Cal. Code Regs. tit. 2 § 554.9

Current through Register 2024 Notice Reg. No. 24, June 14, 2024
Section 554.9 - Notice of Election Results
(a) Within three working days after the votes are tabulated for the election and runoff election, if any, the Election Coordinator shall transmit the unofficial results to each candidate.
(b) Following certification by the Secretary of State, the Election Coordinator shall notify the candidates, Board members, staff and other interested parties of the certified results. The certified results shall also be publicized to agencies and members in a manner prescribed by the Board. Notification to the newly elected Board member shall include an Oath of Office form. This form is to be signed by the member-elect in the presence of a notary public and returned to CalPERS. The Election Coordinator shall file the Oath with the Secretary of State.
(c) Upon the Secretary of State certification and proper execution of the Oath of Office form, the Board member elected through this process shall take his or her office on the day provided for by statute, or if not specified by statute, the day specified in the published election schedule or immediately, if elected to fill a vacancy.

Cal. Code Regs. Tit. 2, § 554.9

1. New section filed 8-9-94; operative 9-8-94 (Register 94, No. 32).
2. Amendment of NOTE filed 8-24-98; operative 9-23-98 (Register 98, No. 35).
3. Amendment filed 11-30-2000 as an emergency; operative 11-30-2000 (Register 2000, No. 48). A Certificate of Compliance must be transmitted to OAL by 3-30-2001 or emergency language will be repealed by operation of law on the following day.
4. Change without regulatory effect correcting subsections (b) and (c) of 11-30-2000 emergency action filed 12-18-2000 pursuant to section 100, title 1, California Code of Regulations (Register 2000, No. 51).
5. Pursuant to the order of the Superior Court of California, Court of Sacramento, dated April 20, 2001, in California State Employees Association, Local 1000, SEIU, AFL-CIO, CLC v. Public Employees Retirement System, et al., No. 00CS01662, the emergency amendment filed 11-30-2000 has been invalidated and is unenforceable until adopted in full compliance with the Administrative Procedure Act. Reinstatement of section as it existed prior to 11-30-2000 emergency amendment (Register 2001, No. 22).
6. Amendment filed 8-2-2001; operative 9-1-2001 (Register 2001, No. 31).
7. Renumbering of former section 554.9 to section 554.11 and renumbering and amendment of former section 554.7 to section 554.9 filed 11-10-2016; operative 1-1-2017 (Register 2016, No. 46).

Note: Authority cited: Section 20121, Government Code. Reference: Section 20096, Government Code.

1. New section filed 8-9-94; operative 9-8-94 (Register 94, No. 32).
2. Amendment of Note filed 8-24-98; operative 9-23-98 (Register 98, No. 35).
3. Amendment filed 11-30-2000 as an emergency; operative 11-30-2000 (Register 2000, No. 48). A Certificate of Compliance must be transmitted to OAL by 3-30-2001 or emergency language will be repealed by operation of law on the following day.
4. Change without regulatory effect correcting subsections (b) and (c) of 11-30-2000 emergency action filed 12-18-2000 pursuant to section 100, title 1, California Code of Regulations (Register 2000, No. 51).
5. Pursuant to the order of the Superior Court of California, Court of Sacramento, dated April 20, 2001, in California State Employees Association, Local 1000, SEIU, AFL-CIO, CLC v. Public Employees Retirement System, et al., No. 00CS01662, the emergency amendment filed 11-30-2000 has been invalidated and is unenforceable until adopted in full compliance with the Administrative Procedure Act. Reinstatement of section as it existed prior to 11-30-2000 emergency amendment (Register 2001, No. 22).
6. Amendment filed 8-2-2001; operative 9-1-2001 (Register 2001, No. 31).
7. Renumbering of former section 554.9 to section 554.11 and renumbering and amendment of former section 554.7 to section 554.9 filed 11-10-2016; operative 1/1/2017 (Register 2016, No. 46).