CSM Hearing

January 27, 2017

 
 

Download the Revised Agenda, Notice, and New Filings

Public Hearing Binder (.zip, 412MB)

I. CALL TO ORDER AND ROLL CALL
 
II. ELECTION OF OFFICERS (action)
Item 1 Director of Finance elected as Chairperson
State Controller elected as Vice Chairperson

Staff Report
 
III. APPROVAL OF MINUTES (action)
Item 2 Minutes Adopted
October 28, 2016
 
IV. PUBLIC COMMENT FOR MATTERS NOT ON THE AGENDA (info)
Please note that the Commission cannot take action on items not on the agenda. However, it can schedule issues raised by the public for consideration at future meetings.
 
V. PROPOSED CONSENT CALENDAR FOR ITEMS PROPOSED FOR ADOPTION ON CONSENT PURSUANT TO CALIFORNIA CODE OF REGULATIONS TITLE 2, CHAPTER 2.5, ARTICLES 7 AND 8 (action)
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.
 
VI. HEARINGS AND DECISIONS PURSUANT TO CALIFORNIA CODE OF REGULATIONS, TITLE 2, CHAPTER 2.5, ARTICLE 7 (GOV. CODE, § 17551, 17557, 17559, and 17570) (action)
A. APPEAL OF EXECUTIVE DIRECTOR DECISIONS PURSUANT TO CALIFORNIA CODE OF REGULATIONS, TITLE 2, SECTION 1181.1(c) (info/action)
 
Item 3
No Action
Appeal of Executive Director Decisions
Note: This item will only be taken up if an appeal is filed and set for this hearing.
 
B. TEST CLAIMS
Item 4
Exhibits
Test Claim Denied
Local Agency Employee Organizations: Impasse Procedures, 15-TC-01

Government Code Sections 3505.4, 3505.5, and 3505.7;
Statutes 2011, Chapter 680 (AB 646)

City of Glendora, Claimant
 
C. INCORRECT REDUCTION CLAIMS
WITHDRAWN
Item 5
Health Fee Elimination, 09-4206-I-21 and 10-4206-I-36

Former Education Code Section 72246 (Renumbered as 76355)
Statutes 1984, Chapter 1 (1983-1984 2nd Ex. Sess.) (AB2X 1); and
Statutes 1987, Chapter 1118 (AB 2336)

Fiscal Years 2003-2004, 2004-2005, 2005-2006, and 2006-2007

Kern Community College District, Claimant
WITHDRAWN
Item 6
Exhibits
Animal Adoption, 13-9811-I-02

Civil Code Sections 1834 and 1846; Food and Agriculture Code
Sections 31108, 31752, 31752.5, 31753, 32001, and 32003;
As Added or Amended by Statutes 1998, Chapter 752 (SB 1785)

Fiscal Years 1998-1999, 1999-2000, 2000-2001, 2001-2002, 2002-2003; 2005-2006, 2006-2007, and 2007-2008

City of Los Angeles, Claimant
WITHDRAWN
Item 7
Exhibits
Animal Adoption, 11-9811-I-01

Civil Code Sections 1834 and 1846; Food and Agriculture Code
Sections 31108, 31752, 31752.5, 31753, 32001, and 32003;
As Added or Amended by Statutes 1998, Chapter 752 (SB 1785)

Fiscal Years 1998-1999, 1999-2000, 2000-2001, 2001-2002, 2002-2003; 2005-2006, 2006-2007, and 2007-2008
Item 8
Exhibits
Incorrect Reduction Claim Partially Approved
Animal Adoption, 14-9811-I-03

Civil Code Sections 1834 and 1846; Food and Agriculture Code
Sections 31108, 31752, 31752.5, 31753, 32001, and 32003;
As Added or Amended by Statutes 1998, Chapter 752 (SB 1785)

Fiscal Years 2001-2002, 2002-2003, 2006-2007, 2007-2008, and 2008-2009

Southeast Area Animal Control Authority, Claimant
WITHDRAWN
Item 9
Exhibits
Integrated Waste Management, 14-0007-I-03

Public Resources Code Sections 40148, 40196.3, 42920-42928;
Public Contract Code Sections 12167 and 12167.1; Statutes 1999,
Chapter 764 (AB 75); Statutes 1992, Chapter 1116 (AB 3521);
State Agency Model Integrated Waste Management Plan (February 2000)

Fiscal Years 1999-2000, 2000-2001, 2003-2004, 2004-2005, 2005-2006, 2006-2007, 2007-2008, 2008-2009, 2009-2010, and 2010-2011

Citrus Community College District, Claimant
 
VII. 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 2 (info/action)
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.

 
VIII. INFORMATIONAL HEARING PURSUANT TO CALIFORNIA CODE OF REGULATIONS, TITLE 2, CHAPTER 2.5, ARTICLE 8 (action)
A. STATEWIDE COST ESTIMATES
Item 11*
Exhibits
Statewide Cost Estimate Adopted
California Assessment of Student Performance and Progress (CAASPP), 14-TC-01 and 14-TC-04

Education Code Section 60640, as amended by Statutes 2013, Chapter 489
(AB 484) and Statutes 2014, Chapter 32 (SB 858); California Code of Regulations, Title 5, Sections 850, 852, 853, 853.5, 857, 861(b)(5), and 864, as added or amended by Register 2014, Nos. 6, 30, and 35

Plumas County Office of Education, Plumas Unified School District, Porterville Unified School District, Santa Ana Unified School District, and Vallejo City Unified School District, Claimants
Item 12*
Exhibits
Statewide Cost Estimate Adopted
Immunization Records – Mumps, Rubella, and Hepatitis B, 98-TC-05 (14-MR-04)

Education Code Section 48216 and Health and Safety Code Sections 120325, 120335, 120340, and 120375 as added or amended by Statutes 1978, Chapter 325; Statutes 1979, Chapter 435; Statutes 1982, Chapter 472; Statutes 1991, Chapter 984; Statutes 1992, Chapter 1300; Statutes 1994, Chapter 1172; Statutes 1995, Chapters 291 and 415; Statutes 1996, Chapter 1023; and Statutes 1997, Chapters 855 and 882;

California Code of Regulations, Title 17, Sections 6020, 6035, 6040, 6055, 6065, 6070, and 6075 (Register 90, No. 35; Register 80, Nos. 16, 34, 40; Register 86, No. 6; Register 96, No. 13; Register 97, Nos. 21, 37, 39)

As Modified by: Statutes 2010, Chapter 434 (AB 354)

Department of Finance, Requester
 
B. ADOPTION OF PROPOSED RULEMAKING CALENDAR
Item 13*
Rulemaking Calendar Adopted
Proposed Rulemaking Calendar, 2017
 
IX. REPORTS (info)
Item 14 No Action
Chief Legal Counsel: New Filings, Recent Decisions, Litigation Calendar (info)
Item 15 No Action
Executive Director:  Workload Update and Tentative Agenda Items for the March and May 2017 Meetings (info)