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. School Accountability Report Cards

School Accountability Report Cards

  •  Current Mailing List dated March 27, 2012  
  •  Notice of Adopted Amendment to Parameters and Guidelines dated March 27, 2012  
  •  Amendment to Parameters and Guidelines adopted on March 23, 2012
  •  Mailing List dated March 8, 2012
  •  Notice of Final Staff Analysis, Proposed Amendment to Parameters and Guidelines, and Hearing Date dated March 9, 2012
  •  Final Staff Analysis and Proposed Amendment to Parameters and Guidelines issued on March 9, 2012
  •  Exhibits for Final Staff Analysis
  •  Mailing List dated February 9, 2012
  •  Notice of Draft Staff Analysis, Proposed Amendment to Parameters and Guidelines, Schedule for Comments, and Notice of Hearing dated February 9, 2012
  •  Proposed Parameters and Guidelines Amendments issued February 9, 2012
  •  Draft Staff Analysis issued February 9, 2012
  •  Mailing List dated February 23, 2011
  •  Mailing List and Proof of Service dated February 24, 2011
  •  Notice of Complete Filing, Schedule for Comments, and Hearing Date; Request to Amend Parameters and Guidelines dated February 24, 2011  
  •  SCO Request to Amend Parameters and Guidelines dated February 22, 2011 
  •  Parameters and Guidelines dated August 20, 1998 
  • Back to Top
  • Conditions of Use
  • Privacy Policy
  • Accessibility
  • Contact Us
Copyright © State of California