CSM Hearing

August 1 , 2008

Download the Agenda, Notice, or New Filings.

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

APPROVAL OF MINUTES
Item 1
Adopted
June 26, 2008
 
APPEAL OF EXECUTIVE DIRECTOR DECISIONS PURSUANT TO CALIFORNIA CODE OF REGULATIONS, TITLE 2, SECTION 1181, SUBDIVISION (C).
Item 2
No Appeals
Appeal of Executive Director’s Decision
 
HEARINGS AND DECISIONS ON CLAIMS, PURSUANT TO CALIFORNIA CODE OF REGULATIONS, TITLE 2, CHAPTER 2.5, ARTICLE 7 (GOV. CODE, § 17551)
TEST CLAIMS AND PROPOSED STATEMENTS OF DECISION
(Note: Items 4 and 6 will not be voted on unless the staff recommendations for Items 3 and 5 are adopted.)
 
Item 3
Attachment 1
Staff Recommendation to partially approve test claim adopted.
Pupil Expulsions II, 96-358-03, 03A, 03B, 98-TC-22, 01-TC-18
Education Code Sections 48900, 48900.2, 48900.3, 48900.4, 48915, 48915.1, 48915.2, 48915.7, 48916, 48916.2, 48917 (& former 48907.5), 48918 Statutes 1975, Chapter 1253 (AB 1770), Statutes 1977, Chapter 965
(AB 530); Statutes 1978, Chapter 668 (AB 2191), Statutes 1979, Chapter 1014 (AB 202), Statutes 1982, Chapter 318 (SB 1385), Statutes 1983, Chapter 498 (SB 813), Statutes 1984, Chapter 23 (AB 1619), Statutes 1984, Chapter 536 (AB 3151), Statutes 1984, Chapter 622
(SB 1685), Statutes 1985, Chapter 318 (AB 343), Statutes 1986, Chapter 1136 (AB 4085), Statutes 1987, Chapter 383 (AB 56), Statutes 1987, Chapter 942 (AB 2590), Statutes 1989, Chapter 1306 (SB 142), Statutes 1990, Chapter 1231 (AB 3794), Statutes 1990, Chapter 1234 (AB 3880), Statutes 1992, Chapter 152 (AB 3362), Statutes 1992, Chapter 909
(SB 1930), Statutes 1993, Chapter 1255 (AB 342), Statutes 1993, Chapter 1256 (SB 1198), Statutes 1993, Chapter 1257 (SB 1130), Statutes 1994, Chapter 146 (AB 3601), Statutes 1994, Chapter 1017
(AB 2752), Statutes 1994, Chapter 1198 (AB 2543), Statutes 1995, Chapter 95 (AB 620), Statutes 1995, Chapter 972 (SB 966), Statutes 1996, Chapter 15 (AB 1489);
First Amendment to add Education Code Sections 48916.1 & 48918.5, and to delete 48916.2 & 48915.7, and to add Statutes 1995, Chapter 974 (AB 922), Statutes 1996, Chapter 915 (AB 692), Statutes 1996, Chapter 937 (AB 2834), Statutes 1996, Chapter 1052 (AB 2720);
Second Amendment to add Education Code Section 48900.7, and to add Statutes 1997, Chapter 405 (AB 307), and Statutes 1997, Chapter 637 (AB 412);
Third Amendment to add Education Code Sections 48918 (as amended), 48919, 48919.5, and to add Statutes 1997, Chapter 417 (AB 259), Statutes 1998, Chapter 489 (SB 1427);
Fourth Amendment to add Education Code Sections 48900, 48900.3, 48915, 48916.1, 48918, 48919, 48923,
Statutes 1998, Chapter 489  (SB 1427); Statutes 1999, Chapter 332
(AB 588), Statutes 1999, Chapter 646 (AB 1600), Statutes 2000, Chapter 147 (AB 1721), Statutes 2001, Chapter 116 (SB 166), Statutes 2001, Chapter 484 (AB 653);
Filed on June 3, 2002

