Administration & Finance

Bulletins

Date Bulletin # Subject
March 26, 2024 15 Bulletin 15 – Requirements for Budget and LCAP Adoption and Publication of Notice of Public Hearing
District to Publish Budget Public Notification Form 2024
KCSOS to Publish Budget Publication Information Form 2024
February 26, 2024 14 Annual Audit 23-24
February 22, 2024 13 2023-24 Second Interim Financial Reporting
February 22, 2024 12 Payroll Processing Dates
January 31, 2024 11 Resolution of 2022-23 Annual Audit Report Findings
January 25, 2024 10 Mileage Rate Beginning January 1, 2024
December 6, 2023 09 REVISED Payroll Processing Dates
November 21, 2023 08 23-24 Contingent Tax Liability
November 18, 2023 07 Affordable Care Act (ACA) 1095-94-Cs 2023
November 15, 2023 06 Bulletin 06 – 1099-Misc and 1099-NEC 2023
November 15, 2023 05 Bulletin 05 – W2 Timeline 2023
October 31, 2023 04 23-24 First Interim Financial Reporting
September 7th, 2023 03 Payroll Processing Dates
August 28, 2023 02 Annual Organizational Meeting of School Boards
Notification of Annual Organizational Meeting Date – 2023 fillable form
Annual Organizational Meeting of School Boards – 2023 Fillable Forms
August 11, 2023 01 23-24 Unaudited Actuals
May 24, 2023 19 Bulletin 19 Payroll Processing Dates
May 22, 2023 18 Special June Cutoff Dates for Registers and Miscellaneous Transactions
May 22, 2023 17 Financial Reporting – 2023-24 Budget and Local Control and Accountability Bulletin
May 22, 2023 16 Year-End Closing of Object Codes 9200-9290 and 9500-9590
March 23, 2023 15 BAnnual Audit 22-23
March 14, 2023 14 Payroll Processing Dates
March 8, 2023 13 Bulletin 13 – Requirements for Budget and LCAP Adoption and Publication of Notice of Public Hearing

2023.Budget Publication Information Form – Attachment (Fillable Form)

February 22, 2023 12 2022-23 Second Interim Financial Reporting
January 25, 2023 11 Mileage Rate Beginning January 1 2023
January 25, 2023 10 Affordable Care Act 1095-94-Cs 2022 Bulletin
January 19, 2023 09 Annual Audit Report Findings 21-22
December 12, 2022 08 W2 Timeline 2022
December 12, 2022 07 1099-Misc and 1099-NEC 2022
November 17, 2022 06 Contingent Tax Liability
November 14, 2022 05 Payroll Processing Dates
November 14, 2022 04 2022-23 First Interim Financial Reporting
September 8, 2022 03 Bulletin 03 – Annual Org Mtg of School Boards
Notification of Annual Organizational Meeting Date -2022 fillable form
Annual Organizational Meeting of School Boards.Fillable Forms
August 24, 2022 02 Unaudited Actuals Financial Reporting
August 22, 2022 01 Payroll Processing Dates
July 1, 2022 20 Mileage Rate Beginning July 1, 2022
May 27, 2022 19 Year-End Closing of Object Codes 9200-9290 and 9500-9590
May 27, 2022 18 Special June Cutoff Dates for Registers and Miscellaneous Transactions
May 27, 2022 17 Bulletin 17 Revised – Financial Reporting 2022-23 Budget and Local Control and Accountability
May 9, 2022 16 Payroll Processing Dates (003)
March 9, 2022 15 Requirements for Budget and LCAP Adoption and Publication of Notice of Public Hearing

