CSM Hearing

July 31 , 2009

Download the Agenda or Notice

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

APPROVAL OF MINUTES
Item 1 Minutes adopted
May 29, 2009
 
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's Decision
 
HEARINGS AND DECISIONS ON TEST CLAIM AND STATEMENT OF DECISION, PURSUANT TO CALIFORNIA CODE OF REGULATIONS, TITLE 2, CHAPTER 2.5, ARTICLE 7 (GOV. CODE, § 17551)
 
TEST CLAIMS
(Note: Items 4, 6, 8, 10, 12, and 14 will not be voted on unless the staff recommendation for Items 3, 5, 7, 9, 11, and 13 are adopted.)
Item 3
Exhibits
Test claim partially approved
Municipal Storm Water and Urban Runoff Discharges, 03-TC-04,
03-TC-19, 03-TC-20, and 03-TC-21
County of Los Angeles, Cities of Artesia, Beverly Hills, Carson,
Norwalk, Rancho Palos Verdes, Westlake Village, Azusa, Commerce,
Vernon, Bellflower, Covina, Downey, Monterey Park, Signal Hill, Co-
Claimants
Los Angeles Regional Quality Control Board Order No. 01-182
Permit CAS004001, Parts 4C2a., 4C2b, 4E & 4Fc3

 

Item 4 Statement of Decision adopted
Proposed Statement of Decision
See Item 3 above
Item 5
Exhibits
Test claim continued
Re-Districting Senate and Congressional Districts, 02-TC-50
County of Los Angeles, Claimant
Elections Code, Division 21, Chapter 2 (§ 21100 et seq.), and Chapter 5
(§21400 et. seq.)
Statutes 2001, Chapter 348 (AB 632)
Senate’s Election and Reapportionment Committee Instructions (Dated
September 24, 2001)

 

Item 6 Statement of Decision continued
Proposed Statement of Decision
See Item 5 above
Item 7
Exhibits
Test claim partially approved
Crime Statistics Reports for the Department of Justice, 07-TC-10
(Amendment to 02-TC-04 and 02-TC-11)
City of Newport Beach and County of Sacramento, Claimants
Penal Code Sections 12025, 12031, 13012, 13014, 13020, 13021, 13023
and 13730
Statutes 1955, Chapter 1128; Statutes 1965, Chapters 238 and 1965;
Statutes 1967, Chapter 1157; Statutes 1971, Chapter 1203; Statutes
1972, Chapter 1377; Statutes 1979, Chapter 255 and 860; Statutes 1980,
Chapter 1340 (SB 1447); Statutes 1982, Resolution Chapter 147
(SCR 64); Statutes 1984, Chapter 1609 (SB 1472); Statutes 1989,
Chapter 1172 (SB 202); Statutes 1992, Chapter 1338 (SB 1184);
Statutes 1993, Chapter 1230 (AB 2250); Statutes 1995, Chapters 803
and 965 (AB 488 and SB 132); Statutes 1996, Chapter 872 (AB 3472);
Statutes 1998, Chapter 933 (AB 1999); Statutes 1999, Chapter 571
(AB 491); Statutes 2000, Chapter 626 (AB 715); Statutes 2001,
Chapters 468 and 483 (SB 314 and AB 469); Statutes 2004, Chapters
405 and 700 (SB 1796 and SB 1234) and California Department of
Justice, Criminal Justice Statistics Center, Criminal Statistics Reporting
Requirements and Requirements Spreadsheet, March 2000

 

Item 8 Statement of Decision adopted
Proposed Statement of Decision
See Item 7 above
 
Item 9
Exhibits
Test claim denied
Extended Opportunity Programs and Services, 02-TC-29
West Kern Community College District, Claimant
Education Code Sections 69640, 69641, 69641.5, 69643, 69648,
69649,69652, 69655 and 69656 as amended by Statutes 1984, Chapter
1178 (AB 3775); Statutes 1985, Chapter 1586 (AB 1114); Statutes 1990,
Chapter 1352 (AB 2912); Statutes 1990, Chapter 1455 (SB 2374)
California Code of Regulations, Title 5, Sections
56200, 56201, 56202, 56204, 56206, 56208, 56210, 56220, 56222,
56224, 56226, 56230, 56232, 56234, 56236, 56238, 56240, 56252,
56254, 56256, 56258, 56260, 56262, 56264, 56270, 56272, 56274,
56276, 56278, 56280, 56290, 56292, 56293, 56295, 56296, and 56298
(As added or amended by Register 76, No. 41, Register 77, No. 34,
Register 79, No. 32, Register 80, No. 06, Register 81, Nos. 03 & 19,
Register 83, No. 18, Register 87, No. 40, Register 90, No. 49, Register
91, No. 29, and Register 97, No 46
EOPS Implementing Guidelines, Chancellor of the California
Community Colleges (January 2002)

