CSM Hearing

September 27, 2013

Download the Agenda, Notice, and New Filings

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 26, 2013

 
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. APPEAL OF EXECUTIVE DIRECTOR DECISIONS PURSUANT TO CALIFORNIA CODE OF REGULATIONS, TITLE 2, SECTION 1181(c) (action)
Item 2

No Action

Appeal of Executive Director Decisions

 
VI. HEARINGS AND DECISIONS ON TEST CLAIMS AND PARAMETERS AND GUIDELINES PURSUANT TO CALIFORNIA CODE OF REGULATIONS, TITLE 2, CHAPTER 2.5, ARTICLE 7 (GOV. CODE, § 17551, 17557, and 17559) (action)
 
A. TEST CLAIM
Item 3
Exhibits

Test Claim Partially Approved

Accounting for Local Revenue Realignments, 05-TC-01
Health & Safety Code Sections 33681.12, 33681.13, 33681.14, 33681.15; Revenue & Taxation Code Sections 96.81, 97.75, 97.76, 97.77, 97.31, 98.02, 97.68, 97.70, 97.71, 97.72, 97.73
Statutes 2003, Chapter 162; Statutes 2004, Chapter 211; Statutes 2004, Chapter 610
County of Los Angeles, Claimant

Item 4
Exhibits

Test Claim Denied

General Health Care Services for Inmates, 07-TC-12
Penal Code Section 4011.10
Statutes 2005, Chapter 481 (SB 159) and Statutes 2006,
Chapter 303 (SB 896)
County of Orange, Claimant

 
B. MANDATE REDETERMINATION
Item 5
Exhibits

Adopted New Test Claim Decision, as Amended, Postponing Consideration of the Reimbursement Period Based on Potential Retroactivity Issues for Decision to the December 6, 2013 Hearing

Sexually Violent Predators (CSM-4509), 12-MR-01
Welfare and Institutions Code Sections 6601 through 6608
Statutes 1995, Chapter 762; Statutes 1995, Chapter 763;
Statutes 1996, Chapter 4
California Department of Finance, Requestor

 
C. PARAMETERS AND GUIDELINES AND PARAMETERS AND GUIDELINES AMENDMENTS
Item 6
Exhibits

PGA Adopted

Habitual Truants, 01-PGA-06 and 09-PGA-01
Education Code Section 48262 and 48264.5
Statutes 1975, Chapter 1184; Statutes 1994, Chapter 1023;
Statutes 2001, Chapter 734
Clovis Unified School District and San Jose Unified School District, Requestors

 
VII. INFORMATIONAL HEARING PURSUANT TO CALIFORNIA CODE OF REGULATIONS, TITLE 2, CHAPTER 2.5, ARTICLE 8 (action)
 
A. STATEWIDE COST ESTIMATE
Item 7*
Exhibits

SCE Adopted

Tuberculosis Control, 03-TC-14
Health and Safety Code sections 121361, 121362 and 121366
Statutes 1993, Chapter 676; Statutes 1994, Chapter 685;
Statutes 1997, Chapter 116; and Statutes 2002, Chapter 763
County of Santa Clara, Claimant

 
VIII. 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 8

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.

 
IX. REPORTS (info/action)
Item 9

No Action

Legislative Update (info)

Item 10

No Action

Chief Legal Counsel: Recent Decisions, Litigation Calendar

Item 11

2014 Meeting Calendar Adopted

Executive Director:  Workload, 2014 Meeting Calendar, and Tentative Agenda Items for Next Meeting (info/action)