDF)
  2. Public Service Announcement (PDF)
  3. Election Officer Designation & Certification (PDF)
  4. Notice of Election (PDF)
  • County Schools - Agency Executives or Agency Election Officers
03/22/2010
200-009-10 (PDF)

Clarification of Proper Payroll Reporting Due to Furloughs - Trial Courts

  • Judiciary: Trial Courts
  • Counties
03/01/2010
600-015-10 (PDF)

Contracting Agency Minimum Employer Contribution Calculation for 2011

  • Contracting Agency Health Benefits Officers
  • Assistant Health Benefits Officers
02/25/2010
200-017-10 (PDF)

New myCalPERS Update

  • CalPERS Employers
02/18/2010
600-011-10 (PDF)

ARRA COBRA-Update

Attachments

  1. CalPERS COBRA ARRA Member Notification (PDF)
  2. Summary of the COBRA Premium Reduction Provision under ARRA (PDF)
  3. as Amended (PDF)
  4. COBRA Continuation Coverage Election Form (PDF)
  5. Request for Treatment as an Assistance Eligible Individual Form (PDF)
  6. Frequently Asked Questions (PDF)
  7. Health Plan Addresses (PDF)
  • PEMHCA Health Benefits Officers
  • Assistants Benefits Officers
02/10/2010
600-007-10 (PDF)

2010 Health Billing Cut-Off Dates and How Payments Are Applied

  • PEMHCA Health Benefits Officers
  • Assistants for Contracting School Districts
  • Public Agencies
01/27/2010
200-006-10 (PDF)

California Public Employees' Retirement Law (PERL) 2010

  • State Agencies
  • Agricultural Districts
  • Public Agencies
  • State Colleges
  • Universities
  • County Superintendents of Schools
01/19/2010
200-008-10 (PDF)

Superfunded Rate Plans

Attachments

  1. List of Superfunded Plans for Fiscal Year 2010-2011 (PDF)
  • Public Agency Employers
01/14/2010
340-074-09 (PDF)

2009 Member-At-Large Certified Election Results for CalPERS Board of Administration

  • Board Members
  • Candidates
  • System Employees
  • State Agencies
  • Public Agencies
  • County of Education
  • Other Interested Organizations
01/14/2010
200-003-10 (PDF)

Time Period for the Payment of Costs Associated with Two Years Additional Service Credit (Golden Handshake)

  • School Employers
  • California State Universities
01/12/2010
200-002-10 (PDF)

Revised Payroll Reporting Due to Furloughs

  • Non-Central State Agencies
01/05/2010
200-004-10 (PDF)

Proper Payroll Reporting Due to Furloughs - Trial Courts

  • Judiciary: Trial Courts
  • Counties
01/05/2010
200-001-10 (PDF)

New Public Agency Procedures Manual

  • Public Agencies
  • School Employers
01/04/2010
600-068-09 (PDF)

PEMHCA, as it Relates to Other Post-Employment Benefits and Requirements of Government Code Section 7507

  • PEMHCA Contracting School Districts
  • Public Agencies
  • Health Benefits Officers
  • Assistants
11/25/2009
600-067-09 (PDF)

Request for Federal Employer Identification Number

  • PEMHCA Contracting School Districts
  • Public Agencies Health Benefits Officer
  • Assistant Health Benefits Officers
11/23/2009
200-070-09 (PDF)

Impact of Economic Environment on Employer Rates and New Board Approved Smoothing Modifications

  • School Employers
11/19/2009
340-063-09 (PDF)

CalPERS 2009 Member-At-Large Board Election Material - Runoff for Position A

Attachments

  1. Instructions to the Agency Election Officer (PDF)
  2. Certificate of Delivery (PDF)
  • Public Agencies
  • State Departments
  • County Schools - Agency Executive or Agency Election Officer
11/09/2009
200-066-09 (PDF)

New myCalPERS Launch Date

  • CalPERS Employers
11/05/2009
200-059-09 (PDF)

Proper Payroll Reporting Due to Furloughs

  • Non-Central State Agencies
09/29/2009
600-061-09 (PDF)

2010 Substance Abuse Condition Benefits - Update

Attachments

  1. Notice of Change in 2010 Substance Abuse Condition Benefits (PDF)
  • PEMHCA Health Benefits Officers
  • Assistant Health Benefits Officers
09/24/2009
600-058-09 (PDF)

2010 Health Plan Code Changes

  • State
  • California State University
  • Contracting Public Agency Health Benefits Officer
  • Assistants
09/10/2009
340-052-09 (PDF)

CalPERS 2009 Member-At-Large Board Election Material

Attachments

  1. Instructions to the Agency Election Officer (PDF)
  2. Certificate of Delivery (PDF)
  • Public Agencies
  • State Departments
  • County Schools - Agency Executive or Agency Election Officer
09/04/2009
200-056-09 (PDF)

Impact of Economic Environment on Employer Rates and New Board Approved Smoothing Modifications

  • Public Agencies
08/25/2009
600-045-09 (PDF)

2009 Preferred Provider Organization (PPO) Self-Funded Health Plan Premium Holiday

  • PEMHCA Contracting School Districts
  • Public Agencies Health Benefits Officers
  • Assistant Benefits Officers
08/12/2009
200-054-09 (PDF)

August 2009 Update - CalPERS and the State Furloughs

  • CalPERS Employers
08/04/2009
600-047-09 (PDF)

2009 Open Enrollment and Health Benefits Information

Attachments

  1. 2010 State Rates (PDF)
  2. State Health Plan Representatives (PDF)
  3. COBRA-2010-State (PDF)
  • State
  • California State University Health Benefits Officer
  • Assistants
07/30/2009
600-048-09 (PDF)

2009 Open Enrollment and Health Benefits Information

Attachments

  1. 2010 Regional Rates (PDF)
  2. Health Plan Representatives (PDF)
  3. COBRA-2010-Regional (PDF)
  • Contracting Agency Health Benefits Officer
  • Assistants
07/30/2009
200-050-09 (PDF)

GASB No. 27 Accounting and Disclosure Information for 2009

Attachments

  1. Interest Rates and Amortization Factors 1987/88 through 2008/09 (PDF)
  • Public Agencies
  • Interested Parties
07/15/2009
200-051-09 (PDF)

GASB No. 27 Accounting and Disclosure Information for 2009

  • School Employers
  • Interested Parties
07/15/2009
200-049-09 (PDF)

July 2009 Update - CalPERS and the State Furloughs

  • CalPERS Employers
07/09/2009
600-044-09 (PDF)

CalPERS Contracting Agency Administrative Fee for Fiscal Year 2009/2010 & Resolution Process

  • PEMHCA Contracting Agencies Health Benefits Officers
  • Assistants Benefits Officers
07/09/2009
200-035-09 (PDF)

Information on Layoffs

  • CalPERS Employers
07/08/2009
100-043-09 (PDF)

Electronic Fund Transfer (EFT) Provider Change

  • CalPERS Employers
06/17/2009
600-041-09 (PDF)

Distribution of Medicare Funds to Contracting Agencies

  • PEMHCA Contracting Agencies Health Benefits Officers
  • Assistant Benefits Officers
06/15/2009
200-032-09 (PDF)

Public Notice of Future Annual Costs of Proposed Benefit Changes; Actuary Required to Provide Statement of Actuarial Impact on Future Annual Costs for Retirement and Other Post-Employment Benefits (OPEB)

  • Contracting Public Agencies
06/09/2009
340-042-09 (PDF)

2009 Member-At-Large Board Election Order of Candidate Names to Appear on the Ballot

  • Board Members
  • Candidates
  • Interested Parties
06/09/2009
200-038-09 (PDF)

1959 Survivor Employer Contribution for Fiscal Year 2009-2010

  • State Agencies
06/01/2009
200-039-09 (PDF)

1959 Survivor Employer Contribution for Fiscal Year 2009-2010

  • School Agencies
06/01/2009
200-040-09 (PDF)

1959 Survivor Employer Contribution for Fiscal Year 2009-2010

  • Public Agencies
06/01/2009
200-033-09 (PDF)

2009/2010 School Employer Contribution Rate

  • School Employers
05/22/2009
200-034-09 (PDF)

2009/2010 State Employer Rates of Contribution

  • State Employers
05/22/2009
340-028-09 (PDF)

Random Drawing for the Order of Names to Appear on the Ballot for the 2009 Member-At-Large Board Election

  • Board Members
  • Candidates
  • Senior Management
  • Division Chiefs
  • Office Managers
  • Section Managers
  • Public Agencies
  • State Departments
  • County Superintendent of Schools
  • Other Interested Organizations
  • Persons
05/20/2009
200-026-09 (PDF)

Payroll Reporting Deadlines, 2008/2009 Fiscal Year

  • CalPERS Employers
05/18/2009
200-027-09 (PDF)

Importance of Timely Reporting

  • District Agricultural Associations
  • Contracting Public Agencies
  • State Colleges
  • Universities
  • County Superintendent of Schools
  • Individual School Districts
05/18/2009
600-022-09 (PDF)

Employer Open Enrollment Health Fair Scheduling Tool

  • PEMHCA Health Benefits Officers
  • Assistants Benefits Officers
05/18/2009
200-006-09 (PDF)

2009 Compensation Limits - IRC Section 401(a)(17)

  • CalPERS Employers
04/28/2009
600-020-09 (PDF)

COBRA Changes

Attachments

  1. CalPERS COBRA ARRA Member Notification (PDF)
  2. Summary of the COBRA Premium Reduction Provision under ARRA (PDF)
  3. COBRA Continuation Coverage Election Form (PDF)
  4. Request for Treatment as an Assistance Eligible Individual Form (PDF)
  5. Frequently Asked Questions (PDF)
  6. Health Plan Addresses (PDF)
  • PEMHCA Health Benefits Officers
  • Assistants Benefits Officers
04/14/2009
340-008-09 (PDF)

Upcoming Member-At-Large Election for Two Representative Positions on the CalPERS Board of Administration

Attachments

  1. Election Officer Responsibilities (PDF)
  2. Public Service Announcement (PDF)
  3. Election Officer Designation & Certification (PDF)
  • Public Agencies
  • State Departments
  • County Schools - Agency Executives or Agency Election Officers
03/23/2009
200-016-09 (PDF)

Information on Furloughs

  • CalPERS Employers
03/19/2009
200-015-09 (PDF)

Updated Optional Benefits Listing (PERS-CON-40)

  • Contracting Public Agencies
03/17/2009
200-017-09 (PDF)

Update - CalPERS and the State Furloughs

  • CalPERS Employers
03/17/2009
200-012-09 (PDF)

2009 CalPERS Retirement Fairs

  • CalPERS Employers
03/11/2009
600-009-09 (PDF)

Contracting Agency Minimum Employer Contribution Calculation for 2010

  • Contracting Agency Health Benefits Officers
  • Assistant Health Benefit Officers
03/06/2009
200-013-09 (PDF)

Superfunded Rate Plans

  • Public Agency Employers
03/05/2009
200-007-09 (PDF)

CalPERS And The State Furloughs

  • CalPERS Employers
02/04/2009
200-004-09 (PDF)

