Report Section 89712 of the Education Code

Report Description
A summary of the fees adopted or rescinded in the prior academic year, and the uses of proposed and currently implemented fees
Agency
Chancellor of the California State University
Authority
Section 89712 of the Education Code
Recipient(s)
Legislature
Due Date Description
By December 1 of each year
Recurring dates
Annual
End Date
N/A
Agency Due Date File Date Report Title Report URL
Chancellor of the California State University 12/01/2016
12/01/2017
12/01/2018
12/01/2019
https://www2.calstate.edu/impact-of-the-csu/government/Advocacy-and-State-Relations/Pages/legislative-reports.aspx
12/01/2020
https://www2.calstate.edu/impact-of-the-csu/government/Advocacy-and-State-Relations/Pages/legislative-reports.aspx
12/01/2021
https://www.calstate.edu/legislativereports/
12/01/2022
https://www.calstate.edu/legislativereports/
12/01/2023
https://www.calstate.edu/legislativereports/
12/01/2024
https://www.calstate.edu/legislativereports/
12/01/2025
12/01/2026
12/01/2027