CSM Hearing

March 26 , 2010

Download the Agenda, Notice, or New Filings

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

APPROVAL OF MINUTES
Item 1 Minutes Adopted
January 29, 2010
 
APPEAL OF EXECUTIVE DIRECTOR DECISIONS PURSUANT TO CALIFORNIA CODE OF REGULATIONS, TITLE 2, SECTION 1181, SUBDIVISION (C).
 
Item 2
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)
 
(Note: Items 4, 6, and 8 will not be voted on unless the staff recommendation for Items 3, 5, and 7 are adopted.)
Item 3 No Action - Test Claim Withdrawn by Claimant
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Item 4 No Action - Test Claim Withdrawn by Claimant
Proposed Statement of Decision
See Item 3 above

 

Item 5 Test Claim Partially Approved
Discharge of Stormwater Runoff, Order No. R9-2007-000, 07-TC-09
California Regional Water Quality Control Board, San Diego Region

Order No. R9-2007-001, NPDES No. CAS0108758
Parts D.1.d.(7)-(8), D.1.g., D.3.a.(3), D.3.a.(5), D.5, E.2.f, E.2.g, F.1, F.2, F.3, I.1, I.2, I.5, J.3.a.(3)(c)iv-viii & x-xv, and L;
County of San Diego, Cites of Carlsbad, Del Mar, Imperial Beach, Lemon Grove, Poway, San Marcos, Santee, Solana Beach, Chula Vista, Coronado, Del Mar, El Cajon, Encinitas, Escondido, Imperial Beach,
La Mesa, Lemon Grove, National City, Oceanside, San Diego, Vista,      Claimants

 

Item 6 Statement of Decision Adopted
Proposed Statement of Decision
See Item 5 above

 

Item 7 Test Claim Denied
Airport Land Use Commission/Plans II, 03-TC-12 and 08-TC-05
Public Utilities Code Sections 21670, 21671.5, 21675, and 21676; Statutes 1967, Chapter 852 (SB 256); Statutes 1970, Chapter 1182
(AB 1856);  Statutes 1972, Chapter 419 (AB 677); Statutes 1973, Chapter 844 (AB 2207); Statutes 1980, Chapter 725 (SB 1381); Statutes 1981, Chapter 714 (SB 1192); Statutes 1982, Chapter 1047 (AB 2525); Statutes 1984, Chapter 1117 (AB 3551); Statutes 1987, Chapter 1018 (SB 633); Statutes 1989, Chapter 306 (SB 253); Statutes 1990, Chapter 563 (AB 4265); Statutes 1990, Chapter 1572 (); Statutes 1991, Chapter 140 (SB 532); Statutes 1993, Chapter 59 (SB 443); Statutes 1994, Chapter 644 (AB 2831); Statutes 2000, Chapter 506 (SB 1350);  Statutes 2002, Chapter 438 (AB 3026); and Statutes 2002, Chapter 971
(SB 1468);

Public Resources Code Section 21080,
Statutes 1983, Chapter 872 (AB 713); Statutes 1985, Chapter 392
 (AB 43); Statutes 1993, Chapter 1131 (SB 919); Statutes 1994, Chapter 1230 (SB 749); Statutes 1996, Chapter 547 (AB 298)
County of Santa Clara, Claimant

 

Item 8 Statement of Decision Adopted
Proposed Statement of Decision
See Item 7 above

 

 
DISMISSAL OF WITHDRAWN PORTION OF TEST CLAIM
Item 9* Portion of Withdrawn Test Claim Dismissed
School Accountability Report Cards IV, 01-TC-22A
Education Code Section 52056, subdivision (b).
Statutes 1999-2000x1 (SB 1X), Chapter 3, Statutes 2000, Chapter 695 (SB 1552)
San Juan Unified School District, Claimant

 

 
INFORMATIONAL HEARING PURSUANT TO CALIFORNIA CODE OF REGULATIONS, TITLE 2, CHAPTER 2.5, ARTICLE 8
PROPOSED AMENDMENTS TO PARAMETERS AND GUIDELINES DIRECTED BY THE LEGISLATURE
Item 10 Proposed Amendment to Parameters and Guidelines Approved
Mandate Reimbursement Process, CSM-4204 and 4485
Statutes 1975, Chapter 486; Statutes 1984, Chapter 1459; Statutes 1995, Chapter 303 (Budget Act of 1995); Statutes 1996, Chapter 162
(Budget Act of 1996); Statutes 1997, Chapter 282 (Budget Act of 1997);
Statutes 1998, Chapter 324 (Budget Act of 1998); Statutes 1999,
Chapter 50 (Budget Act of 1999); Statutes 2000, Chapter 52
(Budget Act of 2000); Statutes 2001, Chapter 106 (Budget Act of 2001);
Statutes 2002, Chapter 379 (Budget Act of 2002); Statutes 2003,
Chapter 157 (Budget Act of 2003); Statutes 2004, Chapter 208
(Budget Act of 2004); Statutes 2005, Chapter 38 (Budget Act of 2005);

Statutes 2006, Chapter 47 (Budget Act of 2006); Statutes 2007,
Chapter 171 (Budget Act of 2007); Statutes 2008, Chapter 268
(Budget Act of 2008); Statutes 2009-2010, Third Extraordinary Session, Chapter 1 (Budget Act of 2009)

 

 
PROPOSED AMENDMENTS TO PARAMETERS AND GUIDELINES
STATE CONTROLLER’S OFFICE REQUEST TO UPDATE BOILERPLATE LANGUAGE
Item 11*SCHOOL DISTRICT PROGRAMS
Proposed Amendments to Parameters and Guidelines Approved
A. Caregiver Affidavits, 05-PGA-46
Education Code Section 48204, Subdivision (d)
Family Code Sections 6550 and 6552

