CSM Hearing

October 27, 2011

Download the Revised Agenda, Notice, and New Filings

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

APPROVAL OF MINUTES
Item 1 July 28, 2011 Minutes Adopted
July 28, 2011
 
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 Decisions
 
HEARINGS AND DECISIONS ON TEST CLAIMS, PARAMETERS AND GUIDELINES, PARAMETERS AND GUIDELINES AMENDMENTS, INCORRECT REDUCTION CLAIMS, AND REVIEWS OF CLAIMING INSTRUCTIONS PURSUANT TO CALIFORNIA CODE OF REGULATIONS, TITLE 2, CHAPTER 2.5, ARTICLE 7 (GOV. CODE, § 17551, 17557, and 17559)
 
TEST CLAIMS AND STATEMENTS OF DECISION
Item 3
Exhibits
Test Claim Denied
Deferred Maintenance
02-TC-44
Education Code Sections 17582, 17583, 17584, 17584.1, 17584.2, 17585, 17586, 17587, 17588, 17589, 17590, 17591, 17592, 49410, 49410.2, 49410.5 and 49410.7 as added or amended by Statutes 1979, Chapter 282 (AB 8); Statutes 1980, Chapters 40 (SB 88) and1354 (AB2196); Statutes 1981, Chapters 371 (SB 22), 649 (AB 62) and 1093 (AB 61); Statutes 1982, Chapter 525 (AB 2417); Statutes 1983, Chapters 753 (SB 1198) and 800 (AB 1931); Statutes 1984, Chapters 1234
(AB 2948) and 1751 (AB 2377); Statutes 1985, Chapter 759 (AB 1255) and 1587 (AB 2040); Statutes 1986, Chapters 886 (SB 327), 1258
(AB 3158), and 1451 (SB 2572); Statutes 1987, Chapters 917 (AB 93) and 1254 (AB 2509); Statutes 1989, Chapter 83 (AB 198) and 711
(SB 759); Statutes 1990, Chapter 1263 (AB 2875); Statutes 1996, Chapter 277 (SB 1562); Statutes 1999, Chapter 390
(AB 939); and Statutes 2002, Chapters 1075 (SB 21) and 1084
(SB 1915)
Title 2, California Code of Regulations Sections 1866, 1866.1, 1866.2, 1866.3, 1866.4, 1866.4.1, 1866.4.2, 1866.4.3, 1866.4.4, 1866.4.6, 1866.4.7, 1866.5, 1866.5.1, 1866.5.2, 1866.5.3, 1866.5.4, 1866.5.5, 1866.5.6, 1866.5.7, 1866.5.8, 1866.5.9, 1866.7, 1866.8, 1866.9, 1866.9.1, 1866.10, 1866.12, 1866.13, 1866.14 and 1867.2 as added or amended by Registers 80-16, 80-26, 81.18, 82-31, 86-9, 86-45, 86-49, 86-52, 87-17, 87-46 and 03-03
Deferred Maintenance Program Handbook of 2003 Clovis Unified School District, Claimant
Item 4
Exhibits
Test Claim Denied
Deferred Maintenance (CCD)
02-TC-48
Education Code Section 84660
Statutes 1981, Chapter 764 (SB 841); Statutes 1990, Chapter 1372
(SB 1874)
California Code of Regulations, Title 5, Sections 57201, 57202, 57205
Register 82, No. 28 (July 10, 1982), Pages 677-678; Register 91, No. 23 (June 7, 1991) Pages 377-378; Register 95, No. 23 (June 9, 1995) Page 379, and
“Preparation Guidelines for Scheduled Maintenance and Hazardous Substances Project Funding Proposals” Chancellor’s Office, California Community Colleges

Santa Monica Community College District, Claimant
Item 5
Exhibits
Test Claim Partially Approved
Tuberculosis Control
03-TC-14
Health and Safety Code Sections 121361, 121362, 121363, 121364, 121365, 121366, 121367, 121368, and 121369, as added or amended by Statutes 1993, Chapter 676 (AB 803); Statutes 1994, Chapter 685
(AB 804); Statutes 1997, Chapters 116 (SB 362) and 294 (SB 391); and Statutes 2002, Chapter 763 (SB 843) County of Santa Clara, Claimant
Item 6
Exhibits
Test Claim Partially Approved
Community College Construction
02-TC-47
Education Code Sections 70902(b)(1), 81663, 81800, 81805, 81807, 81808, 81820, 81821, 81822, 81823, 81836, 81837, 81839
Statutes 1980, Chapter 910 (AB 1171); Statutes 1981, Chapter 470
(AB 1726); Statutes 1981, Chapter 891 (SB 936);Statutes 1988, Chapter 973 (AB 1720); Statutes 1990, Chapter 1372 (SB 1854); Statutes 1991, Chapter 1038 (SB 9); Statutes 1995, Chapter 758 (AB 446)
California Code of Regulations, Title 5, Sections 57001, 57001.5, 57001.7, 57002, 57010, 57011, 57013, 57014, 57015, 57016, 57033.1, 57050, 57051, 57052, 57053, 57054, 57055, 57060, 57061, 57062, 57063, 57150, 57152, 57154, 57156, 57158
Register 75, No. 40 (Oct. 4, 1975) page 673; Register 77, No. 45
(Nov. 6, 1977) pages 673-674; Register 80, No. 39 (Sept. 27, 1980) page 675-676.1; Register 80, No. 44 (Nov. 1, 1980) pages 676.5-676.6; Register 81, No. 3 (Jan. 17, 1981) pages 673-676.6; Register 83, No. 18
(April 30, 1983) pages 666.27 – 666.36; Register 91, No. 23
(June 7, 1991) pages 371 – 377; Register 91, No. 43 (Oct. 25, 1991) pages 371-372; Register 94, No. 38 (Sept. 23, 1994) page 371; Register 95, No. 23 (June 9, 1995) pages 371 – 389