New myCalPERS Update

  • CalPERS Employers
02/02/2009
200-002-09 (PDF)

California Public Employees' Retirement Law (PERL) 2009

  • State Agencies
  • Agricultural Districts
  • Public Agencies
  • State Colleges
  • Universities
  • County Superintendents of Schools
01/12/2009
600-061-08 (PDF)

2009 Health Billing Cut-Off Dates and How Payments Are Applied

Attachments

  1. 2009 Health Billing Cut-Off Dates Chart (PDF)
  • PEMHCA Health Benefits Officers
  • Assistants for Contracting School Districts
  • Public Agencies
12/12/2008
600-053-08 (PDF)

Off-Pay Status: Health Enrollment Procedures

  • Health Benefits Officers
  • Impacted Human Resources Personnel of the State
  • California State University
  • State Controller
11/21/2008
200-055-08 (PDF)

Investment Return Impact on Employer Rates

  • School Employers
11/18/2008
200-056-08 (PDF)

Investment Return Impact on Employer Rates

  • Public Employers
11/18/2008
310-051-08 (PDF)

CalPERS Investments During Recent Market Downturn

  • School Employers
10/08/2008
310-050-08 (PDF)

CalPERS Investments During Recent Market Downturn

  • Public Agencies
10/06/2008
200-049-08 (PDF)

Employer "Pick-up" - Revenue Ruling 2006-43

Attachments

  1. Revenue Ruling 2006-43 (PDF)
  2. Sample Resolution E (PDF)
  3. Sample Resolutions A - D (PDF)
  • Public Agencies
  • County Superintendent of Schools
  • School Districts
10/03/2008
600-042-08 (PDF)

Process for Same-Sex Marriage Health Benefit Transactions

  • PEMCHA Health Benefits Officers
  • Assistant Health Benefits Officers
08/18/2008
200-044-08 (PDF)

CalPERS Outdated Fax Number Security

  • CalPERS Employers
08/12/2008
600-040-08 (PDF)

Health Benefits Information and the 2008 Open Enrollment Period

Attachments

  1. CalPERS 2009 Health Premiums - State Only (PDF)
  2. COBRA 2009 State Group Continuation Coverage (PDF)
  3. Health Plan Representative (For State Use Only) (PDF)
  4. CalPERS Open Enrollment News 2008 (PDF)
  • State
  • California State University Health Benefits Officers
  • Assistants
08/12/2008
600-041-08 (PDF)

Health Benefits Information and the 2008 Open Enrollment Period

Attachments

  1. Monthly Premiums for Contracting Agencies (PDF)
  2. COBRA Group Continuation Coverage (PDF)
  3. Health Plan Representatives (For Contracting Agency Use Only) (PDF)
  4. CalPERS Open Enrollment News 2008 (PDF)
  • Contracting Agency Health Benefits Officers
  • Assistants
08/12/2008
200-043-08 (PDF)

GASB No. 27 Accounting and Disclosure Information for 2008

  • School Employers
  • Interested Parties
07/31/2008
200-038-08 (PDF)

myCalPERS Expanding to Offer Services for Employers

  • CalPERS Employers
07/22/2008
600-039-08 (PDF)

Distribution of Medicare Funds to Contracting Agencies

  • PEMHCA Contracting Agencies
07/21/2008
200-037-08 (PDF)

GASB No. 27 Accounting and Disclosure Information for 2008

Attachments

  1. Interest Rates and Amortization Factors 1987/88 through 2007/08 (PDF)
  • Public Agencies
  • Interested Parties
07/18/2008
600-034-08 (PDF)

CalPERS Contracting Agency Administrative Fee for Fiscal Year 2008/2009 and Resolution Process

  • Contracting Agency Health Benefit Officers & Assistant Health Benefit Officers
07/18/2008
600-035-08 (PDF)

Employer Open Enrollment Health Fair Scheduling Tool

  • Health Benefits Officers (HBO)
  • Assistants of the California State University
  • State
  • Contracting Agencies
07/18/2008
200-036-08 (PDF)

Financial Planning Education Program

  • State Agencies
  • Agricultural Districts
  • Public Agencies
  • County Superintendent of Schools
  • Individual School Districts
07/11/2008
600-032-08 (PDF)

Interim Process for Same-Sex Marriage Health Benefit Transactions

Attachments

  1. Same-Sex Marriage - CalPERS Health Benefits FAQs (PDF)
  • PEMHCA Health Benefits Officers
  • Assistant Health Benefits Officers
06/17/2008
200-025-08 (PDF)

California National Guard Membership - Authorized Membership in CalPERS

  • State Agencies
  • Contracting Agencies
  • School Employers
06/04/2008
200-031-08 (PDF)

Instructions for Requesting the Transfer of Assets for Superfunded Rate Plans

  • Public Employers Identified as Having Superfunded Rate Plan(s)
06/04/2008
200-026-08 (PDF)

1959 Survivor Employer Contribution for fiscal year 2008-2009

  • State Agencies
06/01/2008
200-027-08 (PDF)

1959 Survivor Employer Contribution for fiscal year 2008-2009

  • School Agencies
06/01/2008
200-028-08 (PDF)

1959 Survivor Employer Contribution for fiscal year 2008-2009

  • Public Agencies
06/01/2008
200-023-08 (PDF)

Payroll Reporting Deadlines, 2007/2008 Fiscal Year

  • CalPERS Employers
05/27/2008
200-029-08 (PDF)

2008/2009 State Employer Rates of Contribution

  • State Employers
05/23/2008
200-030-08 (PDF)

2008/2009 School Employer Pool Contribution Rate

  • School Employers
05/23/2008
200-022-08 (PDF)

2008 CalPERS Retirement Fairs

  • CalPERS Employers
05/20/2008
600-020-08 (PDF)

Distribution of Medicare Funds to Contracting Agencies

  • PEMHCA Contracting Agencies-Finance/Fiscal Services
05/07/2008
200-019-08 (PDF)

myCalPERS Security Enhancements

  • CalPERS Employers
04/15/2008
600-017-08 (PDF)

2008 Health Billing Cut-Off Dates for Contracting School Districts and Public Agencies

Attachments

  1. 2008 Health Billing Cut-Off Dates (PDF)
  • Health Benefits Officers
  • Assistant Health Benefits Officers of Contracting School Districts
  • Public Agencies
04/04/2008
600-015-08 (PDF)

Contracting Agency Minimum Employer Contribution Calculation for 2009

  • Contracting Agencies Health Benefit Officers
  • Assistants
03/18/2008
600-014-08 (PDF)

New Format for CalPERS Health Program Billing Invoices

Attachments

  1. Sample Invoice (PDF)
  • Contracting Agencies Health Benefit Officers
  • Assistants
03/06/2008
200-010-08 (PDF)

Updated Optional Benefits Listing (PERS-CON-40)

Attachments

  1. Optional Benefits Listing (PDF)
  • Contracting Public Agencies
03/05/2008
200-004-08 (PDF)

New Technology and Business Processes in 2009

  • CalPERS Employers
01/31/2008
200-005-08 (PDF)

2008 Compensation Limits (IRC Section 401(a)(17))

  • CalPERS Employers
01/28/2008
200-006-08 (PDF)

GASB 45/OPEB/CERBT Meetings

  • Agriculture Districts
  • Public Agencies
  • County Superintendent of Schools
  • Individual School Districts
01/28/2008
200-008-08 (PDF)

New Enhancements to the CalPERS Education Center

  • CalPERS Employers
01/28/2008
200-003-08 (PDF)

Superfunded Rate Plans

  • Public Agency Employers
01/24/2008
200-007-08 (PDF)

California Public Employees' Retirement Law (PERL) 2008

  • State Agencies
  • Agricultural Districts
  • Public Agencies
  • State Colleges
  • Universities
  • County Superintendents of Schools
01/24/2008
340-001-08 (PDF)

2007 Retired Members Certified Election Results For CalPERS Board of Administration

Attachments

  1. Official Certified Election Results: Retired Members Board Election (PDF)
  2. California Public Employees' Retirement Law (PDF)
  3. §554.9 (Protest of an Election) (PDF)
  • Board Members
  • Candidates
  • System Employees
  • State Agencies
  • Public Agencies
  • County Offices of Education
  • Other Interested Organizations
01/10/2008
200-002-08 (PDF)

Expansion of Eligibility to Join the California Employers' Retiree Benefit Trust (CERBT) Fund

  • Agricultural Districts
  • Public Agencies
  • Individual School Districts
  • Employee
01/03/2008
340-056-07 (PDF)

2007 Retired Members Board Runoff Election Order of Candidate Names to Appear on the Ballot

Attachments

  1. Retired Members Board Election - Order of Candidate Names to Appear on the Ballot (PDF)
  • Board Members
  • Candidates
  • Interested Parties
10/12/2007
200-043-07 (PDF)

CalPERS Education Center

  • State Agencies
  • Agricultural Districts
  • Public Agencies
  • County Superintendent of Schools
  • Individual School Districts
08/28/2007
200-049-07 (PDF)

"Group or Class of Employment" - May Include Employees Considered Together Based on Date of Hire

  • Agricultural Districts
  • Public Agencies
  • State Colleges
  • Universities
  • County Superintendents of Schools
  • Individual School Districts
08/28/2007
600-033-07 (PDF)

Health Benefits Information and the 2007 Open Enrollment Period

Attachments

  1. 2008 State Premiums (PDF)
  2. 2008 State "COBRA" Premiums (PDF)
  3. Health Plan Representatives (PDF)
  4. Open Enrollment News - Fall 2007 (PDF)
  • State
  • California State University Health Benefits
  • Assistants.
08/02/2007
600-034-07 (PDF)

Health Benefits Information and the 2007 Open Enrollment Period

Attachments

  1. 2008 Contracting Agencies' Premiums - All Regions (PDF)
  2. 2008 Contracting Agencies' "COBRA" Premiums (PDF)
  3. Health Plan Representatives (PDF)
  4. Open Enrollment News - Fall 2007 (PDF)
  • Contracting Agency Health Benefits Officers
  • Assistants
08/02/2007
600-044-07 (PDF)

Administrative Fee for Public Agencies and Schools; Important Dates for Resolution Submission

  • Contracting Agency Health Benefits Officers
  • Assistant Health Benefit Officers
07/30/2007
200-045-07 (PDF)

GASB No. 27 Accounting and Disclosure Information for 2007

  • School Employers
  • Interested Parties
07/26/2007
200-046-07 (PDF)

GASB No. 27 Accounting and Disclosure Information for 2007

Attachments

  1. Interest Rates and Amortization Factors 1987/88 through 2006/07 (PDF)
  • Public Agencies
  • Interested Parties
07/26/2007
200-041-07 (PDF)

2007/2008 State Employer Rates of Contribution

  • State Employers
06/22/2007
200-040-07 (PDF)

Introduction of myCalPERS Website

  • CalPERS Employers
06/20/2007
200-037-07 (PDF)

1959 Survivor Employer Contribution For Fiscal Year 2007-2008

  • State Agencies
06/13/2007
200-038-07 (PDF)