Statutes 1994, Chapter 98(SB 592)
B. County Office of Education; Fiscal Accountability Reporting,
05-PGA-47
Education Code Sections 1240, subdivision (j), 1240.2, 1620, 1622, 1625, 1628, and 1630
Statutes 1987, Chapters 917 (AB 93) and 1452 (SB 998); Statutes 1988, Chapters 1461 (AB 3403) and 1462 (SB 1677); Statutes 1990, Chapter 1372 (SB 1854); Statutes 1991, Chapter 1213 (AB 1200);

Statutes 1992, Chapter 323 (AB 2506); Statutes 1993, Chapters 923
 (AB 2185) and 924 (AB 1708); Statutes 1994, Chapters 650 (AB 3141) and 1002 (AB 3627); Statutes 1995, Chapter 525 (AB 438)
C. Financial Compliance Audits, 05-PGA-49
Education Code Sections 1040, 14501, 14502, 14503, 14504, 14505,
14506, 14507, 41020, 41020.2, 41202.3, and 41023
Statutes 1977, Chapters 36 (AB 447) and 936 (SB 787); Statutes 1978, Chapter 207 (SB 1511); Statutes 1980, Chapter 1329 (AB 3269); Statutes 1984, Chapter 268 (SB 1379);Statutes 1985, Chapters 741
(AB 1366) and 1239 (AB 514); Statutes 1986, Chapter 1150 (AB 2861)
Statutes 1988, Chapter 1351 (AB 3417), Chapters 1461 (AB 3403) and 1462 (SB 1677); Statutes 1992, Chapter 962 (SB 1996); Statutes 1994, Chapter 20 (SB 858) and 1002 (AB 3627); Statutes 1995, Chapter 476 (SB 125)

State Controller’s Office Standards and Procedures for Audits of California K-12 Local Educational Agencies
D. Graduation Requirements, 05-PGA-50
Education Code Section 51225.3

Statutes 1983, Chapter 498 (SB 813)
E. Law Enforcement Agency Notifications, 05-PGA-55
Education Code Section 48902, Subdivision (c)

Statutes 1989, Chapter 1117 (SB 1275)
F. Pupil Suspensions: Parent Classroom Visits, 05-PGA-58
Education Code Section 48900.1

Chapter 1284, Statutes of 1988 (AB 3535)
G. Physical Education Reports, 05-PGA-60
Education Code Sections 51223.1

Statutes 1997, Chapters 640 (AB 727)
H. Physical Performance Tests, 05-PGA-61

Education Code Section 60800

Chapter 975, Statutes of 1995 (AB 265)
California Department of Education Memorandum,

Dated February 16, 1996
I. Pupil Classroom Suspension: Counseling, 05-PGA-62         
Education Code Section 48910, Subdivision (a)

Chapter 965, Statutes of 1977 (AB 530); Chapter 498, Statutes of 1983 (SB 813)
J. Pupil Health Screenings, 05-PGA-63
Health and Safety Code Sections 324.2 (now 124100)
and 324.3 (now 124105)

Statutes 1976, Chapter 1208 (AB 4284); Statutes 1991, Chapter 373
(AB 52);
Statutes 1992, Chapter 759 (AB 1248)
K. Pupil Residency Verification and Appeals, 05-PGA-64
Education Code Sections 48204.5 and 48204.6
Revenue and Taxation Code Section 97.3

Section 5 of Statutes 1995, Chapter 309 (AB 687)
L. Removal of Chemicals, 05-PGA-66
Education Code Section 49411
Statutes 1984, Chapter 1107 (AB 3820)
As Amended by Statutes 1994, Chapter 840 (AB 3562)

Department of Education Guidelines
M. School District Fiscal Accountability Reporting, 05-PGA-67

Education Code Sections 42100, 42127, 42127.5, 42127.6, 42128, 42131
Government Code Section 3540.2

Statutes 1981, Chapter 100 (AB 777); Statutes 1985, Chapter 185
(AB 367); Statutes 1986, Chapter 1150 (AB 2861); Statutes 1987, Chapters 917 (AB 93) and 1452 (AB 998); Statutes 1988, Chapters 1461 (AB 3403) and 1462 (SB 1677); Statutes 1990, Chapter 525 (SB 1909);
Statutes 1991, Chapter 1213(AB 1200); Statutes 1992, Chapter 323
(AB 2506); Statutes 1993, Chapters 923 (AB 2185) and 924 (AB 1708); Statutes 1994, Chapters 650 (AB 3141) and 1002 (AB 3627);
Statutes 1995, Chapter 525 (AB 438)

N. Law Enforcement College Jurisdiction Agreement, 05-PGA-70
Education Code Section 67381

Statutes of 1998, Chapter 284 (SB 1729)
O. Health Benefits for Survivors of Peace Officers and Firefighters,
05-PGA-55
Labor Code Section 4856, Government Code Section 21635
Statutes 1996, Chapter 1120 (AB 3748); Statutes 1997, Chapter 193
(SB 563)

 
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 12 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 13 Workplan Approved
Update on Implementation of Recommendations from Bureau of State Audits October 15, 2009 Report 2009-501
State Mandates: Operational and Structural Changes Have Yielded Limited Improvements in Expediting Processes and Controlling Costs and Liabilities
Item 14 No Action
Legislative Update
Item 15 No Action
Chief Legal Counsel: Recent Decisions, Litigation Calendar
Item 16 Interim Strategic Plan Adopted
May 27, 2010 Meeting Date Approved

Executive Director: Workload, Budget, New Practices, 2010 Meeting Calendar, and Next Meeting
Item 17 Adopted
Salary Adjustment: Attorney to the Commission/Chief Legal Counsel
(CEA IV), pursuant to Government Code Section 17529