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. Extended Conditional Voter Registration, 20-TC-02

Extended Conditional Voter Registration, 20-TC-02

  • Mailing List dated September 15, 2021 (175kB)
  • Decision adopted December 3, 2021 (845kB)
  • Claimant's Additional Exhibit presented at the Commission Hearing on December 3, 2021 (1MB)
  • Claimant's Comments on the Proposed Decision filed November 24, 2021 (900kB)
  •  Proposed Decision issued November 16, 2021  (771kB)
  •  Exhibits to Proposed Decision  (12MB)
  • Claimant's Comments on the Draft Proposed Decision filed October 20, 2021 (585kB)
  • Draft Proposed Decision, Schedule for Comments, and Notice of Hearing issued September 29, 2021 (768kB)
  • Claimant's Rebuttal Comments filed May 5, 2021 (1MB)
  • Department of Finance's (Finance's) Comments on the Test Claim filed April 2, 2021 (927kB)
  • Notice of Complete Test Claim, Schedule for Comments, and Notice of Tentative Hearing Date issued March 3, 2021  (775kB)
  • Test Claim filed by the County of San Diego (claimant) on December 23, 2020 (7MB)
  • Back to Top
  • Conditions of Use
  • Privacy Policy
  • Accessibility
  • Contact Us
Copyright © State of California