CSM Hearing

September 30, 2010

Download the Agenda, Notice, or New Filings

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

APPROVAL OF MINUTES
Item 1 July 29, 2010 Minutes approved
July 29, 2010
 
APPEAL OF EXECUTIVE DIRECTOR'S DECISION PURSUANT TO CALIFORNIA CODE OF REGULATIONS, TITLE 2, SECTION 1181, SUBDIVISION (C).
 
Item 2
No action
Appeal of Executive Director's Decision
 
HEARINGS AND DECISIONS ON TEST CLAIMS AND STATEMENTS OF DECISION, PURSUANT TO CALIFORNIA CODE OF REGULATIONS, TITLE 2, CHAPTER 2.5, ARTICLE 7 (GOV. CODE, § 17551)
 
(Note: Item 4 will not be voted on unless the staff recommendation for Items 3 is adopted.)
Item 3 Test claim denied
California Environmental Quality Act (CEQA), 03-TC-17
Education Code Section 17025 added by Statutes 1996, Chapter 1562
Government Code Sections 66031 and 66034 as amended by Statutes1994, Chapter 300 (SB 517), and Statutes 1990, Chapter 1455 (SB 2374)
Public Resources Code Sections 21002.1, 21003, 21003.1, 21080.09, 21080.1, 21080.3, 21080.4, 21081, 21082, 21082.1, 21082.2, 21083, 21083.2, 21091, 21092, 21092.1, 21092.2, 21092.3, 21092.4, 21092.5, 21092.6, 21094, 21100, 21102, 21150, 21151, 21151.2, 21151.8, 21152, 21153, 21154, 21157, 21157.1, 21157.5, 21158, 21161, 21165, 21166, 21167, 21167.6, 21167.6.5, 21167.8, 21168.9 as added or amended by Statutes 1970, Chapter 1433 (AB 2045); Statutes 1972, Chapter 1154 (AB 899); Statutes 1975, Chapter 222 (AB 335); Statutes 1976, Chapter 1312 (AB 2679); Statutes 1977, Chapter 1200 (AB 884); Statutes 1983, Chapter 967 (AB 1829); Statutes 1984, Chapter 571 (AB 2527); Statutes 1985, Chapter 85 (AB 841); Statutes 1987, Chapter 1452 (SB 998); Statutes 1989, Chapter 626 (AB 40); Statutes 1989, Chapter 659 (SB 896); Statutes 1991, Chapter 905 (AB 1642); Statutes 1991, Chapter 1183 (AB 928); Statutes 1991, Chapter 1212 (SB 948); Statutes 1993, Chapter 375 (SB 104); Statutes 1993, Chapter 1130 (AB 1888); Statutes 1993, Chapter 1131 (SB 919); Statutes 1994, Chapter 1230(SB 749); Statutes 1994, Chapter 1294 (AB 314); Statutes 1995, Chapter 801 (AB 1860); Statutes 1996, Chapter 444 (SB 2073); Statutes 1996, Chapter 547 (AB 298); Statutes 1997, Chapter 415 (AB 175); Statutes 2000, Chapter 738 (AB 1807); Statutes 2001, Chapter 867 (AB 1532); Statutes 2002, Chapter 1052 (AB 3041); Statutes 2002, Chapter 1121 (SB 1393)
California Code of Regulations, Title 5, Sections 14011 and 57121 as added or amended by Register 77, Nos. 01 & 45; Register 83, No. 18; 
Register 91, No. 23; Register 93, No. 46; and, Register 2000, No. 44
California Code of Regulations, Title 14, Sections 15002, 15004, 15020, 15021, 15022, 15025, 15041, 15042, 15043, 15050, 15053, 15060, 15061, 15062, 15063, 15064 15064.5, 15064.5, 15064.7 15070, 15071, 15072, 15073, 15073.5, 15074, 15074.1, 15075, 15081.5, 15082, 15084, 15085, 15086, 15087, 15088, 15088.5, 15089, 15090, 15091, 15092, 15093, 15094, 15095, 15100, 15104, 15122, 15123, 15124, 15125, 15126, 15126.2, 15126.4, 15126.6, 15128, 15129, 15130, 15132, 15140, 15142, 15143, 15145, 15147, 15148, 15149, 15150, 15152, 15153, 15162, 15164, 15165, 15167, 51568, 15176, 15177, 15178, 15179, 15184, 15185, 15186, 15201, 15203, 15205, 15206, 15208, 15223, 15225, 15367 as added or amended by register 75, No. 01; Register 75, Nos. 05, 18 & 22; Register 76, Nos. 02, 14 & 41; Register 77, No. 01; Register 78, No. 05; Register 80, No. 19; Register 83, Nos. 29; Register 86, No. 05; Register 94, No. 33; Register 97, No. 22; Register 98, No. 35; Register 98, No. 44; Register 2001, No. 05; Register 2003, No. 30
California State Clearinghouse Handbook
Governor’s Office of Planning and Research (January 2000)
Clovis Unified School District, Claimant

