CSM Hearing

July 24, 2015

 

Download the Revised Agenda, Notice, and New Filings

Public Hearing Binder (.zip, 30MB)

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

I. CALL TO ORDER AND ROLL CALL
 
II. APPROVAL OF MINUTES (action)
Item 1 Minutes adopted
May 29, 2015
 
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 (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, CHAPTER 2.5, ARTICLE 7 (GOV. CODE, ยง 17551, 17557, 17559, and 17570) (action)
A. APPEAL OF EXECUTIVE DIRECTOR DECISIONS PURSUANT TO CALIFORNIA CODE OF REGULATIONS, TITLE 2, SECTION 1181(c) (info/action)
 
Item 2
No Action
Appeal of Executive Director Decisions
 
B. MANDATE REDETERMINATIONS
Item 3
Exhibits
Mandate Redetermination New Test Claim Decision Adopted
California Public Records Act (02-TC-10 and 02-TC-51),14-MR-02
Government Code Sections 6253, 6253.1, 6253.9, 6254.3, and 6255
Statutes 1992, Chapters 463 (AB 1040); Statutes 2000, Chapter 982
(AB 2799); and Statutes 2001, Chapter 355 (AB 1014)
As Alleged to be Modified by: Proposition 42, Primary Election,
June 3, 2014
Department of Finance, Requester
SECOND HEARING: NEW TEST CLAIM DECISION
 
C. PARAMETERS AND GUIDELINES AND PARAMETERS AND GUIDELINES AMENDMENTS
Item 4
Exhibits
Amendment to Parameters and Guidelines Adopted
[TENTATIVE] California Public Records Act (CPRA), 02-TC-10 and 02-TC-51 (14-MR-02)
Government Code Sections 6253, 6253.1, 6253.9, 6254.3, and 6255
Statutes 1992, Chapters 463 (AB 1040); Statutes 2000, Chapter 982
(AB 2799); and Statutes 2001, Chapter 355 (AB 1014)
As Modified by: Proposition 42, Primary Election, June 3, 2014
Department of Finance, Requester
 
D. INCORRECT REDUCTION CLAIMS
tem 5 Handicapped and Disabled Students, 05-4282-I-03
Statutes 1984, Chapter 1747; Statutes 1985, Chapter 1274
Fiscal Years 1996-1997, 1997-1998, and 1998-1999
County of San Mateo, Claimant
Postponed to September 25, 2015 Hearing
 
Item 6
Exhibits
Incorrect Reduction Claim Denied
Health Fee Elimination, 09-4206-I-22           
Education Code Section 72246 (Renumbered as section 76355)
Statutes 1984, Chapter 1 (1983-1984 2nd Ex. Sess.); Statutes 1987, Chapter 1118
Long Beach Community College District, Claimant
 
VI. INFORMATIONAL HEARING PURSUANT TO CALIFORNIA CODE OF REGULATIONS, TITLE 2, CHAPTER 2.5, ARTICLE 8 (action)
STATEWIDE COST ESTIMATES
Item 7*
Exhibits
Statewide Cost Estimate Adopted
Post Election Manual Tally (PEMT), 10-TC-08
Former California Code of Regulations, Title 2, Sections 20121, 20122, 20123, 20124, 20125, 20126; Register 2008, No. 43
County of Santa Barbara, Claimant
 
VII. 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. (info/action)
Item 8 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.

 
VIII. REPORTS (info)
Item 9 No Action
Legislative Update (info)
Item 10 No Action
Chief Legal Counsel: New Filings, Recent Decisions, Litigation Calendar (info)
Item 11 No Action
Executive Director:  Workload Update and Tentative Agenda Items for the September and December Meetings (info)