CSM Hearing

March 25, 2016

 
 

Download the Revised Agenda, Notice, and New Filings

Public Hearing Binder (.zip, 160MB)

I. CALL TO ORDER AND ROLL CALL
 
II. APPROVAL OF MINUTES (action)
Item 1
Minutes Adopted
January 22, 2016
 
III. 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.
 
IV. 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.
 
V. HEARINGS AND DECISIONS PURSUANT TO CALIFORNIA CODE OF REGULATIONS, TITLE 2, CHAPTER 2.5, ARTICLE 7 (GOV. CODE, ยง 17551, 17557, 17559, and 17570) (action)
A. APPEAL OF EXECUTIVE DIRECTOR DECISIONS PURSUANT TO CALIFORNIA CODE OF REGULATIONS, TITLE 2, SECTION 1181(c) (info/action)
 
Item 2
Exhibits
No Action - Matter Continued
Appeal of Executive Director Decisions, 15-AEDD-01

County of San Diego, Appellant
 
B. MANDATE REDETERMINATIONS
Item 3
Exhibits
Mandate Redetermination New Test Claim Decision Adopted
Immunization Records: Hepatitis B, (98-TC-05), 14-MR-04

Education Code Section 48216 and Health and Safety Code Sections 120325, 120335, 120340, and 120375; as 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 885 and 882
California Code of Regulations, Title 17, Sections 6020, 6035, 6040, 6055, 6065, 6070, and 6075; as amended by Register 90, No. 35; Register 80, Nos. 16, 34, 40; Register 86, No. 6; Register 96, No. 13; Register 97, Nos. 21, 37, and 39
As Alleged to be Modified by Statutes 2010, Chapter 434 (AB 354)

Department of Finance, Requester

SECOND HEARING: NEW TEST CLAIM DECISION
 
C. PARAMETERS AND GUIDELINES AND PARAMETERS AND GUIDELINES AMENDMENTS
Item 4
Exhibits
Parameters and Guidelines 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 (AB484) 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, 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 5
Exhibits
Parameters and Guidelines Amendment Adopted
Immunization Records: Hepatitis B, 98-TC-05, (14-MR-04)

Education Code Section 48216 and Health and Safety Code Sections 120325, 120335, 120340, and 120375; as 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 885 and 882
California Code of Regulations, Title 17, Sections 6020, 6035, 6040, 6055, 6065, 6070, and 6075; as amended by Register 90, No. 35; Register 80, Nos. 16, 34, 40; Register 86, No. 6; Register 96, No. 13; Register 97, Nos. 21, 37, and 39
As Modified by Statutes 2010, Chapter 434 (AB 354)

Department of Finance, Requester
 
D. INCORRECT REDUCTION CLAIMS
Item 6
Exhibits
Incorrect Reduction Claim Denied
Domestic Violence Treatment Services, 07-9628101-I-01

Penal Code Sections 273.5(e), (f), (g), (h), and (i); 1000.93, 1000.94,
1000.95, and 1203.097; Statutes 1992, Chapters 183 and 184;
Statutes 1994, Chapter 28X; Statutes 1995, Chapter 641
Fiscal Years 1998-1999, 1999-2000, and 2000-2001

County of Santa Clara, Claimant
 
Item 7
Exhibits
Incorrect Reduction Claim Denied
Child Abduction and Recovery Program, 08-4237-I-02 and 12-4237-I-03

Family Code Sections 3060-3064, 3130-3134.5, 3408, 3411, and 3421;
Penal Code Sections 277, 278, and 278.5; Welfare and Institutions Code Section 11478.5; Statutes 1976, Chapter 1399; Statutes 1992, Chapter 162; Statutes 1996, Chapter 988
Fiscal Years 1999-2000, 2000-2001, 2001-2002, 2003-2004, 2004-2005, 2005-2006, and 2006-2007

County of Santa Clara, Claimant
 
Item 8
Exhibits
Incorrect Reduction Claim Denied
Peace Officers Procedural Bill of Rights (POBOR), 10-4499-I-01

Government Code Sections 3301, 3303, 3304, 3305, and 3306
Statutes 1976, Chapter 465; Statutes 1978, Chapters 775, 1173, 1174, and 1178; Statutes 1979, Chapter 405; Statutes 1980, Chapter 1367; Statutes 1982, Chapter 994; Statutes 1983, Chapter 964; Statutes 1989,
Chapter 1165; Statutes 1990, Chapter 675
Fiscal Years 2003-2004, 2004-2005, and 2005-2006

County of Santa Clara, Claimant
 
VI. 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. (info/action)
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.

 
VII. INFORMATIONAL HEARING PURSUANT TO CALIFORNIA CODE OF REGULATIONS, TITLE 2, CHAPTER 2.5, ARTICLE 8 (action)
A. ADOPTION OF ORDER TO INTIATE RULEMAKING
Item 10
Exhibits*
Order to Initiate Rulemaking Adopted
General Cleanup Provisions, Proposed Amendments to California Code of Regulations, Title 2, Division 2, Chapter 2.5, Articles 1, 2, 3, 4, 5, 6, 7, 8, and 10
 
VIII. REPORTS (info)
Item 11 No Action
Legislative Update (info)

Note:  This item will only be taken up if legislation relating to mandates is introduced.

Item 12 No Action
Chief Legal Counsel: New Filings, Recent Decisions, Litigation Calendar (info)
Item 13 No Action
Executive Director: Workload Update and Tentative Agenda Items for the May and July 2016 Meetings (info)