Skip to Main Content
CA.gov
Home Email
Contact Us
State of California Website Template logo
  • File a Claim
  • Dropbox
  • For Comment
  • Pending Caseload
  • Hearings
  • Decisions
  • Reports
    • Approved Mandate Claims
      A biannual report to the Legislature on mandates the Commission has found and the estimated costs of each.
    • Incorrect Reduction Claims
      An annual report to the Legislature in January on incorrect reduction claim (IRC) decisions in the preceding calendar year.
    • Denied Mandate Claims
      An annual report to the Legislature in January on test claims denied in the preceding calendar year.
    • Workload Levels and Backlog Reduction Plan
      An annual report to the Director of Finance identifying the workload levels and any backlog for the staff of the Commission.
    • State Leadership Accountability Act (SLAA) 2015
      Government Code sections 13400 through 13407, known as the State Leadership Accountability Act (SLAA), was enacted to reduce the waste of resources and strengthen internal control. SLAA requires each state agency to maintain effective systems of internal control, to evaluate and monitor the effectiveness of these controls on an ongoing basis, and to biennially report on the adequacy of the agency's systems of internal control.
  • Education
Custom Google Search
  1. Home
  2. Closed Files
  3. Mandate Reimbursement Process II - 05-TC-05 (12-PGA-03)

Mandate Reimbursement Process II - 05-TC-05 (12-PGA-03)

  • Current Mailing List dated May 28, 2013
  • Proof of Service dated May 28, 2013
  • Notice of Amendment to Parameters and Guidelines dated May 28, 2013
  • Statement of Decision and Amendment to Parameters and Guidelines adopted May 24, 2013
  • Mailing List dated May 8, 2013
  • Notice of Proposed Amendment to Parameters and Guidelines, and Notice of Hearing dated May 8, 2013
  • Proposed Amendment to Parameters and Guidelines and Statement of Decision issued May 8, 2013
  • Mailing List dated April 12, 2013
  • Proof of Service dated May 6, 2013
  • DOF Comments dated May 3, 2013
  • Mailing List dated April 12, 2013
  • Proof of Service dated April 26, 2013
  • SCO Comments dated April 26, 2013
  • Mailing List dated April 12, 2013
  • Proof of Service dated April 12, 2013
  • Notice of Draft Staff Analysis and Proposed Amendment to Parameters and Guidelines, Schedule for Comments, and Notice of Hearing dated April 12, 2013
  • Draft Staff Analysis and Proposed Amendment to Parameters and Guidelines as Directed by the Legislature issued April 12, 2013
  • Consolidated Parameters and Guidelines for Mandate Reimbursement Process I and II, adopted on May 26, 2011
  • Back to Top
  • Conditions of Use
  • Privacy Policy
  • Accessibility
  • Contact Us
Copyright © State of California