CSM Hearing

January 27, 2012

Download the Agenda, Notice, 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 Treasurer elected as Vice-Chairperson

Staff Report
 
APPROVAL OF MINUTES
Item 2 Minutes Approved
December 1, 2011
 
APPEAL OF EXECUTIVE DIRECTOR DECISIONS PURSUANT TO CALIFORNIA CODE OF REGULATIONS, TITLE 2, SECTION 1181, SUBDIVISION (C).
 
Item 3
No Action
Appeal of Executive Director Decisions
 
HEARINGS AND DECISIONS ON TEST CLAIMS, PARAMETERS AND GUIDELINES, AND REVIEWS OF CLAIMING INSTRUCTIONS PURSUANT TO CALIFORNIA CODE OF REGULATIONS, TITLE 2, CHAPTER 2.5, ARTICLE 7 (GOV. CODE, § 17551, 17557, and 17559)
 
TEST CLAIMS AND STATEMENTS OF DECISION
Item 4 No Action
(TENTATIVE - Claimant May Withdraw Test Claim)
California Community Colleges Budget and Accounting Manual,
03-TC-05
Title 5, California Code of Regulations, Section 59010 California Community Colleges Budget and Accounting Manual, 2000 Edition
Santa Monica Community College District, Claimant
Item 5
Exhibits
Test Claim Partially Approved
Charter Schools IV, 03-TC-03
Education Code Sections 1628, 42100, 47602, 47604.3, 47604.4, 47605, 47605.1, 47605.6, 47605.8, 47611.5, 47612.1, 47613.1, 47626, 47652
Government Code Section 3540.1

Statutes 1999, Chapter 828, Statutes 2002, Chapter 1058
San Diego Unified School District, Claimant
 
PARAMETERS AND GUIDELINES, PARAMETERS AND GUIDELINES AMENDMENTS, AND STATEMENTS OF DECISION
Item 6*
Exhibits
Amendment to Ps&Gs Approved
Pupil Promotion and Retention, 10-PGA-03
Education Code Sections 37252, 37252.2 (formerly 37252.5), 48070,
and 48070.5
Statutes 1981, Chapter 100; Statutes 1982, Chapter 1388; Statutes 1983, Chapter 498; Statutes 1990, Chapter 1263; Statutes 1998, Chapters 742
and 743
State Controller’s Office, Requestor
 
INCORRECT REDUCTION CLAIM AND STATEMENT OF DECISION
Item 7
Exhibits
Incorrect Reduction Claim Partially Approved
Absentee Ballots, 02-3713-I-01
Statutes of 1978, Chapter 77
Fiscal Years 1996-1997, 1997-1998, and 1998-1999

Riverside County, Claimant
 
INFORMATIONAL HEARING ON PARAMETERS AND GUIDELINES AMENDMENTS PURSUANT TO CALIFORNIA CODE OF REGULATIONS, TITLE 2, CHAPTER 2.5, ARTICLE 8
ADOPTION OF PROPOSED RULEMAKING CALENDAR
Item 8* Rulemaking Calendar Adopted
Proposed Rulemaking Calendar, 2012
 
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 9 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 10 No Action
Chief Legal Counsel:  Recent Decisions, Litigation Calendar
Item 11 No Action
Executive Director:  Budget, Workload, Workplan Update, and Next Meeting/Hearing