CSM Hearing

December 9, 2005

 

Download the Agenda, New Filings, or Notice.

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

APPROVAL OF MINUTES
Item 1

Minutes for the September 27, 2005 hearing were adopted.

September 27, 2005

 
PROPOSED CONSENT CALENDAR
Item 2

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 3

 

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)

(Note: Items 5 and 7 will not be voted on unless the staff recommendation for Items 4 and 6 are adopted.)
Item 4

The Commission adopted the staff recommendation to approve the test claim.

Local Recreational Areas: Background Screenings, 01-TC-11
City of Los Angeles, Claimant
Public Resources Code Section 5164, Subdivisions (b) (1) and (2),
Statutes 2001, Chapter 777 (AB 351)

 
Item 5

The Commission adopted the proposed Statement of Decision.

Proposed Statement of Decision
Local Recreational Areas: Background Screenings, 01-TC-11
See Above

 
Item 6

The Commission adopted the staff recommendation to approve the test claim.

Agency Fee Arrangements, 00-TC-17, 01-TC-14
Clovis Unified School District, Claimant
Government Code Sections 3543, 3546, and 3546.3
Statutes 1980, Chapter 816 (SB 230); Statutes 2000, Chapter 893 (SB 1960)
Statutes 2001, Chapter 805 (SB 614)

 
Item 7

The Commission adopted the proposed Statement of Decision.

Proposed Statement of Decision

Agency Fee Arrangements, 00-TC-17, 01-TC-14
See Above


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

Adopted on consent calendar.

Crime Victim’s Domestic Violence Incident Reports, 99-TC-08
County of Los Angeles, Claimant
Family Code Section 6228
Statutes 1999, Chapter 1022 (AB 403)

 
Item 9*

Adopted on consent calendar.

Peace Officer Personnel Records: Unfounded Complaints Against Peace Officers, and Discovery of Peace Officer Personnel Records, 00-TC-24 and
00-TC-25
Cities of Hayward and San Mateo, Claimants
Education Code Section 1043, Subdivision (a); Penal Code Sections 832.5, Subdivisions (b) and (c), and 832.7, Subdivisions (b) and (e)
Statutes 1978, Chapter 630 (SB 1436); Statutes 1994, Chapter 741 (SB 2058)

 
Item 10*

Postponed to January hearing.

Enrollment Fee Collection and Enrollment Fee Waivers, 99-TC-13, 00-TC-15  [TENTATIVE]
Los Rios and Glendale Community College Districts, Claimants
Education Code Section 76300;
California Code or Regulations, Title 5, Sections 58500-58508; 58600, 58601, 58610 – 58613, 58620, 58630
Statutes 1984xx, Chapter 1 (AB 1xx); Statutes 1984, Chapters 274 (AB 207) and 1401 (AB 3776); Statutes 1985, Chapters 920 (AB 602) and 1454 (AB 2262); Statutes 1986, Chapters 46 (AB 2352) and 394 (SB 993); Statutes 1987,
Chapter 1118 (AB 2336); Statutes 1989, Chapter 136 (SB 653); Statutes 1991, Chapter 114 (SB 381); Statutes 1992, Chapter 703 (SB 766); Statutes 1993, Chapters 8 (AB 46), 66 (SB 399), 67 (SB 1012), and 1124 (AB 1561); Statutes 1994, Chapters 153 (AB 2480) and 422(AB 2589); Statutes 1995, Chapter 308 AB 825); Statutes 1996, Chapter 63 (AB 3031); and Statutes 1999, Chapter 72 (AB 1118)

 
Item 11*

Adopted on consent calendar.

Handicapped and Disabled Students II, 02-TC-40, 02-TC-49
Counties of Los Angeles and Stanislaus Counties, Claimants
Government Code Sections 7572.55 and 7576
California Code of Regulations, Title 2, Sections 60000 et seq.
(Emergency Regulations Effective July 1, 1998 [Register 98, No. 26],
Final Regulations Effective August 9, 1999 [Register 99, No. 33])
Statutes 1994, Chapter 1128 (AB 1892), Statutes 1996, Chapter 654 (AB 2726)

 

SET ASIDE OR AMEND PARAMETERS AND GUIDELINES BASED ON STATUTES 2004, CHAPTER 316 (AB 2851)

Item 12*

Adopted on consent calendar.

Photographic Record of Evidence, 04-PGA-09 (04-RL-9807-09)
Penal Code Section 1417.3
Statutes 1985, Chapter 875 (AB 556); Statutes 1986, Chapter 734 (AB 2715); and Statutes 1990, Chapter 382 (AB 3408)

 
Item 13*

Adopted on consent calendar.

Residential Care Services, 04-PGA-12 (CSM-4292)
Welfare and Institutions Code Sections 4075, 4076, and 5705.6
Statutes 1985, Chapter 1352 (SB 155); Title 9, California Code of Regulations, Section 549, DMH Letters No. 85-40, 86-14, 86-26, 86-30, 87

 
SET ASIDE OR AMEND PARAMETERS AND GUIDELINES BASED ON STATUTES 2004, CHAPTER 895 (AB 2855) AND STATUTES 2005, CHAPTER 677 (SB 512)
Item 14*

Adopted on consent calendar.

