CSM Hearing

January 24, 2014

Download the Agenda, Notice, and New Filings

Public Hearing Binder (.zip, 244MB)


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

I. CALL TO ORDER AND ROLL CALL
 
II. ELECTION OF OFFICERS
Item 1 Director of Finance elected as Chairperson
State Treasurer elected as Vice-Chairperson

Staff Report
 
III. APPROVAL OF MINUTES
Item 2 Minutes Adopted
December 6, 2013
 
IV. PUBLIC COMMENT FOR MATTERS NOT ON THE AGENDA
Please note that the Commission cannot take action on items not on the agenda. However, it can schedule issues raised by the public for consideration at future meetings.
 
V. 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.
 
VI. HEARINGS AND DECISIONS PURSUANT TO CALIFORNIA CODE OF REGULATIONS, TITLE 2, CHAPTER 2.5, ARTICLE 7 (GOV. CODE, § 17551, 17557, and 17559)
A. APPEAL OF EXECUTIVE DIRECTOR DECISIONS PURSUANT TO CALIFORNIA CODE OF REGULATIONS, TITLE 2, SECTION 1181(c)
 
Item 3
No Action
Appeal of Executive Director Decisions
 
B. TEST CLAIM
Item 4
Exhibits
Test Claim Denied
Public Guardianship Omnibus Conservatorship Reform,07-TC-05
Probate Code Sections 1850(a), 1851(a), 2113, 2250(a)-(c), 2250.4(a)-(d); 2352(a)-(f), 2352.5(a)-(e), 2410, 2540(a)-(b), 2543(a)-(d), 2610(a), 2620(a)-(e), 2620.2(a)-(d), 2590, 2591(a)-(q), 2591.5(a)-(d), 2623(a)-(b), 2640(a)-(c), 2640.1(a)-(c), 2641(a)-(b), 2653(a)-(c), 2920(a)-(c), and 2923
Statutes 2006; Chapter 490 (SB 1116), Statutes 2006, Chapter 492 (SB 1716), and Statutes 2006, Chapter 493 (AB 1363)
County of Los Angeles, Claimant
Item 5
Exhibits
Test Claim Partially Approved
State Authorized Risk Assessment Tool for Sex Offenders (SARATSO),
08-TC-03
Statutes 2006, Chapter 336 (SB 1178), amending Section 1202.8, and adding Sections 290.04, 290.05, and 290.06 of the Penal Code;
Statutes 2006, Chapter 337 (SB 1128), amending Sections 290, 290.3, 290.46, 1203, 1203c, 1203.6, 1203.075, and adding Sections 290.03, 290.04, 290.05, 290.06, 290.07, 290.08, 1203e, 1203f of the Penal Code;
Statutes 2006, Chapter 886 (SB 1849), amending Sections 290.46, 1202.8, repealing Sections 290.04, 290.05, and 290.06 of the Penal Code;
Statutes 2007, Chapter 579 (SB 172), amending Sections 290.04, 290.05, 290.3, and 1202.7, adding Sections 290.011, 290.012, and repealing and adding Section 290 to the Penal Code; and
California Department of Mental Health's Executive Order, SARATSO (State Authorized Risk Assessment Tool for Sex Offenders) Review Committee Notification, issued on February 1, 2008
County of Los Angeles, Claimant
Item 6
Exhibits
Test Claim Denied
Upper Santa Clara River Chloride Requirements, 10-TC-09
Los Angeles Regional Water Quality Control Board
Resolution No. R4-2008-012, adopted December 11, 2008,
approved by United States Environmental Protection Agency
April 6, 2010.
Santa Clarita Valley Sanitation District of Los Angeles County, Claimant
 
C. MANDATE REDETERMINATION
Item 7
Exhibits
Mandate Redetermination New Test Claim Decision Adopted
Local Recreational Areas: Background Screenings (01-TC-11), 12-MR-02
Public Resources Code Section 5164
Statutes 2001, Chapter 777
As Alleged to be Modified by: Statutes 2010, Chapter 719 (SB 856)
California Department of Finance, Requestor
 
