CSM Hearing

May 31, 2007

Download the Agenda or Notice.

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

APPROVAL OF MINUTES
Item 1
Minutes for the March 29, 2007 hearing were adopted.
March 29, 2007
 
Item 2

Minutes for the April 16, 2007 hearing were adopted.
April 16, 2007

 
PROPOSED CONSENT CALENDAR
Item 3

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 4

 

No appeals.
Staff Report (if necessary)

 

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

(Note:  Items 7, 9, 11 and 13 will not be voted on unless the staff recommendations for Items 6, 8, 10 and 12 are adopted.)

DISMISSAL OF WITHDRAWN TEST CLAIM
Item 5* Adopted on consent.
Medically Indigent Adults, 01-TC-26
Health and Safety Code Sections 1442 & 1442.5
Welfare and Institutions Code Sections 11150, 14005, 14005.4, 14005.10, 14005.16, 14006, 14011, 14016, 14124.89, 14132, 14133.3, 16700,
16703, 16704, 16708 & 16717, and Uncodified § 8.3,

Statutes 1982, Chapters 328 (AB 799) and 1594 (SB 2012)
County of San Bernardino, Claimant
 
Test Claims
Item 6

The Commission adopted the staff recommendation to deny this test claim.
California Youth Authority: Sliding Scale for Charges, 02-TC-01
Welfare and Institutions Code Sections 912, 912.1, and 912.5
Statutes 1996, Chapter 6 (SB 681); Statutes 1998, Chapter 632 (SB 2055) County of San Bernardino, Claimant
 

 
Item 7

The Commission adopted the proposed Statement of Decision.
Proposed Statement of Decision
California Youth Authority: Sliding Scale for Charges, 02-TC-01 See Above

 
Item 8

The Commission adopted the staff recommendation to deny this test claim.
Training Requirements for Instructors and Academy Staff, 02-TC-03 California Code of Regulations, Title 11, Sections 1001, 1052, 1053, 1055, 1070, 1071, and 1082 (Register 2001, No. 29) County of Sacramento, Claimant

 
Item 9

The Commission adopted the proposed Statement of Decision.
Proposed Statement of Decision
Training Requirements for Instructors and Academy Staff, 02-TC-03 See Above

 
Item 10

The Commission adopted the staff recommendation to deny this test claim.
Peace Officer Instructor Training, 02-TC-26
California Code of Regulations, Title 11:Section 1082 (Register 2002, No. 35); Sections 1001, 1052, 1053, 1055, 1070, and 1071 (Register 2001, No. 29); Section 1056 (Register 2001, No. 4); and  Section 1058 (Register 91, No. 50) San Bernardino Community College District, Claimant

 
Item 11

The Commission adopted the proposed Statement of Decision.
Proposed Statement of Decision
Peace Officer Instructor Training, 02-TC-26 See Above

 
Item 12

The Commission adopted the staff recommendation to deny this test claim.
Worker’s Compensation Disability Benefits for Government Employees, 00-TC-20; 02-TC-02
Labor Code Section 4850
Statutes 2000, Chapters 920 (AB 1883) & 929 (SB 2081); Statutes 1999, Chapters 270 (AB 224) & 970 (AB 1387);
Statutes 1989, Chapter 1464 (SB 1172); Statutes 1977, Chapter 981      (SB 989)
County of Los Angeles, Claimant San Diego Unified School District, Co-Claimant

 
Item 13

The Commission adopted the proposed Statement of Decision.
Proposed Statement of Decision
Worker’s Compensation Disability Benefits for Government Employees, 00-TC-20; 02-TC-02 See Above

 
INFORMATIONAL HEARING PURSUANT TO CALIFORNIA CODE OF REGULATIONS, TITLE 2, CHAPTER 2.5, ARTICLE 8
ADOPTION OF PROPOSED PARAMETERS AND GUIDELINES
Item 14

The Commission adopted staff’s proposed parameters and guidelines.
Post Conviction:  DNA Court Proceedings, 00-TC-21, 01-TC-08
Penal Code Sections 1405 and 1417.9
Statutes 2000, Chapter 821 (SB 1342); Statutes 2001, Chapter 943      (SB 83)
County of Los Angeles, Claimant

 
ADOPTION OF STATEWIDE COST ESTIMATES

Item 15

Attach. A

Attach. B

Adopted on consent.
High School Exit Examination, 00-TC-06
Education Code Sections 60850, 60851, 60853, and 60855
Statutes 1999x, Chapter 1 (SBx1 2); Statutes 1999, Chapter 135         (AB 584), California Code of Regulations, Title 5, Sections 1200-1225
(regulations effective July 20, 2001 [Register 01, No. 25],
regulations effective May 1, 2003 [Register 03, No. 18])
Trinity Union High School District, Claimant

 
Item 16

The Commission adopted staff’s proposed statewide cost estimate.
The Stull Act,  98-TC-25
Education Code Sections 44660-44665 (Former Ed. Code, §§ 13485-13490)
Statutes 1983, Chapter 498 (SB 813); Statutes 1999, Chapter 4 (SB 412)
Denair Unified School District and Grant Joint Union High School District, Claimants

 
Item 17*

Adopted on consent.
Agency Fee Arrangements, 00-TC-17; 01-TC-14
Government Code Sections 3543, 3546, and 3546.3
Statutes 1980, Chapter 816 (SB 2030); Statutes 2000, Chapter 893      (SB 1960);
Statutes 2001, Chapter 805 (SB 614)
California Code of Regulations, Title 8, Sections 34030 and 34055
Clovis Unified School District, Claimant

 

MEETING AND HEARING CALENDAR 

Item 18

The Commission adopted the proposed 2008 Meeting and Hearing Calendar
Adoption of 2008 Meeting and Hearing Calendar

 
STAFF REPORTS
Item 19

No Action.
Updates and Positions on Pending Mandate Reform Legislation

 

 
Item 20

No Action.
Chief Legal Counsel
Recent Decisions, Litigation Calendar

 

Item 21

No Action.
Executive Director
Workload, Budget, and Next Hearing