|
Closed Session Begins at 9:30
a.m.
Open Session Begins at 10:00 a.m.
Download the
Agenda, New
Filings, or Notice.
You can view individual items by clicking the item #
below.
APPROVAL OF MINUTES |
Item
1A
Item 1B |
Minutes
for the July 28, 2005 hearing were adopted. July 28, 2005
Minutes
for the August 23, 2005 hearing were adopted.
August 23, 2005
|
|
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) |
|
RECONSIDERATION
OF PRIOR STATEMENTS OF DECISION AS DIRECTED BY
THE LEGISLATURE IN STATUTES 2004,
CHAPTER 316 (AB 2851) AND CHAPTER 895 (AB 2855)
(Note: Item 5 will not be voted
on unless the staff recommendation for Item 5
is adopted.) |
Item
4 |
The Commission adopted the staff recommendation to partially approve the prior Statement of Decision.
Sex Offenders:
Disclosure by Law Enforcement Officers, 04-RL-9715-06
Penal Code Sections 290 and 290.4, as amended by
Statutes 1996, Chapters 908 (AB 1562) and 909 (SB
1378); Statutes 1997, Chapters 17 (SB 947), 80
(AB 213), 817 (AB 59), 818 (AB 1303), 819 (SB 314),
820 (SB 882), 821
(AB 290) and 822 (SB 1078); and, Statutes 1998,
Chapters 485 (AB 2803), 550 (AB 2799), 927 (AB
796), 928 (AB 1927), 929 (AB 1745) and 930 (AB
1078)
|
|
Item
5 |
The Commission adopted
the proposed Statement of Decision.
Proposed Statement
of Decision
Sex Offenders: Disclosure by Law Enforcement Officers,
04-RL-9715-06
See Above
|
|
SET
ASIDE OF PRIOR STATEMENTS OF DECISION, AND DISMISSAL
OF RECONSIDERATION AS DIRECTED BY THE LEGISLATURE
IN STATUTES 2005, CHAPTER 72 (AB 138) |
Item
6 |
The Commission adopted the staff recommendation.
Brown Act Reform,
04-RL-4469-08, CSM-4469 and Open Meetings Act,
CSM 4257
Government Code Sections 54952, 54954.2, 54954.3,
54957.1, and 54957.7
Statutes 1993, Chapters 1136 (AB 1426), 1137 (SB
36), and 1138 (SB 1140); Statutes 1994, Chapter
32 (SB 752); and Statutes 1986, Chapter 1994 (AB
2674)
|
|
INFORMATIONAL
HEARING PURSUANT TO CALIFORNIA CODE OF REGULATIONS,
TITLE 2, CHAPTER 2.5, ARTICLE 8 |
ADOPTION
OF PROPOSED PARAMETERS AND GUIDELINES AND AMENDMENTS
TO PARAMETERS AND GUIDELINES |
Item
7* |
Adopted on consent calendar.
The Stull Act,
98-TC-25
Denair Unified School District and Grant Joint
Union High School District, Claimants
Education Code Sections 44660 – 44665 (formerly
Ed. Code §§ 13485-13490)
Statutes 1975, Chapter 1216 (SB 777); Statutes
1983, Chapter 498 (SB 813); Statutes 1986, Chapter
393 (AB 3878); Statutes 1995, Chapter 392 (AB
729); Statutes 1999, Chapter 4 (SB 412)
|
|
Item 8* |
Adopted on consent calendar. Mandate Reimbursement
Process, CSM-4485
Statutes 1975, Chapter 486 (AB 1375), Statutes
1984, Chapter 1459 (SB 2337); Statutes 1995, Chapter
303 (AB 903 - Budget Act of 1995); Statutes 1996,
Chapter 162 (SB 1393 - Budget Act of 1996); Statutes
1997, Chapter 282 (AB 107 - Budget Act of 1997);
Statutes 1998, Chapter 324 (AB 1656 - Budget Act
of 1998); Statutes 1999, Chapter 50 (SB 160 -
Budget Act of 1999); Statutes 2000, Chapter 52
(AB 1740 - Budget Act of 2000); Statutes 2001,
Chapter 106 (SB 739 –Budget Act of 2001);
Statutes 2002, Chapter 379 (AB 425 - Budget Act
of 2002); Statutes 2003, Chapter 157 (AB 1765
- Budget Act of 2003); Statutes 2004, Chapter
208 (SB 1113 - Budget Act of 2004); Statutes 2005,
Chapter 38 (SB 77 - Budget Act of 2005)
|
|
SET
ASIDE PARAMETERS AND GUIDELINES, AS DIRECTED BY
THE LEGISLATURE, STATUTES 2004, CHAPTER 72, (AB
138) |
Item
9* |
Adopted on consent calendar. Brown Act Reform,
04-PGA-08 (CSM-4469) and
Open Meetings Act (CSM-4257)
Government Code Sections 54952, 54954.2, 54954.3,
54957.1, and 54957.7
Statutes 1993, Chapters 1136 (AB 1426), 1137 (SB
36), and 1138 (SB 1140); Statutes 1994, Chapter
32 (SB 752); and
Statutes 1986, Chapter 641 (AB 2674)
|
|
Item
10* |
Adopted on consent calendar. Redevelopment Agencies – Tax
Disbursement Reporting, 99-TC-06
Health and Safety Code Section 33672.7
Statutes 1998, Chapter 39 (SB 258)
|
|
SET
ASIDE PARAMETERS AND GUIDELINES BASED ON STATUTES
2004, CHAPTER 316 (AB 2851)
|
Item 11 |
Postponed to December hearing.
