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. Training for School Employee Mandated Reporters, 14-TC-02

Training for School Employee Mandated Reporters, 14-TC-02

  •  Current Mailing List dated October 14, 2016  (193kB)
  •  Statewide Cost Estimate adopted October 28, 2016  (723kB)
  •  Proposed Statewide Cost Estimate issued October 14, 2016  (893kB)
  •  Exhibits to Proposed Statewide Cost Estimate  (2.5MB)
  •  Draft Proposed Statewide Cost Estimate issued October 4, 2016  (792kB)
  •  Decision and Parameters and Guidelines adopted January 22, 2016  (323kB)
  •  Proposed Decision and Parameters and Guidelines issued January 7, 2016  (323kB)
  •  Exhibits to Proposed Decision  (1.7MB)
  •  State Controller's Office (SCO) Comments on Draft Expedited Parameters and Guidelines filed December 24, 2015 (704kB)
  •  Draft Expedited Parameters and Guidelines issued December 4, 2015  (374kB)
  •  Test Claim Decision adopted December 3, 2015 (471kB)
  •  Proposed Decision issued November 18, 2015  (4.6MB)
  •  Exhibits to Proposed Decision  (4.2MB)
  •  Draft Proposed Decision issued September 24, 2015  (416kB)
  •  Claimant Rebuttal Comments filed August 6, 2015 (849kB)
  •  Department of Finance (Finance) Comments filed July 6, 2015 (709kB)
  •  Notice of Complete Test Claim Filing and Schedule for Comments issued June 4, 2015 (274kB)
  •  Test Claim Filed by Lake Elsinore Unified School District submitted on June 1, 2015 (3MB)
  • Back to Top
  • Conditions of Use
  • Privacy Policy
  • Accessibility
  • Contact Us
Copyright © State of California