Pupil Suspensions II 96-358-04, 04A, 04B, 98-TC-23, 01-TC-17
Education Code Sections 48900, 48900.2, 48900.3, 48900.4, 48900.5, 48911
Statutes 1977, Chapter 965 (AB 530), Statutes 1978, Chapter 668
(AB 2191), Statutes 1980, Chapter 73 (SB 1247), Statutes 1982, Chapter 318 (SB 1385), Statutes 1983, Chapter 498 (SB 813), Statutes 1983, Chapter 1302 (AB 70), Statutes 1984, Chapter 536 (AB 3151), Statutes 1985, Chapter 318 (AB 343), Statutes 1985, Chapter 856 (AB 1758), Statutes 1985, Chapter 907 (SB 1260), Statutes 1986, Chapter 1136
(AB 4085), Statutes 1987, Chapter 134 (AB 439), Statutes 1987, Chapter 383 (AB 56), Statutes 1989, Chapter 1306 (SB 142), Statutes 1990, Chapter 1234 (AB 3880), Statutes 1992, Chapter 909 (SB 1930), Statutes 1992, Chapter 1360 (AB 2773), Statutes 1994, Chapter 146
(AB 3601), Statutes 1994, Chapter 1017 (AB 2752), Statutes 1994, Chapter 1198 (AB 2543), Statutes 1995, Chapter 972 (SB 966)

First Amendment to add Statutes 1996, Chapter 915 (AB 692) amending Education Code Section 48900
Second Amendment to add Statutes 1997, Chapters 405 (AB 307) and 637 (AB 412), adding or amending Education Code Sections 48900.7 and 48900
Third Amendment to add Statutes 1997, Chapter 637 (AB 412) adding Education Code Section 48900.8
Fourth Amendment to add Statutes 1999, Chapter 646 (AB 1600) and Statutes 2001, Chapter 484 (AB 653), amending Education Code Sections 48900 and 48900.3
Educational Services Plan for Expelled Pupils (97-TC-09)
Education Code Sections 48915, 48916, 48916.1, 48926
Statutes 1995, Chapter 972 (SB 966), Statutes 1995, Chapter 974
(AB 922), Statutes 1996, Chapter 937 (AB 2834), Statutes 1996, Chapter 1052 (AB 2720);
First Amendment filed on December 3, 2001 to substitute Claimant

San Juan Unified School District, Claimant
 
Item 4 Statement of Decision adopted.
Proposed Statement of Decision:  
See Item 3 above. 
 
Item 5 Withdrawn by Claimant
Prevailing Wage Rate, 01-TC-28
Labor Code Sections 1720, 1720.2, 1720.3, 1726, 1727, 1733, 1735,
1741, 1742, 1742.1, 1743, 1750, 1770, 1771, 1771.5, 1771.6, 1771.7,
1772, 1773, 1773.1, 1773.2, 1773.3, 1773.5, 1773.6, 1775, 1776, 1777.1, 1777.5, 1777.6, 1777.7, 1812, 1813, 1861
Public Contract Code Section 22002
Statutes 2002, Chapter 868 (AB 1506); Statutes 2001, Chapter 938
(SB 975); Statutes 2001, Chapter 804 (SB 588); Statutes 2000, Chapter 954 (AB 1646);Statutes 2000, Chapter 920 (AB 1883); Statutes 2000, Chapter 881 (SB 1999);Statutes 2000, Chapter 875 (AB 2481); Statutes 2000, Chapter 135 (AB 2539); Statutes 1999, Chapter 903 (AB 921); Statutes 1999, Chapter 220 (AB 302); Statutes 1999, Chapter 83
(SB 966); Statutes 1999, Chapter 30 (SB 16); Statutes 1998, Chapter 485

