CSM Hearing

May 27 , 2010

Download the Agenda, New Filings, and Notice

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

APPROVAL OF MINUTES
Item 1 Commission adopted March 26, 2010 Minutes
March 26, 2010
Item 2 Commission adopted May 3, 2010 Minutes
May 3, 2010
 
APPEAL OF EXECUTIVE DIRECTOR DECISIONS PURSUANT TO CALIFORNIA CODE OF REGULATIONS, TITLE 2, SECTION 1181, SUBDIVISION (C).
 
Item 3
No action
Appeal of Executive Director's Decision
 
HEARING AND DECISION ON INCORRECT REDUCTION CLAIM, PURSUANT TO CALIFORNIA CODE OF REGULATIONS, TITLE 2, CHAPTER 2.5, ARTICLE 7 (GOV. CODE, § 17551)
 
Item 4
Exhibits
Commission adopted Staff Recommendation to Approve IRC
Investment Reports, 01-9635802-I-01
Government Code Section 53646, Subdivisions (a), (b) and (e)
Statutes of 1995, Chapter 783
As Amended by Statutes of 1996, Chapters 156 and 749
County of Los Angeles, Claimant

 

Item 5 Commission adopted Statement of Decision
Proposed Statement of Decision
See Item 3 above

 

 
HEARING AND DECISION ON TEST CLAIM PURSUANT TO CALIFORNIA CODE OF REGULATIONS, TITLE 2, CHAPTER 2.5, ARTICLE 7 (GOV. CODE, § 17551)
DISMISSAL OF WITHDRAWN TEST CLAIM
Item 6*
Exhibits
Commission dismissed Withdrawn Test Claim
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

 

 
INFORMATIONAL HEARING PURSUANT TO CALIFORNIA CODE OF REGULATIONS, TITLE 2, CHAPTER 2.5, ARTICLE 8
PROPOSED PARAMETERS AND GUIDELINES (GOV. CODE, § 17557)
Item 7*
Exhibits

Commission adopted Parameters and Guidelines
Academic Performance Index, 01-TC-22
San Juan Unified School District, Claimant
Education Code Sections 52056, Subdivision (c)
Statutes 1999-2000, 1st Extraordinary Session, Chapter 3; Statutes 2000,
Chapter 695 (SB 1552)

Item 8*
Exhibits

Commission adopted Parameters and Guidelines
Crime Victims’ Domestic Violence Incident Reports II, 02-TC-18
Penal Code Sections 13730, Subdivision (c)(3), 12028.5;
Statutes 2001, Chapter 483 (AB 469); Statutes 2002, Chapter 833 (SB 1807)

 
PROPOSED AMENDMENTS TO PARAMETERS AND GUIDELINES
STATE CONTROLLER’S OFFICE REQUEST TO UPDATE BOILERPLATE
LANGUAGE (GOV. CODE, § 17557)
Item 9* COUNTY PROGRAM
  Commission adopted Amendments to Parameters and Guidelines
Seriously Emotionally Disturbed Students, 05-PGA-42
Penal Code Section 264.2, Subdivisions (b)(1) and (b)(2)
Penal Code Section 13701
Statutes 1991, Chapter 999 (SB 835), Statutes 1992, Chapter 224
(SB 1960)
 
