CSM Hearing

October 30 , 2009

Download the Agenda, Notice, and New Filings

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

INFORMATIONAL HEARING AND STAFF REPORT
Item 1 Implementation Plan approved
Attachment C
Bureau of State Audits Report, State Mandates: Operational and
Structural Changes Have Yielded Limited Improvements in Expediting
Processes and Controlling Costs and Liabilities
 
APPROVAL OF MINUTES
Item 2 Minutes approved
September 25, 2009
 
APPEAL OF EXECUTIVE DIRECTOR DECISIONS PURSUANT TO CALIFORNIA CODE OF REGULATIONS, TITLE 2, SECTION 1181, SUBDIVISION (C).
 
Item 3
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: Item 5 will not be voted on unless the staff recommendation for Item 4 is adopted.)
Item 4 Removed from calendar
Crime Statistics Reports (K-14), 02-TC-12
Santa Monica Community College District, Claimant
Penal Code Sections 646.91, 12028, 12028.5,13012, 13014, 13020,
13021, 13023, 13700, 13701, 13702, 13710, and 13730;
Family Code Sections 6240, 6250, and 6250.5;Statutes 1979, Chapters 255 and 860 (SB 281 and AB 1421); Statutes 1980, Chapter 1340 (SB 1447);Statutes 1982, Chapters 142 and 147 (SB 561 and Senate Resolution 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, Chapters 872 and 1142 (AB 3472 and SB 1797); Statutes 1998, Chapter 933 (AB 1999); Statutes 1999, Chapters 561, 659, 661, and 662 (AB 59, SB 355, AB 825, and SB 218); Statutes 2000, Chapters 254, 626, and 1001 (SB 2052, AB 715, and SB 1944); Statutes 2001, Chapters 468 and 483 (SB 314 and AB 469); Statutes 2002, Chapter 833 (SB 1807); California Department of Justice, Criminal Statistics Reporting Requirements, March 2000

 

Item 5 Removed from calendar
Proposed Statement of Decision
See Item 4 above

 

 
INFORMATIONAL HEARING PURSUANT TO CALIFORNIA CODE OF REGULATIONS, TITLE 2, CHAPTER 2.5, ARTICLE 8
PARAMETERS AND GUIDELINES
Item 6* Parameters and guidelines adopted
Department of Finance Comments
Supplemental Analysis
Tuition Fee Waivers, 02-TC-21
Contra Costa Community College District, Claimant
Education Code Sections 68044, Subdivisions (a), (b), (c), 68051,
68074,
68075.5, 68076, Subdivision (d), 68077, 68078, Subdivision (b), 68082,
68083, 68084, 68121, 68130.5, and 76140
Statutes 1977, Chapter 36 (AB 447); Statutes 1980, Chapter 580
(AB 2567); Statutes 1981, Chapter 102 (AB 251); Statutes 1982,
Chapter 1070 (AB 2627); Statutes 1988, Chapter 753 (AB 3958);
Statutes 1989, Chapters 424, 900, and 985 (AB 1237, AB 259, and
SB 716); Statutes 1990, Chapter 1372 (SB 1854); Statutes 1991, Chapter
455 (AB 1745); Statutes 1993, Chapter 8 (AB 46); Statutes 1995,
Chapter 389 (AB 723); Statutes 1997, Chapter 438 (AB 1317); Statutes
1998, Chapter 952 (AB 639); Statutes 2000, Chapters 571 and 949
(AB 1346 and AB 632); Statutes 2001, Chapter 814 (AB 540); and
Statutes 2002, Chapter 450 (AB 1746)
California Code of Regulations, Title 5, Sections 54012, Subdivisions
(b), (c), (d), 54024, Subdivisions (e), (f); 54030, 54032, Subdivision (a);
54041, 54045, Subdivisions (b), (c); 54045.5, subdivision (b); 54046,
54060, Subdivisions (a), (b)
Register 77, No. 45 (Nov. 5, 1977); Register 82, No. 48 (Nov. 27, 1982); Register 83, No. 24 (Jun. 11, 1983) Register 86, No. 10 (Mar. 8, 1986); Register 91, No. 23 (April 5, 1991); Register 92, No. 4 (Jan. 24, 1992); Register 95, No. 19 (May 19, 1995); Register 99, No. 20 (May 14, 1999); Register 02, No. 25 (Jun. 21, 2002) Revised Guidelines and Information, “Exemption from Nonresident Tuition” Chancellor of the California Community Colleges, May 2002

 

 
PROPOSED AMENDMENTS TO PARAMETERS AND GUIDELINES
Item 7* Amendment to parameters and guidelines adopted
Update Boilerplate Language: Child Abduction and Recovery
05-PGA-26
State Controller’s Office, Requestor
Family Code Sections 3060 to 3064, 3130 TO 3134.5, 3408, 3411, and
3421; Penal Code Sections 277, 278, and 278.5 ; Welfare And
Institutions Code Section 11478.5
Statutes 1976, Chapter 1399; Statutes 1992, Chapter 162 (AB 2650)
Statutes 1996, Chapter 988 (AB 2936)

 

Item 8* Amendment to parameters and guidelines adopted
Update Boilerplate Language: Sexually Violent Predators
05-PGA-43
State Controller’s Office Requestor
Welfare and Institutions Code Sections 6250 and 6600 through 6608
Statutes 1995, Chapter 762 (SB 1143); Statutes 1995, Chapter 763
(AB 888); Statutes 1996,Chapter 4 (AB 1496)

 

Item 9* Amendment to parameters and guidelines adopted
Update Boilerplate Language: Domestic Violence Arrest Policies
05-PGA-29
State Controller’s Office, Requestor
Penal Code Section 13701, Subdivision (b)
Statutes 1995, Chapter 246 (AB 2789)

 

 
DISMISSAL OF PROPOSED AMENDMENT TO PARAMETERS AND
GUIDELINES
Item 10* Proposed amendment to parameters and guidelines dismissed
Withdrawal of Proposed Amendment: Seriously Emotionally Disturbed
(SED) Pupils: Out-of-State Mental Health Services, 05-PGA-15
Los Angeles County, Requestor
Government Code Section 7576
Statutes 1996, Chapter 654

 

 
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 11

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 12 No action
Comments filed by SixTen and Associates
Legislative Subcommittee Update on Proposed Language Regarding
Reconsideration/Amendment of Prior Decisions
Item 13 No action
Chief Legal Counsel: Recent Decisions, Litigation Calendar
Item 14 No action
Executive Director: Workload, Budget, Next Meeting and
2010 Meeting Calendar