(AB 2803); Statutes 1998, Chapter 443 (AB 1569); Statutes 1997, Chapter 757 (SB 1328); Statutes 1997, Chapter 17 (SB 947); Statutes 1993, Chapter 589 (AB 2211); Statutes 1992, Chapter 1342 (SB 222);
Statutes 1992, Chapter 913 (AB 1077); Statutes 1989, Chapter 1224 (AB 114); Statutes 1989, Chapter 278 (AB 2483); Statutes 1988,
Chapter 160 (SB 2637); Statutes 1983, Chapter 1054 (AB 1666); Statutes 1983, Chapter 681 (AB 2037); Statutes 1981, Chapter 449
(AB 1242); Statutes 1980, Chapter 992 (AB 3165); Statutes 1980, Chapter 962 (BA 2557); Statutes 1979, Chapter 373 (SB 925); Statutes 1978, Chapter 1249 (AB 3174); Statutes 1977, Chapter 423
(SB 406); Statutes1976; Chapter 1179 (AB 3676); Statutes 1976;

Chapter 1174 (AB 3365); Statutes 1976, Chapter 861 (SB 1953); Statutes 1976, Chapter 599 (AB 1125); Statutes 1976, Chapter 538
(AB 2466); Statutes 1976, Chapter 281 (AB 2363);
Title 8, California Code of Regulations Sections 16000, 16001-16003, 16100-16102, 16200-16206, 16300-16304, 16400-16403, 16410-16414, 16425, 16426-16428, 16429-16432, 16433, 16436-16439, 16500, 16800-16802, 17201-17212, 17220-17229, 17230-17237, 17240-17253, 17260-17264
School Facility Program Substantial Progress and
Expenditure Audit Guide – May 2003
(Prepared by the Office of Public School Construction)
AB 1506 Labor Compliance Program Guidebook – February 2003
(Prepared by the Division of Labor Standards Enforcement)
Antioch Unified School District Labor Compliance Program
January 17, 2003

Clovis Unified School District, Claimant
Item 6 Withdrawn by Claimant
Proposed Statement of Decision
See Item 5 above
 
INFORMATIONAL HEARING PURSUANT TO CALIFORNIA CODE OF REGULATIONS, TITLE 2, CHAPTER 2.5, ARTICLE 8
PARAMETERS AND GUIDELINES
Item 7* Parameters and Guidelines adopted
Pupil Discipline Records, 00-TC-10
Education Code Sections 48201 and 49079
Statutes 2000, Chapter 345(AB 29)
Sweetwater Union High School District, Claimant
Consolidated with
Notification to Teachers: Pupils Subject to Suspension or Expulsion II, 00-TC-11
Education Code Sections 48201 and 49079
Statutes 2000, Chapter 345 (AB 29)
Carpinteria Unified School District and Sweetwater Union and Grant Joint Union High School District, Co-Claimants
 
Item 8* Parameters and Guidelines adopted on Consent
California Fire Incident Reporting System (CFIRS),
CSM-4419/00-TC-02
The New California Fire Incident Reporting System Manual – Version 1.0/July 1990
San Ramon Valley Fire Protection District and City of Newport Beach, Claimants
 
Item 9* Parameters and Guidelines adopted on Consent
In-Home Supportive Services II, 00-TC-23
Welfare and Institutions Code Sections 12301.3, 12301.4 and 12302.25
Statutes 1999, Chapter 90; Statutes 2000, Chapter 445
County of San Bernardino, Claimant
 
Item 10* Parameters and Guidelines adopted
Fifteen-Day Close of Voter Registration, 01-TC-15,
Elections Code Sections 13303
Statutes 2000, Chapter 899;
County of Orange, Claimant
 
MEETING AND HEARING CALENDARS
Item 11 Commission Meeting and Hearing Calendars adopted
Adoption of Revised Meeting and Hearing Calendars
 
STAFF REPORTS
Item 12 No action
Chief Legal Counsel: Recent Decisions, Litigation Calendar
 
Item 13
Attachment
No action
Executive Director: Workload, Budget, and Next Hearing (September 26, 2008)
 
Item 14 Approved
Proposed Revisions to Executive Director Duty Statement and Adjustment to Salary/Classification pursuant to Government Code Section 17530