Featured Links
- Local Control Funding Formula (LCFF) Information
- SB 617 Regulations
- Redevelopment Agency Dissolution
- Special Fund Balance Reconciliation - August 3rd
- February 10 Revenue Update
- Trailer Bill Language
- Proposition 1B Disbursements
- Proposition 1A Borrowables, Interest Rate for Repayment
- Proposition 39 Guidance for Schools and Community Colleges
Featured Websites
Calstars Procedures Manual
Transmittal Letter (TL) #44, Volume 1
December 31, 2012
This TL communicates updates to the CALSTARS Procedures Manual, and provides changed pages in the PDF file format.
Major Changes
- Chapter VII – H.3 Cash Control Shadow File Inquiry Screen updated
- Chapter VII, XII, and XX removed microfiche options
Printing The Changed Pages:
Chapter Number |
Page Numbers |
Description Of Changes |
3 |
Changed narrative in the “Print CALSTARS |
|
15 |
Change H.3 Cash Control Shadow File |
|
16 |
Change H.3 Cash Control Shadow File |
|
42 |
Removed the word microfiche from last |
|
7 |
Changed narrative in the “1099-Misc Report |
|
1 |
Removed the word “microfiche” in paragraph |
A subscription service is now available for clients who wish to receive notifications of new TLs or COMs through e-mail. Clients may subscribe to this service by accessing:http://mailinglists.dof.ca.gov/mailman/listinfo/calstarsoperations.
For technical questions on the subscription service or on using Adobe Acrobat Reader with
CALSTARS electronic documents, please contact the CALSTARS Webmaster.