Budget Publication Information Fillable Form

March 3, 2022 14 Payroll Processing Dates
March 3, 2022 13 Annual Audit 2021-22
March 2, 2022 12 2021-22 Second Interim Financial Reporting
February 1, 2022 11 Resolution of 2020-21 Annual Audit Report Findings
January 24, 2022 10 Mileage Rate for January – December 2022
December 27, 2021 09 Affordable Care Act (ACA) 1095-94-Cs 2021
December 9, 2021 08 1099-Misc and 1099-NEC 2021
December 9, 2021 07 W2 Timeline 2021
November 29, 2021 06 Payroll Processing Dates
November 9, 2021 05 First Interim Financial Reporting Bulletin
October 29, 2021 04 21-22 Contingent Tax Liability
September 27, 2021 03 Annual Organizational Meeting of School Boards – 2021
Notification of Annual Organizational Meeting Date – 2021 – Fillable Form
Annual Organizational Meeting of School Boards.Fillable Forms
August 24, 2021 02 Payroll Processing Dates
August 6, 2021 01 21-22 Unaudited Actuals Financial Reporting
May 28, 2021 20 Financial Reporting 2021-2022 Budget and LCAP Submissions
May 24, 2021 19 Year-End Closing of Object Codes 9200-9290 and 9500-9590
May 17, 2021 18 Payroll Processing Dates
May 13, 2021 17 Special June Cutoff Dates for Registers and Misc Transactions (17)
March 8, 2021 16 Requirements for Budget and LCAP Adoption and Publication of Notice of Public Hearing

