CSM Hearing

January 29 , 2010

Download the Agenda and Notice

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

ELECTION OF OFFICERS
Item 1 Ana Matosantos, Director of Finance, elected Chairperson
Bill Lockyer, State Treasurer, elected Vice-Chairperson

Staff Report
 
APPROVAL OF MINUTES
Item 2 October 30, 2009 minutes adopted
October 30, 2009
 
PROPOSED CONSENT CALENDAR
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
No action
Appeal of Executive Director's Decision
 
HEARINGS AND DECISIONS ON TEST CLAIM AND STATEMENT OF DECISION, PURSUANT TO CALIFORNIA CODE OF REGULATIONS, TITLE 2, CHAPTER 2.5, ARTICLE 7 (GOV. CODE, § 17551)
 
TEST CLAIMS
(Note: Items 5, 7, 9, 11 and 13 will not be voted on unless the staff recommendation for Items 4, 6, 8, 10 and 12 are adopted.)
Item 4 Staff Analysis adopted to deny test claim
Redistricting: Senate and Congressional Districts , 02-TC-50

Elections Code, Division 21, Chapter 2 (§ 21100 et seq.), and Chapter 5 (§21400 et seq.)
Statutes 2001, Chapter 348 (AB 632)
Senate’s Election and Reapportionment Committee Instructions (Dated September 24, 2001)
County of Los Angeles, Claimant

 

Item 5 Statement of Decision Adopted
Proposed Statement of Decision
See Item 4 above

 

Item 6 Continued
California Environmental Quality Act (CEQA), 03-TC-17
Education Code Section 17025 added by Statutes 1996, Chapter 1562
Government Code Sections 66031 and 66034 as amended by Statutes1994, Chapter 300 (SB 517), and Statutes 1990, Chapter 1455 (SB 2374)
Public Resources Code Sections 21002.1, 21003, 21003.1, 21080.09, 21080.1, 21080.3, 21080.4, 21081, 21082, 21082.1, 21082.2, 21083, 21083.2, 21091, 21092, 21092.1, 21092.2, 21092.3, 21092.4, 21092.5, 21092.6, 21094, 21100, 21102, 21150, 21151, 21151.2, 21151.8, 21152, 21153, 21154, 21157, 21157.1, 21157.5, 21158, 21161, 21165, 21166, 21167, 21167.6, 21167.6.5, 21167.8, 21168.9 as added or amended by Statutes 1970, Chapter 1433 (AB 2045); Statutes 1972, Chapter 1154 (AB 899); Statutes 1975, Chapter 222 (AB 335); Statutes 1976, Chapter 1312 (AB 2679); Statutes 1977, Chapter 1200 (AB 884); Statutes 1983, Chapter 967 (AB 1829); Statutes 1984, Chapter 571 (AB 2527); Statutes 1985, Chapter 85 (AB 841); Statutes 1987, Chapter 1452 (SB 998); Statutes 1989, Chapter 626 (AB 40); Statutes 1989, Chapter 659 (SB 896); Statutes 1991, Chapter 905 (AB 1642); Statutes 1991, Chapter 1183 (AB 928); Statutes 1991, Chapter 1212 (SB 948); Statutes 1993, Chapter 375 (SB 104); Statutes 1993, Chapter 1130 (AB 1888); Statutes 1993, Chapter 1131 (SB 919); Statutes 1994, Chapter 1230(SB 749); Statutes 1994, Chapter 1294 (AB 314); Statutes 1995, Chapter 801 (AB 1860); Statutes 1996, Chapter 444 (SB 2073); Statutes 1996, Chapter 547 (AB 298); Statutes 1997, Chapter 415 (AB 175); Statutes 2000, Chapter 738 (AB 1807); Statutes 2001, Chapter 867 (AB 1532); Statutes 2002, Chapter 1052 (AB 3041); Statutes 2002, Chapter 1121 (SB 1393)
California Code of Regulations, Title 5, Sections 14011 and 57121 as added or amended by Register 77, Nos. 01 & 45; Register 83, No. 18; 
Register 91, No. 23; Register 93, No. 46; and, Register 2000, No. 44
California Code of Regulations, Title 14, Sections 15002, 15004, 15020, 15021, 15022, 15025, 15041, 15042, 15043, 15050, 15053, 15060, 15061, 15062, 15063, 15064 15064.5, 15064.5, 15064.7 15070, 15071, 15072, 15073, 15073.5, 15074, 15074.1, 15075, 15081.5, 15082, 15084, 15085, 15086, 15087, 15088, 15088.5, 15089, 15090, 15091, 15092, 15093, 15094, 15095, 15100, 15104, 15122, 15123, 15124, 15125, 15126, 15126.2, 15126.4, 15126.6, 15128, 15129, 15130, 15132, 15140, 15142, 15143, 15145, 15147, 15148, 15149, 15150, 15152, 15153, 15162, 15164, 15165, 15167, 51568, 15176, 15177, 15178, 15179, 15184, 15185, 15186, 15201, 15203, 15205, 15206, 15208, 15223, 15225, 15367 as added or amended by register 75, No. 01; Register 75, Nos. 05, 18 & 22; Register 76, Nos. 02, 14 & 41; Register 77, No. 01; Register 78, No. 05; Register 80, No. 19; Register 83, Nos. 29; Register 86, No. 05; Register 94, No. 33; Register 97, No. 22; Register 98, No. 35; Register 98, No. 44; Register 2001, No. 05; Register 2003, No. 30
California State Clearinghouse Handbook
Governor’s Office of Planning and Research (January 2000)