Pupil Suspension: Parent Classroom Visits, 04-PGA-17 (CSM-4474)
Education Code Section 48900.1
Statutes 1988, Chapter 1284; Statutes 1989, Chapter 213
-and-

Postponed to January hearing.
Annual Parent Notification, 05-PGA-12 (CSM-4461, 4445, 4453, 4462, 4474, 4488, 97-TC-24, 99-TC-09, and 00-TC-12)
Education Code Section 48980
Statutes 1977, Chapter 36 (AB 447); Statutes 1979, Chapter 236 (AB 52); Statutes 1980, Chapter 975 (AB 2949); Statutes 1985, Chapter 459 (AB 220); Statutes 1986, Chapter 97 (AB 1689); Statutes 1987, Chapter 1452 (SB 998); Statutes 1988, Chapter 65 (AB 2507); Statutes 1990, Chapter 10 (AB 149) and
Chapter 403 (AB 3307); Statutes 1992, Chapter 906 (AB 2900); Statutes 1993, Chapter 1296 (AB 369); Statutes 1997, Chapter 929 (SB 85); Statutes 1998, Chapter 846 (SB 1468); Statutes 1999-2000, 1st Extraordinary Session, Chapter 1 (SBx 12); Statutes 2000, Chapter 73 (SB 1689); and
Education Code Sections 35291, 48900.1; 58501; and 49063
Statutes 1977, Chapter 965 (AB 530); Statutes 1975, Chapter 448 (SB 445), Statutes 1981, Chapter 469 (SB 222); Statutes 1986, Chapter 87 (AB 1649); Statutes 1988, Chapter 1284 (AB 3535); and Statutes 1998, Chapter 1031
(AB 1216)

 
Item 15*

Adopted on consent calendar.

Pupil Classroom Suspensions: Counseling, 04-PGA-23 (CSM-4458)
Education Code Sections 48900.1 and 48910
Statutes 1977, Chapter 965 (AB 530), Statutes 1983, Chapter 498 (SB 813),
Statutes 1988, Chapter 1284 (AB 3535)

 
Item 16*

Adopted on consent calendar.

School Crimes Reporting, Statistics and Validation and School Crimes Reporting II, 05-PGA-11 (97-TC-03)
Penal Code Sections 628.2 and 628.6
Statutes 1984, Chapter 1607 (AB 2483); Statutes 1988, Chapter 78 (AB 2583)
Statutes 1989, Chapter 1457 (SB 271); Statutes 1992, Chapter 759 (AB 1248)
Statutes 1995, Chapter 410 (SB 882)
California Department of Education's
" Standard School Crime Reporting Forms" and
Title 5, California Code of Regulations sections 700-704
California Department of Education Guidelines for School Crimes Reporting

 
Item 17*

Adopted on consent calendar.

Caregiver Affidavits, 04-PGA-26 (CSM-4497)
Education Code Section 48204, Subdivision (d)
Family Code Sections 6550 and 6552
Statutes of 1994, Chapter 98 ( SB 592)

 

Item 18a*

Item 18b*

Adopted on consent calendar.

Pupil Exclusions, 04-PGA-28 (CSM-4457 & 4477)
Education Code Sections 48213 and 48214
Statutes 1978, Chapter 668 (AB 2191)

 
Item 19*

Adopted on consent calendar.

Graduation Requirements, 04-PGA-30, (CSM-4435)
Education Code Section 51225.3
Statutes 1983, Chapter 498 (SB 813)

 
Item 20*

Adopted on consent calendar.

National Norm-Referenced Achievement Test, 05-PGA-03 (04-RL-9723-01)
(formerly Standardized Testing and Reporting (STAR))
Education Code Sections 60607, subdivision (a), 60609,60615, 60630,
60640, and 60641
Statutes 1997, Chapter 828 (SB 376)
California Code of Regulations, Title 5, Sections 850-870

 
SET ASIDE OR AMEND PARAMETERS AND GUIDELINES BASED ON STATUTES 2005, CHAPTER 72 (AB 138)
Item 21*

Adopted on consent calendar.

Presidential Primaries 2000, 05-PGA-02 (99-TC-04)

Elections Code Sections 15151 and 15375

Statutes 1999, Chapter 18 (SB 100)


 
AMEND PARAMETERS AND GUIDLEINES BASED ON STATUTES 2004, CHAPTER 313 (AB 2224)
Item 22*

Postponed to January hearing.

Animal Adoption, 04-PGA-01 and 04-PGA-02 (98-TC-11)
State Controller’s Office, Requestor
Civil Code Sections 1834, 1846; Food and Agriculture Code Sections 31108, 31752, 31752.5, 31753, 32001, and 32003
Statutes 1998, Chapter 752 (SB 1785)

 
STAFF REPORTS
Item 23

No action.

Acting Chief Legal Counsel’s Report (info)
Recent Decisions, Litigation Calendar

 
Item 24

No action.

Executive Director’s Report (info/action)
Workload, Legislation, and Mandate Reform