Santa Monica Community College District, Claimant
 
PARAMETERS AND GUIDELINES, PARAMETERS AND GUIDELINES AMENDMENTS, AND STATEMENTS OF DECISION
Item 7
Exhibits
Ps&Gs Adopted
PROPOSED PARAMETERS AND GUIDELINES
Pupil Suspensions II, Expulsions II, Educational Services Plans for Expelled Pupils
96-358-03, 03A, 97-TC-09, 98-TC-22, 98-TC-23, 01-TC-18
Education Code Sections 48900.8, 48915, 48915.2, 48916, 48916.1,
48918, 48918.5, 48923, and 48926
As Amended by Statutes 1995, Chapters 972 (SB 966) and 974
(AB 922);Statutes 1996, Chapters 915 (AB 692), 937 (AB 2834), and 1052 (AB 2720); Statutes 1997, Chapter 637 (AB 412); Statutes 1998, Chapter 489 (SB 1427); Statutes 1999, Chapter 332 (AB 588); Statutes 2000, Chapter 147 (AB 1721); Statutes 2001, Chapter 116 (SB 166)
Consolidated With
PUPIL SUSPENSIONS FROM SCHOOL (CSM-4456)
Education Code Section 48911(b) and (e)
Statutes 1977, Chapter 965 (AB 530); Statutes 1978, Chapter 668
(AB 2191); Statutes 1980, Chapter 73 (SB 1247); Statutes 1983, Chapter 498 (SB 813); Statutes 1985, Chapter 856 (AB 1758); Statutes 1987, Chapter 134 (AB 439)
PUPIL EXPULSIONS FROM SCHOOL (CSM-4455)
Education Code Sections 48915(a) and (b),
48915.1, 48915.2, 48916, and 48918
Statutes 1975, Chapter 1253 (AB 1770); Statutes 1977, Chapter 965
(AB 530); Statutes 1978, Chapter 668 (AB 2191); Statutes 1982, Chapter 318 (SB 1385); Statutes 1983, Chapter 498 (SB 813); Statutes 1984, Chapter 622 (SB 1685); Statutes 1987, Chapter 942 (AB 2590); Statutes 1990, Chapter 1231 (AB 3794); Statutes 1992, Chapter 152
(AB 3362); Statutes 1993, Chapters 1255 (AB 342), 1256 (SB 1198), and 1257 (SB 1130); Statutes 1994, Chapter 146 (AB 3601)
PUPIL EXPULSION APPEALS (CSM-4463)
Education Code Sections 48919, 48921, 48924
Statutes 1975, Chapter 1253 (AB 1770); Statutes 1977, Chapter 965
(AB 530),Statutes 1978, Chapter 668 (AB 2191); Statutes 1983, Chapter 498 (SB 813)
PROPOSED AMENDMENTS TO PARAMETERS AND GUIDELINES
PUPIL SUSPENSIONS FROM SCHOOL (CSM-4456)
Education Code Section 48911(b) and (e)
Statutes 1977, Chapter 965 (AB 530); Statutes 1978, Chapter 668
(AB 2191); Statutes 1980, Chapter 73 (SB 1247); Statutes 1983, Chapter 498 (SB 813); Statutes 1985, Chapter 856 (AB 1758); Statutes 1987, Chapter 134 (AB 439)
PUPIL EXPULSIONS FROM SCHOOL (CSM-4455)
Education Code Sections 48915(a) and (b),
48915.1, 48915.2, 48916, and 48918
Statutes 1975, Chapter 1253 (AB 1770); Statutes 1977, Chapter 965
(AB 530); Statutes 1978, Chapter 668 (AB 2191); Statutes 1982, Chapter 318 (SB 1385); Statutes 1983, Chapter 498 (SB 813); Statutes 1984, Chapter 622 (SB 1685); Statutes 1987, Chapter 942 (AB 2590); Statutes 1990, Chapter 1231 (AB 3794); Statutes 1992, Chapter 152
(AB 3362); Statutes 1993, Chapters 1255 (AB 342), 1256 (SB 1198), and 1257 (SB 1130); Statutes 1994, Chapter 146 (AB 3601)
PUPIL EXPULSION APPEALS (CSM-4463)
Education Code Sections 48919, 48921, 48924
Statutes 1975, Chapter 1253 (AB 1770); Statutes 1977, Chapter 965
(AB 530),Statutes 1978, Chapter 668 (AB 2191); Statutes 1983, Chapter 498 (SB 813) San Juan Unified School District and Kern County Office of Education, Claimants
 
