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. Appeal of Executive Director Decision, 15-AEDD-01

Appeal of Executive Director Decision, 15-AEDD-01

  •  Current Mailing List dated September 14, 2016  (165kB)
  •  Handicapped and Disabled Students (04-RL-4282-10; Handicapped and Disabled Students II (02-TC-40/02-TC-49; and Seriously Emotionally Disturbed (SED) Pupils: Out- of-State Mental Health Services (97-TC-05), 15-9705-I-06 (County of San Diego)  (1MB)
  •  Proposed Decision issued October 13, 2016  (800kB)
  •  Exhibits to Proposed Decision  (37MB)
  •  Proposed Decision issued September 7, 2016  (782kB)
  •  Exhibits to Proposed Decision  (37MB)
  •  Notice of Postponement of Hearing issued July 21, 2016  (723kB)
  •  Request for Postponement of Hearing filed July 21, 2016  (930kB)
  •  Proposed Decision issued July 6, 2016  (802kB)
  •  Exhibits to Proposed Decision  (37MB)
  •  Proposed Decision issued May 10, 2016  (801kB)
  •  Exhibits to Proposed Decision  (36MB)
  •  Notice of Rescheduling of the May 27, 2016 Commission Meeting to Thursday, May 26, 2016 issued April 5, 2016  (630kB)
  •  Proposed Decision issued March 9, 2016  (326kB)
  •  Exhibits to Proposed Decision  (36MB)
  •  Draft Proposed Decision on Appeal of Executive Director Decision (AEDD) issued January 21, 2016 (332kB)
  •  Appeal of Executive Director Decision (AEDD) filed December 28, 2015 (34MB)
  • Back to Top
  • Conditions of Use
  • Privacy Policy
  • Accessibility
  • Contact Us
Copyright © State of California