CSM Hearing

May 26, 2005<

Download the Agenda, New Filings, or Notice.

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

APPROVAL OF MINUTES
Item 1
Item 1B
Minutes for the March 30, 2005 hearing were adopted.
Minutes for the May 12, 2005 hearing were adopted.

March 30, 2005
May 12, 2005 (tentative)
 
PROPOSED CONSENT CALENDAR
Item 2

The proposed consent calendar was adopted.
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)
 
HEARING TO SET ASIDE AND MODIFY COMMISSION DECISIONS PURSUANT TO COURT ORDERS (Gov. Code, § 17559, subd. (b).)
Item 4 Adopted on consent calendar.
Order to Partially Set Aside and Modify Statement of Decision
Test Claim Decision: Pupil Expulsions, CSM-4455
San Diego Unified School District, Claimant
Education Code Sections 48900, 48900.2, 48900.3, 48900.4, 48915, 48915.1, 48915.2, 48915.7, 48916, 48918, as added and amended by Statutes 1975, Chapter 1253 (AB 1770); Statutes 1977, Chapter 965 (AB 530); Statutes 1978, Chapter 668 (AB 2191); Statutes 1982, Chapter 318 (SB 1385); Statutes 1983, Chapter 498 (SB 813); Statutes 1984, Chapters 23, 536, and 622 (AB 1619, AB 3151, and SB 1685); Statutes 1985, Chapter 318 (AB 343); Statutes 1986, Chapter 1136 (AB 4085); Statutes 1987, Chapters 383 and 942 (AB 56 and AB 2590); Statutes 1989, Chapter 1306 (SB 142); Statutes 1990, Chapter 1231 (AB 3794); Statutes 1992, Chapter 909 (SB 1930); Statutes 1993, Chapters 1255, 1256, and 1257 (AB 342, SB 1198, and SB 1130); Statutes 1994, Chapters 146, 1017, and 1198 (AB 3601, AB 2752, AB 2543).

(On Remand from the California Supreme Court, San Diego Unified School District v. State of California (2004) 33 Cal.4th 859); (Peremptory Writ of Mandamus from the Superior Court, San Diego Unified School District v. Commission on State Mandates (GIC 737638)
 
Item 5* Adopted on consent calendar.
Order to Partially Set Aside Portion of Statements of Decision on Incorrect Reduction Claims (IRCs) and Order to Direct State Controller to Set Aside Reduction of Reimbursement Claims for Teacher Salaries, to Reevaluate the Reimbursement Claims in Light of the Court’s Ruling, and to Submit the Results of the Reevaluation to the Commission Within 60 Days
A. San Diego Unified School District v. Commission on State Mandates, et al., Case Number [03CS01401] in the Superior Court of the State of California, County of Sacramento. CSM Case No. 03-L-03 [Graduation Requirements IRC Decision, 4435-I-01 and 4435-I-37, Adopted September 28, 2001]
B. San Jose Unified School District v. Commission on State Mandates, et al., Case Number [03CS01569] in the Superior Court of the State of California, County of Sacramento. CSM Case No. 03-L-05 [Graduation Requirements IRC Decision, 4435-I-04, Adopted May 24, 2001]
C. Sweetwater Union High School District v. Commission on State Mandates, et al., Case Number 03CS01570 in the Superior Court of the State of California, County of Sacramento. CSM Case No. 03-L-06 [Graduation Requirements IRC Decision, 4435-I-05, Adopted June 28, 2001]
D. Castro Valley Unified School District v. Commission on State Mandates, et al., Case Number [03CS01568] in the Superior Court of the State of California, County of Sacramento. CSM Case No. 03-L-04 [Graduation Requirements IRC Decision, 4435-I-13 and 4435-I-39, Adopted August 23, 2001]
 
Item 6* Adopted on consent calendar.
Order to Partially Set Aside Part 2, Issue 3 of the Statements of Decision on Incorrect Reduction Claims (IRCs) and Order Directing the State Controller to Set Aside Reduction of Reimbursement Claims for Teacher Salary Costs, to Reevaluate the Reimbursement Claims in Light of the Court’s Ruling, and to Submit the Results of the Reevaluation to the Commission Within 60 Days

A. Clovis Unified School District v. Commission on State Mandates, et al., Case Number 03CS01702 in the Superior Court of the State of California, County of Sacramento. CSM Case No. 03-L-09 [Graduation Requirements IRC Decision, 4435-I-35, Adopted January 24, 2002]
B. Grossmont Union High School District v. Commission on State Mandates, et al., Case Number 04CS00028 in the Superior Court of the State of California, County of Sacramento. CSM Case No. 03-L-10 [Graduation Requirements IRC Decision, 4435-I-06 and 4435-I-38, Adopted January 24, 2002]
 

RECONSIDERATION OF PRIOR STATEMENTS OF DECISION AS DIRECTED BY THE LEGISLATURE IN STATUTES 2004, CHAPTERS 895, 227, and 493 (AB 2855, SB 1102 AND SB 1895)

(Note: Items 8, 10, and 12 will not be voted on unless the staff recommendations for Items 7, 9, and 11 respectively, are adopted.)

