CSM Hearing

March 27, 2020

 
 

Notice of Rescheduling:

Due to scheduling conflicts, the March 27, 2020 meeting of the Commission on State Mandates has been rescheduled to the Commission's next regularly scheduled meeting on May 22, 2020. All matters scheduled for the March meeting will be moved to and heard on May 22, 2020.

Download the Notice, Agenda, and New Filings

Public Hearing Binder (.zip, 265MB)

 

I. CALL TO ORDER AND ROLL CALL
 
II. APPROVAL OF MINUTES (action)
Item 1 January 24, 2020
 
III. PUBLIC COMMENT FOR MATTERS NOT ON THE AGENDA (info)
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.
 
IV. PROPOSED CONSENT CALENDAR FOR ITEMS PROPOSED FOR ADOPTION ON CONSENT PURSUANT TO CALIFORNIA CODE OF REGULATIONS TITLE 2, ARTICLES 7 AND 8 (action)
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.
 
V. HEARINGS AND DECISIONS PURSUANT TO CALIFORNIA CODE OF REGULATIONS, TITLE 2, ARTICLE 7 (GOV. CODE, § 17551, 17557, 17559, and 17570) (action)
 
A. APPEAL OF EXECUTIVE DIRECTOR DECISIONS PURSUANT TO CALIFORNIA CODE OF REGULATIONS, TITLE 2, SECTION 1181.1(c) (info/action)
Item 2 Appeal of Executive Director Decisions
Note: This item will only be taken up if an appeal is filed and set for this hearing
 
B. TEST CLAIM
Item 3
Exhibits

Racial and Identity Profiling, 18-TC-02

Government Code Section 12525.5 and Penal Code Sections 13012 and 13519; as added or amended by Statutes 2015, Chapter 466 (AB 953); Statutes 2017, Chapter 328 (AB 1518)

California Code of Regulations, Title 11, Sections 999.224, 999.225, 999.226, 999.227, 999.228, and 999.229 as added by Register 2017, No. 46

City of San Diego, Claimant


 
C. MANDATE REDETERMINATION ON REMAND
Item 4
Exhibits

Sexually Violent Predators (CSM-4509), 12-MR-01-R

Welfare and Institutions Code Sections 6601 through 6608; Statutes 1995, Chapter 762; Statutes 1995, Chapter 763; Statutes 1996, Chapter 4

ON REMAND PURSUANT TO COURT’S JUDGMENT AND WRIT COUNTY OF SAN DIEGO V. COMMISSION ON STATE MANDATES (2018) 6 CAL.5TH 196; JUDGMENT AND WRIT OF MANDATE ISSUED BY SAN DIEGO COUNTY SUPERIOR COURT, CASE NO.:  37-2014-00005050-CU-WM-CTL

Department of Finance, Requester
 
VI. 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 2 (info/action)
Item 5 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.
 
VII. REPORTS (info)
Item 6 Legislative Update (info)
Item 7 Chief Legal Counsel: New Filings, Recent Decisions, Litigation Calendar (info)
Item 8 Executive Director:  Budget, Workload Update, and Tentative Agenda Items for the May and July 2020 Meetings (info)