 

 
Item 10 Statement of Decision adopted
Proposed Statement of Decision
See Item 9 above
 
Item 11
Exhibits
Test claim partially approved
Child Abuse & Neglect Reporting, 01-TC-21
Consolidated with
Interagency Child Abuse and Neglect (ICAN) Investigative Report,
00-TC-22
San Bernardino Community College District, Claimant
Penal Code Sections 273a, 11164, 11165, 11165.1, 11165.2, 11165.3,
11165.4, 11165.5, 11165.6, 11165.7, 11165.9, 11165.12, 11165.14,
11166, 11166.2, 11166.5, 11168, 11169, 11170, and 11174.3, Including
Former Penal Code Sections 11161.5, 11161.6, 11161.7
Statutes 1975, Chapter 226 (AB 1063), Statutes 1976, Chapters 242
(AB 2641)and 1139 (SB 42), Statutes 1977, Chapter 958 (AB 1058),
Statutes 1978, Chapter 136 (AB 2238), Statutes 1979, Chapter 373
(SB 925), Statutes 1980, Chapters 855 (AB 2497), 1071 (SB 781), and
1117 (SB 1877), Statutes 1981, Chapters 29 (SB 322) and 435
(AB 518), Statutes 1982, Chapters 162 (AB 2303) and 905 (SB 1848),
Statutes 1984, Chapters 1170 (AB 2702), 1391 (SB 1124), 1423
(SB 1899), 1613 (AB 2709), and 1718 (AB 2710),Statutes 1985,
Chapters 189 (AB 701), 464 (SB 254), 1068 (AB 366), 1420 (AB 442),
1528 (SB 1306), 1572 (SB 1358), and 1598 (AB 505), Statutes 1986,
Chapters 248 (SB 245), 1289 (AB 1981), and 1496 (AB 3608),
Statutes 1987 Chapters 82 (AB 80), 531 (AB 1632), 640 (AB 285), 1020
(SB 691), 1418 (AB 1359), 1444 (SB 646), and 1459 (SB1219)
Statutes 1988, Chapters 39 (AB 1241), 269 (AB 3022), 1497 (SB 2457),
and 1580 (AB 4584), Statutes 1989, Chapter 153 (AB 627), Statutes
1990, Chapters 650 (SB 2423), 931 (AB 3521), 1330 (SB 2788), 1363
(AB 3532), and 1603 (SB 2669), Statutes 1991, Chapters 132 (AB 1133)
and 1102 (AB 2232), Statutes 1992, Chapter 459 (SB 1695), Statutes
1993, Chapters 219(A1500), 346 (AB 331), 510 (SB 665), and 1253
(AB 897), Statutes 1994, Chapter 1263 (AB 1328), Statutes 1996,
Chapters 1080 (AB 295), 1081 (AB 3354), and 1090 (AB 3215),
Statutes 1997, Chapters 83 (AB 327), 134 (AB 273), 842 (SB 644), 843
(AB 753), and 844 (AB 1065), Statutes 1998, Chapter 311 (SB 933),
Statutes 1999, Chapters 475 (SB 654) and 1012 (SB 525), Statutes 2000,
Chapters 287 (SB 1955), and 916 (AB 1241), Statutes 2001, Chapters
133 (AB 102) and 754 (AB 1697)

 

 
Item 12 Statement of Decision adopted
Proposed Statement of Decision
See Item 11 above
 
Item 13 Test claim partially approved
Academic Performance Index, 01-TC-22
San Juan Unified School District, Claimant
Education Code Sections 44650-44654, 52050-52055.51, 52056-52057,
52058
Statutes 1999-2000x1, Chapter 3; Statutes 1999, Chapter 52 (AB 1114);
Statutes 2000, Chapters 71 (SB 1667), 190 (AB 2162) and 695 (SB 1552); Statutes 2001, Chapters 159 (SB 662), 745 (SB 1191), 749
(AB 961), and 887 (AB 1295)
California Code of Regulations, Title 5, Sections 1031-1039
Register 00, No. 52 (Dec. 28, 2000); Register 01, No. 4 (Jan. 26, 2001);
Register 01, No. 5 (Jan. 30, 2001); Register 01, No. 24 (Jun. 11, 2001);
Register 01, No. 31 (Aug. 2, 2001); Register 01, No. 46
(Nov. 15, 2001); Register 02, No. 2 (Jan. 8, 2002)

 