 

Item 4 Statement of Decision adopted
Proposed Statement of Decision
See Item 3 above

 

INCORRECT REDUCTION CLAIMS
 
Item 5 Incorrect reduction claim approved
School Bus Safety I and II Fiscal Year 2002-2003
07-4433-9722-I-01 through 07-4433-9722-I-05
Education Code Sections 38408, 39831.3, and 39831.5;
Vehicle Code Section 22112
Statutes 1992, Chapter 624 (AB 3144); Statutes 1994, Chapter 831
(SB 2019); Statutes 1996, Chapter 277 (SB 1562); Statutes 1997, Chapter 739 (AB 1297)
San Jose Unified School District, Fullerton Joint Union High School District, Sweetwater Union High School District, San Ysidro School District, Clovis Unified School District, Claimants

 

Item 6 Statement of Decision adopted
Proposed Statement of Decision
See Item 5 above

 

Item 7 Incorrect reduction claim approved
School Crimes Reporting II, 07-9703-I-01, 07-9703-I-02, 07-9703-I-03, 07-9703-I-04, 07-9703-I-05, 07-9703-I-06, 07-9703-I-07, and
07-9703-I-08
Penal Code Sections 628.2 and 628.6;
Title V, California Code of Regulations, Sections 700-704;
Statutes 1984, Chapter 1607 (AB 2483); Statutes 1988, Chapter 78 (AB 2583); Statutes 1989, Chapter 1457 (SB 271); Statutes 1992, Chapter 759 (AB 1248); Statutes 1995, Chapter 410 (SB 822);
California Department of Education, Guidelines for School Crimes Reporting;
Fiscal Year 2002-2003

Bonita Unified School District, Fullerton Joint Union High School District, San Ysidro School District, Castro Valley Unified School District, Encinitas Union Elementary School District, Carlsbad Unified School District, San Diego County Office of Education, and Rosedale Union Elementary School District, Claimants

 

Item 8 Statement of Decision adopted
Proposed Statement of Decision
See Item 7 above

 

 
INFORMATIONAL HEARING PURSUANT TO CALIFORNIA CODE OF REGULATIONS, TITLE 2, CHAPTER 2.5, ARTICLE 8
PROPOSED PARAMETERS AND GUIDELINES
Item 9 Parameters and Guidelines adopted
Crime Statistics Reports for the Department of Justice Amended
02-TC-04, 02-TC-11, 07-TC-10
Penal Code Sections 12025, Subdivision (h)(1) and (h)(3), 12031, Subdivision (m)(1) and (m)(3), 13014, 13023, and 13730, Subdivision (a)
Statutes 1989, Chapter 1172 (SB 202); Statutes 1992, Chapter 1338
(SB 1184); Statutes 1993, Chapter 1230 (AB 2250); Statutes 1998, Chapter 933 (AB 1999); Statutes 1999, Chapter 571 (AB 491); and Statutes 2000, Chapter 626 (AB 715)

Penal Code Section 13023
Statutes 2004, Chapter 700 (SB 1234)
City of Newport Beach and County of Sacramento, Claimants

 

 
ADOPTION OF PROPOSED REGULATION AMENDMENTS
Item 10* Amendments to Commission’s Regulations adopted
General Cleanup Provisions
California Code of Regulations, Title 2, Division 2,
Chapter 2.5., Adopt Sections 1185.21 and 1189
Amend Sections 1181, 1181.1, 1181.2, 1181.4, 1183-1183.03,
1183.06 -1183.09, 1183.11-1183.12, 1183.131-1183.21, 1183.30-1183.32, 1185, 1185.2-1185.6, 1186-1187.3, 1187.9-1188.31 and 1189.1, and 1189.3;
and Delete Sections 1181.3, 1189.4, and 1189.5

 
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 11 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.
 
REPORTS
Item 12 Final Report to Bureau of State Audits approved
Final Report to State Auditor: Implementation of Recommendations from Bureau of State Audits October 15, 2009 Report 2009-501
State Mandates: Operational and Structural Changes Have Yielded Limited Improvements in Expediting Processes and Controlling Costs and Liabilities
Item 13 No action
Legislative Update
Item 14 No action
Budget Trailer Bills (If 2010-2011 Budget Enacted)
Item 15 No action
Chief Legal Counsel: Recent Decisions, Litigation Calendar
Item 16 2010 Commission meeting calendar revised and 2011 Commission meeting calendar adopted
Executive Director: Workload, Budget, New Practices, Proposed Change to 2010 Calendar, 2011 Calendar, and Next Meetings