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. The Stull Act, 14-9825-I-02 (Carlsbad Unified School District)

The Stull Act, 14-9825-I-02 (Carlsbad Unified School District)

  • Current Mailing List dated July 2, 2018  (156kB)
  • Decision adopted July 27, 2018 (1MB)
  •  Proposed Decision issued July 11, 2018  (1MB)
  • Exhibits to Proposed Decision  (35MB)
  • Controller's Comments on the Draft Proposed Decision filed May 29, 2018  (1MB)
  • Draft Proposed Decision, Schedule for Comments, and Notice of Hearing issued May 22, 2018  (1MB)
  • Notice of Change of Representation filed June 28, 2016  (756kB)
  • Controller's Late Comments on IRC filed October 2, 2015  (12MB)
  • Notice of Approval of Extension of Time issued September 9, 2015  (219kB)
  • State Controller's Office (Controller's) Request for Extension of Time filed September 8, 2015  (228kB)
  • Notice of Complete Filing and Schedule for Comments issued June 19, 2015 (283kB)
  • Incorrect Reduction Claim (IRC) filed by Carlsbad Unified School District (Claimant) on June 9, 2015 (19MB)
  • Back to Top
  • Conditions of Use
  • Privacy Policy
  • Accessibility
  • Contact Us
Copyright © State of California