CSM Hearing

January 26 , 2006

Download the Agenda or Notice.

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

APPROVAL OF MINUTES
Item 1

January 26, 2006

 
PROPOSED CONSENT CALENDAR
Item 2

If there are no objections to any of the following action items designated by an asterisk (*), the Executive Director will include it 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, SUBDIVISION (c).

Item 3

 

Staff Report (if necessary)

 
HEARINGS AND DECISIONS ON TEST CLAIMS, PURSUANT TO CALIFORNIA CODE OF REGULATIONS, TITLE 2, CHAPTER 2.5, ARTICLE 7 (Gov. Code, § 17551)

(Note: Items 5, 7, and 9 will not be voted on unless the staff recommendation for Items 4, 6, and 8 are adopted.)
Item 4

Fire Safety Inspections of Care Facilities, 01-TC-16
Health and Safety Code Sections 1531.2, 1569.149,
1596.809, 13144.5, and 13235
Statutes 1989, Chapter 993 (SB 1098)
City of San Jose, Claimant

 
Item 5

Proposed Statement of Decision
Fire Safety Inspections of Care Facilities, 01-TC-16
See Above

 
Item 6

Charter Schools III, 99-TC-14
Education Code Sections 41365, 47605, subdivisions (b),(c),(d), (j) and (l), 47604.3, 47607, subdivision (c), 47612.5, 47613 (former § 47613.7), and 47630-47664
Statutes 1996, Chapter 786 (AB 3384), Statutes 1998, Chapter 34
(AB 544 ), Statutes 1998, Chapter 673 (AB 2417), Statutes 1999,
Chapter 162 (SB 434), Statutes 1999, Chapter 736 (SB 267),
Statutes 1999, Chapter 78 (AB 1115)
California Department of Education Memo (May 22, 2000)
Western Placer Unified School District and Fenton Avenue Charter School, Claimants

 
Item 7

Proposed Statement of Decision
Charter Schools III, 99-TC-14
See Above

 
HEARING AND DECISION PURSUANT TO REMAND OF THE COURT (Gov. Code, § 17559, subd. (b).)
Item 8

Standardized Emergency Management Systems (SEMS), 03-RC-4506-01 (CSM-4506)
Government Code Section 8607
Statutes 1992, Chapter 1069 (Sen. Bill No. 1841)
California Code of Regulations, Title 19, Sections 2400-2450
County of San Bernardino, Claimant
On Remand from the Los Angeles County Superior Court

 
Item 9

Proposed Statement of Decision
Standardized Emergency Management Systems (SEMS), 03-RC-4506-01 (CSM-4506)
See Above

 

INFORMATIONAL HEARING PURSUANT TO CALIFORNIA CODE OF REGULATIONS, TITLE 2, CHAPTER 2.5, ARTICLE 8 (action)

AMEND PARAMETERS AND GUIDELINES BASED ON STATUTES 2004, CHAPTER 316, (AB 2851)

Item 10*

Sex Offenders: Disclosure by Law Enforcement Officers (Megan’s Law),
04-RL-9715-06 (97-TC-15)
Penal Code Sections 290 and 290.4
Statutes 1996, Chapters 908 (AB 1562) and 909 (SB 1378), Statutes 1997, Chapters 17 (SB 947), 80 (AB 213), 817 (AB 59), 818 (AB 1303), 819 (SB 314), 820 (SB 882), 821 (AB 290) and 822 (SB 1078), Statutes 1998, Chapters 485 (AB 2803), 550 (AB 2799), 927 (AB 796), 928 (AB 1927), 929 (AB 1745) and 930 (AB 1078)

 
AMEND PARAMETERS AND GUIDELINES BASED ON STATUTES 2004, CHAPTER 895 (AB 2855), STATUTES 2003, CHAPTER 650 (SB 71), AND STATUTES 2005, CHAPTER 677 (SB 512) AND REQUESTS OF THE STATE CONTROLLER’S OFFICE
Item 11*

Emergency Procedures, Earthquake Procedures, and Disasters and
Comprehensive School Safety, 04-PGA-24 (CSM-4241, 98-TC-01, 99-TC-10)
Education Code Sections 35294.1, 35294.2, 35294.6, and 35294.8, 35295, 35296, 35297, 40041.5 and 40042, Statutes 1984, Chapter 1659 (AB 2786), Statutes 1997, Chapter 736 (SB 187), Statutes 1999, Chapter 996 (SB 408)
State Controller’s Office, Requester

 
SPECIAL REPORT
Item 12

CSUS Center for Collaborative Policy Report: Preliminary Assessment of Feasibility of Using Collaborative Policymaking Process for Mandate Reform

 
STAFF REPORTS
Item 13 Chief Legal Counsel’s Report (info)
Recent Decisions, Litigation Calendar

 
Item 14

Executive Director’s Report (info/action)
Workload, Budget, Legislation, and Next Hearing