1959 Survivor Employer Contribution For Fiscal Year 2007-2008

  • School Agencies
06/13/2007
200-039-07 (PDF)

1959 Survivor Employer Contribution For Fiscal Year 2007-2008

  • Public Agencies
06/13/2007
200-032-07 (PDF)

New Contract Amendment Policy

  • Contracting Public Agencies
06/04/2007
600-030-07 (PDF)

Employer Open Enrollment Health Fair Scheduling Tool

  • Health Benefits Officers (HBO)
  • Assistants of the California State University
  • State
  • Contracting Agencies
06/01/2007
200-028-07 (PDF)

Instructions for Requesting the Transfer of Assets for Superfunded Rate Plans

Attachments

  1. Sample of Assets Voucher (PDF)
  2. Sample of Superfund Summary Report (PDF)
  • Public Employers Identified as Having Superfunded Rate Plan(s)
05/18/2007
200-031-07 (PDF)

2007/2008 School Employer Pool Contribution Rate

  • School Employers
05/17/2007
600-018-07 (PDF)

2007 Health Billing Cut-Off Dates for School Districts and Contracting Agencies

  • Contracting Agency Health Benefits Officers
  • Assistants
05/14/2007
200-027-07 (PDF)

Payroll Reporting Deadlines, 2006-07 Fiscal Year

  • Agricultural Districts
  • Public Agencies
  • State Colleges
  • Universities
  • County Superintendent of Schools
  • Individual School Districts
05/10/2007
200-016-07 (PDF)

Employer Education Workshops

Attachments

  1. Employer Education Workshop Schedule (PDF)
  • State Agencies
  • Public Agencies
  • Agricultural Districts
05/08/2007
340-026-07 (PDF)

2007 Retired Members Board Election Order of Candidate Names to Appear on the Ballot

Attachments

  1. 2007 Retired Members Board Election Order of Candidate Names to Appear on the Ballot (PDF)
  • Board Members
  • Candidates
  • Interested Parties
05/07/2007
600-024-07 (PDF)

Kaiser Permanente Low Income Subsidy Refund Payments for Medicare Part D

  • Public Employees' Medical
  • Hospital Care Act Contracting Agency (PEMHCA) Billing Personnel
04/25/2007
340-022-07 (PDF)

Public Random Drawing for the Order of Names to Appear on the Ballot for the 2007 Retired Members Board Election

Attachments

  1. 2007 Retired Members Board Election Final Candidates (PDF)
  • Board Members
  • Candidates
  • Senior Management
  • Other Interested Organizations
  • Persons
04/13/2007
200-021-07 (PDF)

Disability Retirement Criteria and Updated Disability Retirement Application Publication

  • CalPERS Employers
  • Employee Representatives
04/11/2007
200-023-07 (PDF)

Partial Service Retirement

  • State Agencies
  • Agricultural Districts
  • Public Agencies
  • County Superintendent of Schools
  • Individual School Districts
04/11/2007
200-006-07 (PDF)

Example of Reporting Compensation as Earned During July and August

  • County Superintendent of Schools
  • Individual School Districts
04/05/2007
200-017-07 (PDF)

Governmental Accounting Standards Board (GASB) 45 Valuations and Reporting

  • Agricultural Districts
  • Public Agencies
  • County Superintendent of Schools
  • Individual School Districts
04/04/2007
200-015-07 (PDF)

CalPERS Retirement Planning Fairs 2007 "It's Never Too Early....It's Never Too Late"

  • CalPERS Employers
03/27/2007
600-012-07 (PDF)

AB 2544: Change to Unequal Contribution Computations

  • Contracting Agency Health Benefits Officers
  • Assistants
03/21/2007
200-013-07 (PDF)

Implementation of the California Employer's Retiree Benefit Trust Fund (CERBT) Program

  • PEMHCA Employers
03/08/2007
200-011-07 (PDF)

On-Site Field Reviews

  • CalPERS Employers
03/05/2007
600-008-07 (PDF)

Special Enrollment Period For Humboldt County

Attachments

  1. CalPERS 2007 Health Premiums for State and Contracting Agencies in Northern CA (PDF)
  2. CalPERS 2007 COBRA Premiums for State and Contracting Agencies in Northern CA (PDF)
  3. Special Enrollment Letter (PDF)
  • State
  • California State University (CSU)
  • Contracting Agency Health Benefits Officers
  • Assistants
02/23/2007
200-005-07 (PDF)

2007 Compensation Limits (IRC SECTION 401(a)(17))

  • CalPERS Employers
01/22/2007
200-004-07 (PDF)

Contracting with CalPERS to Pre-fund Other Post Employment Benefit (OPEB) Liabilities Through the CalPERS OPEB Pre-Funding Trust

  • Agricultural Districts
  • Public Agencies
  • County Superintendent of Schools
  • Individual School Districts
01/12/2007
200-003-07 (PDF)

Updated Optional Benefits Listing (PERS-CON-40)

  • Contracting Public Agencies
01/10/2007
200-001-07 (PDF)

California Public Employees' Retirement Law (PERL)

Attachments

  1. California Public Employees' Retirement Law (PERL) (PDF)
  • State Agencies
  • Agricultural Districts
  • Public Agencies
  • State Colleges
  • Universities
  • County Superintendents of Schools
01/09/2007
200-082-06 (PDF)

Superfunded Rate Plans

  • Public Agency Employers
12/29/2006
200-075-06 (PDF)

Retired Annuitants and Unemployment Insurance Benefits

  • California State Universities
12/19/2006
200-076-06 (PDF)

Retired Annuitants and Unemployment Insurance Benefits

  • School Employers
12/19/2006
200-073-06 (PDF)

Announcement of Other Post Employment Benefits (OPEB) & Governmental Accounting Standards Board Statement Number 45 (GASB 45) Roundtable Discussions

  • Agricultural Districts
  • Public Agencies
  • County Superintendent Of Schools
  • Individual School Districts
11/09/2006
340-070-06 (PDF)

2006 State, School, and Public Agency Certified Election Results for CalPERS Board of Administration

Attachments

  1. Official Certified Election Results - State election (PDF)
  2. Official Certified Election Results - School election (PDF)
  3. Official Certified Election Results - Public Agency election (PDF)
  4. California Public Employees' Retirement Law (PDF)
  5. § 554.9 (Protest of an Election) (PDF)
  • Board Members
  • Candidates
  • System Employees
  • State Agencies
  • Public Agencies
  • County Offices of Education
  • Individual School Districts
  • State Colleges & Universities
  • Other Interested Organizations
10/24/2006
200-069-06 (PDF)

Employer Education Workshops

Attachments

  1. CalPERS Employer Education Workshops January 2007-June 2007 (PDF)
  2. CalPERS Employer Education Workshops Registration Form (DOC)
  • State Agencies
  • Public Agencies
  • Agricultural Districts
10/20/2006
200-067-06 (PDF)

Assembly Bill 2438 Workers' Compensation Temporary Disability Payments for Schools

  • County Superintendent of Schools
  • Individual School Districts
09/28/2006
200-066-06 (PDF)

Participant Data Extract to Satisfy GASB No. 45 Requirements

Attachments

  1. GASB 45 Data Extract Request Form (PDF)
  2. GASB 45 Frequently Asked Questions (PDF)
  • PEMHCA Employers
09/13/2006
600-055-06 (PDF)

Health Benefits Information and the 2006 Open Enrollment Period

Attachments

  1. CalPERS 2007 Health Premiums (PDF)
  2. "COBRA" – Group Continuation Coverage (PDF)
  3. Health Plan Representatives (PDF)
  4. Open Enrollment News – Fall 2006 (PDF)
  • State
  • California State University Health Benefits Officers
  • Assistants
08/04/2006
600-056-06 (PDF)

Health Benefits Information and the 2006 Open Enrollment Period

Attachments

  1. Monthly Premiums for Contracting Agencies – All Regions (PDF)
  2. All Regions "COBRA" – Group Continuation Coverage (PDF)
  3. Health Plan Representatives (PDF)
  4. Open Enrollment News – Fall 2006 (PDF)
  • Contracting Agency Health Benefits Officers
  • Assistants
08/04/2006
200-050-06 (PDF)

Alternate Retirement Program and State Second Tier Election

  • State Agencies
07/31/2006
200-051-06 (PDF)

Alternate Retirement Program and State Second Tier Election

  • Agricultural Districts
07/31/2006
200-057-06 (PDF)

GASB No. 27 Accounting and Disclosure Information for 2006

Attachments

  1. Interest Rates and Amortization Factors 1987/88 through 2005/06 (PDF)
  • Public Agencies
  • Interested Parties
07/26/2006
200-058-06 (PDF)

GASB No. 27 Accounting and Disclosure Information for 2006

  • School Employers
  • Interested Parties
07/26/2006
600-049-06 (PDF)

Open Enrollment Preview for 2006

  • State
  • California State University
  • Contracting Agency Health Benefits Officers
  • Assistants
07/07/2006
200-036-06 (PDF)

Instructions for Requesting the Transfer of Assets for Superfunded Rate Plans

Attachments

  1. Sample of Voucher AESD-V0607-pc (PDF)
  2. Superfund Summary Example 06-07 (PDF)
  • Public Employers Identified As Having Superfunded Rate Plan(s)
06/08/2006
200-045-06 (PDF)

Public Agency 1959 Survivor Employer Contribution for Fiscal Year 2006-2007

  • Public Agencies
06/07/2006
200-046-06 (PDF)

State 1959 Survivor Employer Contribution for Fiscal Year 2006-2007

  • State Agencies
06/07/2006
200-047-06 (PDF)

School 1959 Survivor Employer Contribution for Fiscal Year 2006-2007

  • School Agencies
06/07/2006
200-042-06 (PDF)

CalPERS 2006 Retirement Planning & Resources Fairs "Plan Now. Have a Choice."