Budget Publication Information Fillable Form

February 24, 2021 15 2020-21 Second Interim Financial Reporting Bulletin(15)
February 24, 2021 14 Annual Audit
February 24, 2021 13 Resolution of 2019-20 Annual Audit Report Findings
February 12, 2021 12 Payroll Processing Dates
January 5, 2021 11 Mileage Rate for January – December 2021
December 17, 2020 10 Affordable Care Act 1095-Cs 2020
November 20, 2020 09 W-2 Timeline 2020
November 19, 2020 08 1099-MISC and 1099-NEC 2020
November 19, 2020 07 Payroll Processing Dates
November 17, 2020 06 2020-21 First Interim Financial Reporting with Budget Overview for Parents (06)
November 4, 2020 05 (05) 20-21 Contingent Tax Liability Bulletin
September 10, 2020 04 Annual Organizational Meeting of School Boards
Notification of Annual Organizational Meeting Date-2020 – Fillable Form
Annual Organizational Meeting of School Boards – Fillable Forms
August 27, 2020 03 Payroll Processing Dates
August 10, 2020 02 45 Day Revision Submission Bulletin(2)
August 10, 2020 01 20-21 Unaudited Actuals Bulletin
June 4, 2020 19 (19) Year End Closing of Object Codes 9200_9290 and 9500_9590
June 2, 2020 18 Financial Reporting Budget and LCAP Bulletin
May 20, 2020 17 Special June Cutoff Dates 5/20/2020
May 20, 2020 16 3rd Quarter Payroll Processing Dates 5/20/2020
February 25, 2020 15 2019-20 Second Interim Financial Reporting Bulletin
February 14, 2020 14 Payroll Processing Dates
January 23, 2020 13 Resolution of 2018-19 Annual Audit Report Findings
January 23, 2020 12 Annual Audit
January 8, 2020 11 2020 Mileage Rate. Bulletin #11
December 11th, 2019 10 12-10-19 Affordable Care Act 1095-Cs 2019
November 19th, 2019 09 11-19-19 First Interim Financial Reporting
November 18th, 2019 08 11-18-19 Affordable Care Act 1095 2019
November 18th, 2019 07 11-18-19 W2 Timeline 2019
November 18th, 2019 06 10-18-19 Payroll Processing Dates
November 18th, 2019 05 11-18-19 1099s 2019
October 28th, 2019 04 10-28-19 Contingent Tax Liability
September 4th, 2019 03 9-4-19 Payroll Processing Dates
September 3th, 2019 02 9-3-19 Annual Org Meeting of School Boards
August 8, 2019 01 8-8-19 Unaudited Actuals Financial Reporting (All Districts)
May 15, 2019 21 5-15-19 Financial Reporting – 2019-20 Budget and Local Control and Accountability Plan Submissions
May 15, 2019 20 5-15-19 Year-End Closing of Object Codes 9200-9290 and 9500-9590
May 13, 2019 19 5-13-19 Payroll Processing Dates
April 16, 2019 18 4-16 Special June Cutoff Dates for Registers and Miscellaneous Transactions
March 1, 2019 17 3-1-19 Payroll Processing Dates
February 12, 2019 16 2-12-19 – 2018-19 Second Interim Financial Reporting
February 12, 2019 15 2-19-19 Publication of Budget and LCAP Adoption and Publication of Notice of Public Hearing
January 24, 2019 14 1-24-19 Resolution of 2017-18 Annual Audit Report Findings
January 24, 2019 13 1-24-19 Annual Audit
December 20, 2018 12 1-10-19 Bid Limit for Year 2019
December 20, 2018 11 12-20-18 Mileage Rate for Jan-Dec 2019
December 3, 2018 10 12-3-18 Position Control Info
November 13, 2018 9 11-13-18 Bulletin 1095-C
November 13, 2018 8 11-13-18 2018-19 First Interim Financial Reporting
November 7, 2018 7 11-7-18 Payroll Processing Dates
October 24, 2018 6 10-24-18 Bulletin – 1099’s 2018
October 22, 2018 5 10-22-18 Bulletin – W2 Timeline 2018
October 15, 2018 4 10-15-18 Bulletin 19 – Contingent Tax Liability
August 29, 2018 3 8-29-18 Bulletin – Annual Org Meeting of School Boards
2018-19 MASTER – ANNUAL ORGANIZATIONAL MEETING CARDS
August 14, 2018 2 8-14-18 Bulletin – Unaudited Actuals Financial Reporting
August 7, 2018 1 8-7-18 Bulletin – Payroll Processing Dates
May 11, 2018 19 5-11-18 Bulletin 19 – Financial Reporting 2018-19 Budget & LCAP Submissions
May 11, 2018 18 5-11-18 Bulletin 18 – Year-End Closing of Object Codes 9200-9290 and 9500-9590
May 8, 2018 17 5-8-18 Payroll Processing Dates
May 4, 2018 16 5-4-18 Special June Cutoff Dates for Registers and Miscellaneous Transactions
February 27, 2018 15 2-27-18 2nd Interim Financial Reporting
February 23, 2018 14 2-23-18 Requirements for Budget & LCAP Adoption & Pub Notice of Public Hearing
January 25, 2018 13 1-25-18 Resolution of Annual Audit Findings
January 25, 2018 12 1-25-18 Annual Audit
January 4, 2018 11 Bid Limit for Year 2018
December 21, 2017 10 12-21-17 Mileage Rate for January
December 13, 2017 9 12-13-17 Payroll Processing Dates
November 16, 2017 8 11-16-17 Payroll Processing Dates
November 15, 2017 7 11-15-17 W2 Timeline
November 15, 2017 6 11-15-17 1095-C
November 14, 2017 5 11-14-17 1099s 2017
November 11, 2017 4 11-6-17 Interim Reports – Bulletin 4
October 10, 2017 3 10-10-17 Contingent Tax Liability
September 12, 2017 2 9-12-17 Annual Org Mtg of Sch Boards
MASTER – ANNUAL ORGANIZATIONAL MEETING CARDS
