CSM Hearing

May 28, 2021

 
 

Download the Notice, Agenda, and New Filings

May 28, 2021 Binder (.zip, 260MB)

Proposed Consent Calendar

Witness List

 

On Friday, May 28, 2021, the Commission on State Mandates (Commission) will conduct its next regular meeting and hearing at 10:00 a.m. via Zoom

In response to COVID-19 and its impact on public meetings under the Bagley-Keene Open Meeting Act, Governor Newsom's Executive Order N-29-20 suspends, on an emergency basis pursuant to California Government Code section 8571, certain requirements for public meetings. Accordingly, requiring the physical presence of board members at meetings and providing a physical space for members of the public to observe and participate have been suspended until further notice, so long as the agency makes it possible for members of the public to observe and address the meeting remotely, for example, via web or audio conferencing such as Zoom.

The Commission on State Mandates (Commission) is committed to ensuring that its public meetings are accessible to the public and that the public has the opportunity to observe the meeting and to participate by providing written and verbal comment on Commission matters. If you want to speak during the hearing, you must use the "Raise Hand" feature in order for our moderators to know you need to be unmuted. If you are participating by phone, you may dial *9 to use the "Raise Hand" feature.

There are three options for joining the meeting via Zoom:

  1. Through the link below you can listen and view through your desktop, laptop, tablet, or smart phone. This will allow you to view documents being shared as well. (You are encouraged to use this option.)

    https://us02web.zoom.us/j/88445915286?pwd=L1JCVjN2K2MwQ0NFWS9acC80Sm03QT09

    Meeting ID: 884 4591 5286
    Password: 563783

  2. Through one tap mobile on an iPhone in the US. This process will dial everything for you without having to key in the meeting ID. If you have the Zoom application on your iPhone you can view the meeting and documents being shared as well.

    +16699009128,,88445915286#,,,,*563783# or

    +12532158782,,88445915286#,,,,*563783#

  3. Through your landline (or non-smart mobile) phone, any number works. You will be able to listen to the proceedings but will not be able to view the meeting or any documents being shared.

    +1 669 900 9128 US (San Jose)
    +1 253 215 8782 US (Tacoma)
    +1 346 248 7799 US (Houston)
    +1 646 558 8656 US (New York)
    +1 301 715 8592 US (Maryland)
    +1 312 626 6799 US (Chicago)

    Meeting ID: 884 4591 5286
    Password: 563783

During this extraordinary time and as we explore new ways of doing business with new technologies, we ask that you remain patient with us. Please don’t hesitate to reach out to us for help with technical problems at csminfo@csm.ca.gov or 916 323-3562.

Reminder: Commission staff includes written comments filed at least 15 days in advance of the hearing in the Commissioners' hearing binders. If you plan to testify and would like the Commissioners to review any document not filed 15 days in advance of the hearing, please submit the PDF document or section of the PDF document via the Commission’s dropbox at https://csm.ca.gov/dropbox.php prior to the hearing.

I. CALL TO ORDER AND ROLL CALL
 
II. APPROVAL OF MINUTES (action)
Item 1 Minutes Adopted
March 26, 2021
 
III. PUBLIC COMMENT FOR MATTERS NOT ON THE AGENDA (info)
Please note that the Commission cannot take action on items not on the agenda. However, it can schedule issues raised by the public for consideration at future meetings.
 
IV. PROPOSED CONSENT CALENDAR FOR ITEMS PROPOSED FOR ADOPTION ON CONSENT PURSUANT TO CALIFORNIA CODE OF REGULATIONS TITLE 2, ARTICLES 7 AND 8 (action)
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.
 
V. HEARINGS AND DECISIONS PURSUANT TO CALIFORNIA CODE OF REGULATIONS, TITLE 2, ARTICLE 7 (GOV. CODE, § 17551, 17557, 17559, and 17570) (action)
 
A. APPEAL OF EXECUTIVE DIRECTOR DECISIONS PURSUANT TO CALIFORNIA CODE OF REGULATIONS, TITLE 2, SECTION 1181.1(c) (info/action)
Item 2 No Action
Appeal of Executive Director Decisions

Note: This item will only be taken up if an application is filed.
 
B. TEST CLAIMS
Item 3*
Exhibits
Withdrawn Test Claim Dismissed
Dismissal: Waste Discharge Requirements and Water Quality Certification for: Santa Clara Valley Water District and U.S. Army Corps of Engineers, Upper Berryessa Creek Flood Risk Management Project, 17-TC-04

San Francisco Bay Regional Water Quality Control Board Order No. R2-2017-0014, Provision B. 19, effective April 12, 2017

Santa Clara Valley Water District, Claimant
 
Item 4
Exhibits
Test Claim Partially Approved
County of Los Angeles Citizens Redistricting Commission, 19-TC-04

Elections Code Sections 21530, 21531, 21532, 21533, 21534, and 21535 as added by Statutes 2016, Chapter 781 (SB 958)

County of Los Angeles, Claimant
 
C. INCORRECT REDUCTION CLAIMS

Item 5
Exhibits

Consolidated Incorrect Reduction Claims Denied
Municipal Storm Water and Urban Runoff Discharges, 19-0304-I-04, 20-0304-I-06, 20-0304-I-08, 20-0304-I-09, 20-0304-I-10, 20-0304-I-11, and 20-0304-I-13

Los Angeles Regional Water Quality Control Board Order No. 01-182, Permit CAS004001, Part 4F5c3

Fiscal Years: 2002-2003, 2003-2004, 2004-2005, 2005-2006, 2006-2007, 2007-2008, 2008-2009, 2009-2010, 2010-2011, 2011-2012

City of Claremont, Claimant

Fiscal Years: 2002-2003, 2003-2004, 2004-2005, 2005-2006

City of Downey, Claimant

Fiscal Years: 2008-2009, 2009-2010, 2010-2011, 2011-2012

City of Glendora, Claimant

Fiscal Years: 2002-2003, 2003-2004, 2004-2005, 2005-2006, 2006-2007, 2007-2008, 2008-2009, 2009-2010, 2010-2011, 2011-2012

City of Pomona, Claimant

Fiscal Years: 2002-2003, 2003-2004, 2004-2005, 2005-2006, 2006-2007, 2007-2008, 2008-2009

City of Santa Clarita, Claimant

Fiscal Years: 2002-2003, 2003-2004, 2004-2005, 2005-2006, 2006-2007, 2007-2008, 2008-2009, 2009-2010, 2010-2011, 2011-2012, 2012-2013

City of Signal Hill, Claimant

Fiscal Years: 2002-2003, 2003-2004, 2004-2005, 2005-2006, 2006-2007, 2007-2008, 2008-2009, 2009-2010, 2010-2011, 2011-2012, 2012-2013

County of Los Angeles, Claimant
 
VI. 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 2 (info/action)
Item 6 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.
 
VII. INFORMATIONAL HEARING PURSUANT TO CALIFORNIA CODE OF REGULATIONS, TITLE 2, ARTICLE 8 (action)
A. ADOPTION OF ORDER TO ADOPT RULEMAKING
Item 7*
Exhibits
Order to Adopt Rulemaking Adopted
General Cleanup, Proposed Amendments to California Code of Regulations, Title 2, Division 2, Chapter 2.5, Articles 1, 3, 5, and 7
 
B. REPORTS (info/action)
Item 8 No Action
Legislative Update (info)
Item 9 No Action
Chief Legal Counsel: New Filings, Recent Decisions, Litigation Calendar (info)
Item 10 No Action
Executive Director: Budget, Workload Update, and Tentative Agenda Items for the July and September 2021 Meetings (info)