CSM Hearing

May 25, 2012

Download the Agenda, Notice, and New Filings

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

APPROVAL OF MINUTES
Item 1 Minutes adopted
March 23, 2012
 
PROPOSED CONSENT CALENDAR
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.
 
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 Decisions
 
HEARINGS AND DECISIONS ON TEST CLAIMS, AND PARAMETERS AND GUIDELINES, PURSUANT TO CALIFORNIA CODE OF REGULATIONS, TITLE 2, CHAPTER 2.5, ARTICLE 7 (GOV. CODE, § 17551, 17557, and 17559)
 
TEST CLAIMS AND STATEMENTS OF DECISION
 
Item 3
Exhibits
Test Claim denied
Juvenile Offender Treatment Program Court Proceedings, 04-TC-02
Welfare and Institutions Code Sections 779, 1731.8, 1719, and 1720
Statutes 2003, Chapter 4
County of Los Angeles, Claimant
Item 4
Exhibits
Test Claim partially approved
Public Contracts (K-14), 02-TC-35
Public Contract Code Sections 2000, 2001, 3300, 6610, 7104, 7107, 7109, 9203, 10299, 12109, 20100, 20101, 20102, 20103.5, 20103.6, 20103.8, 20104, 20104.2, 20104.4, 20104.6, 20104.50, 20107, 20110, 20111, 20111.5, 20116, 20650, 20651, 20651.5, 20657, 20659, and 22300
Business and Professions Code Section 7028.15
Statutes 1976, Chapter 921; Statutes 1977, Chapter 36; Statutes 1977, Chapter 631; Statutes 1980, Chapter 1255; Statutes 1981, Chapter 194; Statutes 1981, Chapter 470; Statutes 1982; Chapter 251; Statutes 1982,

 

Chapter 465; Statutes 1982, Chapter 513; Statutes 1983, Chapter 256; Statutes 1984, Chapter 173; Statutes 1984, Chapter 728; Statutes 1984, Chapter 758; Statutes 1985, Chapter 1073; Statutes 1986, Chapter 886;
Statutes 1986, Chapter 1060; Statutes 1987, Chapter 102; Statutes 1988, Chapter 538; Statutes 1988, Chapter 1408; Statutes 1989, Chapter 330; Statutes 1989, Chapter 863; Statutes 1989, Chapter 1163; Statutes 1990, Chapter 321; Statutes 1990, Chapter 694; Statutes 1990, Chapter 808; Statutes 1990, Chapter 1414; Statutes 1991, Chapter 785; Statutes 1991, Chapter 933; Statutes 1992, Chapter 294; Statutes 1992, Chapter 799;
Statutes 1992, Chapter 1042; Statutes 1993, Chapter 1032; Statutes 1993, Chapter 1195; Statutes 1994, Chapter 726; Statutes 1995, Chapter 504; Statutes 1995, Chapter 897; Statutes 1997, Chapter 390; Statutes 1997, Chapter 722; Statutes 1998, Chapter 657; Statutes 1998, Chapter 857; Statutes 1999, Chapter 972; Statutes 2000, Chapter 126;
Statutes 2000, Chapter 127; Statutes 2000, Chapter 159; Statutes 2000, Chapter 292; Statutes 2000, Chapter 776; and Statutes 2002, Chapter 455
California Code of Regulations, Title 5, Sections 59500, 59504, 59505, 59506, and 59509
Register 94, number 6

Clovis Unified School District and Santa Monica Community College District, Co-Claimants
Item 5
Exhibits
Test Claim partially approved
Local Agency Ethics (AB 1234), 07-TC-04
Government Code Sections 25008, 36514.5, 53232, 53232.1, 53232.2, 53232.3, 53232.4, 53234, 53235, 53235.1, and 53235.2; Harbors and Navigation Code Sections 6060 and 7047; Health and Safety Code Sections 2030, 2851, 4733, 4733.5, 6489, 9031, 13857, 13866, and 32103; Military and Veterans Code Section 1197; Public Resources Code Sections 5536, 5536.5, 5784.15, and 9303; Public Utilities Code Sections 11908, 11908.1, 11908.2, 16002, and 22407; and Water Code Sections 20201, 21166, 30507, 30507.1, 34741, 40355, 50605, 55305, 56031, 60143, 70078, 71255, 74208, and 20201.5 as added or amended by Statutes 2005, Chapter 700

