CSM Hearing

July 26, 2013

Download the Agenda, Notice, and New Filings

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
April 19, 2013
Item 2 Minutes Adopted as Corrected
May 24, 2013
 
III. PUBLIC COMMENT FOR MATTERS NOT ON THE AGENDA
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
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, § 17551, 17557, and 17559)
A. APPEAL OF EXECUTIVE DIRECTOR DECISIONS PURSUANT TO CALIFORNIA CODE OF REGULATIONS, TITLE 2, SECTION 1181(c)
 
Item 3
No Action
Appeal of Executive Director Decisions
 
B. TEST CLAIM
Item 4
Exhibits
No Action-Test Claim Postponed
General Health Care Services for Inmates, 07-TC-12
Penal Code Section 4011.10
Statutes 2005, Chapter 481 (SB 159) and
Statutes 2006, Chapter 303 (SB 896)
Orange County Health Care Agency, Claimant

Item 5

Exhibits

Test Claim Partially Approved
Immunization Records - Pertussis, 11-TC-02
Health and Safety Code Sections 120325 and 120335
Statutes 2010, Chapter 434 (AB 354)
Twin Rivers Unified School District, Claimant
 
C. REQUEST FOR MANDATE REDETERMINATION

Item 6

Exhibits

First Hearing Mandate Redetermination Adopted
Sexually Violent Predators (CSM-4509), 12-MR-01
Welfare and Institutions Code Sections 6601 through 6605, and 6608
Statutes 1995, Chapter 762 (SB 1143); Statutes 1995, Chapter 763
(AB 888); Statutes 1996, Chapter 4 (AB 1496)
As Alleged to be Modified by:  Proposition 83,
General Election, November 7, 2006
California Department of Finance, Requestor
 
D. PARAMETERS AND GUIDELINES AND PARAMETERS AND GUIDELINES AMENDMENTS
Item 7*
Exhibits
Ps&Gs Adopted
Teacher Credentialing, 03-TC-09
California Code of Regulations, Title 5, Sections 80556(a),(c),(f) and (j) and 80556.1(e)
as added and amended by Register 86, No. 40; Register 94, No. 19
San Diego County Office of Education, Claimant
 
E. RECONSIDERATION OF STATEMENT OF DECISION AND PARAMETERS AND GUIDELINES

Item 8

Exhibits

Corrected Ps&Gs Adopted
California Public Records Act, 02-TC-10 and 02-TC-51
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)
California Special Districts Association, Requestor
 
VI. INFORMATIONAL HEARING PURSUANT TO CALIFORNIA CODE OF REGULATIONS, TITLE 2, CHAPTER 2.5, ARTICLE 8
A. STATEWIDE COST ESTIMATE
Item 9*
Exhibits
SCE Adopted
Behavioral Intervention Plans (BIPs), CSM-4464
California Code of Regulations, Title 5, Sections 3001 and 3052
Register 93, No. 17; Register 96, No. 8; Register 96, No. 32
Butte County Office of Education, San Diego Unified School District, San Joaquin County Office of Education, Claimants
Item 10*
Exhibits
SCE Adopted
Public Contracts (K-14), 02-TC-35
Public Contract Code Sections 3300, 7104, 20103.5, 20104, 20104.2, 20104.50, and 22300
Statutes 1985, Chapter 1073; Statutes 1988, Chapter 1408; Statutes 1989, Chapter 330; Statutes 1990, Chapter 1414; Statutes 1992, Chapter. 799; and Statutes 1994, Chapter 726.
Business and Professions Code Section 7028.15
Statutes 1990, Chapter 321
California Code of Regulations, Title 5, Sections 59504, 59505, 59506, and 59509
Register 1994, Number 6
Clovis Unified School District and Santa Monica Community College District, Claimants
Item 11*
Exhibits
SCE Adopted
Discrimination Complaint Procedures, 02-TC-46
Education Code Sections 66010.2, 66010.7, and 87102, as amended by Statutes 1988, Chapter 973 and Statutes 1991, Chapter 1198;
California Code of Regulations, Title 5, Sections 53003, 53004, 53006, 53020, 53021, 53022, 53023, 53024, 53025, 53026, and 53034, as added or amended by Register 92, Number 17; Register 96, Number 23; and Register 2002, Number 35
(Consolidated With)
Government Code Section 11135, as added or amended by Statutes 1992, Chapter 913; Statutes 1994, Chapter 146; Statutes 2001, Chapter 708; Statutes 2002, Chapter 1102
California Code of Regulations, Title 5, Sections 59320, 59322, 59324, 59326, 59327, 59328, 59330 , 59332, 59334, 59336, 59338, 59340, and 59342, as added or amended by Register 81, Number 16; Register 92, Number 17; Register 96, Number 23; Register 2001, Number 6; Register 2002, Number 13; and Register 2002, Number 35
Santa Monica Community College District, Los Rios Community College District, and West Kern Community College District, Claimants
Item 12*
Exhibits
SCE Adopted
Charter Schools, 03-TC-03
Education Code Sections 1628, 42100(a), 47605, 47605.6
Statutes 2002, Chapter 1058
San Diego Unified School District, Claimant
Item 13*
Exhibits
SCE Adopted
Local Agency Ethics (AB 1234), 07-TC-04
Government Code Sections 53232.2(b), 53232.3(a) and (b), 53235(f) and 53235.2(a)
Statutes 2005, Chapter 700
City of Newport Beach, 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.
Item 14 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
Item 15 No Action
Legislative Update
Item 16 No Action
Chief Legal Counsel: New Filings, Recent Decisions, Litigation Calendar

Item 17

2013 Report to DOF

No Action
Executive Director:  Workload, Report to Finance and Backlog Reduction Plan and Tentative Agenda Items for  Next Meeting