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. Agency Fee Arrangements [CLOSED FILE] 00-TC-17, 01-TC-14

Agency Fee Arrangements [CLOSED FILE] 00-TC-17, 01-TC-14

Test Claim

Adopted Statement of Decision

December 9, 2005 – Item 7
  • Proposed Statement of Decision

  • December 9, 2005 – Item 6
    • Final Staff Analysis and Exhibits
    • Minutes
    • Transcript

Parameters and Guidelines

Adopted Decision and Parameters and Guidelines

July 28, 2006 – Item 20
  • Final Staff Analysis, Proposed Parameters and Guidelines, and Exhibits
  • Minutes
  • Transcript

Statewide Cost Estimate

Adopted Statewide Cost Estimate

May 31, 2007 – Item 17
  • Final Staff Analysis, Proposed Statewide Cost Estimate, and Exhibits
  • Minutes
  • Transcript

Correspondence and Other Documents

  • Mailing List dated June 1, 2007
  • Notice of Adopted Statewide Cost Estimate issued June 1, 2007
  • Notice of Final Staff Analysis and Proposed Statewide Cost Estimate issued May 15, 2007
  • Notice of Proposed Statewide Cost Estimate issued April 23, 2007
  • Notice of Adopted Parameters and Guidelines issued August 4, 2006
  • Notice of Final Staff Analysis and Proposed Parameters and Guidelines issued July 13, 2006
  • Notice of Draft Staff Analysis and Proposed Parameters and Guidelines issued June 9, 2006
  • Notice of Adopted Statement of Decision and Draft Parameters and Guidelines issued December 14, 2005
  • Notice of Final Staff Analysis, Proposed Statement of Decision, and Hearing Date issued November 18, 2005
  • Claimant Statement of Non-Response received August 7, 2002
  • Back to Top
  • Conditions of Use
  • Privacy Policy
  • Accessibility
  • Contact Us
Copyright © State of California