APPROVAL OF MINUTES |
Item
1 |
Minutes
for the May 25, 2006 hearing were adopted.
May
25, 2006
|
|
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) |
|
HEARINGS
AND DECISIONS ON TEST CLAIMS, PURSUANT TO CALIFORNIA
CODE OF REGULATIONS, TITLE 2, CHAPTER 2.5, ARTICLE
7 (Gov. Code, § 17551)
(Note: Items 5, 7, 9, 11, 13, 15, and 17 will not
be voted on unless the staff recommendation for
Items 6, 8, 10, 12, 14, 16m and 18 are adopted.)
|
Item 4 |
The
Commission adopted the staff recommendation to
partially approve this test claim.
Post
Conviction: DNA Court Proceedings, 00-TC21/01-TC-08
Penal Code Sections 1405 and 1417.9
Statutes 2000, Chapter 821 (SB 1342), Statutes
2001, Chapter 943 (SB 83)
County of Los Angeles, Claimant
|
|
Item 5 |
The
Commission adopted the proposed Statement of Decision.
Proposed
Statement of Decision
Post Conviction: DNA Court Proceedings,
00-TC-21/01-TC-08
See Above
|
|
Item 6 |
The
Commission adopted the staff recommendation to
deny this test claim.
Charter
School Collective Bargaining, 99-TC-05
Education Code Sections 47605, Subdivision (b)(5)(O)
and 47611.5, Government Code Section 3540, et
seq., Statutes 1999, Chapter 828
(AB 631)
Western Placer Unified School District, Claimant
|
|
Item 7 |
The
Commission adopted the proposed Statement of Decision.
Proposed
Statement of Decision
Charter School Collective Bargaining,
99-TC-05
See Above
|
|
Item 8 |
The
Commission adopted the staff recommendation to
approve this test claim.
Mentally
Disordered Offenders: Treatment as a Condition
of Parole,
00-TC-28/05-TC-06
Statutes 1985, Chapter 1419 (SB 1296); Statutes
1986, Chapter 858
(SB 1845); Statutes 1987, Chapter 687 (SB 425);
Statutes 1988,
Chapter 658 (SB 538 ); Statutes 1989, Chapter
228 (SB 1625);
Statutes 1994, Chapter 706 (SB 1918)
County of San Bernardino, Claimant
|
|
Item 9 |
The
Commission adopted the proposed Statement of Decision.
Proposed
Statement of Decision
Mentally Disordered Offenders: Treatment as
a Condition of Parole,
00-TC-28/05-TC-06
See Above
|
|
Item 10 |
The
Commission adopted the staff recommendation to
deny this test claim.
Binding
Arbitration, 01-TC-07
Code of Civil Procedure, Sections 1281.1, 1299,
1299.2, 1299.3
1299.4, 1299.5, 1299.6, 1299.7, 1299.8, and 1299.9
Statutes 2000, Chapter 906 (SB 402)
City of Palos Verdes Estates, Claimant
|
|
Item 11 |
The
Commission adopted the proposed Statement of Decision.
Proposed
Statement of Decision
Binding Arbitration, 01-TC-07
See Above
|
|
Item 12 |
This
item was postponed.
Worker’s
Compensation Disability Benefits for Government
Employees, 00-TC-20/02-TC-02
Labor Code Section 4850; Statutes 2000, Chapter
920 (AB 1883) & 929 (SB 2081); Statutes 1999,
Chapters 270 (AB 224) & 970 (AB 1387); Statutes
1989, Chapter 1464 (SB 1172); Statutes 1977, Chapter
981
(SB 989)
County of Los Angeles, Claimant
San Diego Unified School District, Co-Claimant
|
|
Item 13 |
This
item was postponed.
Proposed
Statement of Decision
Worker’s Compensation Disability Benefits
for Government Employees, 00-TC-20/02-TC-02
See Above
|
|
Item 14 |
The
Commission adopted the staff recommendation to
partially approve this test claim.
Modified
Primary Election, 01-TC-13
Statutes of 2000, Chapter 898 (SB 28)
County of Orange, Claimant
|
|
Item 15 |
The
Commission adopted the proposed Statement of Decision.
Proposed
Statement of Decision
Modified Primary Election, 01-TC-13
See Above
|
|
Item 16 |
The
Commission adopted the staff recommendation to
partially approve this test claim.
Permanent
Absent Voter II, 03-TC-11
Elections Code Sections 3100, 3101, 3103, 3104,
3106, 3108, 3110, 3200, 3201, 3202, 3203, 3204,
3205, and 3206; Statutes 1994, Chapter 920
(SB 1547 ); Statutes 1996, Chapter 724 (AB 1700);
Statutes 2001, Chapters 918 (AB 719) and 922 (AB
1520); Statutes 2002, Chapter 664
(AB 3034); and Statutes 2003, Chapter 347 (SB
445)
County of Sacramento, Claimant
|
|
Item 17 |
The
Commission adopted the proposed Statement of Decision.
Proposed
Statement of Decision
Permanent Absent Voter II, 03-TC-11
See Above
|
|
HEARING
AND DECISION PURSUANT TO REMAND OF THE COURT (Gov.
Code, § 17559, subd. (b).) |
|
Item
18 |
The
Commission adopted the staff recommendation.
