CSM Hearing

January 30 , 2009

Download the Agenda, Notice, or New Filings

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

ELECTION OF OFFICERS
Item 1
Department of Finance Director elected Chairperson
State Controller elected Vice Chairperson

Staff Report
 
APPROVAL OF MINUTES
Item 2A
Item 2B
Minutes Adopted
A. November 6, 2008
B. December 29, 2008
 
APPEAL OF EXECUTIVE DIRECTOR DECISIONS PURSUANT TO CALIFORNIA CODE OF REGULATIONS, TITLE 2, SECTION 1181, SUBDIVISION (C).
 
Item 3
Appeal of Executive Director's Decision
No appeals this month.
 
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 5 and 7 will not be voted on unless the staff recommendation for Items 4 and 6 are adopted.)
Item 4 Test Claim denied
Surplus Property Advisory Committees, 02-TC-36
Education Code Sections 17387, 17388, 17389, 17390, 17391
Statutes 1982, Chapter 689 (AB 1775), Statutes 1984, Chapter 584
(AB 2912); Statutes 1986, Chapter 1124 (AB 3263), Statutes 1987,
Chapter 655 (AB 2375), Statutes 1996, Chapter 277 (SB 1562)
Clovis Unified School District, Claimant

 

Item 5 Statement of Decision adopted denying test claim
Proposed Statement of Decision
See Item 4 above

 

Item 6 Test Claim partially approved
Prevailing Wage Rate, 01-TC-28
Labor Code Sections 1720, 1720.2, 1720.3, 1726, 1727, 1733, 1735,
1741, 1742, 1742.1, 1743, 1750, 1770, 1771, 1771.5, 1771.6, 1771.7,
1772, 1773, 1773.1, 1773.2, 1773.3, 1773.5, 1773.6, 1775, 1776,
1777.1, 1777.5, 1777.6, 1777.7, 1812, 1813, 1861
Public Contract Code Section 22002
Statutes 2002, Chapter 868 (AB 1506); Statutes 2001, Chapter 938
(SB 975); Statutes 2001, Chapter 804 (SB 588); Statutes 2000, Chapter
954 (AB 1646);Statutes 2000, Chapter 920 (AB 1883); Statutes 2000,
Chapter 881 (SB 1999);Statutes 2000, Chapter 875 (AB 2481); Statutes
2000, Chapter 135 (AB 2539); Statutes 1999, Chapter 903 (AB 921);
Statutes 1999, Chapter 220 (AB 302); Statutes 1999, Chapter 83
(SB 966); Statutes 1999, Chapter 30 (SB 16); Statutes 1998, Chapter
485 (AB 2803); Statutes 1998, Chapter 443 (AB 1569); Statutes 1997,
Chapter 757 (SB 1328); Statutes 1997, Chapter 17 (SB 947); Statutes
1993, Chapter 589 (AB 2211); Statutes 1992, Chapter 1342 (SB 222);
Statutes 1992, Chapter 913 (AB 1077); Statutes 1989, Chapter 1224
(AB 114); Statutes 1989, Chapter 278 (AB 2483); Statutes 1988,
Chapter 160 (SB 2637); Statutes 1983, Chapter 1054 (AB 1666);
Statutes 1983, Chapter 681 (AB 2037); Statutes 1981, Chapter 449
(AB 1242); Statutes 1980, Chapter 992 (AB 3165); Statutes 1980,
Chapter 962 (BA 2557); Statutes 1979, Chapter 373 (SB 925); Statutes
1978, Chapter 1249 (AB 3174); Statutes 1977, Chapter 423 (SB 406);
Statutes1976; Chapter 1179 (AB 3676); Statutes 1976; Chapter 1174
(AB 3365); Statutes 1976, Chapter 861 (SB 1953); Statutes 1976,
Chapter 599 (AB 1125); Statutes 1976, Chapter 538 (AB 2466); Statutes
1976, Chapter 281 (AB 2363);
Title 8, California Code of Regulations Sections 16000, 16001-16003,
16100-16102, 16200-16206, 16300-16304, 16400-16403, 16410-16414,
16425, 16426-16428, 16429-16432, 16433, 16436-16439, 16500,
16800-16802, 17201-17212, 17220-17229, 17230-17237, 17240-17253,
17260-17264
School Facility Program Substantial Progress and Expenditure Audit
Guide – May 2003 (Prepared by the Office of Public School
Construction)
AB 1506 Labor Compliance Program Guidebook – February 2003
(Prepared by the Division of Labor Standards Enforcement)
Antioch Unified School District Labor Compliance Program
January 17, 2003
Grossmont Union High School District, Claimant

 

Item 7 Statement of Decision adopted partially approving test claim
Proposed Statement of Decision
See Item 6above

 

 
DISMISSAL OF WITHDRAWN PORTIONS OF TEST CLAIM
Item 8* Statement of Decision adopted withdrawing portions of test claim
Stormwater Pollution Control Requirements - 03-TC-21
Los Angeles Regional Water Quality Control Board Order 01-182,
Permit CAS004001: Parts 1; 2; 4.C.2.c; 4.F.5.a; 4.F.5.b; and 4.F.6.
Cities of Bellflower, Covina, Downey, Monterey Park, and Signal Hill,
Claimants

 

 
INFORMATIONAL HEARING ON PARAMETERS AND GUIDELINES AMENDMENTS PURSUANT TO CALIFORNIA CODE OF REGULATIONS, TITLE 2, CHAPTER 2.5, ARTICLE 8
 
PARAMETERS AND GUIDELINES AMENDMENTS
Item 9

Request to Amend Parameters and Guidelines denied
Integrated Waste Management, 05-PGA-16
Public Resources Code Sections 40148, 40196.3, 42920-42928
Public Contract Code Sections 12167 and 12167.1
Statutes 1999, Chapter 764 (AB 75); Statutes 1992, Chapter 1116
(AB 3521)
State Agency Model Integrated Waste Management Plan (February
2000)
Integrated Waste Management Board, Requestor

 
STATEWIDE COST ESTIMATE
Item 10* Statewide Cost Estimate approved
Fire Safety Inspections of Care Facilities, 01-TC-16
Health and Safety Code Section 13235, Subdivision (a)
Statutes 1989, Chapter 993 (SB 1098)
City of San Jose, Claimant
 
ADOPTION OF PROPOSED RULEMAKING CALENDAR
Item 11* 2009 Rulemaking Calendar adopted
Proposed Rulemaking Calendar, 2009
 
STAFF REPORTS
Item 12 Chief Legal Counsel: Recent Decisions, Litigation Calendar
 
Item 13 Executive Director: Workload, Budget, Reports, Legislation, and Next Hearing (March 27, 2009)