  • CalPERS Employers in Southern California
06/01/2006
200-038-06 (PDF)

2006/2007 State Employer Rates of Contribution

  • State Employers
05/30/2006
200-039-06 (PDF)

2006/2007 School Employer Pool Contribution Rate

  • School Employers
05/30/2006
200-035-06 (PDF)

Payroll Reporting Deadlines, 2005/2006 Fiscal Year

  • District Agricultural Associations
  • Contracting Public Agencies
  • State Colleges
  • Universities
  • County Superintendent of Schools
  • Individual School Districts
05/23/2006
600-037-06 (PDF)

Employer Open Enrollment Health Fair Scheduling Tool

  • CalPERS Employers
05/16/2006
600-027-06 (PDF)

Transition of PERS Choice and PERSCare Prescription Drug Program from Caremark, Inc. to Medco Health Solutions, Inc. (Medco)

Attachments

  1. Preannouncement Letter (PDF)
  2. Medco Transition Highlights (PDF)
  3. 2006 Prescription Drug Benefits (PDF)
  4. Evidence of Coverage Addendum (PDF)
  • Health Benefits Officers
  • Assistants of the State
  • California State University
  • Contracting Agencies
05/02/2006
340-023-06 (PDF)

Public Random Drawing for the Order of Names to Appear on the Ballot for the 2006 State Election

  • Board Members
  • Candidates
  • Senior Management
  • Division Chiefs
  • Office Managers
  • Section Managers
  • Public Agencies
  • State Departments
  • County Superintendent of Schools
  • Other Interested Organizations
  • Persons
04/17/2006
200-017-06 (PDF)

Telephone Prefix Migration

  • CalPERS Employers
  • Employee Representatives
04/12/2006
200-024-06 (PDF)

April Health Benefits Committee GASB 45 Funding Agenda Item

Attachments

  1. First Reading - GASB 45 Funding - Increase in Contracting Agencies' Contingency Reserve Fund Administrative Fee for Fiscal Year 2006-2007 (PDF)
  • PEMHCA Participating Employers
04/12/2006
200-012-06 (PDF)

Updated Optional Benefits Listing (PERS-CON-40)

  • Contracting Public Agencies
03/02/2006
200-011-06 (PDF)

Superfunded Rate Plans

Attachments

  1. List of Superfunded Plans for Fiscal Year 2006-2007 (PDF)
  • Public Agency Employers
02/09/2006
600-007-06 (PDF)

Compliance with Government Codes Section 22934 - Alternative Health Benefit Plans

  • Contracting Agency Health Benefit Officers
  • Assistant Health Benefit Officers
01/20/2006
600-077-06 (PDF)

Medicare Part B Premium Changes for 2007

  • State
  • Public Agency Health Benefit Officers
01/20/2006
200-005-06 (PDF)

2006 Compensation Limits (IRC SECTION 401(a)(17))

  • CalPERS Employers
01/05/2006
200-268-06 (PDF)

California Public Employees' Retirement Law (PERL) 2006

  • State Agencies
  • Agricultural Districts
  • Public Agencies
  • State Colleges
  • Universities
  • County Superintendents Of Schools
01/05/2006
340-001-06 (PDF)

2005 Member-At-Large Certified Election Results For CalPERS Board Of Administration

Attachments

  1. Official Certified Election Results - Position A (PDF)
  2. Official Certified Election Results – Position B (PDF)
  3. California Public Employees' Retirement Law (PDF)
  4. §554.9 (Protest of an Election) (PDF)
  • Board Members
  • Candidates
  • System Employees
  • State Agencies
  • Public Agencies
  • County Offices Of Education
  • Other Interested Organizations
01/05/2006
600-006-06 (PDF)

Medicare Enrollment Requirements and Verification of Proper Enrollment for Employees Enrolled in Supplemental Plans

  • Health Benefits Officers
  • Assistants of the State
  • California State University (CSU)
  • Contracting Agencies
01/05/2006
200-265-05 (PDF)

Retired Annuitants

  • State Agencies
  • Agricultural Districts
  • Public Agencies
  • State Colleges & Universities
  • Employee Representatives
12/21/2005
200-266-05 (PDF)

Employer Education Workshops

Attachments

  1. CalPERS Employer Education Workshops Calendar (PDF)
  2. CalPERS Employer Education Registration Form (DOC)
  • State Agencies
  • Public Agencies
  • Agricultural Districts
  • State Colleges & Universities
12/21/2005
400-264-05 (PDF)

2006 PPPA Factors

  • Members
  • Board of Administration
  • Employee/Employer Organizations
  • Management
  • Staff
12/05/2005
200-260-05 (PDF)

The Sacramento Regional Office and The CalPERS Customer Contact Center Will Be Closed For Move

  • CalPERS Employers
  • Employee Representatives
11/23/2005
200-261-05 (PDF)

eAgenda Alerts: The Newest CalPERS On-Line eSubscription

  • CalPERS Employers
  • Employee Representatives
11/23/2005
200-259-05 (PDF)

Updated Disability Retirement Application Publication

  • State Agencies
  • Agricultural Districts
  • Public Agencies
  • Personnel
  • Health Benefit Officers
  • Executive Assistants
  • Division Secretaries
  • State Colleges
  • Universities
  • County Superintendent of Schools
  • Management Supervisory
  • Confidential
  • Individual School Districts
  • CalPERS Forms Liaisons
  • Employee Representatives
11/09/2005
200-255-05 (PDF)

Reporting of Workers' Compensation Temporary Disability Payments

  • County Superintendents of Schools
  • Individual School Districts
10/13/2005
600-252-05 (PDF)

Medicare Part D (Pharmacy) Member Mailout

Attachments

  1. Member Part D Initial Communication Letter (PDF)
  • Health Benefits Officers
  • Assistants of the State
  • California State University (CSU)
  • Contracting Agencies
09/27/2005
200-248-05 (PDF)

GASB No. 27 Accounting and Disclosure Information for 2005

  • Schools Employers
  • Interested Parties
08/23/2005
200-249-05 (PDF)

GASB No. 27 Accounting and Disclosure Information for 2005

Attachments

  1. Interest Rates and Amortization Factors 1987/88-2004/05 (PDF)
  • Public Agencies
  • Interested Parties
08/23/2005
600-242-05 (PDF)

Health Benefits Information and the 2005 Open Enrollment Period

Attachments

  1. 2006 Regional Rates (PDF)
  2. 2006 Regional COBRA Rates (PDF)
  3. Contracting Agencies – List of Health Plan Representatives (PDF)
  • Contracting Agency Health Benefits Officers
  • Assistants
08/17/2005
600-243-05 (PDF)

Health Benefits Information and the 2005 Open Enrollment Period

Attachments

  1. 2006 State Rates (PDF)
  2. 2006 State COBRA Rates (PDF)
  3. State Agencies – List of Health Plan Representatives (PDF)
  • State
  • California State University Health Benefits Officers
  • Assistants
08/17/2005
600-241-05 (PDF)

CalPERS Administrative Fee for Fiscal Year 2005/2006

  • Financial Officers
  • Health Benefit Officers
  • Assistant Health Benefit Officers of Contracting Public Agencies
07/18/2005
200-239-05 (PDF)

Addition to the Risk Pool Class 2 Benefit List

  • Public Agencies
  • County Superintendent of Schools
07/14/2005
600-237-05 (PDF)

Process for Contracting Agency Termination from the Public Employees' Medical and Hospital Act

Attachments

  1. 2006 Regional Rates (PDF)
  • Contracting Agency Health Benefit Officers
  • Assistant Health Benefit Officers
07/08/2005
200-236-05 (PDF)

Modified Pre-Lists for July 2005

Attachments

  1. Duplicate or Modified Pre-List Request Form (PDF)
  • Public Agencies Reporting by Pre-List Method
06/22/2005
200-228-05 (PDF)

2005/2006 State Employer Rates of Contribution

Attachments

  1. Previously Released May 20 (PDF)
  2. 2005 Circular Letter 200-228-05 (PDF)
  • State Employers
06/03/2005
200-233-05 (PDF)

School 1959 Survivor Employer Contribution for Fiscal Year 2005-2006

  • State Agencies
06/03/2005
200-234-05 (PDF)

State 1959 Survivor Employer Contribution for Fiscal Year 2005-2006

  • State Agencies
06/03/2005
200-235-05 (PDF)

Public Agency 1959 Survivor Employer Contribution for Fiscal Year 2005-2006

  • Public Agencies
06/03/2005
200-230-05 (PDF)

Actuarial and Health Benefits Seminars for Employers

  • Public Agency
  • School Employers
06/02/2005
200-229-05 (PDF)

Instructions for Requesting the Transfer of Assets for Superfunded Rate Plans

Attachments

  1. Transfer of Assets Voucher 2005-06 (PDF)
  2. Superfunded Summary Example 2005-06 (PDF)
  • Public Employers Identified as having Superfunded Rate Plan(s)
06/01/2005
200-227-05 (PDF)

2005/2006 School Employer Pool Contribution Rate

  • Schools Employers
05/20/2005
200-226-05 (PDF)

Payroll Reporting Deadlines, 2004/2005 Fiscal Year

  • District Agricultural Associations
  • Contracting Public Agencies
  • State Colleges
  • Universities
  • County Superintendent of Schools
  • Individual School Districts
05/18/2005
340-224-05 (PDF)

Member-At-Large Board Election Order of Candidate Names to Appear on the Ballot

  • Board Members
  • Candidates
  • Interested Parties
05/03/2005
600-215-05 (PDF)

Limiting Retroactive Reimbursement Liability for Health Premiums

Attachments

  1. Frequently Asked Questions for Employers (PDF)
  • Health Benefits Officers
  • Assistants of the State
  • California State University (CSU)
  • Contracting Agencies
04/28/2005
340-217-05 (PDF)

Random Drawing for the Order of Names to Appear on the Ballot for the 2005 Member-at-Large Board Election

  • Board Members
  • Candidates
  • Senior Management
  • Division Chiefs
  • Office Managers
  • Section Managers
  • Public Agencies
  • State Departments
  • County Superintendents of Schools
  • Other Interested Parties
04/11/2005
200-218-05 (PDF)

Updated Optional Benefits Listing (PERS-CON-40)

  • Contracting Public Agencies
03/30/2005
600-210-05 (PDF)

Important 2005 Pay Status/Enrollment Procedure Changes

Attachments

  1. State-CSU Direct Pay of Health Benefits Procedure Manual (PDF)
  • Health Benefits Officers
  • Assistants of the State
  • California State University
03/28/2005
600-214-05 (PDF)

Important 2005 Pay Status/Enrollment Procedure Changes

Attachments

  1. Public Agency-Section 14 of the Public Agency Procedure Manual (PDF)
  • Health Benefits Officers
  • Assistants of Contracting Agencies
03/28/2005
200-216-05 (PDF)

Public Agency Determinations of Disability for Local Safety Members; Change of Requirements for Resolutions

Attachments

  1. Public Agency Determinations of Disability (PDF)
  • Public Agencies
  • County Superintendent of Schools
  • Individual School Districts
03/24/2005
200-211-05 (PDF)

Proper Reporting of Overtime Pay Rates for School Members

  • County Superintendent of Schools
  • Individual School Districts
03/22/2005
200-220-05 (PDF)

Employer Information Sessions: Employer Rate Stabilization & GASB

  • Public Agencies
03/18/2005
200-209-05 (PDF)

Reporting of Temporary Disability Payments

  • Contracting Employers
  • County Superintendents of Schools
  • Individual School Districts
03/16/2005
200-207-05 (PDF)

Updated Disability Retirement Application Publication

  • State Agencies
  • Agricultural Districts
  • Public Agencies
  • Personnel
  • Health Benefit Officers
  • Executive Assistants
  • Division Secretaries
  • State Colleges
  • Universities
  • County Superintendent of Schools
  • Management Supervisory
  • Confidential
  • Individual School Districts
  • CalPERS Forms Liaisons
  • Employee Representatives
02/22/2005
200-208-05 (PDF)

Superfunded Rate Plans

Attachments

  1. List of Superfunded Plans for 2005-2006 (PDF)
  • Public Agency Employers
02/18/2005
340-197-04 (PDF)

Upcoming Member-At-Large Election for Two Representative Positions on the CalPERS Board of Administration

  • Public Agencies
  • State Departments
  • County Schools - Agency Executives or Agency Election Officers
01/31/2005
200-204-05 (PDF)