D. PARAMETERS AND GUIDELINES AND PARAMETERS AND GUIDELINES AMENDMENTS
Item 8 Amendments to the Ps&Gs Adopted
[TENTATIVE] Local Recreational Areas: Background Screenings,
01-TC-11 (12-MR-02)
Public Resources Code Section 5164
Statutes 2001, Chapter 777
As Modified by: Statutes 2010, Chapter 719 (SB 856)
California Department of Finance, Requestor
Item 9
Exhibits
Ps&Gs Adopted
Accounting for Local Revenue Realignments, 05-TC-01
Health & Safety Code Sections 33681.12, 33681.13, 33681.14, 33681.15; Revenue & Taxation Code Sections 97.68, 97.70, 97.71, 97.72, 97.73
Statutes 2003, Chapter 162; Statutes 2004, Chapter 211; Statutes 2004, Chapter 610
County of Los Angeles, Claimant
Item 10
Exhibits
Amendment to Ps&Gs Adopted
Crime Statistic Reports for Department of Justice, 12-PGA-01 (02-TC-04 and 02-TC-11 and 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
Penal Code Section 13023
Statutes 2004, Chapter 700 (SB 1234)
Crime Statistics Reports for the Department of Justice Amended
State Controller's Office, Requestor
E. INCORRECT REDUCTION CLAIMS
Item 11 Statement of Decision Adopted
Adoption of Statement of Decision for Health Fee Elimination, 05-4206-I-04 and 05-4206-I-08
Education Code Section 76355
Statutes 1984, Chapter 1 (1983-1984 2nd Ex. Sess.);
Statutes 1987, Chapter 1118
Fiscal Years 1999-2000, 2000-2001, 2001-2002 and 2002-2003
San Mateo Community College District and San Bernardino Community College, Claimants
 
VII. INFORMATIONAL HEARING PURSUANT TO CALIFORNIA CODE OF REGULATIONS, TITLE 2, CHAPTER 2.5, ARTICLE 8
A. STATEWIDE COST ESTIMATE
Item 12*
Exhibits
SCE Adopted
Minimum Conditions for State Aid, 02-TC-25 and 02-TC-31
Education Code Sections 66010.2, 66010.7, 66721.5, 66731, 66732, 66736, 66738, 66740, 66742, 70902, 78015, and 78016
Statutes 1988, Chapter 973; Statutes 1991, Chapter 1188; Statutes 1991, Chapter 1198; Statutes 1998, Chapter 365; and Statutes 2000, Chapter 187
California Code of Regulations, Title 5, Sections 53203, 53207, 55001, 55002, 55005, 55006, 55150, 55201, 55202, 55750, 55751, 55753, 55753.5, 55753.7, 55754, 55755, 55756, 55756.5, 55757, 55758, 55759,

55760, 55761, 55764, 55800, 55805, 55805.5, 55806, 58102, 58104, and 58106
Register 91, Number 23; Register 93, Number 25; Register 93, Number 42; Register 94, Number 38; Register 98, Number 7; Register 2000, Number 50; Register 2002, Number 8; and Register 2003, Number 18
Los Rios Community College District, Santa Monica Community College District, and West Kern Community College District, Claimants
Item 13*
Exhibits
SCE Adopted
Parental Involvement Programs, 03-TC-16
Education Code Sections 11504, 49091.10, 51101, 51101.1
Statutes 1990, Chapter 1400; Statutes 1998, Chapter 864; Statutes 1998, Chapter 1031; and Statutes 2002, Chapter 1037
San Jose Unified School District, Claimant
Item 14*
Exhibits
SCE Adopted
Williams Case Implementation I, II, and III, 05-TC-04, 07-TC-06, and
08-TC-01
Education Code Sections 14501, 33126(b), 35186, 41020, and 42127.6 as Added or Amended by
Statutes 2004, Chapter 900 (SB 550); Statutes 2004, Chapter 902
(AB 3001); Statutes 2004, Chapter 903 (AB 2727); Statutes 2005, Chapter 118 (AB 831); Statutes 2006, Chapter 704 (AB 607); and Statutes 2007, Chapter 526 (AB 347)
San Diego County Office of Education, and Sweetwater Union High School District, Claimants
B. ADOPTION OF PROPOSED RULEMAKING CALENDAR
Item 15* Rulemaking Calendar Adopted
Proposed Rulemaking Calendar, 2014
 
