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  
7/29/2011 12023 12-023 Sixth Apportionment SFSF 0910
Sixth Apportionment for the State Fiscal Stabilization Funds, FY 2009-10 ...
7/28/2011 12022 12-022 Property Tax & Bond Interest and Redemption
J29 Property Tax and Bond Interest & Redemption Information ...
7/28/2011 12021 12-021 July End of Month Payroll Warrants
This bulletin is being sent to notify you that the July end of month payroll warrants are in the mai ...
7/22/2011 12020 12-020 School Safety & Violence Prevention Apportionment of Funds
School Safety & Violence Prevention Apportionment of Funds Deferred from 2010-11 to 2011-12 ...
7/22/2011 12019 12-019 Clarification of Gift of Public Funds
We have had questions arise about the types of expenditures that constitute a gift of public funds. ...
7/22/2011 12018 12-018 Retirement Data Submission Dates- FY 2011-12
Fiscally Accountable Districts and Charter Schools within Santa Clara County who Submit Retirement ...
7/22/2011 12017 12-017 Advance Apportionment
Please be aware that the 2011-12 Advance Apportionment certified by the California Department of Ed ...
7/22/2011 12016 12-016 TIIBG Apportionment Funds
The purpose of this email is to notify you that the California Department of Education (CDE) has sen ...
7/20/2011 12015 12-015 STRS Retirement Error Identification and Correction
Fiscally Accountable Districts within Santa Clara County who Submit Retirement Information via Data ...
7/20/2011 12014 12-014 STRS Retirement Error Identification and Correction -Dependent Districts
Districts within Santa Clara County who Process Payroll Via The SCCOE-QSS Business System This is ...
7/20/2011 12013 12-013 2011-12 Advance Apportionment
The 2011-12 Advance Apportionment has been certified. I have attached the letter and a summary of ...
7/20/2011 12012 12-012 5-5-9 Categorical Consolidation
The purpose of this e-mail is to notify you that the California Department of Education (CDE) has se ...
7/20/2011 12011 12-011 -2011-12 Final State Budget and 45-Day Revision Guidelines
With the final 2011-12 State Budget and Education Trailer Bill, Assembly Bill (AB) 114, school distr ...
7/15/2011 12010 12-010 Consolidated Calendar for 2011-12 Key Deadlines
Please find the attached consolidated calendar for 2011-12. This document was created based on distr ...
7/15/2011 12009 12-009 California Education Code 42633 - Verified Signature Form
California Education Code (EC) 42633 states that the governing board of each school district shall b ...
7/15/2011 12008 12-008 Lottery Accruals
The California Department of Education’s 2010-11 fiscal year lottery revenue projections are $ ...
7/12/2011 12007 12-007 Ed Job Entitlements
Final Education Jobs Fund (Ed Jobs) entitlements have been recalculated based on 2010-11 Second Prin ...
7/8/2011 12006 12-006 Tax Tables Updated in QSS
The purpose of this bulletin is to notify you that the following Payroll Taxes have been updated in ...
7/8/2011 12005 12-005 2010-11 Projected Annual Revenue Limit Data Collection Due July 21, 2011
The purpose of this bulletin is to provide School Districts with the 2010-11 Projected Annual Revenu ...
7/8/2011 12004 12-004 CMDC Reporting Window Reminder- Open July 10-31st, 2011
The purpose of this e-mail is to notify you that the next data collection window for the federal Cas ...
7/7/2011 12003 12-003 CalPERS 2011 Board of Admin- Special Election Runoff Material
Today, we will be distributing ballot packets for all PERS employees who had undeliverable addresses ...
7/6/2011 12002 12-002 2011-12 PENSC for New and Expanding Charter Schools- Due to CDE 7/29
This bulletin is to inform you that the e-mail notification attached has been sent to all charters i ...
7/1/2011 12001 12-001 Payroll Contribution Rate Changes for FY 11-12
This purpose of this bulletin is to advise you of two payroll related contribution changes for Fisca ...
6/25/2011 11903 11-003 RDA Passthrough
On June 22, 2011, the Dolinka Group, LLC, issued a bulletin (Attachment A) regarding the methodology ...
6/30/2011 11070 11-070 Mileage Reimbursement Rate Change-Effective 7/1/11
This purpose of this bulletin is to inform you about the change in the mileage reimbursement; effect ...

Subscribe