Item 10* SCHOOL PROGRAMS
A. Commission denied Amendments to Parameters and Guidelines
Annual Parent Notification, 05-PGA-45
Education Code Section 35291
Education Code Section 48980, Subdivisions (a), (b), (c) (e) (g), (h),
(i)(j), (l), and (m)
Education Code Section 48900.1
Education Code Section 49063, Subdivision (k)
Education Code Section 58501
Statutes 1975, Chapter 448 (SB 445), Statutes 1977, Chapter 36
(AB 447), Statutes 1977, Chapter 965 (AB 530), Statutes 1979, Chapter
236 (AB 52), Statutes 1980, Chapter 975 (AB 2949), Statutes 1981,
Chapter 469 (SB 222), Statutes 1985, Chapter 459 (AB 220)
Statutes 1986, Chapter 87 (AB 1649), Statutes 1986, Chapter 97
(AB 1689), Statutes 1987, Chapter 1452 (SB 998), Statutes 1988,
Chapter 65 (AB 2507), Statutes 1988, Chapter 1284 (AB 3535), Statutes
1990, Chapter 10 (AB 1941), Statutes 1990, Chapter 403 (SB 3307),
Statutes 1992, Chapter 906 (AB 2900), Statutes 1993, Chapter 1296
(AB 369), Statutes 1997, Chapter 929 (SB 85), Statutes 1998, Chapter
846, Section 19 (AB 1468), Statutes 1998, Chapter 1031, Section 1
(AB 1216), Statutes 1999, Chapter 1X, Section 3, Statutes of 2000,
Chapter 73, Section 1 (SB 1689)
B. Commission adopted Amendments to Parameters and Guidelines
Notifications of Truancy, 05-PGA-55
Statutes 2007, Chapter 69 (AB 1698)
Education Code Section 48260.5
Statutes 1983, Chapter 498 (SB 813), Statutes 1994, Chapter 1023
(SB 1728), Statutes 1995, Chapter 19 (SB 102)
C. Commission adopted Amendments to Parameters and Guidelines
Notification to Teachers: Pupils Subject to Suspension or Expulsion,
05-PGA-57
Education Code Section 49079 Statutes 1989, Chapter 1306 (SB 142); Statutes 1993, Chapter 1257 ( ) Pupil Suspensions, Expulsions, and Expulsions Appeals, 05-PGA-65 Education Code section 48911, subdivisions (b) and (e) Chapter 965, Statutes of 1977 (AB 530), Chapter 668, Statutes of 1978 (AB 2191), Chapter 73, Statutes of 1980 (SB 1247), Chapter 498, Statutes of 1983 (SB 813), Chapter 856, Statutes of 1985 (AB 1758), and Chapter 134, Statutes of 1987 (AB 439)
D. Commission adopted Amendments to Parameters and Guidelines
Pupil Suspensions, Expulsions and Expulsion Appeals, 05-PGA-65
Consolidation of:
Pupil Suspensions from School – CSM 4456
Education Code Section 48911, Subdivisions (b) and (e)
Statutes 1977, Chapter 965(AB 530), Statutes 1978, Chapter 668
(AB 2191), Statutes 1980, Chapter 73 (SB 1247), Statutes 1983, Chapter
498 (SB 813), Statutes 1985, Chapter 856 (AB 1758), Statutes 1987,
Chapter 134 (AB 439)
Pupil Expulsions from School -CSM-4455
Education Code Sections 48915, Subdivisions (a) and (b),
48915.1, 48915.2, 48916 and 48918
Statutes 1975, Chapter 1253, 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, Chapter 622
(SB 1685), Statutes 1987, Chapter 942 (AB 2590), Statutes1990,
Chapter 1231 (AB 3794), Statutes 1992, Chapter 152 (AB 3362),
Statutes1993, Chapters 1255 (AB 342) , 1256 (SB 1198), 1257 Statutes
1994, Chapter 146 (SB 1130),
And,
Pupil Expulsion Appeals - CSM-4463
Education Code Sections 48919, 48921-48924
Statutes 1975, Chapter 1253 (AB 1770), Statutes 1977, Chapter 965
(AB 530), Statutes 1978, Chapter 668 (AB 2191), Statutes1983,
Chapter 498 (SB 813)
 
DISMISSAL OF WITHDRAWN REQUESTS TO AMEND PARAMETERS AND GUIDELINES (GOV. CODE, § 17557)
Item 11*
Exhibits
Commission dismissed Withdrawn Request to Amend Parameters and Guidelines
Interdistrict Transfer Requests: Parent’s Employment,
01-PGA-10 (CSM 4445)
Clovis Unified School District, Requestor
Education Code Sections 48204(f) and 48980(e)
Statutes 1986, Chapter 172 (AB 2071), Statutes 1990, Chapter 10
(AB149), Statutes 1992, Chapter 507 (SB 1438)
Item 12*
Exhibits
Commission dismissed Withdrawn Request to Amend Parameters and Guidelines
Caregiver Affidavits to Establish Residence for School Attendance,
01-PGA-03 (CSM-4497)
Clovis Unified School District, Requestor
Education Code Section 428204, Subdivision (a)
Family Code Sections 6550 and 6552
Statutes 1994, Chapter 98 (AB 1328)
 
JOINT REQUEST TO EXTEND TERM OF REASONABLE REIMBURSEMENT METHODOLOGY (GOV. CODE § 17557.2, Subds. (f) and (g))
Item 13* Commission approved One-Year Extension of Term of Reasonable Reimbursement Methodology
Firearm Hearings for Discharged Inpatients, 07-RRM-01 (99-TC-11)
Welfare and Institutions Code Section 8103, Subdivisions (f) and (g)
Statutes 1999, Chapter 578 (AB 1587)
County of Los Angeles and Department of Finance, Requestors
 
ADOPTION OF COMMISSION ORDER TO INITIATE RULEMAKING PURSUANT TO CALIFORNIA CODE OF REGULATIONS, TITLE 2, ARTICLE 8, SECTION 1189.2
Item 14* Commission adopts Order to Initiate Rulemaking
General Cleanup Provisions
Proposed Amendments to California Code of Regulations, Title 2, Chapter 2.5, Articles 1 through 3 and Articles 5 through 8, Sections 1181 – 1183.32, and 1185 – 1189.5
 
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 15 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 16* Commission adopts Strategic Plan
Adoption of Strategic Plan
Item 17 No action
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 18 No action
Legislative Update
Item 19 No action
Working Group Proposal: Mandate Redetermination Process
Item 20 No action
Chief Legal Counsel: Recent Decisions, Litigation Calendar
Item 21 Commission adopts 2010 Meeting and Hearing Calendar
Executive Director: Workload, Budget, New Practices, 2010 Meeting
Calendar, and Next Meeting, and Scheduling Claims