Skip to main content
California Department of Education Logo

Ltr-20: DOF

California Department of Finance Notification of Suspended Mandates dated July 9, 2020 for fiscal year 2020-21.

DEPARTMENT OF FINANCE
GAVIN NEWSOM– GOVERNOR
915 L STREET, SACRAMENTO, CA 95814-3706
http://www.dof.ca.gov

July 9, 2020

Elizabeth Dearstyne
Associate Director, School Fiscal Services Division
California Department of Education
1430 N Street
Sacramento, CA 95814

Lizette Navarette
Vice Chancellor, College Finance and Facilities Planning
California Community Colleges Chancellor's Office
1102 Q Street
Sacramento, CA 95814

Dear Ms. Dearstyne and Ms. Navarette:

Pursuant to Government Code section 17581.5, the Department of Finance must notify school districts of any statute or executive order, or portion thereof, for which operation of the reimbursable state mandate is suspended because reimbursement is not provided in the Budget Act. This letter serves as that notification.

The attached document reflects the mandates that are specifically suspended for the 2020–21 fiscal year per the 2020 Budget Act. School districts, county offices of education, and community college districts are not required to implement or give effect to the mandates listed in the attached document.

We respectfully request that you share this information with districts. If you have any questions regarding this matter, please contact Ed Hanson, Principal Program Budget Analyst, at (916) 445-0328.

JEFF BELL
Program Budget Manager

Attachment

cc: Debra Morton, Manager, Local Reimbursements Section, State Controller's Office
Evelyn Calderon-Yee, Bureau Chief, Bureau of Payments State Controller's Office
Heidi Palchik, Assistant Executive Director, Commission on State Mandates


Attachment
Mandates Suspended for School Districts and County Offices of Education During the 2020–21 Fiscal Year:
  1. Removal of Chemicals (Chapter 1107 of the Statutes of 1984 and Chapter 840 of the Statutes of 1994) (CSM-4211 and CSM-4298)
  2. Scoliosis Screening (Chapter 1347 of the Statutes of 1980) (CSM-4195)
  3. Pupil Residency Verification and Appeals (Chapter 309 of the Statutes of 1995) (96-384-01)
  4. School Bus Safety I and II (Chapter 624 of the Statutes of 1992; Chapter 831 of the Statutes of 1994; Chapter 277 of the Statutes of 1996; and Chapter 739 of the Statutes of 1997) (CSM-4433 and 97-TC-22)
  5. Physical Education Reports (Chapter 640 of the Statutes of 1997) (98-TC-08)
  6. Health Benefits for Survivors of Peace Officers and Firefighters (Chapter 1120 of the Statutes of 1996 (97-TC-25)
  7. Law Enforcement Sexual Harassment Training (Chapter 126 of the Statutes of 1993) (97-TC-07)
  8. County Treasury Withdrawals (Chapter 784 of the Statutes of 1995 and Chapter 156 of the Statutes of 1996) (96-365-03)
  9. Grand Jury Proceedings (Chapter 1170 of the Statutes of 1996; Chapter 443 of the Statutes of 1997; and Chapter 230 of the Statutes of 1998) (98-TC-27)
  10. Absentee Ballots (Chapter 77 of the Statutes of 1978) (CSM-3713)
  11. Brendon Maguire Act (Chapter 391 of the Statutes of 1988) (CSM-4357)
  12. Mandate Reimbursement Process I and II (Chapter 486 of the Statutes of 1975; et al.) (CSM-4204, CSM-4485, 05-TC-05)
Mandates Suspended for Community College Districts During the 2020–21 Fiscal Year:
  1. Law Enforcement Jurisdiction Agreements (Chapter 284 of the Statutes of 1998) (98-TC-20)
  2. Integrated Waste Management (Chapter 1116 of the Statutes of 1992) (00-TC-07)
  3. Sexual Assault Response Procedures (Chapter 423 of the Statutes of 1990) (99-TC-12)
  4. Student Records (Chapter 593 of the Statutes of 1989) (02-TC-34)
  5. Health Benefits for Survivors of Peace Officers and Firefighters (Chapter 1120 of the Statutes of 1996) (97-TC-25)
  6. Law Enforcement Sexual Harassment Training (Chapter 126 of the Statutes of 1993) (97-TC-07)
  7. Grand Jury Proceedings (Chapter 1170 of the Statutes of 1996; Chapter 443 of the Statutes of 1997; and Chapter 230 of the Statutes 1998) (98-TC-27)
  8. County Treasury Withdrawals (Chapter 784 of the Statutes of 1995 and Chapter 156 of the Statutes of 1996) (96-365-03)
  9. Absentee Ballots (Chapter 77 of the Statutes of 1978) (CSM-3713)
  10. Brendon Maguire Act (Chapter 391 of the Statutes of 1988) (CSM-4357)
  11. Mandate Reimbursement Process I and II (Chapter 486 of the Statutes of 1975; et al.). (CSM-4204, CSM-4485, 05-TC-05)
  12. Sex Offenders: Disclosure by Law Enforcement Officers (Chapters 908 and 909 of the Statutes of 1996) (97-TC-15)
Questions:   Categorical Allocations and Audit Resolution Office | CAAR@cde.ca.gov
Last Reviewed: Friday, August 11, 2023
Recently Posted in Allocations & Apportionments
  • Reversing Opioid Overdose (added 15-Apr-2024)
    Funding is allocated to county offices of education for the purpose of purchasing and maintaining a sufficient stock of emergency opioid antagonists for local educational agencies within its jurisdiction.
  • Early Education Programs 2024 (added 15-Apr-2024)
    Early Education Programs for Fiscal Year 2024-2025
  • Title V, Part B Capital Expenditures (added 11-Apr-2024)
    Information pertaining to capital expenditures purchases and disposal of equipment with Title V, Part B funds.
  • Ltr2-23: First Quarter Lottery (added 02-Apr-2024)
    Second Quarter Lottery Apportionment letter for fiscal year 2023-24.
  • State Special Schools Projected Adjustment Letter (added 20-Mar-2024)
    Letter of projected adjustment to the School District Principal Apportionment for Student Attendance in State Special Schools in fiscal year 2023-24.