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. Animal Adoption, 17-9811-I-04

Animal Adoption, 17-9811-I-04

  •  Current Mailing List dated July 22, 2020 (123kB)
  •  Decision adopted July 24, 2020 (639kB)
  •  Claimant's Response to Controller's Comments on the Proposed Decision filed July 21, 2020 (2MB)
  •  Controller's Comments on the Proposed Decision filed July 17, 2020 (2MB)
  •  Proposed Decision issued July 8, 2020  (736kB)
  •  Exhibits to Proposed Decision  (324MB)
  •  Claimant's Comments on the Draft Proposed Decision filed May 7, 2020 (3MB)
  •  Notice of Extension Request Approval and Postponement of Hearing issued April 9, 2020 (187kB)
  •  Claimant's Request for Extension of Time and Postponement of Hearing filed April 7, 2020 (259kB)
  •  Controller's Comments on the Draft Proposed Decision filed April 7, 2020 (846kB)
  •  Draft Proposed Decision, Schedule for Comments, and Notice of Hearing issued March 17, 2020  (166kB)
  •  Claimant's Rebuttal Comments filed November 20, 2017 (75MB)
  •  State Controller's Office (Controller's) Comments on the IRC filed October 19, 2017  (52MB)
  •  Notice of Complete Incorrect Reduction Claim Filing, Tentative Hearing Date, and Schedule for Comments issued August 10, 2017  (1MB)
  •  Incorrect Reduction Claim (IRC) filed by Town of Apple Valley on August 1, 2017 (206MB)
  • Back to Top
  • Conditions of Use
  • Privacy Policy
  • Accessibility
  • Contact Us
Copyright © State of California