csm.ca.govCommission on State Mandates

csm.ca.gov Profile

csm.ca.gov

Maindomain:ca.gov

Title:Commission on State Mandates

Description:-- Skip to Main Content Menu Contact Search Home File a Claim Test Claim The first claim filed with the Commission alleging that a particular statute or executive order imposes costs mandated by the s

Discover csm.ca.gov website stats, rating, details and status online.Use our online tools to find owner and admin contact info. Find out where is server located.Read and write reviews or vote to improve it ranking. Check alliedvsaxis duplicates with related css, domain relations, most used words, social networks references. Go to regular site

csm.ca.gov Information

Website / Domain: csm.ca.gov
HomePage size:37.122 KB
Page Load Time:0.334406 Seconds
Website IP Address: 192.169.243.243
Isp Server: GoDaddy.com LLC

csm.ca.gov Ip Information

Ip Country: United States
City Name: Scottsdale
Latitude: 33.601974487305
Longitude: -111.88791656494

csm.ca.gov Keywords accounting

Keyword Count

csm.ca.gov Httpheader

Date: Sat, 25 Jan 2020 09:40:26 GMT
Server: Apache
X-Powered-By: PHP/5.4.45
Keep-Alive: timeout=5, max=100
Connection: Keep-Alive
Transfer-Encoding: chunked
Content-Type: text/html

csm.ca.gov Meta Info

charset="utf-8"/
content="State of California" name="Author"
content="State of California" name="Description"/
content="California, government" name="Keywords"/
content="IE=edge,chrome=1" http-equiv="X-UA-Compatible"/
content="True" name="HandheldFriendly"/
content="320" name="MobileOptimized"/
content="width=device-width, initial-scale=1.0, minimum-scale=1.0" name="viewport"/
http-equiv="cleartype" content="on"

192.169.243.243 Domains

Domain WebSite Title

csm.ca.gov Similar Website

Domain WebSite Title
csm.ca.govCommission on State Mandates
ccusl.ca.govWelcome to the California Commission on Uniform State Laws Web site | California Commission on Unifo
swc.state.nd.usND State Water Commission
scc.virginia.govState Corporation Commission
wsgc.comWashington State Gambling Commission
mapservice.swc.nd.govND State Water Commission MapService
ethics.pa.govState Ethics Commission PAGOV
ethics.sc.govHome | State Ethics Commission
state.wa.usWashington State Parks and Recreation Commission
wshfc.homebuyerexpress.orgWashington State Housing Finance Commission
wcc.state.ct.usState of Connecticut Workers’ Compensation Commission
cha-washington.squarespace.comWashington State Commission on Hispanic Affairs
perc.wa.govWashington State Public Employment Relations Commission
capaa.wa.govWashington State Commission on Pacific American Affairs
parks.state.wa.usWashington State Parks and Recreation Commission | Official Website