City of Newport Beach and Union Sanitary District, Co-Claimants
Item 6
Exhibits
Test Claim denied
California English Language Development Test II, 03-TC-06
Education Code Sections 48985, 52164, 52164.1, 52164.2, 52164.3, 52164.5, and 52164.6
Statutes 1977, Chapter 36, Statutes 1978, Chapter 848, Statutes 1980, Chapter 1339, Statutes 1981, Chapter 219, Statutes 1994, Chapter 922
California Code of Regulations, Title 5, Sections 11300, 11301, 11302, 11303, 11304, 11305, 11306, 11307, 11308, 11309, 11310, 11316, 11510, 11511, 11511.5, 11512, 11512.5, 11513, 11513.5, 11514, 11516.5, 11517

 

Register 98, No. 30 (July 24, 1998) pages 75-76, Register 98, No. 33 (Aug. 14, 1998) page 75, Register 99, No. 1 (Jan. 1, 1999) pages 75-76, Register 01, No. 40 (Oct. 5, 2001) pages 77-78.2, Register 03, No. 2 (Jan. 8, 2003) pages 75-76.1
Register 03, No. 16 (April 18, 2003) pages 77-78.2

Castro Valley Unified School District, Claimant
 
PARAMETERS AND GUIDELINES, PARAMETERS AND GUIDELINES AMENDMENTS, AND STATEMENTS OF DECISION
Item 7* Ps&Gs adopted
Developer Fees, 02-TC-42
Government Code Sections 65970, 65971, 65972, 65973, 65974, 65974.5,
65975, 65976, 65977, 65978, 65979, 65980, 65981
Statutes 1977, Chapter 955, Statutes 1979, chapter 282, Statutes 1980,
Chapter 1354, Statutes 1981, Chapter 201, Statutes 1982, Chapter 923, Statutes 1983, Chapter 1254, Statutes 1984, Chapter 1062, Statutes 1985, Chapter 1498, Statutes 1986, Chapters 136 and 887, Statutes 1994, Chapter 1228 Clovis Unified School District, Claimant
Item 8* Ps&Gs Amendment adopted
Local Agency Formation Commissions, 11-PGA-07 (02-TC-23)

Government Code Section, 56425(i)(1) (formerly Subdivision (h)(1))
Chapter 761, Statutes of 2000

Department of Finance, Requestor
Item 9* Ps&Gs Amendment adopted
In-Home Supportive Services II, 11-PGA-08
Welfare and Institutions Code Sections 12301.3, 12301.4 and 12302.25 Statutes 1999, Chapter 90 and Statutes 2000, Chapter 445
Department of Finance, Requestor

 
STATEWIDE COST ESTIMATE
Item 10 Statewide Cost Estimate adopted
Mandate Reimbursement Process II, 05-TC-05
Government Code Section 17553(b)(1)(C) through (G) and (b)(2)
California Code of Regulations, Title 2, Sections 1183, Subdivision (d)
(Register 2005, No. 36, Effective September 6, 2005)
Statutes 2004, chapter 890 (AB 2856)
City of Newport Beach, Claimant
 
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 11 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.
 
STAFF REPORTS
Item 12 No action
Legislative Update
Item 13 No action
Chief Legal Counsel: Recent Decisions, Litigation Calendar
Item 14 No action
Executive Director:  Budget, Workload, Update on Backlog Reduction Plan, and Tentative Agenda Items for Next Meeting (info/action)