CSM Hearing

September 26, 2014

Download the Agenda, Notice, and New Filings

Public Hearing Binder (.zip, 104MB)

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 25, 2014
 
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, § 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 2 No Action
Appeal of Executive Director Decisions
 
B. TEST CLAIMS
Item 3
Exhibits
Matter Postponed to December 5, 2014
Sheriff Court-Security Services, 09-TC-02
Government Code Sections 69920, 69921, 69921.5, 69922, 69925, 69926, 69927(a)(5)(6) and (b), and 77212.5
Statutes 1998, Chapter 764 (AB 92); Statutes 2002, Chapter 1010
(SB 1396); Statutes 2009-2010, 4th Ex. Sess., Chapter 22 (SB 13)
California Rules of Court, Rule 10.810(a), (b), (c), (d) and Function 8 (Court Security), Adopted as California Rule of Court, rule 810 effective July 1, 1988; amended effective July 1, 1989, July 1, 1990, July 1, 1991, and July 1, 1995.  Amended and renumbered to Rule 10.810 effective January 1, 2007
County of Los Angeles, Claimant
 
Item 4
Exhibits
Supplemental Information
Test Claim Denied
Top Two Candidates Open Primary Act, 12-TC-02
Statutes 2009, Chapter 2 (SCA 4), adopted June 8, 2010
(Proposition 14)
Elections Code Sections 13, 300.5, 325, 332.5, 334, 337, 359.5, 9083.5, 13102, 13105, 13110, 13206, 13230, 13302, 14105.1, as added or amended by Statutes 2009, Chapter 1 (SB 6);
Elections Code Sections 8002.5, 8040, 8062, 9083.5, 13105, 13206, 13206.5, 13302, as added or amended by Statute 2012, Chapter 3 (AB 1413);
Secretary of State County Clerk/Registrar of Voters Memoranda Nos. 11005, effective 1/26/11; 11125, effective 11/23/11; 11126, effective 11/23/11; 12059, effective 2/10/12.
County of Sacramento, Claimant
 
C. MANDATE REDETERMINATIONS
Item 5
Exhibits
Mandate Redetermination New Test Claim Decision Adopted
Fire Safety Inspections of Care Facilities (01-TC-16), 13-MR-01
Health and Safety Code Section 13235(a); Statutes 1989,
Chapter 993
As Alleged to be Modified by:  Statutes 2009-2010, Chapter 12 (ABX 4 12)
Department of Finance, Requestor
SECOND HEARING: NEW TEST CLAIM DECISION
 
D. PARAMETERS AND GUIDELINES AND PARAMETERS AND GUIDELINES AMENDMENTS
Item 6
Exhibits
Parameters and Guidelines Amendment Adopted
Fire Safety Inspections of Care Facilities, 01-TC-16 (13-MR-01)
Health and Safety Code Section 13235(a)
Statutes 1989, Chapter 993, Amended by 13-MR-01, As Modified by:
Statutes 2009-2010, Chapter 12 (ABX 4 12)
Department of Finance, Requester
 
Item 7
Exhibits
Parameters and Guidelines Adopted
Post Election Manual Tally (PEMT), 10-TC-08
Former California Code of Regulations, Title 2, Sections 20120, 20121,
20122, 20123, 20124, 20125, 20126 and 20127
Register 2008, No. 43
County of Santa Barbara, Claimant
 
Item 8
Exhibits
Parameters and Guidelines Amendment Denied
Notification of Truancy, 11-PGA-01 (07-PGA-01, 05-PGA-56,
CSM-4133)

Education Code Section 48260.5
Statutes 1983, Chapter 498; Statutes 1994, Chapter 1023; Statutes 1995, Chapter 19; Statutes 2007, Chapter 19
State Controller’s Office, Requester

 
Item 9
Exhibits
Parameters and Guidelines Amendment Denied
Peace Officers Procedural Bill of Rights, 11-PGA-09 (CSM-4499,
05-RL-4499-01, 06-PGA-06)
Government Code Sections 3301, 3303, 3304, 3305, 3306
Statutes 1976, Chapter 465; Statutes 1978, Chapters 775, 1173, 1174, and 1187; Statutes 1979, Chapter 405; Statutes 1980, Chapter 1367; Statutes 1982, Chapter 994; Statutes 1983, Chapter 964; Statutes 1989, Chapter 1165; and Statutes 1990, Chapter 675
County of Los Angeles, Requester
 
E. INCORRECT REDUCTION CLAIMS
Item 10
Exhibits
Incorrect Reduction Claim Denied

Notification to Teachers: Pupils Subject to Suspension or Expulsion,
05-4452-I-01
Education Code Section 49079; Statutes 1993, Chapter 1257
San Diego Unified School District, Claimant

 
VI. INFORMATIONAL HEARING PURSUANT TO CALIFORNIA CODE OF REGULATIONS, TITLE 2, CHAPTER 2.5, ARTICLE 8 (action)
A. STATEWIDE COST ESTIMATES
Item 11*
Exhibits
Statewide Cost Estimate Adopted
Interagency Child Abuse and Neglect Investigation Reports (ICAN),
00-TC-22
Penal Code Sections 11165.9, 11166, 11166.2, 11166.9 , 11168 (formerly 11161.7), 11169, 11170, and 11174.34 (formerly 11166.9) as added or amended by Statutes 1977, Chapter 958; Statutes 1980, Chapter 1071; Statutes 1981, Chapter 435; Statutes 1982, Chapters 162 and 905; Statutes 1984, Chapters 1423 and 1613; Statutes 1985, Chapter 1598; Statutes 1986, Chapters 1289 and 1496; Statutes 1987, Chapters 82, 531, and 1459; Statutes 1988, Chapters 269, 1497, and 1580; Statutes 1989, Chapter 153; Statutes 1990, Chapters 650, 1330, 1363, and 1603; Statutes 1992, Chapters 163, 459, and 1338; Statutes 1993, Chapters 219 and 510; Statutes 1996, Chapters 1080 and 1081; Statutes 1997, Chapters 842, 843, and 844; Statutes 1999, Chapters 475 and 1012; and Statutes 2000,
Chapter 916
California Code of Regulations, Title 11, Section 903 (Register 98, Number 29)
“Child Abuse Investigation Report” Form SS 8583 (Rev. 3/91)
County of Los Angeles, Claimant
Item 12*
Exhibits
Statewide Cost Estimate Adopted
Peace Officers Procedural Bill of Rights II (POBOR II), 03-TC-18
Government Code Sections 3304, 3306.5, 3309 and 3312
Statutes 1976, Chapter 465; Statutes 1998, Chapter 786; Statutes 2000, Chapter 209; and Statutes 2002, Chapter 170
County of Los Angeles, Claimant
 
Item 13*
Exhibits
Statewide Cost Estimate Adopted
Immunization Records – Pertussis, 11-TC-02
Health and Safety Code Section 120335
Statutes 2010, Chapter 434 (AB 354)
Twin Rivers Unified School District, 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. (info/action)
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 (info/action)
Item 15 No Action
Legislative Update (info)
Item 16 No Action
Chief Legal Counsel: New Filings, Recent Decisions, Litigation Calendar (info)
Item 17 2015 Hearing Calendar Adopted; Succession Plan Adopted
Executive Director:  2015 Meeting Calendar, Succession Plan, Workload Update, and Tentative Agenda Items for Next Meeting (action/info)