Residential Care Services, 04-PGA-12 (CSM-4292)
(Tentative)
Welfare and Institutions Code Sections 4075, 4076,
and 5705.6
Statutes 1985, Chapter 1352 (SB 155); Title 9,
California Code of Regulations, Section 549, DMH
Letters No. 85-40, 86-14, 86-26, 86-30, 87
CONTINUED to the December
8, 2005 Hearing |
|
SET
ASIDE OR AMEND PARAMETERS AND GUIDELINES BASED
ON STATUTES 2004, CHAPTER 889, (AB 2853) AND REQUEST
OF THE STATE CONTROLLER’S OFFICE |
Item
12* |
Adopted on consent calendar.
Involuntary Lien Notices, 04-PGA-15 (SB 90-3891)
Statutes 1980, Chapter 1281 (AB 481)
|
|
Item
13* |
Adopted on consent calendar.
Property Tax: Family Transfers, 04-PGA-16 (CSM-4320)
Statutes 1987, Chapter 48 (AB 47)
|
|
Item
14* |
Adopted on consent calendar.
County Treasury Oversight Committees, 04-PGA-17
(CSM 96-365-03)
Government Code Sections 27130, 27131, 27132, 27132.1,
27132.2, 27132.3, 27132.4, 27133, 27134, 27135,
27136, 27137
Statutes of 1995, Chapter 784 (SB 866); Statutes
of 1996, Chapter 156 (SB 864)
|
|
Item
15* |
Adopted on consent calendar.
Investment Reports, 04-PGA-18 (CSM 96-358-02)
Government Code Section 53646, Subdivisions (a),
(b), and (e)
Statutes 1995, Chapter 783 (SB 564) Statutes 1996,
Chapter 156 (SB 864) Statutes 1996, Chapter 749
(SB 109)
|
|
Item
16* |
Adopted on consent calendar.
Two-Way Traffic Signal Communications, 04-PGA-19
(CSM-4504)
Vehicle Code Section 2140
Statutes 1994, Chapter 1297 (AB 3418), Statutes
2004, Chapter 889 (AB 2853)
|
|
Item
17* |
The Commission adopted the staff recommendation with modifications.
Misdemeanors: Booking and Fingerprinting, 04-PGA-20
(CSM-4436)
Penal Code Section 853.6
Statutes 1992, Chapter 1105 (AB 3156)
|
|
SET
ASIDE OR AMEND PARAMETERS AND GUIDELINES BASED
ON BY STATUTES 2004, CHAPTER 895 (AB 2855) |
Item 18 |
Postponed to December hearing. Pupil Exclusions,
04-PGA-28 (CSM-4457 & 4477) (Tentative)
Statutes 1978, Chapter 668 (AB 2191)
CONTINUED to the December
8, 2005 Hearing |
|
SET
ASIDE OR AMEND PARAMETERS AND GUIDELINES BASED
ON AMENDMENTS BY STATUTES 2004, CHAPTER 227 (SB
1102) |
Item
19* |
Adopted on consent calendar. Senior Citizens’ Mobilehome
Property Tax Deferral Program, 04-PGA-31
(SB 90-1623)
Statutes 1983, Chapter 1051 (AB 800)
|
|
PROPOSED AMENDMENTS TO CALIFORNIA CODE OF REGULATIONS,
TITLE 2, DIVISION 2, CHAPTER 2.5 |
Item
20 |
The Commission adopted the staff recommendation and proposed regulatory action. Adoption of Proposed
Regulatory Action: Appeal of Executive Director
Decisions; Amendments to California Code of Regulations,
Title 2, Chapter 2.5, Article 1. General, Section
1181 |
|
MEETING
AND HEARING CALENDAR |
Item
21 |
The Commission adopted the proposed 2006 Meeting and Hearing Calendar. Adoption of 2006
Meeting and Hearing Calendar |
|
STAFF
REPORTS |
Item
22 |
No action. Chief Legal Counsel’s
Report (info)
Recent Decisions, Litigation Calendar
|
|
Item
23 |
No action. Executive Director’s
Report (info/action)
Workload, Legislation, and Mandate Reform
|
|
|