CSM Hearing

December 1, 2011

Download the Agenda, Notice, and New Filings

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

APPROVAL OF MINUTES
Item 1 Adopted
October 27, 2011 (tentative)
 
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 Decisions
 
HEARINGS AND DECISIONS ON TEST CLAIMS, PARAMETERS AND GUIDELINES, 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
Partially approved
Developer Fees, 02-TC-42
Education Code Sections 17620, 17621, 17622, 17623, 17624, 17625, and 17626 as Renumbered or Amended by Statutes 1996, Chapter, 277, Statutes 1998, Chapter 207, Statutes 1999, Chapter 300 and Statutes 2000, Chapter 135
Government Code Sections 65970, 65971, 65972, 65973, 65974, 65974.5, 65975, 65976, 65977, 65978, 65979, 65980, 65981, 65995, 65995.1, 65995.2, 65995.5, 65995.6, 65995.7, 65996, 65997, 65998, 66002, 66004, 66005, 66006, 66007, 66008, 66016, 66017, 66018, 66018.5, 66020, 66022, 66023, 66024, 66025, 66030, 66031, 66032, 66034, and 66037 as Added, Amended or Renumbered by Statutes 1977, Chapter 955; Statutes 1979, Chapter 282; Statutes 1980, Chapter 1354; Statutes 1981, Chapter 201; Statutes 1982, Chapter 923; Statutes 1983, Chapters 921 and 1254; Statutes 1984, Chapter 1062; Statutes 1985, Chapter 1498, Statutes 1986, Chapters 136 , 685, 887, and 888; Statutes 1987, Chapters 927, 1002, 1037, 1184, and 1346; Statutes 1988, Chapters 29, 160, 418, 912, and 926; Statutes 1989, Chapters 170, 1209, and 1217; Statutes 1990, Chapters 633 and 1572; Statutes 1992, Chapters 169, 231, 487, 605, and 1354; Statutes 1993, Chapters 589 and 1195; Statutes 1994, Chapters 300, 686, 983, and 1228; Statutes 1995, Chapter 686; Statutes 1996, Chapters 277, 549, 569, and 799; Statutes 1997, Chapter 772; Statutes 1998, Chapters 207, 407, and 689; Statutes 1999, Chapters 300 and 858; Statutes 2000, Chapter 135; and Statutes 2002, Chapters 33 and 1016 Clovis Unified School District, Claimant
Item 4
Exhibits
Partially approved
Peace Officer Procedural Bill of Rights II, 03-TC-18
Government Code Sections 3304, 3306.5, 3309, and 3312
Statutes 1976, Chapter 465; Statutes 1994, Chapter 1259; Statutes 1997, Chapter 148; Statutes 1998, Chapter 786; Statutes 1998, Chapter 263; Statutes 1998, Chapter 112; Statutes 1999, Chapter 338; Statutes 2000, Chapter 209; Statutes 2002, Chapter 1156; and Statutes 2002, Chapter 170

City of Newport Beach, Claimant
 
PARAMETERS AND GUIDELINES, PARAMETERS AND GUIDELINES AMENDMENTS, AND STATEMENTS OF DECISION
Item 5*
Exhibits
Adopted
Proposed Parameters and Guidelines
Permanent Absent Voters II, 03-TC-11
Elections Code Sections 3201 through 3206

Statutes 2001, Chapter 922; Statutes 2002, Chapter 664;
Statutes 2003, Chapter 347
And
Proposed Amendment to Parameters and Guidelines
Permanent Absent Voters (CSM 4358)
Former Elections Code Sections 1450 through 1456
Statutes 1982, Chapter 1422

County of Sacramento, Claimant

 
REQUEST TO REVIEW CLAIMING INSTRUCTIONS AND STATEMENT OF DECISION
Item 6 Adopted
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, TITLE 2, CHAPTER 2.5, ARTICLE 8
STATEWIDE COST ESTIMATE
Item 7* Adopted
Comprehensive School Safety Plans II, and Amendment
02-TC-33, 07-TC-11, 98-TC-01, 99-TC-10
Education Code Sections 32281, 32282, 32286, and 32288
Statutes 1997, Chapter 736; Statutes 1999, Chapter 996;
Statutes 2001, Chapter 890; Statutes 2002, Chapter 506;
Statutes 2004, Chapter 895

Bakersfield City School District, Sweetwater Union High School District, and San Diego Unified School District, Co-Claimants
 
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 8 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 9 No action
Chief Legal Counsel:  Recent Decisions, Litigation Calendar
Item 10 No action
Acting Executive Director:  Workload and Next Meeting/Hearing