Reporting Compensation as Earned

Attachments

  1. California Government Code sections (PDF)
  • State Agencies
  • Contracting Employers
  • CalPERS-Affiliated Employee
  • Retiree Associations
  • Agricultural Districts
  • State Colleges
  • Universities
  • County Superintendents of Schools
  • Individual School Districts
01/19/2005
200-203-05 (PDF)

California Public Employees' Retirement Law 2005

  • State Agencies
  • Agricultural Districts
  • Public Agencies
  • State Colleges & Universities
  • County Superintendents of Schools
01/13/2005
200-199-05 (PDF)

Revised California Public Employees' Retirement System (CalPERS) Publications

  • State Agencies
  • Agricultural Districts
  • Public Agencies
  • State Colleges & Universities
  • County Superintendents of Schools
  • Individual School Districts
01/06/2005
200-200-05 (PDF)

2005 Compensation Limits (IRC Section 401(a)(17))

  • State Agencies
  • Agricultural Districts
  • Public Agencies
  • State Colleges & Universities
  • County Superintendents of Schools
  • Individual School Districts
01/06/2005
200-198-04 (PDF)

Implementation of New Aces Payroll Edits

Attachments

  1. Payroll File Record Validation Checks (PDF)
  • Agricultural Districts
  • Public Agencies
  • County Superintendents of Schools
  • Individual School Districts
12/27/2004
200-196-04 (PDF)

2005 PPPA Factors

  • Members
  • Board Of Administration
  • Employee/Employer Organizations
  • Management
  • Staff
12/09/2004
200-195-04 (PDF)

Disability Retirement Revisions: Steven W. Nolan v. City Of Anaheim

Attachments

  1. Frequently Asked Questions (PDF)
  2. Disability Retirement Revisions (PDF)
  3. Physical Requirements form (PDF)
  4. Physician's Report form (PDF)
  5. Employer Information form (PDF)
  • State Agencies
  • Agricultural Districts
  • Public Agencies
  • Personnel
  • Health Benefit Officers
  • Executive Assistants
  • Division Secretaries
  • State Colleges
  • Universities
  • County Superintendent Of Schools
  • Management Supervisory
  • Confidential
  • Individual School Districts
  • CalPERS Forms Liaisons
  • Employee Representatives
12/06/2004
200-189-04 (PDF)

Implementation of New Domestic Partner Legislation (Ab 205) Effective January 1, 2005

Attachments

  1. Frequently Asked Questions (PDF)
  2. AB 205 (PDF)
  3. Domestic Partner Legislation (PDF)
  4. Health Benefits Program Implementation Guidelines (PDF)
  5. AB 205 (PDF)
  6. Domestic Partnership Coverage (PDF)
  • State Agencies
  • Public Agencies
  • Employee Representatives
  • Agricultural Districts
  • State Colleges & Universities
  • County Superintendents of Schools
  • Individual School Districts
12/02/2004
200-188-04 (PDF)

Central Telephone Prefix Migration December 1, 2004

  • State Agencies
  • Public Agencies
  • Employee Representatives
  • Agricultural Districts
  • State Colleges & Universities
  • County Superintendents of Schools
  • Individual School Districts
11/17/2004
200-187-04 (PDF)

Employer Survey - Addressing Employer Rate Fluctuation

Attachments

  1. CalPERS Employer Retirement Contribution Fluctuations Issue Paper (PDF)
  2. Employer Forum Slide Presentation (PDF)
  3. Employer Survey - Addressing Employer Rate Fluctuation (PDF)
  • Contracting Public Agencies
11/16/2004
200-183-04 (PDF)

Updated Optional Benefits Listing (PERS-CON-40) and Contract Amendment Procedures (PERS-CON-41)

Attachments

  1. Optional Benefits Listing (PERS-CON-40) (PDF)
  2. Contract Amendment Procedures (PERS-CON-41) (PDF)
  • Contracting Public Agencies
10/20/2004
200-181-04 (PDF)

Employment After Retirement with a CalPERS-Covered Employer

Attachments

  1. Regulatory Action by CalPERS (PDF)
  • State Agencies
  • Contracting Employers
  • CalPERS-Affiliated Employee
  • Retiree Associations
  • Agricultural Districts
  • State Colleges & Universities
  • County Superintendents of Schools
  • Individual School Districts
09/03/2004
600-178-04 (PDF)

CalPERS Administrative Fee

  • Contracting Agency Health Benefit Officers
  • Assistant Health Benefit Officers
08/26/2004
600-173-04 (PDF)

Health Benefits Information and the 2004 Open Enrollment Period

Attachments 

  1. CORRECTION LETTER (PDF)
  2. CalPERS Map of California Regions for Contracting Agencies (PDF)
  3. 2005 Premium Rates (PDF)
  4. 2005 PERS Choice & PERSCare Benefit Changes - Outpatient Prescription Drug Program (PDF)
  5. Sample of the Annual Health Plan Statement (PDF)
  6. Sample of the Contracting Agency Health Plan Statement Employer Records (PDF)
  7. COBRA Rates (PDF)
  8. List of Health Plan Representatives (PDF)
  9. Reason Codes Chart (PDF)
  • Contracting Agency Health Benefit Officers
  • Assistants
08/16/2004
200-174-04 (PDF)

GASB NO. 27 Accounting and Disclosure Information for 2004

  • School Employers
  • Interested Parties
08/03/2004
200-175-04 (PDF)

GASB NO. 27 Accounting and Disclosure Information for 2004

Attachments

  1. Table of Interest Rates and Amortization Factors (PDF)
  • Public Agencies
08/03/2004
600-169-04 (PDF)

Health Benefits Information and the 2004 Open Enrollment Period

Attachments

  1. CORRECTION LETTER (PDF)
  2. 2005 COBRA Rates (PDF)
  3. 2005 PERS Choice & PERSCare Benefit Changes - Outpatient Prescription Drug Program (PDF)
  4. 2005 Premium Rates - State (PDF)
  5. List of Health Plan Representatives (PDF)
  6. Reason Code Chart (PDF)
  7. Sample of the Annual Health Plan Statement (PDF)
  8. Sample of the Health Plan Statement Employer Report (PDF)
  • Health Benefit Officers
  • Assistants of the State
  • California State University
07/23/2004
200-172-04 (PDF)

Modified Pre-Lists For July 2004

Attachments

  1. Duplicate or Modified Pre-List Request Form (PDF)
  • Public Agencies Reporting By Pre-List Method
07/08/2004
600-168-04 (PDF)

Contracting Agency Termination from the Public Employees' Medical and Hospital Care Act

  • Contracting Agency Health Benefit Officers
  • Assistant Health Benefit Officers
06/22/2004
200-165-04 (PDF)

Public Agency 1959 Survivor Employer Contribution for fiscal year 2004-2005

  • Public Agencies
06/14/2004
200-166-04 (PDF)

School 1959 Survivor Employer Contribution for fiscal year 2004-2005

  • School Agencies
06/14/2004
200-167-04 (PDF)

State 1959 Survivor Employer Contribution for fiscal year 2004-2005

  • State Agencies
06/14/2004
200-159-04 (PDF)

Actuarial Experience Study

  • Public Agencies
05/19/2004
200-160-04 (PDF)

2004/2005 State Employer Rates Of Contribution

  • State Employers
05/19/2004
200-161-04 (PDF)

2004/2005 School Employer Pool Contribution Rate

  • School Employers
05/19/2004
200-158-04 (PDF)

Employer Rate Restructuring For Public Agencies During Fiscal Year 2004-2005

Attachments

  1. Delegation Resolution (PDF)
  • Public Agencies
05/11/2004
200-154-04 (PDF)

Metropolitan Water District of Southern California v. Superior Court of Los Angeles ["Cargill" (2004) 32 Cal. 4th 491]

Attachments

  1. Resolution MSD-97-01 (PDF)
  • All Public Agencies
05/03/2004
200-153-04 (PDF)

Payroll Reporting Deadlines, 2003/2004 Fiscal Year

  • District Agricultural Associations
  • Contracting Public Agencies
  • State Colleges
  • Universities
  • County Superintendent of Schools
  • Individual School Districts
05/03/2004
200-151-04 (PDF)

Instructions for Requesting the Transfer of Assets for Superfunded Rate Plans

Attachments

  1. Sample Summary Report (PDF)
  2. Sample Transfer of Assets Voucher (PDF)
  • Public Employers Identified as Having Superfunded Rate Plans
04/22/2004
200-147-04 (PDF)

New CalPERS On-Line website

  • CalPERS Employers
03/22/2004
200-144-04 (PDF)

Actuarial Valuation Fees

  • Public Agencies
  • County Superintendents of Schools
  • Employee Representatives
  • Other Interested Parties
03/18/2004
600-145-04 (PDF)

Reinstatement of Health Benefits Coverage for State Employees Returning from Military Leave

Attachments

  1. Payroll Adjustment Notice (PDF)
  • State Agency Health Benefit Officers
  • Assistants
03/16/2004
200-140-04 (PDF)

Implementation of Risk Pools

Attachments

  1. Estimates of Pools' Normal Cost and Surcharges for Class 1 Benefits (PDF)
  2. Government Code Sections 20840 (PDF)
  3. 20841 & 20842 (PDF)
  4. Risk Pooling Regulations (PDF)
  5. Board Policy Regarding Criteria to Establish the Classification of Optional Benefits Available in Risk Pools (PDF)
  6. Classification of Optional Benefits Available in Risk Pools (PDF)
  • Public Agencies
  • County Superintendents of Schools
  • Individual School Districts
02/27/2004
200-143-04 (PDF)

Working After Retirement For A CalPERS-Covered Employer

  • State Agencies
  • Public Agencies
  • Employee Representatives
  • Agricultural Districts
  • State Colleges & Universities
  • County Superintendents of Schools
  • Individual School Districts
02/27/2004
200-136-04 (PDF)

Superfunded Rate Plans

Attachments

  1. List of Super Funded Plans for 2004-2005 (PDF)
  • Public Agency Employers
01/13/2004
200-135-03 (PDF)

California Public Employees' Retirement Law (PERL) 2004

  • State Agencies
  • Agricultural Districts
  • Public Agencies
  • State Colleges & Universities
  • County Superintendents of Schools
12/29/2003
600-132-03 (PDF)

Assembly Bill 1082 Implementation, Public Employee Health Care Benefits: Domestic Partners

  • Contracting Public Agency Health Benefit Officers
  • Assistant Health Benefit Officers
12/23/2003
200-128-03 (PDF)

Payroll Reporting Project

  • State Agencies
  • Agricultural Districts
  • Public Agencies
  • State Colleges & Universities
  • County Superintendents of Schools
  • Individual School Districts
11/25/2003
400-127-03 (PDF)

2004 PPPA Factors

  • Members
  • Board of Administration
  • Employee/Employer Organizations
  • Management
  • Staff
11/24/2003
200-126-03 (PDF)

Toll-Free Number Calling Errors

  • Contracting Employers
  • Contracting Health Plans
  • CalPERS-Affiliated Employee
  • Retiree Associations
11/18/2003
200-125-03 (PDF)

