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. Race to the Top, 10-TC-06

Race to the Top, 10-TC-06

  •  Current Mailing List dated March 9, 2015
  •  Adopted Statewide Cost Estimate
  •  Proposed Statewide Cost Estimate issued March 9, 2015
  •  Draft Proposed Statewide Cost Estimate, Schedule for Comments, and Notice of Hearing issued February 23, 2015
  •  Adopted Statement of Decision and Parameters and Guidelines issued June 4, 2014
  •  Proposed Statement of Decision and Parameters and Guidelines issued May 14,
  •  State Controller’s Office (SCO) Comments on Draft Expedited Parameters and Guidelines dated April 21, 2014
  •  Draft Expedited Parameters and Guidelines and Notice of Hearing issued April 4, 2014
  •  Adopted Test Claim Statement of Decision issued April 4, 2013
  •  Final Staff Analysis and Proposed Statement of Decision issued March 14, 2014
  •  Comments on Draft Staff Analysis and Proposed Statement of Decision dated March 12, 2014
  •  DOF Comments dated March 4, 2014
  •  Claimant Comments dated February 27, 2014
  •  Draft Staff Analysis, Schedule for Comments, and Notice of Hearing dated February 6, 2014
  • Mailing List dated August 5, 2013
  •  Request for Additional Briefing dated August 5, 2013  
  •  Notice of Complete Filing, and Schedule for Comments dated December 22, 2010 
  •  New Test Claim filed by Twin Rivers Unified School District on December 16, 2010
  • Back to Top
  • Conditions of Use
  • Privacy Policy
  • Accessibility
  • Contact Us
Copyright © State of California