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, 19-9825-I-03

The Stull Act, 19-9825-I-03

  • Current Mailing List dated March 8, 2021 (133kB)
  • Decision adopted March 26, 2021 (602kB)
  • Proposed Decision issued March 10, 2021  (683kB)
  • Exhibits to Proposed Decision  (78MB)
  • Controller's Comments on the Draft Proposed Decision filed December 30, 2020 (1MB)
  • Draft Proposed Decision, Schedule for Comments, and Notice of Hearing issued December 17, 2020 (133kB)
  • Claimant's Rebuttal Comments filed August 10, 2020 (783kB)
  • Controller's Late Comments on the IRC filed July 10, 2020 (6MB)
  • Notice of Extension Request Approval issued June 2, 2020 (213kB)
  • State Controller's Office (Controller's) Request for Extension of Time filed June 1, 2020 (833kB)
  • Notice of Complete Incorrect Reduction Claim, Schedule for Comments, and Notice of Tentative Hearing Date issued March 10, 2020 (2MB)
  • Incorrect Reduction Claim (IRC) filed by the Fairfield-Suisun Unified School District (Claimant) on March 2, 2020 (66MB)
  • Back to Top
  • Conditions of Use
  • Privacy Policy
  • Accessibility
  • Contact Us
Copyright © State of California