Series Descriptions
R138.001, Box 1, folders 1-13
Series 1
Rulemaking Files
1996-2001
Physical Description: 13 file folders
Arrangement
Arranged numerically by Office of Administrative Law file number.
Scope and Content Note
The Rulemaking Files regulate the implementation of SB11 (Statutes 1995, Chapter 945) that created a timely process of hearings
for possible state mandate reimbursement. Contents include commission meetings, test claims, other claims, hearings and decisions,
rulemaking and informational hearings, financial applications, administration, and forms.
R138.002, Box 1, folder 14 - Box 6, folder 9
Series 2
Meeting Packets
2000-2003
Physical Description: 71 file folders
Arrangement
Arranged chronologically by meeting date.
Scope and Content Note
The Meeting Files contain packets from the Commission's meetings which include approval of minutes, hearings and decisions,
executive director's report, and public comments.
R138.003, Box 6, folder 10 - Box 8, folder 10
Series 3
Closed/Inactive Test Claims
1973-1988
Physical Description: 31 file folders
Arrangement
Arranged alphabetically by title of claim and claimant.
Scope and Content Note
Series includes test claims for Psychological Evaluations-County of Fresno (1983), Cancer Registry-Selma District Hospital
(1987), School Crossing Guard Program-County of Santa Cruz (1979), Vocational Rehabilitation-County of Los Angeles, Inglewood
Unified School District (1974), and Voluntary Desegregation-Pajaro Valley Unified School District (1983). Test claim files
include correspondence, opinions, minutes, test claims, statement of decisions, and declarations of service. The test claims
relate to reimbursable mandates placed upon local agencies and school districts by the Legislature.
The Commission on State Mandates replaced the Board of Control's Local Mandate Unit effective January 1, 1985. Some files
in the series were closed prior to 1985 and were maintained exclusively by the Board of Control. However, most files in this
series were initiated by the Board of Control, but were not closed until after 1985 by the Commission on State Mandates.
R138.004, Box 8, folders 11-14
Series 4
Closed/Inactive Incorrect Reduction Claims
1974-1988
Physical Description: 4 file folders
Arrangement
Arranged alphabetically by title of claim and claimant.
Scope and Content Note
Series includes claims regarding Substandard Housing-Los Angeles County (1974), Capital Cases-Indigent Defenders Investigators
Fund-Sand Diego County (1977), Victims of Violent Crimes-Counties of Glenn, Lassen, Tehama, Yolo, Sacramento, Madera, and
Ventura (1977), and Fire Doors-Sierra Plumas Unified School District (1982). Claims include correspondence, opinions, minutes,
test claims, statement of decisions, and declarations of service.
The Commission on State Mandates replaced the Board of Control's Local Mandate Unit effective January 1, 1985. Some files
in the series were closed prior to 1985 and were maintained exclusively by the Board of Control. However, most files in this
series were initiated by the Board of Control, but were not closed until after 1985 by the Commission on State Mandates.
R138.005, Box 8, folders 15-18
Series 5
Closed/Inactive Reimbursement Claims
1982-1987
Physical Description: 4 file folders
Arrangement
Arranged alphabetically by title of claim and claimant.
Scope and Content Note
Series includes reimbursement claims regarding Firefighter Safety Clothing and Equipment throughout various counties, and
Voluntary Desegregation in various school districts. Records include hearing transcripts, correspondence, statement of decisions,
and opinions.
The Commission on State Mandates replaced the Board of Control's Local Mandate Unit effective January 1, 1985. Some files
in the series were closed prior to 1985 and were maintained exclusively by the Board of Control. However, most files in this
series were initiated by the Board of Control, but were not closed until after 1985 by the Commission on State Mandates.