August 24, 2017 1 8-24-17 Unaudited Actuals Financial Reptg
May 19, 2017 21 5-19-17 Year-End Closing of Object Codes 9200 9290 and 9500 9590
May 10, 2017 20 Financial Reporting – 2017-18 Budget and Local Control and Accountability Plan Submissions
May 3, 2017 19 5-3-17 Payroll Processing Dates for Oct-Dec
May 3, 2017 18 5-3-17 Payroll Processing Dates for July-Sept
April 28, 2017 17 4-28-17 Annual Audit
March 27, 2017 16 3-27-17 Special June Cutoff Dates
March 8, 2017 15 3-8-17 Payroll Processing Dates
March 1, 2017 14 3-1-17 Bulletin with Budget – Public Hearing Requirements
Febuary 22, 2017 13 2-22-17 2016-17 Second Interim Financial Reporting
Febuary 22, 2017 12 Resolution of 2015-16 Annual Audit Report Findings
January 4, 2017 11 REVISED Bid Limit for Year 2017
December 19, 2016 10 Mileage Rate for January – December 2017
December 15, 2016 9 1095-C Bulletin 9 rev
December 12, 2016 8 12-12-16 Bulletin 8 – Contingent Tax Liability
November 30, 2016 7 11-30-16 – 1099_s – Bulletin 7
November 23, 2016 6 11-23-16 – Bulletin 6 – NEW for Tax YEAR 2016
November 16, 2016 5 11-16-16 – Bulletin 5 – Payroll Processing Dates
November 16, 2016 4 11-16-16 – Bulletin 4 – Interim Reports
September 12, 2016 3 9-12-16 Payroll Processing Dates
August 29, 2016 2 8-29-16 Bulletin 2 – Unaudited Actuals Financial Reporting
August 16, 2016 1 8-16-16 Bulletin 1 – Annual Org Mtg of School Boards
August 2016 MASTER – ANNUAL ORGANIZATIONAL MEETING CARDS
May 24, 2016 16 5-24-16 Year-End Closing of Object Codes 9200,9290 and 9500,9590
May 24, 2016 15 5-24-16 Financial Reporting 2016-17 Budget and LCAP Submissions
May 13, 2016 14 Payroll Processing Dates
April 22, 2016 13 Annual Audit
April 1, 2016 12 Special June Cutoff Dates for Registers and Miscellaneous Transactions
March 3, 2016 11 Publication of Public Hearing info
February 12, 2016 10 2nd Interim Financial Reporting
February 9, 2016 9 Resolution of 2014-15 Annual Audit Report Findings
February 9, 2016 8 Payroll Processing Dates
December 29, 2015 7 Mileage Rate for January
December 7, 2015 6 Contingent Tax Liability
December 4, 2015 5 Payroll Processing Dates
November 18, 2015 4 Interim Reports
September 1, 2015 3 Payroll Processing Dates
September 4, 2015 2 Bulletin 2 – Annual Orgainzation Meeting of School Boards
August 18, 2015 1 Bulletin 1 – Unaudited Actuals Financial Reporting (All Districts)
August 2015 MASTER – ANNUAL ORGANIZATIONAL MEETING CARDS
May 26, 2015 23 2015-2016 Budget and Local Control and Accountability Plan submission
May 8, 2015 22 5-8-15 Payroll Processing Dates
May 1, 2015 21 Special June Cutoff Dates for Registers and Miscellaneous Transactions
March 11, 2015 20 QSS Human Resources/Payroll Eliminated July 1, 2015
March 11, 2015 18 CalSTRS Creditable Compensation – Outgrowth Activities
March 11, 2015 17 Requirements for Budget and LCAP adoption and Publication of Notice of Public Hearing
March 6, 2015 16 Payroll Processing Dates
Febuary 4, 2015 15 Resolution of 2013-14 Annual Audit Report Findings
Febuary 2, 2015 14 2014-15 Second Interim Financial Reporting
January 9, 2015 13 Mileage Rate for January – December 2015
December 4, 2014 12 Quarterly Unemployment Insurance and Workers’ Compensation Data
November 21, 2014 11 1099’s
November 21, 2014 10 Adjustment Calendar
November 20, 2014 9 Payroll Processing Dates
November 20, 2014 8 Contingent Tax Liability
November 4, 2014 7 2014-15 First Interim Financial Reporting
October 8, 2014 6 QSS Budget Development Module Eliminated
September 4, 2014 4 Payroll Processing Dates
September 5, 2014 3 Annual Organizational Meeting of School Boards
August 18, 2014 2 Unaudited Actuals Financial Reporting (All Districts)
July 2, 2014 1 Dual Adoption Districts Publication of Public Hearing
May 28, 2014 28 Payroll Coding for CalSTRS One-Time Off Schedule Bonuses
May 15, 2014 27 Financial Reporting
2014-2015 Budget and Local Control and Accountability Plan submission
May 15, 2014 26 Payroll Processing Dates
April 29, 2014 25 Education Protection Account (EPA) Requirements
April 23, 2014 24 Year-End Closing of Object Codes 9200-9290 and 9500-9590
April 23, 2014 23 Indirect Cost Rates for 2014-15 Programs
April 23, 2014 22 Temporary Loans
April 23, 2014 21 Setting Up POs as Current Liabilities
April 11, 2014 20 Special June Cutoff Dates
April 1, 2014 19 Reminder – QSS Print Option Eliminated July 1, 2014
March 14, 2014 18 Publication of Notice of Public Hearing for the 2014-15 Adopted Budget
March 5, 2014 17 Payroll Processing Dates
March 4, 2014 16 Resolution of 2012-13 Annual Audit Report Findings
February 18, 2014 14-15 Transition of QSS Print Option to QCC
February 4, 2014 13-16 Interim Reports for Year 2014
January 21, 2014 13-15 Bid Limit for Year 2014