CSM Hearing

September 27, 2005

 
 

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