CSM Hearing

September 25, 2015

 

Download the Agenda, Notice, and New Filings

Public Hearing Binder (.zip, 100MB)

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
July 24, 2015
 
Item 2*
Exhibits
Corrected Minutes Adopted
Corrected minutes for January 23, 2015, March 27, 2015, and 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 3 No Action
Appeal of Executive Director Decisions
 
B. PARAMETERS AND GUIDELINES AND PARAMETERS AND GUIDELINES AMENDMENTS
Item 4
Exhibits
Parameters and Guidelines Amendment Adopted
Immunization Records – Pertussis, 14-PGA-01 (11-TC-02)
Health and Safety Code Section 120335, as amended and replaced by
Statutes 2010, Chapter 434 (AB 354)
Desert Sands Unified School District, Requester
 
C. INCORRECT REDUCTION CLAIMS
Item 5
Exhibits
Incorrect Reduction Claim Partially Approved
Handicapped and Disabled Students, 05-4282-I-03
Government Code Sections 7570-7588
Statutes 1984, Chapter 1747 (AB 3632); Statutes 1985, Chapter 1274
(AB 882)
California Code of Regulations, Title 2, Sections 60000-60200; Emergency regulations effective January 1, 1986 [Register 86, No. 1], and re-filed June 30, 1986, effective July 12, 1986 [Register 86, No. 28]
Fiscal Years 1996-1997, 1997-1998, and 1998-1999
County of San Mateo, Claimant
Item 6
Exhibits
Incorrect Reduction Claim Partially Approved
Collective Bargaining and Collective Bargaining Agreement Disclosure, 05-4425-I-09
Government Code Sections 3540-3549.9
Statutes 1975, Chapter 961; Statutes 1991, Chapter 1213
Fiscal Years 1999-2000, 2000-2001, and 2001-2002
San Mateo Community College District, Claimant
Item 7
Exhibits
Incorrect Reduction Claim Partially Approved
Notification of Truancy, 05-904133-I-02
Education Code Section 48260.5
Statutes 1983, Chapter 498
Fiscal Years 1998-1999, 1999-2000, and 2000-2001
Los Angeles Unified School District, Claimant
Item 8
Exhibits
Incorrect Reduction Claim Denied
Health Fee Elimination, 09-4206-I-29
Former Education Code Section 72246 (Renumbered as Section 76355)
Statutes 1984, Chapter 1 (1983-1984 2nd Ex. Sess.) (AB2X 1) and
Statutes 1987, Chapter 1118 (AB 2336)
Fiscal Years 2003-2004, 2004-2005, 2005-2006, and 2006-2007
San Diego Community College District, Claimant
 
VI. 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 9 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.
 
VII. REPORTS (info)
Item 10 No Action
Legislative Update (info)
Item 11 No Action
Chief Legal Counsel: New Filings, Recent Decisions, Litigation Calendar (info)
Item 12 2016 Hearing Calendar Adopted
Executive Director:  Workload Update, 2016 Hearing Calendar, and Tentative Agenda Items for the December 2015 and January 2016 Meetings (info/action)