Item 8*
Exhibits
Ps&Gs Adopted
PROPOSED PARAMETERS AND GUIDELINES
Modified Primary Election
01-TC-13
Elections Code Sections 2151 and 13102(b)
Statutes 2000, Chapter 898 (SB 28)

County of Orange, Claimant
Item 9
Exhibits
Item Postponed
PROPOSED AMENDMENTS TO PARAMETERS AND GUIDELINES
Peace Officer Procedural Bill of Rights
09-PGA-05 (CSM-4499)
Government Code Sections 3300 through 3310
Statutes 1976, Chapter 465 (AB 301); Statutes 1978, Chapters 775
(AB 2916), 1173 (AB 2443), 1174 (AB 2696), and 1178 (SB 1726); Statutes of 1979, Chapter 405 (AB 1807); Statutes of 1980, Chapter 1367 (AB 2977); Statutes of 1982, Chapter 994 (AB 2397); Statutes of 1983, Chapter 964 (AB 1216); Statutes of 1989, Chapter 1165 (SB 353); and Statutes of 1990, Chapter 675 (AB 389) City of Los Angeles, Requestor
 
INCORRECT REDUCTION CLAIM AND STATEMENT OF DECISION
Item 10
Exhibits
Incorrect Reduction Claim Partially Approved
Health Fee Elimination
09-4206-I-19, 09-4206-I-20, 09-4206-I-23, 09-4206-I-26, 09-4206-I-27, 09-4206-I-28, 09-4206-I-30
Fiscal Years 2002-2003, 2003-2004, 2004-2005, 2005-2006, 2006-2007, 2007-2008, 2008-2009
Education Code Section 76355
Statutes 1984, Chapter 1 (1983-1984 2nd Ex. Sess.) (AB 1);
Statutes 1987, Chapter 1118 (AB 2336)

Citrus Community College District, Cerritos Community College District, Los Rios Community College District, Redwoods Community College District, Allan Hancock Joint Community College District, Rancho Santiago Community College District, and Pasadena Community College District, Claimants
 
REQUEST TO REVIEW CLAIMING INSTRUCTIONS AND STATEMENT OF DECISION
Item 11
Exhibits
Item Postponed
Request to Add Boilerplate Language,
09-RCI-01
Five Amended Parameters and Guidelines Adopted January 29, 2010
Collective Bargaining
, 05-PGA-48
Habitual Truant, 05-PGA-51
Intradistrict Attendance, 05-PGA-53
Juvenile Court Notices, 05-PGA-54
Health Fee Elimination, 05-PGA-69
And
Twelve Amended Parameters and Guidelines Adopted March 26, 2010
Caregiver Affidavits, 05-PGA-46
County Office of Education, Fiscal Accountability, 05-PGA-47
Financial Compliance Audits, 05-PGA-49
Graduation Requirements, 05-PGA-50
Law Enforcement Agency Notices, 05-PGA-55
Physical Education Reports, 05-PGA-60
Physical Performance Tests, 05-PGA-61
Pupil Health Screenings, 05-PGA-63
Pupil Residency Verification and Appeal, 05-PGA-64
Removal of Chemicals, 05-PGA-66
School District Fiscal Accountability Reporting, 05-PGA-67
Law Enforcement Jurisdiction Agreements, 05-PGA-70
And
Three Amended Parameters and Guidelines Adopted May 27, 2010
Notification of Truancy, 05-PGA-56
Notification to Teachers:  Pupils Subject to Suspension or Expulsion,
05-PGA-57
Pupil Suspensions, Expulsions, and Expulsion Appeals, 05-PGA-65

Castro Valley Unified School District, Grossmont Union High School District, San Jose Unified School District, San Diego County Office of Education, Gavilan Joint Community College District, San Mateo County Community College District, State Center Community College District, Requestors
 
INFORMATIONAL HEARING PURSUANT TO CALIFORNIA CODE OF REGULATIONS, T ITLE 2, CHAPTER 2.5, ARTICLE 8
STATEWIDE COST ESTIMATE
Item 12*
Exhibits
Statewide Cost Estimate Adopted
Crime Statistic Reports for the Department of Justice and Amendment
02-TC-04, 02-TC-22, 07-TC-10
Penal Code Sections 12025(h)(1) and (h)(3), 12031(m)(1)
and (m)(3), 13014, 13023, and 13730(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); and Statutes 2004, Chapter 700 (SB 1234)

City of Newport Beach/County of Sacramento

 

 
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 13 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 14 No Action
Legislative Update
Item 15 No Action
Chief Legal Counsel: Recent Decisions, Litigation Calendar
Item 16 2012 CSM Meeting/Hearing Calendar Adopted
Executive Director:  Workload, Budget, 2012 Meeting Calendar, and Next Meeting/Hearing
Item 17 test
Appoint an Interim Executive Director
Closed Session – Acting Executive Director Appointed