CSM Hearing

October 26, 2006

Download the Agenda or Notice.

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

APPROVAL OF MINUTES
Item 1

Minutes for the October 4, 2006 will be heard at the December 4, 2006 hearing.
October 4, 2006

 
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)

 

HEARINGS AND DECISIONS ON CLAIMS, PURSUANT TO CALIFORNIA CODE OF REGULATIONS, TITLE 2, CHAPTER 2.5, ARTICLE 7 (Gov. Code, §§ 17551 and 17559)

(Note: Items 5, 7, and 9 will not be voted on unless the staff recommendations for Items 4, 6, and 8 are adopted.)

TEST CLAIMS

Item 4 The Commission adopted the staff recommendation to partially approve this test
Racial Profiling: Law Enforcement Training, 01-TC-01
Penal Code Section 13519.4
Statutes 2000, Chapter 684 (SB 1102)
County of Sacramento, Claimant”

 
Item 5 The Commission adopted the proposed Statement of Decision.
Proposed Statement of Decision
Racial Profiling: Law Enforcement Training, 01-TC-01
See Above
 
Item 6 The Commission adopted the staff recommendation to deny this test claim.
Racial Profiling, Law Enforcement Training, 02-TC-05
Penal Code Section 13519.4
Statutes 1990, Chapter 480 (SB 2680); Statutes 1992, Chapter 1267
(AB 401)
Statutes 2000, Chapter 901 (SB 739); Statutes 2001, Chapter 854 (SB 205)
Santa Monica Community College District, Claimant
 
Item 7 The Commission adopted the proposed Statement of Decision.
Proposed Statement of Decision
Racial Profiling, Law Enforcement Training, 02-TC-05
See Above
 
Item 8
This item was postponed to the December 4, 2006 hearing.
Pupil Safety Notices, 02-TC-13
Education Code Sections 32242, 32243, 32245, 46010.1; 48904, 48904.3, 48987 and Welfare and Institutions Code Section 18285
Statutes 1983, Chapter 498 (SB 813); Statutes 1984, Chapter 482
(AB 3757); Statutes 1984, Chapter 948 (AB 2549); Statutes 1986,
Chapter 196 (AB 1541); Statutes 1986, Chapter 332 (AB 2824);
Statutes 1992, Chapter 445 (AB 3257); Statutes 1992, Chapter 1317
(AB 1659); Statutes 1993, Chapter 589 (AB 2211); Statutes 1994,
Chapter 1172 (AB 2971); Statutes 1996, Chapter 1023 (SB 1497);
Statutes 2002, Chapter 492 (AB 1859)
Title 5, California Code of Regulations, Section 11523
San Jose Unified School District, Claimant
 
Item 9 This item was postponed to the December 4, 2006 hearing.
Proposed Statement of Decision
Pupil Safety Notices, 02-TC-13
See Above
 
INCORRECT REDUCTION CLAIMS
Item 10 Adopted on consent calendar.
State Controller’s Resubmission and Correction to Reevaluation of Reimbursement Claims on Graduation Requirements
Education Code Section 51225.3
Statutes 1983, Chapter 498
San Diego Unified School District, Claimant (CSM 4435-I-01 and 4435-I-37)
San Jose Unified School District, Claimant (CSM 4435-I-04)
Sweetwater Union High School District, Claimant (CSM 4435-I-05)
Castro Valley Unified School District, Claimant (CSM 4435-I-13 and 4435-I-39)
Clovis Unified School District, Claimant (CSM 4435-I-06 and 4435-I-38)
On Remand from the Sacramento County Superior Court,
San Diego Unified School District, et al. v. Commission on State Mandates et al., Case No. 03CS01401 (Consolidated with Nos. 03CS01568, 03CS01569, 03CS01570, 03CS01702, 04CS00028)
 
INFORMATIONAL HEARING PURSUANT TO CALIFORNIA CODE OF REGULATIONS, TITLE 2, CHAPTER 2.5, ARTICLE 8
ADOPTION OF PROPOSED PARAMETERS AND GUIDELINES AND PROPOSED PARAMETERS AND GUIDELINES AMENDMENTS
Item 11* Adopted on consent calendar.
Proposed Parameters and Guidelines
Domestic Violence Arrests and Victims Assistance, 98-TC-14
Penal Code Sections 264.2, 13519 and 13701
Statutes 1998, Chapters 698 (AB 1201), 701 (AB 2172) and 702
(AB 2177)
County of Los Angeles, Claimant
 