 
Item 14 Statement of Decision adopted
Proposed Statement of Decision
See Item 13 above

 

 
INFORMATIONAL HEARING ON PARAMETERS AND GUIDELINES AND PARAMETERS AND GUIDELINES AMENDMENTS PURSUANT TO CALIFORNIA CODE OF REGULATIONS, TITLE 2, CHAPTER 2.5, ARTICLE 8
PROPOSED AMENDMENTS TO PARAMETERS AND GUIDELINES
Item 15* Ps&Gs Amendment adopted
Pesticide Use Reports, 06-PGA-02 (CSM-4420)
Department of Pesticide Regulation, Requestor
Food and Agricultural Code Section 12979
Statutes 1989, Chapter 1200 (AB 2161)
California Code of Regulations, Title 3, Sections 6000, 6393(c), 6562,
6568, 6619, 6622, 6623, 6624, 6626, 6627, 6627.1, 6628
 
Item 16*
Exhibits
Ps&Gs Amendment denied
Law Enforcement Sexual Harassment Complaint Procedures and
Training, 05-PGA-08 (97-TC-07)
Department of Finance, Requestor
Penal Code Section 13519.7
Statutes 1993, Chapter 126 (SB 459)
 
INFORMATIONAL HEARING ON STATEWIDE COST ESTIMATES PURSUANT TO CALIFORNIA CODE OF REGULATIONS, TITLE 2, CHAPTER 2.5, ARTICLE 8
Item 17
Exhibits*
Revised FSA
DOF Comments

Statewide cost estimate adopted
CalSTRS Service Credit, 02-TC-19
Santa Monica Community College District, Claimant
Education Code Sections 22455.5, Subdivision (b), 22460, 22509,
Subdivision (a), 22718, Subdivision (a)(1)(A), 22724, and 22852,
Subdivision (e)
Statutes 1994, Chapter 603 (AB 2554), Statutes 1996, Chapters 383
(AB 3221), 634 (SB 2041), and 680 (SB1877), Statutes 1997, Chapter
838 (SB 227), Statutes 1998, Chapters 965 (AB 2765), Statutes 1999,
Chapter 939 (SB 1074), Statutes 2000, Chapter 1021 (AB 2700)

 
Item 18*
Exhibits

Statewide cost estimate adopted
Fifteen-Day Close of Voter Registration, 01-TC-15
County of Orange, Claimant
Elections Code Section 13303
Statutes 2000, Chapter 899 (AB 1094)

 
Item 19*
Exhibits

Statewide cost estimate adopted
In-Home Supportive Services II, 00-TC-23
County of San Bernardino, Claimant
Welfare and Institutions Code Sections 12301.3, 12301.4 and 12302.25
Statutes 1999, Chapter 90 (AB 1682); Statutes 2000, Chapter 445
(SB 288)

 
HEARING ON COURT-ORDERED SET ASIDE AND PROPOSED AMENDMENTS TO STATEMENT OF DECISION ON RECONSIDERATION AND AMENDED PARAMETERS AND GUIDELINES PURSUANT TO GOVERNMENT CODE SECTION 17559 AND CALIFORNIA CODE OF REGULATIONS, TITLE 2, CHAPTER 2.5, ARTICLES 6 AND 7 (Department of Finance v. Commission on State Mandates (2009) 170 Cal.App.4th 1355; Judgment and Writ issued May 8, 2009, by the Sacramento County Superior Court, Case No. 07CS00079)
Item 20*
Exhibits
Statement of Decision and Ps&Gs amended
Peace Officer Procedural Bill of Rights 05-RL-4499-01 (CSM-4499)
Reconsideration Directed by Government Code Section 3313 (Stats.
2005, ch. 72, § 6 (AB 138), eff. July 19, 2005)
Government Code Sections 3300 through 3310
As Added and Amended by Statutes 1976, Chapter 465 (AB 301);
Statutes 1978, Chapters 775 (AB 2916), 1173 (AB 2443), 1174
(AB 2696), and 1178 (SB 1726); Statutes1979, Chapter 405 (AB 1807);
Statutes 1980, Chapter 1367(AB 2977); Statutes 1982, Chapter 994
(AB 2397); Statutes 1983, Chapter 964 (AB 1216); Statutes 1989,
Chapter 1165 (SB 353); and Statutes 1990, Chapter 675 (AB 389)
 
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 21 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 22 No action
Chief Legal Counsel: Recent Decisions, Litigation Calendar
Item 23 Commission Subcommittee appointed
2009 meeting and hearing calendar revised
Adoption of 2010 meeting and hearing calendar continued

Executive Director: Workload, Budget, and Next Hearing (September 25, 2009)