csm.ca.gov Traffic Sources Chart

csm.ca.gov Alexa Rank History Chart

csm.ca.gov aleax

csm.ca.gov Html To Plain Text

-- Skip to Main Content Menu Contact Search Home File a Claim Test Claim The first claim filed with the Commission alleging that a particular statute or executive order imposes costs mandated by the state. Request to Adopt a New Test Claim Decision (Mandate Redetermination) A request to adopt a new test claim decision to supersede a previously adopted test claim decision by making a showing that the state's liability has been modified based on a "subsequent change in law" as defined by Government Code section 17570. Incorrect Reduction Claim (IRC) A claim alleging that the State Controller incorrectly reduced the reimbursement claim of a local agency or school district. For Comment New Filings Comment on recently filed claims. Upcoming Hearings Comment on draft proposed decisions. Pending Caseload Test Claims (TC) Claims alleging that a particular statute or executive order imposes costs mandated by the state. Parameters and Guidelines (Ps&Gs) Following an approved test claim Ps&Gs define the eligible claimants, the period of reimbursement, the reimbursable activities, and other details required for claiming costs of a state-mandated program. Statewide Cost Estimate (SCE) Estimated cost of a state-mandated program based on initial claims filed with the State Controller. Appeal of Executive Director Decisions (AEDD) Appeals to the Commission, by any real party in interest, for review of the actions and decisions of the executive director. Requests for Reconsideration of an Adopted Decision (RAD) Requests that the Commission, by any real part in interest, reconsider and change an adopted decision to correct an error of law. Parameters and Guidelines Amendment (PGA) Proposed amendments to the parameters and guidelines for state-mandated programs. Review of Claiming Instructions (RCI) Requests for the Commission to review claiming instructions issued by the State Controller. Mandate Redetermination (MR) Requests to adopt a new test claim decision to supersede a previous test claim decision. Joint Reasonable Reimbursement Methodology (RRM) Formulas jointly developed by claimants and the Department of Finance in lieu of Ps&Gs for claiming costs. Incorrect Reduction Claim (IRC) Claims alleging that the State Controller has incorrectly reduced payments to local agencies and school districts. Hearings Commission Hearings View the upcoming agenda, past agendas and minutes, and the calendar of future Commission meetings. Matters for Public Comment View and comment on items proposed for upcoming Commission hearings. Decisions Local Agency Mandates Commission decisions on alleged local agency mandated programs. School District Mandates Commission decisions on alleged school district mandated programs. Community College District Mandates Commission decisions on alleged community college district mandated programs. Incorrect Reduction Claims Commission decisions on claims alleging that the State Controller has incorrectly reduced payments to local agencies and school districts. Review of Claiming Instructions Commission decisions on requests for review of claiming instructions issued by the State Controller. Reports Approved Mandate Claims A biannual report to the Legislature on mandates the Commission has found and the estimated costs of each. Denied Mandate Claims An annual report to the Legislature in January on test claims denied in the preceding calendar year. Incorrect Reduction Claims An annual report to the Legislature in January on incorrect reduction claim (IRC) decisions 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. The carries out four distinct statutory duties: Hears and decides test claims alleging that the Legislature or a state agency imposed a reimbursable state-mandated program on local agencies, school districts, or community college districts. Hears and decides claims alleging that the State Controller has incorrectly reduced a reimbursement claim for a state-mandated program. Hears and decides requests to adopt a new test claim decision to supersede a previously adopted test claim decision upon a showing that the state’s liability for that decision pursuant to article XIII B, section 6(a) of the California Constitution has been modified by a subsequent change in law. Determines the existence of significant financial distress for applicant counties that seek to reduce the level of aid they provide under General Assistance/General Relief. The carries out four distinct statutory duties: Hears and decides test claims alleging that the Legislature or a state agency imposed a reimbursable state-mandated program on local agencies, school districts, or community college districts. Hears and decides claims alleging that the State Controller has incorrectly reduced a reimbursement claim for a state-mandated program. Hears and decides requests to adopt a new test claim decision to supersede a previously adopted test claim decision upon a showing that the state’s liability for that decision pursuant to article XIII B, section 6(a) of the California Constitution has been modified by a subsequent change in law. Determines the existence of significant financial distress for applicant counties that seek to reduce the level of aid they provide under General Assistance/General Relief. More About the Commission... Commission Members Strategic Plan CSM History Rulemaking Alternate Processes California Law on State Mandates California Constitution Government Code Regulations Contact Us... 980 9th Street, Suite 300 Sacramento, CA 95814 (916) 323-3562 (Phone) (916) 445-0278 (Fax) Email Small Business/DVBE Advocate Small Business/DVBE Advocate csminfo@csm.ca.gov 916-323-3562 Now Hiring Attorney III -- Quick Links Rulemaking Commission Hearings Matters for Public Comment Commission Decisions Guide Commission Regulations CSM Dropbox Click here to use the CSM Dropbox. Step 1) Enter your email address Step 2) Enter the name of the claim for the subject. Step 3) Add the name of the document you are filing (Test Claim, IRC, etc) in the message, the name, phone number, and fax number of the person submitting the document, and the name of the agency. Step 4) Click 'Browse...' and select file to upload.             To upload additional files, Click 'Add another file'. Step 5) Click 'Send It' to send file(s). -- Mailing List Subscription Select Mailing List: Agenda Rulemaking * required Email Address * First Name Last Name Privacy Notice on Collection * required Email Address * First Name Last Name Privacy Notice on Collection Related Links Department of Finance State Controller's Office Office of Administrative Law Legislative Analyst's Office Legislative Counsel Bureau California State Assembly California State Senate Back to Top Conditions of Use Privacy Policy Accessibility Contact Us Copyright © 2016 State of California...

csm.ca.gov Whois

"domain_name": "CA.GOV", "registrar": null, "whois_server": null, "referral_url": null, "updated_date": null, "creation_date": null, "expiration_date": null, "name_servers": null, "status": "ACTIVE", "emails": null, "dnssec": null, "name": null, "org": null, "address": null, "city": null, "state": null, "zipcode": null, "country": null