CSM Hearing

July 28, 2006

Download the Agenda, Notice or New Filings.

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

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