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. Pupil Promotion and Retention<

Pupil Promotion and Retention<

  •  Current Mailing List dated January 27, 2012 
  •  Notice of Adopted Amendments to Parameters and Guidelines dated January 27, 2012 
  •  Adopted Amendments to Parameters and Guidelines issued January 27, 2012 
  •  Mailing List dated January 9, 2012 
  •  Notice of Final Staff Analysis, Proposed, and Hearing Date dated January 17, 2012 
  •  Final Staff Analysis and Proposed Amendment to Parameters and Guidelines issued January 17, 2012
  •  Mailing List dated January 9, 2012 
  •  Proof of Service dated January 10, 2012 
  •  SCO Comments dated January 6, 2012
  •  Mailing List dated December 16, 2011  
  •  Notice of Draft Staff Analysis, Proposed Amendment to Parameters and Guidelines, Schedule for Comments, and Hearing Date dated December 16, 2011 
  •  Draft Staff Analysis and Proposed Parameters and Guidelines Amendment issued December 16, 2011
  •  Mailing List dated March 17, 2011  
  •  Mailing List and Proof of Service dated March 17, 2011 
  •  Notice of Complete Filing and Schedule for Comments; Request to Amend Parameters and Guidelines dated March 17, 2011  
  •  State Controller's Office Request to Amend Parameters and Guidelines dated March 7, 2011  
  •  Parameters and Guidelines Dated September 25, 2003  
  •  Statement of Decision Dated May 23, 2002  
  • Back to Top
  • Conditions of Use
  • Privacy Policy
  • Accessibility
  • Contact Us
Copyright © State of California