For Public Comment

Documents Issued For Comment

Parameters and Guidelines Amendment
Custody of Minors-Child Abduction and Recovery, 25-PGA-01 (CSM-4237) (View Matter)

Family Code Sections 3060 to 3064, 3130 to 3134.5, 3408, 3411, and 3421; Penal Code Sections 277, 278, and 278.5; Welfare and Institutions Code Section 11478.5; Statutes 1976, Chapter 1399; Statutes 1992, Chapter 162; Statutes 1996, Chapter 988

For Comment: 

  • Notice of Complete Request for Parameters and Guidelines Amendment, Schedule for Comments, and Notice of Tentative Hearing Date issued October 30, 2025
  • Request for Parameters and Guidelines Amendment (PGA) filed by the State Controller’s Office (requester) on October 24, 2025

Requester: State Controller’s Office

Incorrect Reduction Claims
Child Abduction and Recovery, 25-4237-I-06 (View Matter)

Family Code Sections 3060-3064, 3130-3134.5, 3408, 3411, and 3421; Penal Code Sections 277, 278, and 278.5; Welfare and Institutions Code Section 11478.5; Statutes 1976, Chapter 1399; Statutes 1992, Chapter 162; Statutes 1996, Chapter 988

Fiscal Years: 2016-2017, 2017-2018, 2018-2019, 2019-2020

For Comment: 

  • Notice of Complete Incorrect Reduction Claim, Schedule for Comments, and Notice of Tentative Hearing Date issued December 11, 2025
  • Incorrect Reduction Claim filed by the County of Ventura on November 18, 2025

Claimant: County of Ventura

Identity Theft, 25-0308-I-01 (View Matter)

Statutes 2000, Chapter 956 (AB 1897); Penal Code Section 530.6(a)

Fiscal Years: 2002-2003, 2003-2004, 2004-2005, 2005-2006, 2006-2007, 2007-2008, 2008-2009, 2009-2010, 2010-2011, 2011-2012, 2012-2013

For Comment: 

  • Notice of Complete Incorrect Reduction Claim with Intent to Consolidate, Schedule for Comments, and Notice of Tentative Hearing Date issued October 30, 2025
  • Incorrect Reduction Claim filed by the City of Rancho Cucamonga on September 2, 2025

Claimant: City of Rancho Cucamonga

Child Abduction and Recovery, 25-4237-I-05 (View Matter)

Family Code Sections 3060-3064, 3130-3134.5, 3408, 3411, and 3421; Penal Code Sections 277, 278, and 278.5; Welfare and Institutions Code Section 11478.5; Statutes 1976, Chapter 1399; Statutes 1992, Chapter 162; Statutes 1996, Chapter 988

Fiscal Years: 2017-2018, 2018-2019, 2019-2020, 2020-2021

For Comment: 

  • Notice of Complete Incorrect Reduction Claim, Schedule for Comments, and Notice of Tentative Hearing Date issued September 10, 2025
  • Incorrect Reduction Claim filed by the County of Los Angeles on July 25, 2025

Claimant: County of Los Angeles

Test Claims
California Regional Water Quality Control Board, San Francisco Bay Region, Order No. R2-2022-0018, 22-TC-07 (View Matter)

California Regional Water Quality Control Board, San Francisco Bay Region, Order No. R2-2022-0018, as modified by Order No. R2-2023-0019; NPDES Permit No. CAS612008; Provisions C.3.b.ii(4), C.3.b.ii(5), C.3.j.ii(1)(a)-(g), C.3.j.ii(4), C.3.j.ii(2)(a)-(j), C.5.f, C.8.d, C.8.e, C.8.f, C.10.a.i, C.10.a.ii, C.10.e, C.11.c, C.12.a, C.12.c, C.15.b.iii, C.17.a, C.20.b, C.21.b, issued May 11, 2022, effective July 1, 2022

For Comment: 

  • Notice of Complete Test Claim, Schedule for Comments, and Notice of Tentative Hearing Date issued June 18, 2024
  • Test Claim filed by Union City on June 30, 2023

Claimant: Union City

California Regional Water Quality Control Board, Los Angeles Region, Order No. R4-2021-0105, 22-TC-01 (View Matter)

Los Angeles Regional Water Quality Control Board Order No. R4-2021-0105: Parts III.A.1, A.3.a, A.3.b, A.5.a, A.5.b, A.5.c, A.6; Parts IV.A.2 and B and Attachments J through S (except Attachments K, L and N); Part VII and Attachment E; Parts VIII.D.1, D.3, D.4; Parts VIII.F.3.c.i, F.3.c.ii, F.3.c.iii; Parts VIII.G.4.a, G.5.a, G.5.b.i, G.5.b.ii; Parts VIII.H.2 and H.5.b; and Parts VIII.I.5, I.6, I.8., effective September 11, 2021

For Comment: 

  • Notice of Complete Test Claim, Schedule for Comments, and Notice of Tentative Hearing Date issued October 14, 2022
  • Test Claim filed by the County of Los Angeles and the Los Angeles County Flood Control District on July 22, 2022

Claimant: County of Los Angeles and Los Angeles County Flood Control District

Matters Issued for February 13, 2026 Hearing

Test Claims
Child Physical Abuse and Neglect Exams, 24-TC-05 (View Matter)

For Comment: 

  • Draft Proposed Decision, Schedule for Comments, and Notice of Hearing issued September 26, 2025

Claimant: County of Santa Clara

Stops: Notification by Peace Officers, 24-TC-03 (View Matter)

For Comment: 

  • Draft Proposed Decision, Schedule for Comments, and Notice of Hearing issued October 6, 2025

Claimant: County of Los Angeles

Parameters and Guidelines
California Regional Water Quality Control Board, Los Angeles Region, Order No. R4-2012-0175, 13-TC-01 and 13-TC-02 (View Matter)

For Comment: 

  • Draft Expedited Parameters and Guidelines, Schedule for Comments, and Notice of Tentative Hearing Date issued December 10, 2025

Claimants: County of Los Angeles; Los Angeles County Flood Control District; and the Cities of Agoura Hills, Bellflower, Beverly Hills, Carson, Cerritos, Commerce, Downey, Huntington Park, Lakewood, Manhattan Beach, Norwalk, Pico Rivera, Rancho Palos Verdes, Redondo Beach, Santa Fe Springs, Signal Hill, South El Monte, Vernon, Westlake Village, and Whittier

Criminal Procedure: Discrimination, 24-TC-02 (View Matter)

For Comment: 

  • Draft Proposed Decision and Parameters and Guidelines, Schedule for Comments, and Notice of Hearing issued November 25, 2025

Claimant: County of Los Angeles

Internet Websites and Email Addresses, 24-TC-04 (View Matter)

For Comment: 

  • Draft Expedited Parameters and Guidelines, Schedule for Comments, and Notice of Tentative Hearing Date issued December 10, 2025

Claimant: County of Santa Clara

Click below to sign up for the Commission's mailing lists

Mailing Lists