CSM Hearing

September 28, 2012

Download the Agenda, Notice, and New Filings

You can view individual items by clicking the item # below.

Please note: July hearing items are designated by a dagger (†) and are rescheduled to this September 28, 2012 Commission meeting.

APPROVAL OF MINUTES
Item 1† May 25, 2012 Minutes Adopted
May 25, 2012
 
PROPOSED CONSENT CALENDAR
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.
 
APPEAL OF EXECUTIVE DIRECTOR DECISIONS PURSUANT TO CALIFORNIA CODE OF REGULATIONS, TITLE 2, SECTION 1181, SUBDIVISION (C).
 
Item 2
No Action
Appeal of Executive Director's Decisions
 
HEARINGS AND DECISIONS ON TEST CLAIMS AND STATEMENT OF DECISION, PURSUANT TO CALIFORNIA CODE OF REGULATIONS, TITLE 2, CHAPTER 2.5, ARTICLE 7 (GOV. CODE, § 17551)
 
TEST CLAIMS
Item 3†
Exhibits
Test Claim Denied
Reserve Peace Officer Training, 03-TC-15
Penal Code Sections 830.6 and 832.6 As Added or Amended by
Statutes 1977, Chapter 987; Statutes 1979, Chapter 987; Statutes 1980,Chapters 1301 and 1340; Statutes 1982, Chapter 79; Statutes 1983, Chapter 446; Statutes 1984, Chapter 761; Statutes 1986, Chapter 160; Statutes 1988, Chapter 1482; Statutes 1989, Chapters 594 and 1165; Statutes 1990, Chapter 1695; Statutes 1991, Chapter 509; Statutes 1993, Chapters 169 and 718; Statutes 1994, Chapters 117 and 676; Statutes 1993-94 Extra Session, Chapter 26; Statutes 1995, Chapter 54; Statutes 1996, Chapter 1142; Statutes 1997, Chapter 127; Statutes 1998, Chapter 190; Statutes 1999, Chapter 111; Statutes 2000, Chapter 287; and Statutes 2001, Chapter 473
Post Administrative Manual, Section B (January 2003 Version) City of Kingsburg, Claimant
Item 4
Exhibits
Test Claim Partially Approved
Uniform Complaint Procedures (K-12), 03-TC-02
Education Code Sections 200, 220, 231.5, 250, 251, 253, 260, 261, 262.3, and 262.4
Government Code Sections 11135, 11136, 11137, 11138, and 11139
Statutes 1977, Chapter 972; Statutes 1982, Chapter 1117;
Statutes 1988, Chapters 1514; Statutes 1990, Chapter 1372; Statutes 1992, Chapter 417; Statutes 1992, Chapter 906; Statutes 1992, Chapter 913; Statutes 1993, Chapter 1123; Statutes 1994, Chapter 146; Statutes 1998, Chapter 914; Statutes 1999, Chapter 587; Statutes 1999, Chapter 591; Statutes 2001, Chapter 708; Statutes 2002, Chapter 300; and
Statutes 2002, Chapter 1102
California Code of Regulations, Title 5, Sections 4600, 4610, 4611, 4620, 4621, 4622, 4630, 4631, 4632, 4640, 4650, 4651, 4652, 4660, 4661, 4662, 4663, 4664, 4665, and 4670
Register 92, Number 3; Register 92; Number 18; and Register 93, Number 51

Solana Beach School District, Claimant
Item 5
Exhibits
Test Claim Denied
Pupil Health: Oral Health Assessment, 07-TC-03
Education Code Section 49452.8
Statutes 2006, Chapter 413 (AB 1433)

San Diego Unified School District, Claimant
Item 6
Exhibits
Test Claim Denied
Instructional Materials Funding Requirements, 03-TC-07
Education Code Sections 60000, 60002, 60045, 60048, 60119, 60200, 60242, 60242.5, 60248, 60252, 60421, 60422, 60423, 60424, 60501, 60510.5, 60521
Statutes 1976, Chapter 817, Statutes 1977, Chapter 36, Statutes 1979, Chapter 282, Statutes 1982, Chapter 1503, Statutes 1983, Chapter 498, Statutes 1985, Chapter 1440, Statutes 1985, Chapter 1470, Statutes 1985, Chapter 1546, Statutes 1985, Chapter 1597, Statutes 1986, Chapter 211, Statutes 1987, Chapter 1452, Statutes 1989, Chapter 1181, Statutes 1991, Chapter 353, Statutes 1991, Chapter 529, Statutes 1991, Chapter 1028, Statutes 1993, Chapter 56, Statutes 1994, Chapter 927, Statutes 1995, Chapter 325, Statutes 1995, Chapter 413, Statutes 1995, Chapter 534, Statutes 1995, Chapter 764, Statutes 1996, Chapter 124, Statutes 1997, Chapter 251, Statutes 1999, Chapter 276, Statutes 1999, Chapter 646, Statutes 2000, Chapter 461, Statutes 2002, Chapter 802, Statutes 2003, Chapter 4
California Code of Regulations, Title 5, Sections 9505, 9530, 9531, 9532 and 9535

Register 77, No. 39 (Sept. 23, 1977), Register 83, No 25 (June 17, 1983), Register 95, No. 3, (Dec. 30, 1994), Register 97, No. 31 (July 31, 1997), Register 2003, No. 3 (Jan. 16, 2003)
Standards for Evaluating Instructional Materials for Social Content (2000 ed.)