Item 12* Adopted on consent calendar.
Proposed Parameters and Guidelines
Missing Children Reports, 01-TC-09
Education Code Sections 38139 (former § 40048), 49068.5, 49068.6, 49370 and Section 14 of Statutes 1986; Chapter 249 (AB 606),
Statutes 1986, Chapter 249 (AB 606); Statutes 1994, Chapter 922 (AB 2587); Statutes 1996, Chapter 277 (SB 1562); Statutes 1999,
Chapters 832 (AB 646) and 1013 (SB 570)
San Jose Unified School District, Claimant
And
Request to Consolidate Missing Children Reports with Law Enforcement Agency Notifications, 04-PGA-03 (4505)
Education Code Section 48902, Subdivision (c)
Statutes 1989, Chapter 1117 (SB 1275)
San Jose Unified School District, Requestor
 
Item 13 Adopted on consent calendar.
Proposed Consolidated Parameters and Guidelines
Handicapped and Disabled Students (04-RL-4282-10);
Handicapped and Disabled Students II (02-TC-40/02-TC-49); and
Seriously Emotionally Disturbed (SED) Pupils: Out-of-State Mental Health Services (97-TC-05)
Government Code Sections 7570-7588
Statutes 1984, Chapter 1747 (Assem. Bill No. 3632)
Statutes 1985, Chapter 1274 (Assem. Bill No. 882)
Statutes 1994, Chapter 1128 (Assem. Bill No. 1892)
Statutes 1996, Chapter 654 (Assem. Bill No. 2726)
California Code of Regulations, Title 2, Sections 60000-60610
(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])

 
Item 14 This item was postponed to the December 4, 2006 hearing.
Proposed Statement of Decision
Request to Amend Parameters and Guidelines
Handicapped and Disabled Students, 00-PGA-03/04 (CSM 4282)
Government Code Sections 7570-7588
Statutes 1984, Chapter 1747 (Assem. Bill No. 3632);
Statutes 1985, Chapter 1274 (Assem. Bill No. 882)
California Code of Regulations, Title 2, Sections 60000-60610 (Emergency Regulations filed December 31, 1985, designated effective January 1, 1986 (Register 86, No. 1) and re-filed June 30, 1986, designated effective July 12, 1986 (Register 86, No. 28))
Counties of Los Angeles and Stanislaus, Requestors
 
Item 15* Adopted on consent calendar.
Request to Amend Parameters and Guidelines
Health Benefits for Survivors of Peace Officers and Firefighters,
05-PGA-06 (97-TC-25)
Labor Code Section 4856
Government Code Section 26135
Statutes 1996, Chapter 1120 (AB 3478)
Statutes 1997, Chapter 193 (SB 563)
Department of Finance, Requestor
 
Item 16* Adopted on consent calendar.
Request to Amend Parameters and Guidelines
Sex Offenders: Disclosure by Law Enforcement Officers,
05-PGA-09 (97-TC-15)
Penal Code Sections 290 and 290.4
Statutes 1996, Chapters 908 (AB 1562) and 909 (SB 1378)
Statutes 1997, Chapters 17 (SB 947), 80 (SB 115), 817 (AB 59), 818
(AB 1303), 819 (SB 314), 820 (SB 882), 821 (AB 290), and 822
(SB 1078)
Statutes 1998, Chapters 485 (AB 2803), 550 (AB 2799), 927 (AB 796) 928 (AB 1927), 929 (AB 1745), and 930 (AB 1078)
Department of Finance, Requestor
 
Item 17* Adopted on consent calendar.
Request to Amend Parameters and Guidelines
Law Enforcement College Jurisdiction Agreements,
05-PGA-10 (98-TC-20)
Education Code 67381
Statutes 1998, Chapter 284 (SB 1729)
Department of Finance, Requestor
 
PROPOSED STATEWIDE COST ESTIMATE
Item 18 The Commission adopted the Proposed Statewide Cost Estimate.
Integrated Waste Management, 00-TC-07
Public Resources Code Sections 40148, 40196.3, 42920-42928 Public Contract Code Sections 12167 and 12167.1 Statutes 1999, Chapter 764 (AB 75); Statutes 1992, Chapter 1116 (AB 3521) State Agency Model Integrated Waste Management Plan (February 2000) Santa Monica and Lake Tahoe Community College Districts, Co-claimants
 
ADOPTION OF COMMISSION ORDER TO INITIATE RULEMAKING
 
Item 19* Adopted on consent calendar.
Incorrect Reduction Claims Process
Proposed Amendments to California Code of Regulations, Title 2, Chapter 2.5, Article 5. Incorrect Reduction Claims, commencing with Section 1185
 
STAFF REPORTS
Item 20

No Action.
Chief Legal Counsel’s Report (info)
Recent Decisions, Litigation Calendar

 
Item 21

No Action.
Executive Director’s Report (info/action)
Workload, Budget, Legislation, and Next Hearing