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. Nonprofit, Special Use Property Requirements - 97-TC-01

Nonprofit, Special Use Property Requirements - 97-TC-01

  •  Mailing List dated December 18, 1998
  •  Statement of Decision adopted December 17, 1998
  •  St. Mark's Episcopal Church Comments filed December 10, 1998
  •  Claimant Comments filed December 8, 1998
  •  Notice of Approval of Request for Extension of Time issued November 6, 1998
  •  Claimant Request for Extension of Time filed November 10, 1998
  •  Proposed Statement of Decision issued November 3, 1998 
  •  Notice of Final Staff Analysis and Hearing Date issued October 20, 2008
  •  St. Mark's Episcopal Church Comments received October 7, 1998 
  •  Claimant Comments received October 6, 1998 
  •  Notice of Approval of Request for Extension of Time issued July 21, 1998 
  •  Interested Party Request for Extension of Time filed July 22, 1998 
  •  Claimant Request for Extension of Time received July 20, 1998
  •  Notice of Approval of Request for Extension of Time issued May 27, 1998
  •  Interested Party Request for Extension of Time filed May 26, 1998 
  •  St Mark’s Episcopal Church Memorandum of Support received May 26, 1998 
  •  Draft Staff Analysis issued May 8, 1998
  •  Finding of Dispute adopted October 30, 1997 
  •  Claimant’s Rebuttal Comments filed October 27, 1997 
  •  Department of Finance (DOF) Comments filed October 3, 1997 
  •  Notice of Complete Test Claim Filing issued September 9, 1997 
  •  Test Claim filed by City of San Diego submitted August 27, 1997  
  • Back to Top
  • Conditions of Use
  • Privacy Policy
  • Accessibility
  • Contact Us
Copyright © State of California