[an error occurred while processing this directive]
Governor Schwarzenegger

Most Popular Links

[an error occurred while processing this directive]

Right Column

For Public Comment

New Filings
Description
Comments Due
Tentative Hearing Date

Mandate Redetermination

Community College Construction (02-TC-47), 14-MR-03
Education Code Sections 81820, 81821(a), (b), (e), and (f)
Statutes 1980, Chapter 910; Statutes 1981, Chapter 470; Statutes 1981, Chapter 891; and Statutes 1995, Chapter 758
As Alleged to be Modified by Statutes 2014, Chapter 34 (SB 860)

Department of Finance, Requester

7/31/15
Rebuttal: 30 Days from Comments
Tentative Hearing 12/3/15

Mandate Redetermination

Immunization Records: Hepatitis B (98-TC-05), 14-MR-04
Education Code Section 48216, Health and Safety Code Sections 120325, 120335, 120340, and 120375, as amended by Statutes 1978,
Chapter 325; Statutes 1979, Chapter 435; Statutes 1982, Chapter 472; Statutes 1991, Chapter 984; Statutes 1992, Chapter 1300;
Statutes 1994, Chapter 1172; Statutes 1995, Chapters 219 and 415; Statutes 1996, Chapter 1023; and Statutes 1997, Chapters 855 and 882
California Code of Regulations, Title 17, Sections 6020, 6035, 6040, 6055, 6065, 6070, and 6075
As Alleged to be Modified by Statutes 2010, Chapter 434 (AB 354)

California Department of Finance, Requester

8/10/15
Rebuttal: 30 Days from Comments

 

Tentative Hearing 12/3/15

 

Mandate Redetermination

Behavioral Intervention Plans (CSM-4464), 14-MR-05
California Code of Regulations, Title 5, Sections 3001 and 3052,
as added or amended by Register 93, No. 17; Register 96, No. 8;
Register 96, No. 32
As Alleged to be Modified by Statutes 2013, Chapter 48 (AB 86)

California Department of Finance, Requester

8/10/15
Rebuttal: 30 Days from Comments

Tentative Hearing 12/3/15

Incorrect Reduction Claim

The Stull Act, 14-9825-I-02
Education Code Sections 44660-44665;
Statutes 1983, Chapter 498; Statutes 1999, Chapter 4
Fiscal Years: 2005-2006, 2006-2007, 2007-2008, and 2008-2009

Carlsbad Unified School District, Claimant

9/17/15
Rebuttal: 30 Days from Comments
Tentative Hearing 7/22/16

Incorrect Reduction Claim

Integrated Waste Management, 14-0007-I-11
Public Resources Code Section 40418, 40196.3, 42920-42928;
Public Contract Code Section 12167 and 12167.1
Statutes 1992, Chapter 1116 (AB 3521); Statutes 1999, Chapter 764 (AB 75)
Fiscal Years: 1999-2000, 2000-2001, 2001-2002, 2002-2003, 2003-2004, 2004-2005,
2005-2006, 2006-2007, 2007-2008, 2008-2009, and 2010-2011

San Bernardino Community College District, Claimant

9/17/15
Rebuttal: 30 Days from Comments
Tentative Hearing 7/22/16

Test Claim

San Diego Region Water Permit – County of San Diego, 14-TC-03
California Regional Water Quality Control Board San Diego Region
Order No. R9-2013-0001

County of San Diego, Claimant

8/20/15
Rebuttal: 30 Days from Comments
Inactive

Incorrect Reduction Claim

Animal Adoption, 14-9811-I-03
Civil Code Sections 1834 and 1846; Food and Agriculture Code sections 31108, 31752, 31752.5, 31753, 32001, and 32003;
Statutes 1998, Chapter 752 and Statutes 2004, Chapter 313
Fiscal Years: 2001-2002, 2002-2003, 2006-2007, 2007-2008, and 2008-2009

South East Area Animal Control Authority, Claimant

11/3/15
Rebuttal: 30 Days from Comments
Tentative Hearing 12/2/16
Matters Issued for September 25, 2015 Hearing
Description
Comments Due
Hearing Date
Test Claim (TC)
California Assessment of Student Performance and Progress (CAASPP), 14-TC-01 (View History)
For Comment: Draft Proposed Decision
Claimant: Plumas County Office of Education, Plumas Unified School District, Porterville Unified School District, Santa Ana Unified School District, Vallejo City Unified School District
6/22/15
7/20/15
7/24/15
9/25/15
Incorrect Reduction Claims (IRCs)
Health Fee Elimination, 09-4206-I-29 (View History)
For Comment: Draft Proposed Decision
Claimant: San Diego Community College District
7/8/15
9/25/15
Collective Bargaining and Collective Bargaining Agreement Disclosure, 05-4425-I-09 (View History)
For Comment: Draft Proposed Decision
Claimant: San Mateo Community College District
6/17/15
7/17/15
8/7/15
7/24/15
9/25/15
Notification of Truancy, 05-904133-I-02 (View History)
For Comment: Draft Proposed Decision
Claimant: Los Angeles Unified School District
8/6/15
8/14/15
9/25/15
Handicapped and Disabled Students, 05-4282-I-03 (View History)
For Comment: Revised Draft Proposed Decision
Claimant: County of San Mateo
8/18/15
9/25/15
Notification of Truancy, 13-904133-I-11 (View History)
For Comment: Draft Proposed Decision
Claimant: San Juan Unified School District
8/21/15
9/25/15
Notification of Truancy, 07-904133-I-05 and 10-904133-I-07 (View History)
For Comment: Draft Proposed Decision
Claimant: San Juan Unified School District
8/21/15
9/25/15
Parameters and Guidelines and Parameters and Guidelines Amendments (PGA)
Immunization Records – Pertussis, 14-PGA-01 (11-TC-02) (View History)
For Comment: Draft Proposed Decision
Claimant: Desert Sands Unified School District
8/6/15
9/25/15
Matters Issued for December 3, 2015 Hearing
Description
Comments Due
Hearing Date
Incorrect Reduction Claims (IRCs)
Health Fee Elimination, 08-4206-I-17 (View History)
For Comment: Draft Proposed Decision
Claimant: Santa Monica Community College District
9/1/15
12/3/15
 
 
[an error occurred while processing this directive]