Clovis Unified School District, Claimant

 

Item 7 Continued
Proposed Statement of Decision
See Item 6 above

 

Item 8 Postponed
Clean School Restrooms, 04-TC-01
Education Code Sections 17070.755, 17584.3, and 35292.5
Statutes 2003, Chapter 358 (AB 1124); Statutes 2003, Chapter 909
(SB 892); Office of Public School Construction, State Allocation Board, and State Department of General Services Forms:  SAB Forms 40-21, 50-04, 892, 892R
Los Angeles Unified School District, Claimant

 

Item 9 Postponed
Proposed Statement of Decision
See Item 8 above

 

 
Item 10 Staff Analysis adopted to partially approve test claim
Mandate Reimbursement Process II, 05-TC-05
Government Code Sections 17553, 17557, and 17564;
Statutes 2004, Chapter 890 (AB 2856)
California Code of Regulations, Title 2, Sections 1183 and 1183.13
(Register 2005, No. 36, effective September 6, 2005)

On Remand from California School Boards Assoc. v. State of California (2009) 171 Cal.App.4th 1183; Judgment and Peremptory Writ of Mandate Issued by Sacramento County Superior Court,
Case No. 06CS01335
City of Newport Beach, Claimant

 

Item 11 Statement of Decision adopted
Proposed Statement of Decision
See Item 10 above

 

 
DISMISSAL OF WITHDRAWN TEST CLAIM
Item 12* Withdrawn test claim dismissed
Crime Statistics Reports (K-14), 02-TC-12

Penal Code Sections 646.91, 12028, 12028.5,13012, 13014, 13020, 13021, 13023, 13700, 13701, 13702, 13710, and 13730;
Family Code Sections 6240, 6250, and 6250.5
Statutes 1979, Chapters 255 and 860 (SB 281 and AB 1421);
Statutes 1980, Chapter 1340 (SB 1447); Statutes 1982, Chapters 142 and 147 (SB 561 and Senate Resolution 64); Statutes 1984, Chapter 1609 (SB 1472); Statutes 1989, Chapter 1172 (SB 202); Statutes 1992, Chapter 1338 (SB 1184); Statutes 1993, Chapter 1230 (AB 2250);
Statutes 1995, Chapters 803 and 965 (AB 488 and SB 132); Statutes 1996, Chapters 872 and 1142 (AB 3472 and SB 1797); Statutes 1998, Chapter 933 (AB 1999); Statutes 1999, Chapters 561, 659, 661, and 662
(AB 59, SB 355, AB 825, and SB 218); Statutes 2000, Chapters 254, 626, and 1001 (SB 2052, AB 715, and SB 1944); Statutes 2001, Chapters 468 and 483 (SB 314 and AB 469); Statutes 2002, Chapter 833 (SB 1807)

