CSM Hearing

January 25, 2013

Download the Revised Notice, Agenda, and New Filings

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

ELECTION OF OFFICERS
Item 1 Director of Finance elected as Chairperson
State Controller elected as Vice-Chairperson

Election of Officers
 
APPROVAL OF MINUTES
Item 2 December 7, 2012 Minutes Adopted
December 7, 2012
 
PROPOSED CONSENT CALENDAR
If there are no objections to any of the following action items designated by an asterisk (*), the Executive Director will include each one on the Proposed Consent Calendar that will be presented at the hearing. The Commission will determine which items will remain on the Consent Calendar.
 
APPEAL OF EXECUTIVE DIRECTOR DECISIONS PURSUANT TO CALIFORNIA CODE OF REGULATIONS, TITLE 2, SECTION 1181(c)
 
Item 3
No Action
Appeal of Executive Director Decisions
 
HEARINGS AND DECISIONS ON TEST CLAIMS AND PARAMETERS AND GUIDELINES PURSUANT TO CALIFORNIA CODE OF REGULATIONS, TITLE 2, CHAPTER 2.5, ARTICLE 7 (GOV. CODE, § 17551, 17557, and 17559)
 
PARAMETERS AND GUIDELINES AND PARAMETERS AND GUIDELINES AMENDMENTS
Item 4 No Action
This item has been postponed to the April hearing.
Minimum Conditions for State Aid, 02-TC-25 and 02-TC-31
Education Code Sections 66010.2, 66010.7, 66721.5, 66731, 66732, 66736, 66738, 66740, 66742, 70902, 78015, and 78016
Statutes 1988, Chapter 973; Statutes 1991, Chapter 1188; Statutes 1998, Chapter 365; and Statutes 2000, Chapter 187
California Code of Regulations, Title 5, Sections 53203, 53207, 55001, 55002, 55005, 55006, 55150, 55201, 55202, 55750, 55751, 55753, 55753.5, 55753.7, 55754, 55755, 55756, 55756.5, 55757, 55758, 55759, 55760, 55761, 55764, 55800, 55805, 55805.5, 55806, 58102, 58104, and 58106

Register 91, Number 23; Register 93, Number 25; Register 93, Number 42; Register 94, Number 38; Register 98, Number 7; Register 2000, Number 50; Register 2002, Number 8; and Register 2003, Number 18.

Los Rios Community College District, Santa Monica Community College District, and West Kern Community College District, Co-Claimants
Item 5
Exhibits
Exhibit O - Revised 1/24/13
Staff analysis adopted as modified by Commission. Statement of decision to be adopted at next Commission hearing on April 19, 2013.
Behavioral Intervention Plans (BIPs), CSM 4464
Title 5, California Code of Regulations,
Sections 3001 and 3052
(Register 93, No. 17; Register 96, No. 8; Register 96, No. 32.)

Butte County Office of Education, San Diego Unified School District, San Joaquin County Office of Education, Claimants
Item 6*
Exhibits
Ps&Gs Adopted
Uniform Complaint Procedures (K-12), 03-TC-02
Education Code Sections 250, 251, 262.3
Statutes 1982, Chapter 1117; Statutes 1988,
Chapter 1514; Statutes 1998, Chapter 914
California Code of Regulations, Title 5, Sections 4611, 4621, 4622, 4631, and 4632
Register 92, Number 3; Register 93, Number 51 Solana Beach School District, Claimant
 
STATEWIDE COST ESTIMATE
Item 7*
Exhibits
SCE Adopted
Pupil Expulsions II, Pupil Suspensions II, and Educational Services Plan for Expelled Pupils, 96-358-03 et al.
Education Code Sections 48900.8, 48915, 48915.2, 48916, 48916.1,
48918, 48918.5, 48923, 48926
As Amended by Statutes 1995, Chapters 972 and 974;
Statutes 1996, Chapters 915, 937, and 1052; Statutes 1997, Chapter 637; Statutes 1998, Chapter 489; Statutes 1999, Chapter 332; Statutes 2000, Chapter 147; Statutes 2001, Chapter 116
San Juan Unified School District, Kern County Superintendent of Schools, Claimants
Beginning Fiscal Year 2012-2013 Consolidated with
PUPIL SUSPENSIONS FROM SCHOOL (CSM-4456)
Education Code Section 48911, Subdivisions (b) and (e)
Statutes 1977, Chapter 965; Statutes 1978, Chapter 668; Statutes 1980, Chapter 73;
 Statutes 1983, Chapter 498; Statutes 1985, Chapter 856; Statutes 1987, Chapter 134
PUPIL EXPULSIONS FROM SCHOOL (CSM-4455)
Education Code Sections 48915, Subdivisions (a) and (b),
48915.1, 48915.2, 48916, and 48918
Statutes 1975, Chapter 1253; Statutes 1977, Chapter 965; Statutes 1978, Chapter 668; Statutes 1982, Chapter 318; Statutes 1983, Chapter 498; Statutes 1984, Chapter 622; Statutes 1987, Chapter 942; Statutes 1990, Chapter 1231; Statutes 1992, Chapter 152; Statutes 1993, Chapters 1255, 1256, and 1257; Statutes 1994, Chapter 146
PUPIL EXPULSION APPEALS (CSM-4463)
Education Code Sections 48919, 48921, 48924 Statutes 1975, Chapter 1253; Statutes 1977, Chapter 965; Statutes 1978, Chapter 668;
Statutes 1983, Chapter 498
Item 8*
Exhibits
SCE Adopted
Voter Identification Procedures, 03-TC-23
Elections Code Section 14310
Statutes 2000, Chapter 260 (SB 414) County of San Bernardino, Claimant
 
ADOPTION OF PROPOSED RULEMAKING CALENDAR
Item 9* Rulemaking Calendar Adopted
Proposed Rulemaking Calendar, 2013
 
HEARINGS ON COUNTY APPLICATIONS FOR FINDINGS OF SIGNIFICANT FINANCIAL DISTRESS PURSUANT TO WELFARE AND INSTITUTIONS CODE SECTION 17000.6 AND CALIFORNIA CODE OF REGULATIONS, TITLE 2, ARTICLE 6.5.
Item 10 No Action
Assignment of County Application to Commission, a Hearing Panel of One or More Members of the Commission, or to a Hearing Officer

Note:  This item will only be taken up if an application is filed.
 
REPORTS
Item 11 No Action
Chief Legal Counsel: Recent Decisions, Litigation Calendar
Item 12 No Action
Executive Director: Workload, Budget, and Tentative Agenda Items for Next Meeting (info)
 
PERSONNEL
Item 13 Adopted
Salary Adjustment: Attorney to the Commission/Chief Legal Counsel (CEA IV), pursuant to Government Code Section 17529
Item 14 Adopted
Salary Adjustment: Executive Director, pursuant to Government Code
Section 17530