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. Peace Officer Training: Mental Health/Crisis Intervention, 17-TC-06

Peace Officer Training: Mental Health/Crisis Intervention, 17-TC-06

  • Current Mailing List dated July 22, 2020 (133kB)
  • Statewide Cost Estimate adopted July 24, 2020 (513kB)
  • Proposed Statewide Cost Estimate issued July 14, 2020  (1MB)
  • Exhibits to Proposed Statewide Cost Estimate (12MB)
  • Draft Proposed Statewide Cost Estimate, Schedule for Comments, and Notice of Hearing issued July 1, 2020 (962kB)
  • Decision and Parameters and Guidelines adopted September 27, 2019 (1MB)
  • Proposed Decision issued September 11, 2019  (1MB)
  • Exhibits to Proposed Decision  (6MB)
  • Draft Proposed Decision and Proposed Parameters and Guidelines, Schedule for Comments, and Notice of Hearing issued June 24, 2019 (1MB)
  • Draft Expedited Parameters and Guidelines issued May 24, 2019 (2MB)
  • Decision adopted May 24, 2019 (1MB)
  • Proposed Decision issued May 8, 2019  (1MB)
  • Exhibits to Proposed Decision  (10MB)
  • Claimants' Comments on the Draft Proposed Decision filed March 4, 2019 (1MB)
  • Draft Proposed Decision, Schedule for Comments, and Notice of Hearing issued February 12, 2019 (1MB)
  • Department of Finance's (Finance's) Comments on the Test Claim filed October 26, 2018 (1MB)
  • Notice of Complete Test Claim, Schedule for Comments, and Notice of Tentative Hearing Date issued September 26, 2018 (1MB)
  • Test Claim filed by the Cities of Claremont and South Lake Tahoe on May 10, 2018 (6MB)
  • Back to Top
  • Conditions of Use
  • Privacy Policy
  • Accessibility
  • Contact Us
Copyright © State of California