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. Municipal Storm Water and Urban Runoff Discharges, 19-0304-I-02

Municipal Storm Water and Urban Runoff Discharges, 19-0304-I-02

  • Current Mailing List dated January 24, 2022 (124kB)
  • Decision adopted January 28, 2022 (741kB)
  • Proposed Decision issued January 12, 2022  (53MB)
  • Exhibits to Proposed Decision (862kB)
  • Draft Proposed Decision, Schedule for Comments, and Notice of Hearing issued December 10, 2021 (823kB)
  • Notice of Claimant's Intent to Consolidate and Opportunity for Eligible Claimants to Join the Consolidated Claim issued January 13, 2021 (665kB)
  • Controller's List of All Claims Reduced Under the Municipal Storm Water and Urban Runoff Discharges, 03-TC-04, 03-TC-20, 03-TC-21 Program filed January 11, 2021 (1MB)
  • Notice of Extension Request Denial issued September 2, 2020 (454kB)
  • State Controller's Office (Controller’s) Request for Extension of Time filed September 2, 2020 (855kB)
  • Notice of Complete Incorrect Reduction Claim, Schedule for Comments, and Notice of Tentative Hearing Date issued June 4, 2020 (413kB)
  • Incorrect Reduction Claim (IRC) filed by the City of Norwalk (claimant) on May 22, 2020 (44MB)
  • Back to Top
  • Conditions of Use
  • Privacy Policy
  • Accessibility
  • Contact Us
Copyright © State of California