CSM Hearing

January 31, 2008

Download the Agenda, New Filings, or Notice.
**Please Note New Hearing Location**

You can view individual items by clicking the item # below.

ELECTION OF OFFICERS
Item 1
Staff Report
 
APPROVAL OF MINUTES
Item 2
Staff Report
 
APPEAL OF EXECUTIVE DIRECTOR DECISIONS PURSUANT TO CALIFORNIA CODE OF REGULATIONS, TITLE 2, SECTION 1181, SUBDIVISION (C).
Item 3
Staff Report (if necessary)

 
IMPLEMENTATION OF AB 1222
Item 4

Staff Report and Discussion

 
HEARINGS AND DECISIONS ON CLAIMS, PURSUANT TO CALIFORNIA CODE OF REGULATIONS, TITLE 2, CHAPTER 2.5, ARTICLE 7 (GOV. CODE, § 17551)
 
Dismissal of Incorrect Reduction Claims
 
Item 5*

Graduation Requirements
Statutes 1983, Chapter 498 (SB 813)
1.     Castro Valley Unified School District, 03-4435-I-47
        Fiscal Years 1999-2000, 2000-2001, 2001-2002
2.     Fullerton Joint Union High School District, 03-4435-I-48
        Fiscal Years 1999-2000, 2000-2001, 2001-2002
3.     Grossmont Union High School District, 03-4435-I-44
        Fiscal Year 1999-2000
4.     San Jose Unified School District, 03-4435-I-46
        Fiscal Years 1999-2000, 2000-2001, 2001-2002

5.     Sweetwater Union High School District, 05-4435-I-51
        Fiscal Years 1999-2000, 2000-2001
 
INFORMATIONAL HEARING PURSUANT TO CALIFORNIA CODE OF REGULATIONS, TITLE 2, CHAPTER 2.5, ARTICLE
 

PARAMETERS AND GUIDELINES

Item 6
Item 6A

Mentally Disordered Offenders: Treatment as a Condition of Parole  - 00-TC-28, 05-TC-06
Penal Code Section 2966
Statutes 1985, Chapter 1419(SB 1296); Statutes 1986, Chapter 858
(SB 1845); Statutes 1987, Chapter 687 (SB 425); Statutes 1988, Chapter 658 (SB 538); Statutes 1989, Chapter 228 (SB 1625); Statutes 1994, Chapter 706 (SB 1918)
County of San Bernardino, Claimant

 
AMENDMENTS TO PARAMETERS AND GUIDELINES
Item 7*
Item 7A
Notice of Truancy, 4133

Education Code Section 48260.5,
Statutes 1983, Chapter 498 (SB 813);

As Directed by the Legislature
Statutes 2007, Chapter 69 (AB 1698)
 
ADOPTION OF STATEWIDE COST ESTIMATE
Item 8
Item 8A

TENTATIVE:  Enrollment Fee Collection and Waivers,
99-TC-13 and 00-TC-15


Education Code Section 76300, Subdivisions (a), (b), (g), (h)

Statutes 1984xx, Chapter 1 (AB 1xx); Statutes 1984, Chapters 274
(AB 207) and 1401 (AB 3776); Statutes 1985, Chapters 920 (AB 602) and 1454 (AB 2262); Statutes 1986, Chapters 46 (AB 2352) and 394
(SB 993); Statutes 1987, Chapter 1118 (AB 2336); Statutes 1989, Chapter 136 (SB 653); Statutes 1991, Chapter 114 (SB 381); Statutes 1992, Chapter 703 (SB 766); Statutes 1993, Chapters 8 (AB 46), 66
(SB 399), 67 (SB 1012), and 1124 (AB 1561); Statutes 1994, Chapters 153 (AB 2480) and 422(AB 2589); Statutes 1995, Chapter 308 (AB 825); Statutes 1996, Chapter 63 (AB 3031); and Statutes 1999, Chapter 72
(AB 1118)
California Code of Regulations, Title 5, Sections 58501-58503, 58611-58613, 58620, and 58630, Subdivision (b)
Los Rios and Glendale Community College Districts, Claimants 

 
STAFF REPORTS
Item 9 Chief Legal Counsel
Recent Decisions, Litigation Calendar

 
Item 10 Executive Director
Workload, Budget, and Next Hearing
 
PERSONNEL
Item 11 Salary Adjustment: Attorney to the Commission/Chief Legal Counsel (CEA IV), pursuant to Government Code Section 17529