 
Item 7 The Commission's vote resulted in a tie.
School Accountability Report Cards I, 04-RL-9721-11
Education Code Sections 33126, 35356, 35256.1, 35258, 41409 and 41409.3, Statutes 1989, Chapter 1463 (SB 280); Statutes 1992, Chapter 759 (AB 1248); Statutes 1993, Chapter 1031 (AB 198), Statutes 1994, Chapter 824 (SB 1665); Statutes 1997, Chapter 918 (AB 568), 97-TC-21
Directed by Statutes 2004, Chapter 895, Section 18 (Assem. Bill No. 2855)
 
Item 8 The Commission did not vote on this item.
Proposed Statement of Decision
School Accountability Report Cards I, 04-RL-9721-11
See Above
 
Item 9 The Commission continued this item to the July hearing in order to obtain additional information.
Standardized Testing and Reporting (STAR), 04-RL-9723-01
Education Code Sections 60607, subdivision (a), 60609, 60615, 60630, 60640, 60641, and 60643, as amended by Statutes 1997, Chapter 828 (SB 376); Title 5, California Code of Regulations, Sections 850-874, 97-TC-23
Directed by Statutes 2004, Chapter 895, Section 19 (Assem. Bill No. 2855)
 
Item 10 The Commission continued this item to the July hearing.
Proposed Statement of Decision
Standardized Testing and Reporting (STAR), 04-RL-9723-01
See Above
 
Item 11 The Commission adopted the staff recommendation to approve the test claim.
Handicapped & Disabled Students, 04-RL-4282-10
Statutes 1984, Chapter 1747 (AB 3632); Statutes 1985, Chapter 1274 (AB 1500); California Code of Regulations, Tit. 2, §§ 60000-60200 (Emergency Regulations adopted July 12, 1986), CSM 4282
Directed By Statutes 2004, Chapter 493, Section 7, (Sen. Bill No. 1895)
 
Item 12 The Commission adopted the proposed Statement of Decision.
Proposed Statement of Decision
Handicapped & Disabled Students, 04-RL-4282-10
See Above
 

HEARINGS AND DECISIONS ON TEST CLAIMS, PURSUANT TO AND CALIFORNIA CODE OF REGULATIONS, TITLE 2, CHAPTER 2.5, ARTICLE 7 (Gov. Code, § 17551)

(Note: Item 14 will not be voted on unless the staff recommendation for Items 13 is adopted.)

 
Item 13
The Commission adopted the staff recommendation to approve the test claim.
Handicapped & Disabled Students II, 02-TC-40/02-TC-49
Counties of Stanislaus and Los Angeles, Claimants
Government Code Sections 7570, 7571, 7572, 7572.5, 7572.55, 7573, 7576, 7579, 7582, 7584, 7585, 7586, 7586.6, 7586.7, 7587, 7588
Statutes 1984, Chapter 1747 (AB 3632); Statutes 1985, Chapter 107 (AB 1304); Statutes 1985, Chapter 759 (AB 1255); Statutes 1985, Chapter 1274 (AB 1500); Statutes 1986, Chapter 1133 (AB 3012); Statutes 1992, Chapter 759 (AB 1248); Statutes 1994, Chapter 1128 (AB 1892); Statutes 1996, Chapter 654 (AB 2726); Statutes 1998, Chapter 691(SB 1686); Statutes 2001, Chapter 745 (SB 1191); Statutes 2002, Chapter 585 (SB 2012); and Statutes 2002, Chapter 1167 (AB 2781) California Code of Regulations, Title 2, Sections 60000-60610
 
Item 14 The Commission adopted the proposed Statement of Decision.
Proposed Statement of Decision Handicapped & Disabled Students II, 02-TC-40/02-TC-49
See Above
 
INFORMATIONAL HEARING PURSUANT TO CALIFORNIA CODE OF REGULATIONS, TITLE 2, CHAPTER 2.5, ARTICLE 8
 
ADOPTION OF ORDER TO SET ASIDE PARAMETERS AND GUIDELINES
Item 15* Adopted on consent calendar.
Regional Housing Needs Determination: Cities and Counties Statutes 1980, Chapter 1143 (AB 2853)
Directed by Statutes 2004, Chapter 227, Sections 109-110 (SB1102)
 
Item 16* Postponed to June 10, 2005 hearing.
Regional Housing Needs Determination: Councils of Governments, Statutes 1980, Chapter 1143 (AB 2853)
Directed by Statutes 2004, Chapter 227, Sections 109-110 (SB 1102)
 
ADOPTION OF ORDER TO INITIATE RULEMAKING PROCEEDING
Item 17* Adopted on consent calendar.
Appeal of Executive Director Decisions
Proposed Amendments to California Code of Regulations, Title 2, Chapter 2.5, Article 1. General, Section 1181
 
STAFF REPORTS
Item 18 No Action
Chief Legal Counsel’s Report (info)
Recent Decisions, Litigation Calendar
 
Item 19 No Action
Executive Director’s Report (info/action)
Budget, Workload, Legislation, Next Hearing
 
PUBLIC COMMENT
 
SPECIAL ORDER OF BUSINESS – 1:30 P.M.
 
HEARING AND DECISION PURSUANT TO CALIFORNIA CODE OF REGULATIONS, TITLE 2, CHAPTER 2.5, ARTICLE 6.5
Item 20-A
Item 20-B
Errata
The Commission adopted the staff recommendation to make a finding of significant financial distress for a period of 12 months.
Adoption of Proposed Preliminary Decision: Butte County Application for Finding of Significant Financial Distress, Welfare & Institutions Code Section 17000.6