| Our bulletins are in Adobe Acrobat® format and require the Acrobat Reader® to view. |
| DATE |
No. |
TITLE | |
|---|---|---|---|
| 10/30/2018 | 19012 | Low Performing Student Block Grant | |
With the passage of AB 1808 in June 2018, Education Code 41570 was enacted. For the 2018-19 fiscal ... | |||
| 9/26/2018 | 19010 | Action Required: Refund of Fiscal Year 2017-18 CalSTRS Excess Contributions | |
The District Business and Advisory Services (DBAS) has now received the California State Teachers' R ... | |||
| 9/12/2018 | 19009 | Important Action Required: Reporting Retired Annuitant's Post Retirement Employment to CalPERS | |
The purpose of this bulletin is to remind districts that effective July 1, 2018 CalPERS began assess ... | |||
| 8/9/2018 | 19008 | FY2017-18 Contributions Summary for both CalPERS and CalSTRS | |
The purpose of this bulletin is to provide districts the fiscal year 2017-18 contributions summary f ... | |||
| 8/8/2018 | 19007 | Fiscal Year 2018-19 Reporting Retired Annuitant's Post Retirement Employment to CalPERS | |
The purpose of this bulletin is to inform districts that the my/CalPERS system has been updated in a ... | |||
| 7/30/2018 | 19003 | Fiscal Year 2018-19 Property Tax Distribution Schedule | |
Attached is the property tax distribution schedule for Fiscal Year 2018-19 as provided to us by the ... | |||
| 7/26/2018 | 19006 | Out-of-Class Appointment Employer Validation | |
The purpose of this bulletin is to inform Districts that California Public Employees' Retirement Sys ... | |||
| 7/24/2018 | 19005 | 2018-19 Authorized Signers | |
The purpose of this bulletin is to communicate the requirements of California Education Codes (EC) 4 ... | |||
| 7/23/2018 | 19002 | 2018-19 Consolidated Calendar | |
Provided below is a consolidated calendar of important deadlines for Fiscal Year 2018-19. Please dis ... | |||
| 7/12/2018 | 19004 | Supreme Court Ruling on the Janus v AFSCME Council 31 lawsuit | |
As the U. S. Supreme Court provided a decision on agency fees for public employees after districts h ... | |||
| 7/12/2018 | 19001 | 2017-18 Year-End Transactions | |
The purpose of this bulletin is to summarize the transactions that District Business & Advisory ... | |||
| 7/5/2018 | 18035 | Fiscal Year 2018-19 Workers Compensation Rate Changes (Revised) | |
Attached are the revised workers compensation rates list for fiscal year 2018-19 that will be reflec ... | |||
| 6/27/2018 | 18040 | Fiscal Year 2018-19 Schedule for (CalSTRS) File Submission and Contribution Remittance | |
The purpose of this bulletin is to provide Independent School Districts, Fiscally Accountable School ... | |||
| 6/20/2018 | 18038 | 2018-19 Budget Check List | |
The purpose of this bulletin is to provide districts with a listing of items required to be submitte ... | |||
| 6/20/2018 | 18039 | Retirement Historical Rates | |
The purpose of this bulletin is to inform districts that the retirement historical rates functionali ... | |||
| 6/15/2018 | 18004 | FY 2018-19 Reporting Retired Annuitant's Post Retirement Employment to CalPERS | |
The purpose of this bulletin is to inform districts that effective July 11, 2018, the payroll inform ... | |||
| 6/15/2018 | 18028 | Fiscal Year 2018-19 Pay Types for Out-of-Class Appointment and Temporary Upgrade Pay | |
The purpose of this bulletin is to inform districts that the following pay type has been added in th ... | |||
| 6/15/2018 | 18035 | Fiscal Year 2018-19 Workers Compensation Rate Changes | |
The purpose of this bulletin is to inform Districts that the new workers compensation rates list bel ... | |||
| 6/5/2018 | 18034 | Fiscal Year 2018-19 Retirement Contribution Rate Changes | |
The purpose of this bulletin is to inform Districts of the new retirement contribution rates for the ... | |||
| 6/1/2018 | 18036 | SCCOE FY 2018-19 Calendar of Payroll Processing Deadlines | |
With input from district and Santa Clara County Office of Education staff, we have finalized the att ... | |||
| 5/21/2018 | 18032 | SCCOE 2017-18 Fiscal Year End Close Calendar Update | |
The purpose of this bulletin is to inform you of the updated Santa Clara County Office of Education' ... | |||
| 5/16/2018 | 18031 | The combination of Unrestricted Resource 0000 with Object 8625 for Community Redevelopment Funds | |
The combination of Unrestricted Resource 0000 with Object 8625 for Community Redevelopment Funds is ... | |||
| 5/7/2018 | 18030 | School Business Seminar May 15, 2018 by Crowe Horwath, LLP | |
School Business Seminar May 15, 2018 by Crowe Horwath, LLP ... | |||
| 5/3/2018 | 18029 | SCCOE 2017-18 Fiscal Year End Close Calendar | |
Please be advised of Santa Clara County Office of Education's 2017-18 Year End Close Schedule as sh ... | |||
| 5/1/2018 | 18028 | Out-of-Class Appointment Limitations and Penalties | |
The purpose of this bulletin is to inform Districts that AB 1487 became effective January 1, 2018 (a ... | |||