CSM Hearing

September 30, 2004

Download the Agenda or Notice.

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

APPROVAL OF MINUTES
Item 1 Minutes adopted
July 29, 2004
 
APPEAL OF EXECUTIVE DIRECTOR'S DECISION
Item 2 No Action
Staff Report (if necessary)
   
TEST CLAIMS
Item 3 Staff recommendation adopted
California English Language Development Test, 00-TC-16
Modesto City School District, Claimant
Education Code Sections 313, 60810, 60811, 60812
Statutes 1997, Chapter 936 (AB 748)
Statutes 1999, Chapter 78 (AJR 19)
Statutes 1999, Chapter 678 (SB 638)
Statutes 2000, Chapter 71 (ACR 161)
 
Item 4 Staff recommendation adopted
Proposed Statement of Decision: California English Language Development Test, 00-TC-16, as described above in Item 3.
 
Item 5 Staff recommendation adopted
Acquisition of Agricultural Land for a School Site, 98-TC-04
Brentwood Union School District, Claimant
Education Code Sections 17213.1, 17215.5 and 39006
Statutes 1996, Chapter 509 (AB 1724)
Statutes 1999, Chapter 1002 (SB 162)
Statutes 2000, Chapters 135 and 443 (AB 2539 and AB 2644)
 
 
Item 6 Staff recommendation adopted
Proposed Statement of Decision: Acquisition of Agricultural Land for a School Site, 98-TC-04, as described above in Item 5.
 
Item 7 Adopted on consent calendar
Proposed Statement of Decision
DNA Database, 00-TC-27
County of San Bernardino, Claimant
Penal Code Section 14250 Statutes 2000, Chapter 822 (SB 1818)
-and-
Amendment to Postmortem Examinations: Unidentified Bodies, 02-TC-39
County of Los Angeles, Claimant
Penal Code Section 14250 Statutes 2001, Chapter 467 (SB 297)
 
ADOPTION OF PROPOSED STATEWIDE COST ESTIMATES
Item 8 Postponed
Administrative License Suspension – Per Se, 98-TC-16
City of Newport Beach, Claimant
Vehicle Code Sections 13202.3, 13353, 13353.1, 13353.2,14100, 23136, 23137, 23157, 23158.2, and 23158.5
As Added or Amended by Statutes 1989, Chapter 1460 ( )Statutes 1990, Chapter 431 (SB 1150)
Statutes 1992, Chapter 1281 (AB 3580)
Statutes 1993, Chapters 899 and 1244 (SB 689)
Statutes 1994, Chapter 938 (SB 1295)
Statutes 1997, Chapter 5 (AB 74)
   
Item 9 Adopted on consent calendar
Charter Schools II, 99-TC-03
San Diego Unified School District and Los Angeles County Office of Education, Claimants
Statutes 1998, Chapter 34, et al. (AB 544)
   
Item 10 Adopted on consent calendar
Sexual Assault Response Procedures, CSM 99-TC-12
Los Angeles Community College District, Claimant
Education Code Sections 67385
Statutes 1990, Chapter 423 (AB 3098)
Statutes 1995, Chapter 758 (AB 446)
   
Item 11 Adopted on consent calendar
Criminal Background Checks II, 00-TC-05
Napa County Office of Education, Claimant
Education Code Sections 44830.1, 44830.2, 45122,1, 45125, 45125.01, 45125.1, and 45125.2
Statutes 1998, Chapters 594 and 840 (AB 1392 and AB 2102)
   
Item 12 Adopted on consent calendar
Absentee Ballots: Tabulation by Precinct, 00-TC-08
County of Orange, Claimant
Elections Code Sections 15111, 15321 and 21000
Statutes 1999, Chapter 697 (AB 1530)
 
STAFF REPORTS
Item 13 No action taken
California Performance Review Report
Recommendation GG 32 –
  • Reform the State Mandates Process to Make Reimbursement More Cost-Efficient, Predictable and Fair
  • Proposed Governor’s Office of Management and Budget
  •  
    Item 14 No action taken
    Chief Legal Counsel’s Report (info)
    Recent Decisions, Litigation Calendar
     
    Item 15
    Next hearing date changed to December 9
    Executive Director’s Report (info/action)
    Workload, Budget, Legislation, Next Hearing