Estimated 2004-2005 School Employer Pool Contribution Rate

  • School Employers
11/14/2003
600-120-03 (PDF)

Assembly Bill 1606 (Urgency Legislation) - Public Employees' Health Benefits: Military Leave

  • Contracting Public Agency Health Benefit Officers
  • Assistant Health Benefits Officers
09/15/2003
600-115-03 (PDF)

Extension of Coverage For PEMHCA Enrollees Who Have Exhausted Continuation Coverage Under Federal COBRA

  • State
  • Contracting Public Agency Health Benefit Officers
08/26/2003
200-112-03 (PDF)

New Employer Contact Center and Toll-Free Number

Attachments

  1. IVR Call Flow (PDF)
  • Contracting Employers
08/22/2003
400-109-03 (PDF)

Beneficiary Designation (PERS-BSD-241) For All Active Members

  • State Agencies
  • Agricultural Districts
  • Public Agencies
  • State Colleges & Universities
  • County Superintendent of Schools
  • Individual School Districts
08/22/2003
600-114-03 (PDF)

Delinquency Control Policy for Health Premium Payment CalPERS Administrative Fee - Fiscal Year 2003/2004

  • Financial Officers
  • Health Benefit Officers of Contracting Public Agencies
08/19/2003
200-096-03 (PDF)

Informational Tips for Transmittal of Confidential Data

  • State Agencies
  • Agricultural Districts
  • Public Agencies
  • State Colleges
  • Universities
  • County Superintendents of Schools
  • Individual School Districts
08/04/2003
600-108-03 (PDF)

Health Benefits Information and the 2003 Open Enrollment

Attachments

  1. 2004 Health Plan Premium Rates (PDF)
  2. COBRA 2004 Premium Rates (PDF)
  3. 2004 Benefit Changes (PDF)
  4. Health Plan Statement (PDF)
  5. Health Plan Representatives (PDF)
  6. Using Health Enrollment Reason Codes (PDF)
  7. Reason Code List (PDF)
  8. Effective Dates (PDF)
  • Health Benefit Officers
  • Assistants of the State
  • California State University
  • Contracting Public Agencies
07/15/2003
200-104-03 (PDF)

State 1959 Survivor Employer Contribution for Fiscal Year 2002-2003

  • State Agencies
07/02/2003
200-106-03 (PDF)

Exposure Drafts of Financial Reporting for Other Post-Employment Benefits (OPEB) by Employers and by Plans

Attachments

  1. Letter to the Governmental Accounting Standards Board (PDF)
  • Contracting Employers
07/01/2003
200-107-03 (PDF)

Diskettes Containing Retirement Contribution Data

  • Agricultural Districts
  • Public Agencies
  • County Superintendents of Schools
  • Individual School Districts
07/01/2003
200-102-03 (PDF)

GASB No. 27 Accounting and Disclosure Information For 2003

  • School Employers
  • Interested Parties
06/23/2003
200-103-03 (PDF)

GASB No. 27 Accounting and Disclosure Information For 2003

Attachments

  1. Table of Interest Rates and Amortization Factors (PDF)
  • Public Agencies
  • Interested Parties
06/23/2003
200-099-03 (PDF)

Modified Pre-Lists for July 2003

  • Public Agencies Reporting by Pre-List Method
06/03/2003
200-097-03 (PDF)

2003/2004 School Employer Pool Contribution Rate

  • School Employers
05/16/2003
200-098-03 (PDF)

2003/2004 State Employer Rates of Contribution

  • State Employers
05/16/2003
200-091-03 (PDF)

Payroll Reporting Deadlines, 2002/2003 Fiscal Year

  • District Agricultural Associations
  • Contracting Public Agencies
  • State Colleges
  • Universities
  • County Superintendents of Schools
05/09/2003
200-089-03 (PDF)

Instructions for Requesting the Transfer of Assets for Superfunded Rate Plans

Attachments

  1. Sample Voucher (PDF)
  • Public Employers Identified as Having Superfunded Rate Plan(s)
03/21/2003
200-090-03 (PDF)

Compensation Limits [IRC Section 401(a)(17)]

  • State Agencies
  • Agricultural Districts
  • Public Agencies
  • State Colleges & Universities
  • County Superintendents of Schools
  • Individual School Districts
03/21/2003
200-088-03 (PDF)

New Online Electronic Payment Service for Employers

  • Contracting Employers
03/10/2003
200-084-03 (PDF)

New Procedures for Disability/Industrial Disability Retirement Application Process

  • State Agencies
  • Agricultural Districts
  • Public Agencies
  • State Colleges & Universities
  • County Superintendent of Schools
03/07/2003
200-085-03 (PDF)

New Procedures for Local Safety Disability/Industrial Disability Retirement Application Process

  • Public Agencies
03/07/2003
200-081-03 (PDF)

Superfunded Rate Plans

Attachments

  1. List of Super Funded Plans for Fiscal Year 2003-2004 (PDF)
  • Public Agency Employers
01/23/2003
200-076-02 (PDF)

California Public Employees' Retirement Law (PERL) 2003

  • State Agencies
  • Agricultural Districts
  • Public Agencies
  • State Colleges & Universities
  • County Superintendents of Schools
12/31/2002
200-070-02 (PDF)

Employer Contribution Rate Reduction

  • County Superintendent of Schools
12/19/2002
200-072-02 (PDF)

New On-Line Address Change Service Available

  • State Agencies
  • Agricultural Districts
  • Public Agencies
  • State Colleges & Universities
  • County Superintendents of Schools
  • Individual School Districts
11/25/2002
600-068-02 (PDF)

Guidance on New Laws for 2003

  • Health Benefit Officers
  • Assistants of Contracting Public Agencies
11/25/2002
600-065-02 (PDF)

HIPAA - Health Insurance Portability and Accountability Act

  • Financial Officers
  • Health Benefit Officers of Contracting Public Agencies
10/30/2002
200-061-02 (PDF)

2002 Optional Public Agency Contract Provisions and Amendment Procedures (PERS-CON-40)

Attachments

  1. 2002 Optional Public Agency Contract Provisions and Amendment Procedures (PDF)
  • Contracting Public Agencies
09/12/2002
600-055-02 (PDF)

Special Open Enrollment for Health Plan of the Redwoods (HPR) Members and Additional Normal Open Enrollment Information

Attachments

  1. HPR Letter Dated August 6 (PDF)
  2. 2002 (PDF)
  3. HPR Letter Dated August 19 (PDF)
  4. 2002 (PDF)
  5. HPR Pharmacy Letter (PDF)
  • Health Benefit Officers
  • Assistants of the State
  • California State University
  • Contracting Public Agencies
08/22/2002
200-054-02 (PDF)

Wage and Contribution Reporting Information Sessions

Attachments

  1. Session Schedule (PDF)
  • Agricultural Districts
  • Public Agencies
  • County Superintendent of Schools
08/16/2002
600-039-02 (PDF)

Important 2002 Open Enrollment Procedures and Changes

Attachments

  1. 2003 Health Plan Premium Rates (PDF)
  2. COBRA Group Continuation Coverage (PDF)
  3. Health Plan Representatives (PDF)
  • Health Benefit Officers
  • Assistants of the State
  • California State University
  • Contracting Public Agencies
07/16/2002
200-045-02 (PDF)

Reporting of Uniform Allowance

  • CalPERS Employers
07/09/2002
200-043-02 (PDF)

GASB No. 27 Accounting and Disclosure Information for 2002

Attachments

  1. Table of Interest Rates and Amortization Factors (PDF)
  • Public Agencies
  • Interested Parties
07/08/2002
200-044-02 (PDF)

GASB No. 27 Accounting and Disclosure Information for 2002

  • School Employers
  • Interested Parties
07/08/2002
200-023-02 (PDF)

Sluggish Economy and Lower Stock Prices Will Cause Public Agency Contribution Rates to Increase Beginning in 2003-04

  • Public Agencies
06/26/2002
200-041-02 (PDF)

Modified Pre-Lists for July 2002

Attachments

  1. Duplicate or Modified Pre-List Request Form (PDF)
  • Public Agencies Reporting by Pre-List Method
06/24/2002
200-042-02 (PDF)

AESD Broadcast Messages

  • CalPERS' Employers
06/21/2002
200-038-02 (PDF)

Instructions for Requesting the Transfer of Assets for Superfunded Rate Plans

  • Public Employers Identified as Having Superfunded Rate Plan(s)
06/14/2002
200-031-02 (PDF)

Payroll Reporting Deadlines, 2001/2002 Fiscal Year

  • District Agricultural Associations
  • Contracting Public Agencies
  • State Colleges
  • Universities
  • County Superintendent of Schools
05/22/2002
200-032-02 (PDF)

2002/2003 School Employer Pool Contribution Rate

  • School Employers
05/22/2002
200-033-02 (PDF)

2002/2003 State Employer Rates of Contribution

  • State Employers
05/21/2002
600-027-02 (PDF)

Health Benefits Information for 2003

Attachments

  1. 2003 Health Premium Comparison (PDF)
  2. Health Benefit Services Division Agency Contact Sheet (PDF)
  3. Fact Sheet (PDF)
  • Health Benefit Officers
  • Assistants of the State
  • California State University
  • Contracting Public Agency
04/26/2002
340-025-02 (PDF)

Public Random Drawing for the Order of Names to Appear on the Ballot for the 2002 Public Agency and State Elections

  • Board Members
  • Candidates
  • System Employees
  • Public Agencies
  • State Departments
  • County Superintendent of Schools
  • Other Interested Organizations
  • Persons
04/23/2002
600-026-02 (PDF)

New Public Agency Health Billing Process and Automated Communication Exchange System (ACES) Application

  • Financial Officers
  • Health Benefit Officers of Contracting Public Agencies
04/18/2002
200-024-02 (PDF)

Potential Loss of Employer Paid Post-Retirement Medical Benefits in Conjunction with a Transfer of Job Function from One Employer to Another

  • Public Agencies
  • Employee Representatives
04/17/2002
400-022-02 (PDF)

New Reinstatement from Service Retirement Process

  • State Agencies
  • Agricultural Districts
  • Public Agencies
  • State Colleges & Universities
  • County Superintendent of Schools
04/17/2002
400-012-02 (PDF)

Special Beneficiary Designation (STD-241S) for Active Members Who Are Eligible for Service Retirement or for Payment of the Alternate Death Benefit

  • State Agencies
  • Agricultural Districts
04/05/2002
400-018-02 (PDF)

Special Beneficiary Designation (STD-241S) for Active Members Who Are Eligible for Service Retirement

  • Public Agencies
  • State Colleges & Universities
  • County Superintendent of Schools
  • Individual School Districts
04/05/2002
600-006-02 (PDF)

Health Benefit Officer Guidance on New Laws For 2002

  • Health Benefit Officers
  • Assistants of the State
  • California State University
  • Contracting Public Agencies
03/27/2002
200-019-02 (PDF)

Public Agency Contract Amendments Affected by CalPERS' Board Resolution 01-03-BD

  • Employers
  • Employee Representatives
03/22/2002
200-016-02 (PDF)