Castro Valley Unified School District, Claimant
PARAMETERS AND GUIDELINES AND PARAMETERS AND GUIDELINES AMENDMENTS
Item 7†
Exhibits
Ps&Gs Adopted
Discrimination Complaint Procedures, 02-TC-46 (and a portion of
02-TC-25 and 02-TC-31)
Education Code Sections 66010.2, 66010.7, and 87102 as added or amended by Statutes 1988, Chapter 973 and Statutes 1991, Chapter 1198
California Code of Regulations, Title 5, Sections 53003, 53004, 53006, 53020, 53021, 53022, 53023, 53024, 53025, 53026, 53034, and 53232.2(b)
Register 92, Number 17; Register 96, Number 23; and Register 2002, Number 35
(Consolidated With)
Government Code Section 11135 as added or amended by Statutes 1992, Chapter 913; Statutes 1994, Chapter 146; Statutes 2001, Chapter 708; Statutes 2002, Chapter 1102
California Code of Regulations, Title 5, Sections 59320, 59322, 59324, 59326, 59327, 59328, 59330 , 59332, 59334, 59336, 59338, 59340, and 59342 as added or amended by Register 81, Number 16; Register 92, Number 17; Register 96, Number 23; Register 2001, Number 6; Register 2002, Number 13; and Register 2002, Number 35

Santa Monica Community College District, Los Rios Community College District, and West Kern Community College District, Co-Claimants
Item 8*†
Exhibits
Ps&Gs Adopted
Local Agency Ethics (AB 1234), 07-TC-04
Government Code Sections 53232.2(b), 53232.3(a), (b), 53235(a), and 53235.2(a) as added by Statutes 2005, Chapter 700 City of Newport Beach, Claimant
Item 9*†
Exhibits
Ps&Gs Adopted
Charter Schools IV, 03-TC-03
Education Code Sections 1628, 42100(a), 47605, 47605.6 as added or amended by Statutes 2002, Chapter 1058

San Diego Unified School District, Claimant
Item 10
Exhibits
Ps&Gs Adopted
Public Contracts (K-14), 02-TC-35
Public Contract Code Sections 3300, 7104, 20103.5, 20104, 20104.2, 20104.50, and 22300
Statutes 1985, Chapter 1073; Statutes 1988, Chapter 1408; Statutes 1989, Chapter 330; Statutes 1990, Chapter 1414; Statutes 1992, Chapter. 799; and Statutes 1994, Chapter 726.
Business and Professions Code Section 7028.15
Statutes 1990, Chapter 321
California Code of Regulations, Title 5, Sections 59504, 59505, 59506, and 59509
Register 1994, Number 6

Clovis Unified School District and Santa Monica Community College District, Co-Claimants
Item 11*†
Exhibits
PGA Adopted
Handicapped and Disabled Students, 11-PGA-06
Government Code Sections 7570-7588 as added or amended by
Statutes 1984, Chapter 1747 (AB 3632) ; Statutes 1985, Chapter 1274
(AB 882) ; Statutes 1994, Chapter 1128 (AB 1892); Statutes 1996,
Chapter 654 (AB 2726)
California Code of Regulations, Title 2, Sections 60000-60610 as added or amended by (Emergency regulations effective January 1, 1986 [Register 86, No. 1], and re-filed June 30, 1986, designated effective July 12, 1986 [Register 86, No. 28]; and Emergency regulations effective July 1, 1998 [Register 98, No. 26], final regulations effective August 9, 1999 [Register 99, No. 33])

Department of Finance, Requestor  
Item 12*
Exhibits
PGA Adopted
Interdistrict Attendance Permits, 10-PGA-01
Education Code Sections 44601, 44601.5, and 48204 (f)
Statutes 1986, Chapter 172; Statutes 1986, Chapter 742; Statutes 1989, Chapter 853; Statutes 1990, Chapter 10; Statutes 1992, Chapter 120;

State Controller’s Office, Requestor
 
INFORMATIONAL HEARING PURSUANT TO CALIFORNIA CODE OF REGULATIONS, T ITLE 2, CHAPTER 2.5, ARTICLE
STATEWIDE COST ESTIMATE
Item 13*†
Exhibits
SCE Adopted
Modified Primary Election, 01-TC-13
Elections Code Sections 2151 and 13102(b) as added or amended by Statutes 2000, Chapter 898 (SB 28) County of San Bernardino, Claimant
Item 14*†
Exhibits
SCE Adopted
Domestic Violence Background Checks, 01-TC-29
Penal Code Section 273.75(a) and (c) as added or amended by
Statutes 2001, Chapter 713 (AB 1129)

County of Alameda, Claimant
Item 15*†
Exhibits
SCE Adopted
Identity Theft, 03-TC-08
Penal Code Section 530.6(a) as added or amended by Statutes 2000, Chapter 956

City of Newport Beach, Claimant
Item 16*
Exhibits
SCE Adopted
Permanent Absentee Voter II, 03-TC-11
Elections Code Sections 3201 and 3203(b)(2)
Statutes 2001, Chapter 922; Statutes 2002, Chapter 664; Statutes 2003, Chapter 347

County of Sacramento, Claimant
 
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
Item 17 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.
 
STAFF REPORTS
Item 18 No Action
Legislative Update
Item 19 No Action
Chief Legal Counsel:  Recent Decisions, Litigation Calendar
Item 20 2013 CSM Meeting/Hearing Calendar Adopted
Executive Director:  Budget, Workload,  2013 Meeting Calendar, and Tentative Agenda Items for Next Meeting