Welcome to the State of California Department of Finance

Calstars Procedures Manual

Transmittal Letter (TL) #44, Volume 1

December 31, 2012

This TL communicates updates to the CALSTARS Procedures Manual, and provides changed pages in the PDF file format.

Major Changes

  • Chapter VII – H.3 Cash Control Shadow File Inquiry Screen updated
  • Chapter VII, XII, and XX removed microfiche options

Printing The Changed Pages:

    Chapter Number

    Page Numbers

    Description Of Changes

    III

    3

    Changed narrative in the “Print CALSTARS
    Reports” section.

    VII

    15

    Change H.3 Cash Control Shadow File
    Inquiry screen.

    VII

    16

    Change H.3 Cash Control Shadow File
    Inquiry – Federal Authorization and Cash
    Tracking – 44 Account screen.

    VII

    42

    Removed the word microfiche from last
    bullet.

    XII

    7

    Changed narrative in the “1099-Misc Report
    for Calendar Year nnnn” and in “1099-Int
    Report for Calendar Year nnnn” sections to
    remove microfiche wording.

    XX

    1

    Removed the word “microfiche” in paragraph
    1.

A subscription service is now available for clients who wish to receive notifications of new TLs or COMs through e-mail. Clients may subscribe to this service by accessing:http://mailinglists.dof.ca.gov/mailman/listinfo/calstarsoperations.

For technical questions on the subscription service or on using Adobe Acrobat Reader with
CALSTARS electronic documents, please contact the CALSTARS Webmaster.