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. Sexual Assault Evidence Kits: Testing, 20-TC-01

Sexual Assault Evidence Kits: Testing, 20-TC-01

  • Current Mailing List dated August 19, 2022 (125kB)
  • Statewide Cost Estimate adopted September 23, 2022 (1MB)
  • Proposed Statewide Cost Estimate issued September 7, 2022 (1MB)
  • Exhibits to Proposed Statewide Cost Estimate  (6MB)
  • Draft Proposed Statewide Cost Estimate issued August 19, 2022 (442kB)
  • Decision and Parameters and Guidelines adopted September 24, 2021 (1MB)
  • Proposed Decision and Parameters and Guidelines issued September 9, 2021 (125kB)
  • Exhibits to Proposed Decision and Parameters and Guidelines  (125kB)
  • Draft Expedited Parameters and Guidelines, Schedule for Comments, and Notice of Hearing issued July 23, 2021 (664kB)
  • Decision adopted July 23, 2021 (716kB)
  • Proposed Decision issued July 7, 2021  (1MB)
  • Exhibits to Proposed Decision  (18MB)
  • Draft Proposed Decision, Schedule for Comments, and Notice of Hearing issued May 20, 2021 (125kB)
  • Claimant's Late Rebuttal Comments filed May 7, 2021 (1MB)
  • Department of Finance's (Finance's) Comments on the Test Claim filed March 29, 2021 (1MB)
  • Notice of Complete Test Claim, Schedule for Comments, and Notice of Tentative Hearing Date issued February 26, 2021 (995kB)
  • Test Claim filed by the City of San Diego (claimant) on December 31, 2020 (10MB)
  • Back to Top
  • Conditions of Use
  • Privacy Policy
  • Accessibility
  • Contact Us
Copyright © State of California