California Department of Justice, Criminal Statistics Reporting Requirements, March 2000
Santa Monica Community College District, Claimant

 

INFORMATIONAL HEARING PURSUANT TO CALIFORNIA CODE OF REGULATIONS, TITLE 2, CHAPTER 2.5, ARTICLE 8
PROPOSED PARAMETERS AND GUIDELINES
Item 13* Parameters and Guidelines adopted
Cal Grants, 02-TC-28,
Education Code Section 69432.9, Subdivision (b)(3)(C)
Statutes 2000, Chapter 403 (SB 1644)
California Code of Regulations, Title 5, Sections 30007, 30023,
Subdivisions (a) and (d), and 30026
Long Beach Community College District, Claimant

 

 
Item 14* Parameters and Guidelines adopted
Prevailing Wage Rates, 01-TC-28
Education Code Section 69432.9, Subdivision (b)(3)(C)
Statutes 2000, Chapter 403 (SB 1644)
California Code of Regulations, Title 5, Sections 30007, 30023,
Subdivisions (a) and (d), and 30026
Grossmont Union High School District, Claimant

 

 
PROPOSED AMENDMENTS TO PARAMETERS AND GUIDELINES STATE CONTROLLER’S OFFICE REQUEST TO UPDATE BOILERPLATE LANGUAGE
Item 15 Amendments to parameters and guidelines adopted
SCHOOL DISTRICT PROGRAMS
A.

Collective Bargaining and Collective Bargaining Agreement Disclosure, 05-PGA-48
Statutes 1975, Chapter 961; Statutes 1991, Chapter 1213

B.

Intradistrict Attendance, 05-PGA-53
Education Code Section 35160.5, Subdivision (c)
Statutes 1993, Chapter 161; Statutes 1993, Chapter 915

 
Item 16 Amendments to parameters and guidelines adopted
SCHOOL DISTRICT PROGRAMS
A.

Habitual Truant, 05-PGA-51
Education Code Sections 48262 and 48264.2
Statutes 1975, Chapter 1184; Statutes 1994, Chapter 1023

B.

Juvenile Court Notices II, 05-PGA-54
Welfare and Institutions Code Section 827
Statutes 1984, Chapter 1423; Statutes 1994, Chapter 1019;
Statutes 1995, Chapter 71

C.

Health Fee Elimination, 05-PGA-69
Statutes 1984, 2nd E.S., Chapter 1
Statutes 1987, Chapter 1118

 
Item 17
Notice
Amendments to parameters and guidelines adopted
LOCAL AGENCY PROGRAMS
A.

Search Warrants:  AIDS, 05-PGA-17
Penal Code Section 1524.1; Statutes 1988, Chapter 1088

B.

Airport Land Use Commissions/Plans, 05-PGA-23
Public Utilities Code Sections 21670 and 21670.1
Statutes 1994, Chapter 644; Statutes 1995, Chapter 66;
Statutes 995, Chapter 91

C.

Allocation of Property Tax Revenues, 05-PGA-24
Revenue and Taxation Code Sections 97, 97.01, 97.02,
97.03, 97.035, 97.5, 98 and 99;
Statutes 1992, Chapters 697, 699, 700, 899 and 1369;

Statutes 1993, Chapters 66, 68, 904, 905 and 1279

 

D.

Brendon Maguire Act, 05-PGA-25
Elections Code Sections 6490.3, 6490.4, 14205.5, and 14005.4
Statutes 1988, Chapter 391

E.

Countywide Tax Rates, 05-PGA-27
Revenue and Taxation Code Section 98.9
Statutes 1987, Chapter 921

F.

Crime Victim’s Rights, 05-PGA-28
Penal Code Section 679.02, Subdivision (a)(12)
Statutes 1995, Chapters 411

G.

