Resources for Fiscal Administrators

Our bulletins are in Adobe Acrobat® format and require the Acrobat Reader® to view.
Get Acrobat Reader

Search bulletins:
  (Type in Bulletin # or Keyword)
 

DATE | No. | TITLE  
11/29/2018 19014 Revised Holiday Schedule - Important Notice
The purpose of this bulletin is to notify K-12 School Districts of the holiday schedule for District ...
11/19/2018 19013 2018-19 First and Second Interim Check List
The purpose of this bulletin is to provide districts with a listing of items required to be submitte ...
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 ...

Subscribe