Reciprocal Agreement Established -

  • Board Members
  • System Staff
  • State Agencies
  • Agricultural Districts
  • Public Agencies
  • State Colleges & Universities
  • County Superintendent of Schools
03/13/2002
200-014-02 (PDF)

Revision of Member Action Reuest Form AESD-1

  • Contracting Public Agencies
  • Schools
  • School Districts
  • Agricultural Associations
  • Legislative Employers
03/11/2002
200-008-02 (PDF)

CalPERS' Online Member and Employer Transaction System (COMET) Implementation

  • Board Members
  • System StaffEmployees
  • State Agencies
  • Agricultural Districts
  • Public Agencies
  • State Colleges & Universities
  • County Superintendents of Schools
  • Individual School Districts
01/24/2002
200-004-02 (PDF)

Benefit Menu Simplification and Risk Pooling

  • Contracting Public Agencies
01/08/2002
170-103-01 (PDF)

Revised CalPERS Publications

  • State Agencies
  • Agricultural Districts
  • Public Agencies
  • State Colleges & Universities
  • County Superintendents of Schools
  • Individual School Districts
01/02/2002
200-101-01 (PDF)

California Public Employees' Retirement Law (PERL) 2002

  • State Agencies
  • Agricultural Districts
  • Public Agencies
  • State Colleges & Universities
  • County Superintendents of Schools
01/02/2002
200-105-01 (PDF)

New Optional Contract Provisions-January 1, 2002

  • Contracting Public Agencies
12/28/2001
200-093-01 (PDF)

Retirement Credit for Absence Due to Military Service

  • Public Agencies
  • State Colleges & Universities
  • County Superintendent of Schools
  • Individual School Districts
11/29/2001
600-094-01 (PDF)

PacifiCare Enrollees in 2002 Exiting Counties

Attachments

  1. Member Letter (PDF)
  2. Employer ZIP Code Election Form (PDF)
  3. HBD-12 (PDF)
  • Health Benefit Officers
  • Assistants in Amador
  • El Dorado
  • Humboldt
  • Madera
  • Mariposa
  • Mendocino
  • Merced
  • Sutter
  • Yuba Counties
11/05/2001
600-087-01 (PDF)

Policy Change - Use of Work Address for Enrollment in a Health Plan

Attachments

  1. Sample HBD-12 Documents (PDF)
  • Health Benefit Officers
  • Assistants of the State
  • California State University
  • Contracting Public Agencies
10/01/2001
600-088-01 (PDF)

New Public Agency Health Billing Process

  • Financial Officers
  • Health Benefit Officers of Contracting Public Agencies
09/27/2001
320-086-01 (PDF)

Arnett, et al. v. Public Employees' Retirement System, et al., United States District Court, Northern District Of California, No. C-95-3022 CRB

  • Public Agencies
09/25/2001
600-084-01 (PDF)

Changes to 2001-Printed Open Enrollment Materials

Attachments

  1. 2002 COBRA Rates (PDF)
  2. Summary of Benefit Chart Changes (PDF)
  • Health Benefit Officers
  • Assistants of the State
  • California State University
  • Contracting Public Agencies
09/10/2001
200-075-01 (PDF)

The Economic Growth and Tax Relief Reconciliation Act of 2001

View Attachment:

  • State Agencies
  • Agricultural Districts
  • Public Agencies
  • State Colleges
  • Universities
  • County Superintendents of Schools
08/29/2001
200-082-01 (PDF)

2001 Optional Contract Provisions

Attachments

  1. 2001 Optional Contract Provisions & Amendment Procedures (PDF)
  2. Special Item D (PDF)
  • Contracting Public Agencies
08/27/2001
200-072-01 (PDF)

Reciprocal Agreement Established - City of Pasadena, Pasadena Fire and Police Retirement System

  • Board Members
  • System Staff
  • State Agencies
  • Agricultural Districts
  • Public Agencies
  • State Colleges
  • Universities
  • County Superintendent of Schools
07/19/2001
200-064-01 (PDF)

Instructions for Requesting the Transfer of Assets for the Superfunded Rate Plans

Attachments

  1. Voucher (PDF)
  2. Sample Summary Report (PDF)
  • Public Employers Identified as Having Superfunded Rate Plans(s)
07/16/2001
200-071-01 (PDF)

New CalPERS' Board Resolution Concerning Value of Assets Used in Calculation of Cost of Contract Amendments

  • Public Agencies
07/06/2001
200-069-01 (PDF)

Information on Cost Impact of 80 Percent PPPA (AB 1009)

  • Public Agencies
06/28/2001
200-066-01 (PDF)

GASB No. 27 Accounting and Disclosure Information for 2001

  • School Employers
  • Interested Parties
06/26/2001
200-067-01 (PDF)

GASB No. 27 Accounting and Disclosure Information for 2001

Attachments

  1. Table of Interest Rates and Amortization Factors (PDF)
  • Public Agencies
  • Interested Parties
06/26/2001
200-068-01 (PDF)

On-Line Retirement Calculator now Personalized with Annual Member Statement Data

Attachments

  1. Ad (PDF)
  2. Flyer (PDF)
  • State Agencies
  • Agricultural Districts
  • Public Agencies
  • Personnel
  • Health Benefit Officers
  • State Colleges & Universities
  • County Superintendents of Schools
  • Individual School Districts
06/25/2001
170-061-01 (PDF)

Revised CalPERS Publications

  • State Agencies
  • Agricultural Districts
  • Public Agencies
  • Personnel
  • Health Benefit Officers
  • State College & Universities
  • County Superintendents of Schools
  • Individual School Districts
06/05/2001
200-059-01 (PDF)

Payroll Reporting Deadlines, 2000/2001 Fiscal Year

  • District Agricultural Associations
  • Contracting Public Agencies
  • State Colleges
  • Universities
  • County Superintendent of Schools
06/01/2001
600-060-001 (PDF)

2001 Health Benefit Open Enrollment

Attachments

  1. Service Area Expansion and Withdrawals (PDF)
  2. CAHP Benefit Changes (PDF)
  3. PORAC Benefit Changes (PDF)
  4. COBRA Rates (PDF)
  5. Seminar Registration Flyer (PDF)
  6. ZIP Codes with no HMO Availability (PDF)
  • Health Benefit Officers
  • Assistants of the State
  • California State University
  • Contracting Public Agencies
05/30/2001
200-057-01 (PDF)

2001/2002 State Employer Rates Of Contribution

  • State Employers
05/22/2001
200-058-01 (PDF)

2001/2002 School Employer Pool Contribution Rate

  • School Employers
05/22/2001
200-052-01 (PDF)

Revised First Tier Election Packages

  • State Agencies
  • Agricultural Districts
  • State College
  • Universities
  • County Superintendents of Schools
  • Individual School Districts
  • Contracting Public Agencies
05/14/2001
600-045-01 (PDF)

Non-Renewal HMOs, Provider Disruption Policy and Revised COBRA Rates

  • Health Benefit Officers
  • Assistants of the State
  • California State University
  • Contracting Public Agencies
05/04/2001
170-048-01 (PDF)

Revised CalPERS Publications

  • State Agencies
  • Agricultural Districts
  • Public Agencies
  • Personnel
  • Health Benefit Officers
  • State College & Universities
  • County Superintendents of Schools
  • Individual School Districts
04/16/2001
200-049-01 (PDF)

School Employer Advisory Committee Meetings

  • Superintendent
  • County Office of Education
04/16/2001
200-032-01 (PDF)

New Optional Benefits

  • Contracting Public Agencies
04/12/2001
200-034-01 (PDF)

Implementation of Chapter 1010 (SB 2140, Statutes Of 2000)

  • Counties
  • Trial Courts
  • Other Interested Parties
03/27/2001
200-043-01 (PDF)

Cargill, et al. v. Metropolitan Water District of Southern California, et al.

  • Public Agencies
03/19/2001
200-040-01 (PDF)

Amendment to CalPERS Board Resolution Affecting Which Contract Amendments Qualify for an Increase in the Actuarial Value of Assets to 95 percent of Market Value

  • Contracting Public Agencies
  • Labor Representatives
03/13/2001
170-037-01 (PDF)

California's Energy Challenge

  • Employers Covered by CalPERS
  • Employee Organizations
  • Other Interested Parties
02/15/2001
170-035-01 (PDF)

Introducing On-Line Annual Member Statements

  • State Agencies
  • Agricultural Districts
  • Public Agencies
  • Personnel
  • Health Benefit Officers
  • State Colleges & Universities
  • County Superintendents of Schools
  • Individual School Districts
02/07/2001
200-028-01 (PDF)

Social Security Maximum Wages and Contribution Rates

  • California Public Agencies with Social Security Coverage
01/05/2001
600-029-01 (PDF)

CalPERS Health Benefits Program "Health Plan Changes Alert" Feature on website

  • Health Benefit Officers
  • Assistants of the State
  • California State University
  • Contracting Public Agencies
01/05/2001
200-025-01 (PDF)

Implementation of Chapter 1030 (AB 2177, Statutes of 2000)

Attachments

  1. Member Letter (PDF)
  • County Superintendents of Schools
  • Individual School Districts
01/04/2001
600-026-00 (PDF)

Health Benefit Officer Guidance on New Laws for 2001

  • Health Benefit Officers
  • Assistants of the State
  • California State University
  • Contracting Public Agencies
12/27/2000
200-024-00 (PDF)

California Public Employees' Retirement Law (PERL) 2001

  • State Agencies
  • Agricultural Districts
  • Public Agencies
  • State Colleges & Universities
  • County Superintendents of Schools
12/22/2000
600-022-00 (PDF)

PERSCare and PERS Choice Premium and Benefit Changes

  • Health Benefit Officers
  • Assistants of the State
  • California State University
  • Contracting Public Agencies
12/21/2000
400-019-00 (PDF)

2001 PPPA Factors

  • Members
  • Board of Administration
  • Employee/Employer Organizations
  • Management
  • Staff
11/30/2000
200-010-00 (PDF)

New Retirement Application and Election Process

  • State Agencies
  • Agricultural Districts
  • Public Agencies
  • State Colleges & Universities
  • County Superintendent of Schools
11/22/2000
200-067-00 (PDF)

GASB No. 27 Accounting and Disclosure Information for 2000

Attachments

  1. Interest Rates and Amortization Factors (PDF)
  • Public Agencies
  • Interested Parties
08/14/2000
200-068-00 (PDF)

GASB No. 27 Accounting and Disclosure Information for 2000

  • School Employers
  • Interested Parties
08/14/2000
200-064-00 (PDF)

Cargill, et al. v. Metropolitan Water District of Southern California, et al.