Proposed
Orders to Set Aside Statements of Decision on
Incorrect Reduction Claims on Graduation Requirements,
CSM 4435-I-02, 14-21, 25, 27, 28, 30, 32-34,
Education Code Section 51225.3, Statutes 1983,
Chapter 498 (SB 813)
Pursuant to Order of the Sacramento County Superior
Court Dated
May 24, 2006, Case No. 05CS01253 (Consolidated
with Case Nos. 05CS01262, 05CS01237, 05CS01256,
05CS01401):
Claimants: Yuba City, Vallejo City, West Contra
Costs, John Swett, Stockton, Novato, Center, Lake
Tahoe, Ojai, Lincoln, San Juan and Linden Unified
School Districts, and Placer Union, East Side
Union, Anderson Union, and Woodland Joint Union
High School Districts.
|
|
Item 19 |
The
Commission adopted the staff recommendation.
State
Controller’s Reevaluation of Reimbursement
Claims
Education Code Section 51225.3; Statutes 1982,
Chapter 498
Graduation Requirements On Remand from the Sacramento
County Superior Court, San Diego Unified School
District, et al. v. Commission on State Mandates,
et al., Case Nos. 03CS01401 (Consolidated with
Nos.
03CS01568, 03CS01569, 03CS01570, 03CS 01702, 04CS00028)
Claimants:
San Diego Unified School District, Claimant, CSM
4435-I-01, 37
San Jose Unified School District, Claimant, CSM
4435-I-04
Sweetwater Union High School District, CSM 4435-I-05
Castro Valley Unified School District, CSM 4435-I-13,
39
Grossmont Union High School District, CSM 4435-I-35
Clovis Unified School District, CSM-4435-I-06,
38
|
|
ADOPTION
OF PROPOSED PARAMETERS AND GUIDELINES AND PROPOSED
PARAMETERS AND GUIDELINES AMENDMENTS |
|
Item
20* |
Adopted
on consent calendar.
Agency
Fee Arrangements, 00-TC-17/01-TC-14
Statutes 1980, Chapter 816 (SB 2030); Statutes
2000, Chapter 893
(SB 1960); Statutes 2001, Chapter 805 (SB 614)
Clovis Unified School District, Claimant
|
|
Item 21* |
Continued
to the September 28, 2006 Hearing
Missing Children Reports, 01-TC-09
Education Code Sections 38139 and 49068.6
Statutes 1986, Chapter 249 (AB 606); Statutes 1996,
Chapter 277
(SB 1562); Statutes 1999; Chapter 832(AB 646)
San Jose Unified School District, Claimant
And
Request to Amend All Parameters and Guidelines to
Include Time Study Language, 04-PGA-04
State Controller’s Office, Requestor
|
|
Item
22 | The
Commission adopted the staff recommendation.
Pupil
Expulsions from School: Additional Hearing Costs
for Mandated Recommendations of Expulsion for
Specified Offenses
(San Diego Unified School District v. Commission
on State Mandates (2004) 33 Cal.4th 859, 867),
05-PGA-04 (CSM-4455)
Education Code Section 48915, Statutes 1993, Chapters
1255 (AB 342) and 1256 (SB 1198); Education Code
Section 48918, Statutes 1975, Chapter 1253 (AB
1770); Statutes 1977, Chapter 965
(AB 530); Statutes 1978, Chapter 668 (AB 2191);
Statutes 1983, Chapters 498 (SB 813)and 1302 (AB
70) Statutes 1985, Chapter 856
(AB 1758); Statutes 1987, Chapter 134 (AB 439);
Statutes 1990,
Chapter 1231 (SB 2356); Statutes 1994, Chapter
146 (AB 3601)
San Diego Unified School District, Claimant
|
|
Item
23 |
The
Commission adopted the staff recommendation.
Amendment
of Pupil Suspensions, Expulsions, and Expulsion
Appeals
05-PGA-04 (CSM-4455, 4456, and 4463)
San Diego Unified School District, Requestor And
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) And
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 (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, Chapter 622 (SB 1685);Statutes
1987, Chapter 942
(AB 2590); Statutes 1990, Chapter 1231 (AB 3794);
Statutes 1992, Chapter 152 (AB 3362); Statutes
1993, Chapters 1255 (AB 342), 1256 (SB 1198);
1257 (SB 1130); and, Statutes 1994, Chapter 146
(AB 3601) 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);
and Statutes 1983, Chapter 498 ( SB 813)
|
|
Item
24* |
Adopted
on consent calendar.
Mandate
Reimbursement Process, 05-RL-4204-02 (CSM
4204 & 4485)
Statutes 1975, Chapter 486 (AB 1375)
Statutes 1984, Chapter 1459 (SB 2337)
|
|
PROPOSED
AMENDMENTS TO CALIFORNIA CODE OF REGULATIONS, TITLE
2, DIVISION 2, CHAPTER 2.5 |
|
Item
25* |
Adopted
on consent calendar.
Adoption
of Proposed Regulatory Action: Article I Cleanup
Amendments to California Code of Regulations,
Title 2, Chapter 2.5,
Article
1. General, Section 1181.4
|
|
MEETING
AND HEARING CALENDAR |
|
Item 26 |
The
Commission adopted the proposed 2007 Meeting and
Hearing Calendar.
Adoption
of 2007 Meeting and Hearing Calendar |
|
STAFF
REPORTS |
|
Item 27 |
No
action.
Chief
Legal Counsel’s Report (info)
Recent Decisions, Litigation Calendar
|
|
Item 28 |
No
action.
Executive
Director’s Report (info/action)
Workload, Budget, Legislation, and Next Hearing
|