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. Filipino Employee Survey, 12-PGA-02 (CSM-2142)

Filipino Employee Survey, 12-PGA-02 (CSM-2142)

  • Current Mailing List dated January 16, 2014
  • Adopted Statement of Decision and Amendment to Parameters and Guidelines issued April 4, 2013
  • Proposed Statement of Decision and Amendment to Parameters and Guidelines issued March 12, 2014
  • SCO Comments dated January 27, 2014
  • DOF Comments dated January 27, 2014
  • Draft Proposed Amendment to Parameters and Guidelines and Statement of Decision, Schedule for Comments, and Notice of Hearing issued January 16, 2014
  • Mailing List dated April 9, 2013
  • Proof of Service dated April 19, 2013
  • State Controller’s Office (SCO) Comments dated April 19, 2013
  • Mailing List dated March 22, 2013
  • Proof of Service dated March 22, 2013 (
  • Notice of Complete Filing and Schedule for Comments dated March 22, 2013
  • Request to Amend Parameters and Guidelines filed by Department of Finance (DOF) dated March 15, 2013
  • Back to Top
  • Conditions of Use
  • Privacy Policy
  • Accessibility
  • Contact Us
Copyright © State of California