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. Central Basin Municipal Water District Governance Reform, 17-TC-02

Central Basin Municipal Water District Governance Reform, 17-TC-02

  • Current Mailing List dated March 22, 2019  (187kB)
  • Decision adopted March 22, 2019  (1MB)
  • Notice of Hearing Room Change issued March 20, 2019 (310kB)
  • Claimant's Late Comments on the Proposed Decision filed March 15, 2019  (24MB)
  • Proposed Decision issued March 6, 2019  (1MB)
  • Exhibits to Proposed Decision  (182MB)
  • Notice of Hearing Postponement Approval and Change of Representative issued January 24, 2019  (837kB)
  • Claimant's Request for Postponement of Hearing and Change of Representation filed January 22, 2019  (787kB)
  • Proposed Decision issued January 9, 2019 (932kB)
  • Exhibits to Proposed Decision (175MB)
  • Draft Proposed Decision, Schedule for Comments, and Notice of Hearing issued November 19, 2018  (1MB)
  • California Special Districts Association's (CSDA's) Comments on the Test Claim filed April 30, 2018 (782kB)
  • Department of Finance's (Finance's) Comments on the Test Claim filed April 27, 2018 (990kB)
  • Notice of Test Claim Filing, Mootness of Appeal of Executive Director's Decision, Schedule for Comments, Request for Evidence of Proceeds of Taxes, and Notice of Tentative Hearing Date issued March 30, 2018 (2MB)
  • Appeal of Executive Director's Decision filed March 27, 2018  (3MB)
  • Test Claim filed by the Central Basin Municipal Water District (Claimant) on September 20, 2017  (143MB)
  • Back to Top
  • Conditions of Use
  • Privacy Policy
  • Accessibility
  • Contact Us
Copyright © State of California