VIII. 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 16 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.

 
IX. REPORTS
Item 17
Exhibits
No Action
Legislative Update
Item 18 No Action
Chief Legal Counsel: New Filings, Recent Decisions, Litigation Calendar
Item 19 No Action
Executive Director: Mid-year Workload Update and Tentative Agenda Items for Next Meeting
 
X. CLOSED EXECUTIVE SESSION PURSUANT TO GOVERNMENT CODE SECTIONS 11126 AND 11126.2
A. PENDING LITIGATION
To confer with and receive advice from legal counsel, for consideration and action, as necessary and appropriate, upon the following matters pursuant to Government Code section 11126(e)(1):
1. State of California Department of Finance, State Water Resources Control Board, and California Regional Water Quality Board, San Diego Region v. Commission on State Mandates and County of San Diego, et al. (petition and cross-petition)
Third District Court of Appeal, Case No. C070357 (Sacramento County Superior Court Case No. 34-2010-80000604)
[Discharge of Stormwater Runoff, Order No. R9-207-000, 07-TC-09 California Regional Water Control Board, San Diego Region Order No. R9-2007-001, NPDES No. CAS0108758, Parts D.1.d.(7)-(8), D.1.g., D.3.a.(3), D.3.a.(5), D.5, E.2.f, E.2.g,F.1, F.2, F.3, I.1, I.2, I.5, J.3.a.(3)(c) iv-vii & x-xv, and L]
2. California School Board Association (CSBA) v. State of California et al.
Alameda County Superior Court, Case No. RG11554698
[2010-2011 Budget Trailer Bills, Mandates Process for K-12 Schools, Redetermination Process]
3. State of California Department of Finance, State Water Resources Control Board, and California Regional Water Quality Control Board, Los Angeles Region v. Commission on State Mandates and County of Los Angeles, et al (petition and cross-petition).
California Supreme Court, Case No. S214855
(Los Angeles County Superior Court, Case No. BS130730, Second District Court of Appeal, Case No. B237153)
[Municipal Storm Water and Urban Runoff Discharges, 03-TC-04,
03-TC-19, 03-TC-20, and 03-TC-21, Los Angeles Regional Quality Control Board Order No. 01-182, Permit CAS004001, Parts 4C2a., 4C2b, 4E & 4Fc3]
To confer with and receive advice from legal counsel, for consideration and action, as necessary and appropriate, upon the following matters pursuant to Government Code section 11126(e)(2):
Based on existing facts and circumstances, there is a specific matter which presents a significant exposure to litigation against the Commission on State Mandates, its members or staff.
 
B. PERSONNEL
To confer on personnel matters pursuant to Government Code section 11126(a).
 
RECONVENE IN PUBLIC SESSION
 
XI. REPORT FROM CLOSED EXECUTIVE SESSION
 
XII. PERSONNEL
Item 20 Approved
[TENTATIVE] Salary Adjustment and Revision of CEA Level: Attorney to the Commission/Chief Legal Counsel (CEA B), pursuant to Government Code Section 17529
Item 21 Approved
[TENTATIVE] Salary Adjustment: Executive Director, pursuant to Government Code Section 17530
 
ADJOURNMENT