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. Local Agency Employee Organizations: Impasse Procedures, 15-TC-01

Local Agency Employee Organizations: Impasse Procedures, 15-TC-01

  • Current Mailing List dated January 18, 2017  (164kB)
  • Decision adopted January 27, 2017  (1MB)
  • Proposed Decision issued January 11, 2017  (966kB)
  • Exhibits to Proposed Decision  (106MB)
  • Claimant Comments on the Draft Proposed Decision filed December 7, 2016 (5MB)
  • Draft Proposed Decision issued November 16, 2016  (981kB)
  • Claimant Rebuttal Comments filed September 16, 2016  (27MB)
  • Notice of Change of Representation filed September 13, 2016  (990kB)
  • Response to Request for Rulemaking Files filed August 26, 2016  (64MB)
  • Nichols Consulting Comments filed August 24, 2016  (2MB)
  • Notice of Approval of Extension of Time issued August 17, 2016  (1MB)
  • Claimant Request for Extension of Time filed August 15, 2016  (910kB)
  • Request for Rulemaking Files issued August 11, 2016  (1Mb)
  • Department of Finance (Finance) Comments filed July 25, 2016  (1Mb)
  • Notice of Complete Test Claim Filing and Schedule for Comments issued June 23, 2016 (1Mb)
  • Test Claim filed by City of Glendora (Claimant) submitted on June 2, 2016 (3Mb)
  • Back to Top
  • Conditions of Use
  • Privacy Policy
  • Accessibility
  • Contact Us
Copyright © State of California