  • Public Agencies
07/24/2000
600-062-00 (PDF)

2000 Health Benefit Open Enrollment

  • Health Benefit Officers
  • Assistants of the State
  • California State University
  • Contracting Public Agencies
07/19/2000
200-060-00 (PDF)

New Optional Benefit - 59 Survivor, Indexed Level

  • Contracting Public Agencies
07/12/2000
600-056-00 (PDF)

Health Benefit Contract Changes for the 2001 Contract Year

  • Health Benefit Officers
  • Assistant Health Benefit Officers of the State
  • California State University
  • Contracting Public Agencies
06/22/2000
200-049-00 (PDF)

Procedures for the CalPERS Reengineered Business Processes

View Attachments:

  1. Your CalPERS Employer Representative (PDF)
  2. Retirement Application Process Overview (PDF)
  3. Retirement Estimate Process Overview (PDF)
  4. Service Credit Purchase Process Overview (PDF)
  • Board Members
  • State Agencies
  • Agricultural Districts
  • Public Agencies
  • State Colleges & Universities
  • County Superintendent of Schools
05/22/2000
200-050-00 (PDF)

2000/2001 State Employer Rates of Contribution

  • State Employers
05/22/2000
200-051-00 (PDF)

2000/2001 School Employer Pool Contribution Rate

  • School Employers
05/22/2000
200-041-00 (PDF)

Educational Leave Conversion to Retirement Service Credit

  • Employers of CSEA Bargaining Units 3 & 21 Employees
05/12/2000
200-040-00 (PDF)

Instructions for Requesting Transfer of Assets Per Assembly Bill 2099

Attachments

  1. Sample Summary Report (PDF)
  2. Sample Voucher (PDF)
  3. Super Funded Plans for 2001/2002 (PDF)
  • Public Employers Identified as Having Super-Funded Rate Plan(s)
04/21/2000
200-036-00 (PDF)

Update on CalPERS Reengineered Business Processes

  • Board Members
  • State Agencies
  • Agricultural Districts
  • Public Agencies
  • State Colleges & Universities
  • County Superintendent of Schools
03/31/2000
200-032-00 (PDF)

Safety Uniforms

  • Contracting Agencies
  • County Superintendents of Schools
  • State Agencies
  • Employee Representatives
03/15/2000
200-029-00 (PDF)

Employer Paid Member Contribution Cumulative Time-In-Grade Exemption for New Hires, Off-Salary-Schedule Pay, and Compensation Earnable for Optional Members

Attachments

  1. Sample A: Resolution for Employer Paid Member Contributions (PDF)
  2. Sample B: Resolution for Employer Paid Member Contributions with Time-In-Grade Exception (PDF)
  3. Sample C: Resolution for Paying and Reporting the Value of Employer Paid Member Contributions (PDF)
  4. Sample D: Resolution for Paying and Reporting the Value of Employer Paid Member Contributions with Time-In-Grade Exception (PDF)
  5. Sample E: Final Regulatory Action (PDF)
  • Contracting Agencies
  • County Superintendents of Schools
  • State Agencies
  • Employee Representatives
02/16/2000
200-021-00 (PDF)

New Optional Benefits

  • Contracting Public Agencies
01/07/2000
200-020-99 (PDF)

New 3 Percent at 55 and 3 Percent at 50 Formulas, and Change in Benefits Cap for Safety Members

  • Public Agencies
12/21/1999
200-022-99 (PDF)

Social Security Maximum Wages and Contribution Rates

  • California Public Agencies with Social Security Coverage
12/21/1999
200-016-99 (PDF)

Benefit Equity Enhancements Summary

  • County Superintendent of Schools
  • Individual School Districts
12/03/1999
600-017-99 (PDF)

Health Benefit Officer Guidance

  • Public Agencies
  • School Districts Participating in The CalPERS Health Benefits Program
12/03/1999
200-011-99 (PDF)

Benefit Equity Enhancements Summary

  • State Agencies
  • Agricultural Districts
  • State Colleges
  • Universities
11/18/1999
200-006-99 (PDF)

Legislation

Attachments

  1. Status of Bills (PDF)
  • State Agencies
  • Agricultural Districts
  • Public Agencies
  • State Colleges
  • Universities
  • County Superintendent of Schools
  • Individual School Districts
  • Employee Representatives
10/29/1999
200-069-99 (PDF)

GASB NO. 27 Accounting and Disclosure Information for 1999

Attachments

  1. Interest Rates and Amortization Factors (PDF)
  • Public Agencies
  • Interested Parties
08/11/1999
200-062-99 (PDF)

Revision of Member Action Reuest Form AESD-1 (Formerly MSD-1)

Attachments

  1. AESD-1 Instructions (PDF)
  • Contracting Public Agencies
  • Schools
  • School Districts
  • Agricultural Associations
  • Legislative Employers
07/12/1999
200-041-99 (PDF)

CalPERS Payroll Reporting System

  • Contracting Public Agencies
  • State Agencies
  • State Universities
  • Schools
  • School Districts
  • Agricultural Associations
06/11/1999
200-057-99 (PDF)

Instructions for Requesting Transfer of Assets Per Assembly Bill 2099

Attachments

  1. Sample Voucher (PDF)
  2. Sample Summary Report (XLS)
  • Public Employers Identified as Having Super-Funded Rate Plan(s)
06/10/1999
200-050-99 (PDF)

Policy Regarding Charter School Exclusions

  • County Superintendents of Schools
  • School Districts
06/04/1999
200-053-99 (PDF)

Payroll Reporting Deadlines, 1998/1999 Fiscal Year

  • District Agricultural Associations
  • Contracting Public Agencies
  • State Colleges
  • Universities
  • County Superintendent of Schools
06/01/1999
600-051-99 (PDF)

Health Benefit Contract Changes for the 2000 Contract Year

Attachments

  1. Open Enrollment Seminar Schedule (PDF)
  • Health Benefit Officers
  • Assistant Health Benefit Officers of the State
  • California State University
  • Contracting Public Agencies
05/27/1999
200-046-99 (PDF)

1999/2000 State Employer Rates of Contribution

  • State Employers
05/26/1999
200-047-99 (PDF)

1999/2000 School Employer Pool Contribution Rate

  • School Employers
05/26/1999
200-043-99 (PDF)

Implementation of Assembly Bill 2099

Attachments

  1. Listing of Super Funded Agencies (PDF)
  • Contracting Public Agencies
  • State Agencies
  • School Employers
04/30/1999
200-036-99 (PDF)

New Payroll Reporting System Software

Attachments

  1. Payroll Reporting System Software Order Form (PDF)
  • Contracting Public Agencies
  • State Agencies
  • State Universities
  • Schools
  • School Districts
  • Agricultural Associations
03/15/1999
200-035-99 (PDF)

Increased Retired Death Benefit

  • Public Agencies
  • County Superintendent of Schools
03/12/1999
200-030-99 (PDF)

Implementation of Government Code Section 20283 (Penalties for Improperly Withholding Membership)

  • Personnel
  • Payroll Managers
  • Finance Directors
  • Contracting Public Agencies
  • State Agencies
  • State Universities
  • Schools
  • School Districts
  • Agricultural Associations
01/29/1999
200-025-99 (PDF)

Social Security Maximum Wages and Contribution Rates (1999)

  • California Public Agencies With Social Security Coverage
01/11/1999
200-023-98 (PDF)

Assembly Bill 1102 Chapter 1006 Effective January 1, 1999

  • Contracting School Employers
12/04/1998
400-022-98 (PDF)

1999 PPPA Factors

  • Members
  • Board of Administration
  • Employee/Employer Organizations
  • Management
  • Staff
11/24/1998
800-006-98 (PDF)

Exclusion of Elected or Appointed Officers of a City or County

  • Personnel Director
  • Finance Director
  • City
  • County Public Agencies
07/31/1998
200-002-98 (PDF)

Federal "CAP" on Compensation to be used for Benefit Purposes

  • Contracting Public Agencies
07/24/1998
200-065-98 (PDF)

Year 2000 Compliance Information

  • Contracting Public Agencies
05/18/1998
170-059-98 (PDF)

1959 Survivor Benefit Program Booklet

  • State Agencies
  • Agricultural Districts
  • Public Agencies
  • State Colleges & Universities
  • County Superintendent of Schools
  • Individual School Districts
04/24/1998
200-057-98 (PDF)

1998/99 State Employer Rates of Contribution

  • State Employers
04/17/1998
200-058-98 (PDF)

1998/99 School Employer Pool Contribution Rate

  • School Employers
04/17/1998
200-044-98 (PDF)

Reciprocal Agreement - Southern California Rapid Transit District Retirement Plan Succeeded By Los Angeles County Metropolitan Transportation Authority Non-Contract Employees' Retirement Income Plan

  • Board Members
  • System Staff
  • State Agencies
  • Agricultural Districts
  • Public Agencies
  • State Colleges & Universities
  • County Superintendent of Schools
02/20/1998
200-045-98 (PDF)

1998 Optional Benefits Listing

Attachments

  1. 1998 Optional Public Agency Contract Provisions and Amendment Procedures (PDF)
  • Contracting Public Agencies
02/17/1998
200-038-97 (PDF)

Social Security Maximum Wages and Contribution Rates (1998)

  • California Public Agencies With Social Security Coverage
12/03/1997
450-035-97 (PDF)

1998 PPPA Factors

  • Members
  • Board of Administration
  • Employee/Employer Organizations
  • Management
  • Staff
11/17/1997
200-033-97 (PDF)

One To Four Years Additional Service Credit

  • Contracting Public Agencies
11/03/1997
800-023-97 (PDF)

Government Code Section 20306, Added by Statutes of 1996, Chapter 1164, Assembly Bill 2400

  • Personnel Managers
  • Finance Directors
  • Contracting Public Agencies
  • County Superintendents of Schools
  • School Districts
09/30/1997
600-007-97 (PDF)

Health Insurance Portability and Accountability Act (HIPAA)

Attachments

  1. Declaration of Health Coverage (HB-12A) (PDF)
  • Health Benefit Officers
  • Assistants of the State
  • California State University
  • Contracting Public Agencies
07/28/1997
200-187-97 (PDF)

Payroll Reporting Deadlines - 1996/97 FY

  • District Agricultural Associations
  • Contracting Public Agencies
  • State Colleges
  • Universities
  • County Superintendent of Schools
05/30/1997
200-183-97 (PDF)

1997/1998 State Employer Rates of Contribution

  • State Employers
04/29/1997
200-184-97 (PDF)

1997/98 School Employer Pool Contribution Rate

  • School Employers
04/29/1997
800-171-97 (PDF)

Government Code Section 20306 (Alternate Retirement Plan)

  • Contracting Public Agencies
  • County Superintendents of Schools
  • School Districts
03/21/1997
100-166-97 (PDF)

Electronic Payment of Retirement Contributions and Health Premiums

Attachments

  1. Electronic Fund Transfer (EFT) Authorization Agreement (PDF)
  2. Electronic Fund Transfer (EFT) Authorization Agreement (PDF)
  • County Superintendent of Schools/Public Agencies
03/05/1997
200-162-97 (PDF)

Form PERS-AESD-626, Summary Report and Employer Contributions

  • Contracting Public Agencies
  • County Superintendent of Schools
  • State Colleges
  • Universities
  • Agricultural Districts
02/07/1997
200-154-96 (PDF)

New Policies - Amortization of Unfunded Liabilities and Employer Rate Changes

  • State Agencies
  • Schools
  • Contracting Public Agencies
12/05/1996
Letter No. Subject To Date