Domestic Violence Treatment Services –
Authorization and Case management
,  05-PGA-30
Penal Code Sections 1000.93, 1000.94 and 1000.95
Penal Code Sections 273.5, subdivisions (e), (f), (g), (h) and (i)
Penal Code Section 1203.097
Statutes 1992, Chapters 183, and 184, Statutes 1994, Chapter 28X, Statutes 1995, Chapter 641

H.

Cancer Presumption – Firefighters, 05-PGA-31
Labor Code Section 3212.1
Statutes 1982, Chapter 1568
Statutes 2006, Chapter 78, Section 8 (AB 1805)

I.

Health Benefits for Survivors of Peace Officers and
Firefighters
, 05-PGA-32
Labor Code Section 4856; Government Code Section 21635;
Statutes 1996, Chapter 1120; Statutes 1997, Chapter 193

J.

Medi-Cal Beneficiary Probate, 05-PGA-33
Statutes 1981, Chapters 102 and 1163
And DHS All County Letters

K.

Mentally Disordered Offenders: Extended Commitment
Proceedings,
05-PGA-34
Penal Code Sections 2970, 2972, and 2972.1 r 658
Statutes 1989, Chapter 228; Statutes 1991, Chapter 435;
Statutes 2000, Chapter 324

L.

Not Guilty by Reason of Insanity, 05-PGA-35
Penal Code Sections 1026 and 1026.5
Statutes 1979, Chapter 1114; Statutes 1982, Chapter 650

M.

Pacific Beach Safety: Water Quality and Closures, 05-PGA-36
Health and Safety Code Sections 427.12, Subdivision (a), and 427.13
Statutes 1992, Chapter 961

N.

Pacific Beach Safety: Water Quality and Closures, 05-PGA-36
Health and Safety Code Sections 427.12, Subdivision (a), and 427.13
Statutes 1992, Chapter 961

O.

Perinatal Services, 05-PGA-38
Health and Safety Code Section 10901(a), (b), (c)
Statutes 1990, Chapter 1603

P.

Pesticide Use Reports, 05-PGA-39
Food and Agricultural Code Section 12979
Statutes 1989, Chapter 1200
California Code of Regulations, Title 3, Sections 6000,
6393 (c), 6562, 6568, 6619, 6622, 6624, 6626, 6627, 6627.1, 6628;
Register 90, No, 1

Q.

Prisoner Parental Rights, 05-PGA-40
Penal Code Section 2625
Statutes 1991, Chapter 820

R.

Rape Victims Counseling Center Notice, 05-PGA-41
Penal Code Section 264.2, Subdivisions (b)(1) and (b)(2)
Penal Code Section 13701
Statutes 1991, Chapter 999, Statutes 1992, Chapter 224

S.

Threats Against Peace Officers, 05-PGA-44
Penal Code Section 832.9
Statutes 1992, Chapter 1249; Statutes 1995, Chapter 666

T.

Photographic Record of Evidence, 05-PGA-59
Penal Code Section 1417.3
Statutes 1985, Chapter 875; Statutes 1986, Chapter 734;
Statutes 1990, Chapter 382

U.

Stolen Vehicle Notification, 05-PGA-68
Vehicle Code § 10500
Statutes 1990, Chapter 337

 
WITHDRAWAL OF REQUEST TO AMEND PARAMETERS AND GUIDELINES
Item 18* Postponed
Interdistrict Transfer Requests:  Parent’s Employment
01-PGA-10
Clovis Unified School District, Requestor

Education Code Sections 48204(f) and 48980(e)
Statutes 1986, Chapter 172, Statutes 1990, Chapter 10
Statutes 1992, Chapter 507
 
ADOPTION OF PROPOSED RULEMAKING CALENDAR
Item 19* 2010 Rulemaking calendar adopted
Proposed Rulemaking Calendar, 2010
 
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 20 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 21 No action
Legislative Update
Item 22 No action
Chief Legal Counsel: Recent Decisions, Litigation Calendar
Item 23 No action
Executive Director: Workload, Budget, and Next Hearing (March 26, 2010)