CSM Hearing

May 25, 2006<

Download the Agenda or Notice.

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

APPROVAL OF MINUTES
Item 1

Minutes for the April 26, 2006 hearing were adopted.
April 26, 2006

 
PROPOSED CONSENT CALENDAR
Item 2

There was no proposed consent calendar this month.
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 appeals.
Staff Report (if necessary)

 
RECONSIDERATION OF PRIOR STATEMENT OF DECISION, AS DIRECTED BY THE LEGISLATURE IN STATUTES 2005, CHAPTER 72 (AB 138)

(Note: Item 5 will not be voted on unless the staff recommendation for Item 4 is adopted.)
Item 4

The Commission adopted the staff recommendation to deny this test claim on Reconsideration.
Mandate Reimbursement Process, 05-RL-4204-02 (CSM 4204 & 4485)
Statutes 1975, Chapter 486 (AB 1375)
Statutes 1984, Chapter 1459 (SB 2337)

 
Item 5

The Commission adopted the proposed Statement of Decision.
Proposed Statement of Decision
Mandate Reimbursement Process, 05-RL-4204-02 (CSM 4204 & 4485)
See Above

 
Item 6

This item was continued.
Charter School Collective Bargaining, 99-TC-05
Education Code Sections 47605, Subdivision (b)(5)(O) and 47611.5, Government Code Section 3540, et seq., Statutes 1999, Chapter 828
(AB 631)
Western Placer Unified School District, Claimant

 
Item 7

This item was continued.
Proposed Statement of Decision
Charter School Collective Bargaining, 99-TC-05
See Above

 
Item 8a
Item 8b
Item 8c
Item 8d
Item 8e

The Commission adopted the staff recommendation to partially approve this test claim.
Charter Schools III, 99-TC-14
Education Code Sections 41365, 47605, Subdivisions (b),(c),(d), (j) and (l), 47604.3, 47607, Subdivision (c), 47612.5, 47613 (former § 47613.7), and 47630-47664; Statutes 1996, Chapter 786 (AB 3384), Statutes 1998, Chapter 34 (AB 544 ), Statutes 1998, Chapter 673 (AB 2417),
Statutes 1999, Chapter 162 (SB 434), Statutes 1999, Chapter 736
(SB 267), Statutes 1999, Chapter 78 (AB 1115)
California Department of Education Memo (May 22, 2000)
Western Placer Unified School District and Fenton Avenue Charter School, Claimants

 
Item 9

The Commission adopted the proposed Statement of Decision.
Proposed Statement of Decision
Charter Schools III, 99-TC-14
See Above

 
Item 10

This item was previously postponed to the July hearing.
Binding Arbitration, 01-TC-07
Code of Civil Procedure, Sections 1281.1, 1299, 1299.2, 1299.3
1299.4, 1299.5, 1299.6, 1299.7, 1299.8, and 1299.9
Statutes 2000, Chapter 906 (SB 402)
City of Palos Verdes Estates, Claimant

 
Item 11

This item was previously postponed to the July hearing.
Proposed Statement of Decision
Binding Arbitration, 01-TC-07
See Above

 
STAFF REPORTS
Item 12 No action.
Mandate Reform Update
 
Item 13

No action.
Chief Legal Counsel’s Report (info)
Recent Decisions, Litigation Calendar

 
Item 14

No action.
Executive Director’s Report (info/action)
Workload, Budget, Legislation, and Next Hearing