Minutes: The regular session was called to order at 5:01 p.m. by the president, Dr. Collatos.

Size: px
Start display at page:

Download "Minutes: The regular session was called to order at 5:01 p.m. by the president, Dr. Collatos."

Transcription

1 Members Present Anthony Collatos, President Linda Reid, Vice President Suzanne Seymour, Clerk Malcolm S. Sharp, Member Members Absent Barbara Lucky, Member Palos Verdes Peninsula Unified School District Minutes Board of Education Regular Meeting June 21, 2017 Malaga Cove Administration Center 375 Via Almar Palos Verdes Estates, CA Closed Session - 5:00 p.m. Open Session - 6:30 p.m. Administrators Present Donald B. Austin, Superintendent of Schools Trent Bahadursingh, Deputy Superintendent Keith Butler, Associate Superintendent/Business Services Kimberly Fricker, Assistant Superintendent/Educational Services Matthew Horvath, Assistant Superintendent/Human Resources A. 5:00 p.m. - Call to Order The regular session was called to order at 5:01 p.m. by the president, Dr. Collatos. A.1. Public Comment on Closed Session Items None B. Recess to Closed Session President Collatos announced that the Board would recess to Closed Session to discuss the following items: B.1. Conference with Labor Negotiator B.2. Public Employee Performance Evaluation B.3. Public Employee Discipline/Dismissal/Release B.4. Conference with Legal Counsel - Anticipated Litigation B.5. Conference with Legal Counsel - Existing Litigation B.6. Conference with Legal Counsel - Existing Litigation B.7. Conference with Legal Counsel - Existing Litigation Page 1 of 17

2 C. Reconvene to Open Session - Estimated Time 6:30 p.m. The open session was reconvened at 6:33 p.m. D. Pledge of Allegiance to the Flag E. Report of Board Action Taken in Closed Session President Collatos announced that in Closed Session the Board took the following actions: The Board approved the settlement agreement for OAH Case No. # , by a roll call vote as follows: The District will provide Student related services and Student waived all claims against the District. The Board voted to approve a settlement agreement resolving the dismissal of a permanent certificated employee, employee number XJ , by a roll call vote as follows: Under the terms of the agreement, the employee agrees to submit his irrevocable resignation from the District and is precluded from seeking employment in the District in the future. The employee also waives and releases the District from any and all legal claims relating to or arising out of his employment with the District. The District is not paying any sum in settlement. F. Approval of Agenda F.1. Approval of the Regular Board of Education Meeting Agenda for June 21, 2017 Motion Passed: That the Board approve the agenda for the Regular Board of Education Meeting of June 21, Passed with a motion by Ms. Suzanne Seymour and a second by Ms. Linda Reid. Page 2 of 17

3 G. Public Communications G.1. Public Comment on Open Session Agenda Items President Collatos announced that the public would be given the opportunity to address the Board during each agenda item and that remarks would be limited to three minutes per person. H. Approval of Minutes H.1. Approval of the Regular Board of Education Meeting Minutes for June 6, 2017 Motion Passed: That the minutes for the Regular Meeting of June 6, 2017, be tabled. Passed with a motion by Ms. Linda Reid and a second by Ms. Suzanne Seymour. I. Board President Announcements President Collatos made the following announcements: The District will continue to enroll new students for the school-year throughout the summer. The first day of school is Monday, August 28, Students entering TK through grade 8 will complete the enrollment process at the Enrollment Center, 375 Via Almar, Palos Verdes Estates. High School students may go directly to the high school of their choice for new student enrollment. Information about new student enrollment can be accessed on the District website at J. Special Reports J.1. Facilities Master Plan Update from DLR Group Kevin Fleming of DLR Group presented findings to date from the community input portion of the Facilities Master Plan process and answered questions from the Board. J.2. Citizens' Oversight Committee for Measure M Annual Report Presented as an information item. Page 3 of 17

4 K. Consent Calendar K.1. Human Resources K.1.a. Personnel Assignment Orders and Other Personnel Action Motion Passed: That the Board of Education approve and/or ratify the Administrative, Certificated and Classified Assignment Orders, Adult Education consultants, Educational Services consultants, Food Services consultant, Lunada Bay consultants, Palos Verdes Peninsula High consultants, Point Vicente Elementary consultant and Student Services consultants. K.1.b. Educational Fieldwork Agreement with the University of Redlands Motion Passed: That the Board of Education approve the Educational Fieldwork Agreement with the University of Redlands for the term of July 1, 2017 through June 30, K.2. Educational Services K.2.a. Agreement for Services of Nonpublic, Nonsectarian School and Agency Services for TK-12th Grade Motion Passed: That the District enter into an agreement with the designated nonpublic schools and agencies for the purpose of providing special education and related services for TK-12th grade students for the school year because the student's special education needs cannot be met within the District. Page 4 of 17

5 K.2.b. District Master Contract General Agreement for Nonpublic, Nonsectarian School/Agency Services July 1, 2017 to June 30, 2018 Motion Passed: That the Board approve the Southwest SELPA approved District Master Contract General Agreement for Nonpublic, Nonsectarian School/Agency Services from July 1, 2017 to June 30, K.2.c. Authorization for Overnight/Out-of-State Field Trips - PVHS - (1) The Gloria Shields All-American Publications Workshop - Dallas, Texas (June 25-30, 2017); (2) The Extreme Yearbooking Workshop - Chicago, Illinois (July 5-10, 2017); and The Jostens Yearbook UCSD - San Diego, California (July 24-27, 2017) Motion Passed: That the Board approve the three (3) proposed overnight/out-ofstate field trips to the (1) Gloria Shields All-American Publications Workshop in Dallas, Texas, from June 25-30, 2017; (2) The Extreme Yearbooking Workshop in Chicago, Illinois, from July ; and (3) Jostens Yearbook Camp (UC San Diego) in San Diego, California, from July 24-27, 2017, involving up to 12 students from the Yearbook Staff at Palos Verdes High School. K.2.d. Approve the Amendment No. 1 to Services Agreement Between the Palos Verdes Peninsula Unified School District and ImPACT (Immediate Post- Concussion Assessment and Cognitive Testing) Motion Passed: That the Board approve the Amendment No. 1 to Services Agreement between the Palos Verdes Peninsula Unified School District and ImPACT (Immediate Post-Concussion Assessment and Cognitive Testing) Application, Inc., for the school year. Page 5 of 17

6 K.2.e. Approve the Renewal Agreements Between the Palos Verdes Peninsula Unified School District and NCS Pearson Education for AIMSweb and Otis- Lennon School Ability Test 8th Edition (OLSAT-8) Motion Passed: That the Board approve the renewal agreements between the Palos Verdes Peninsula Unified School District and NCS Pearson Education, Inc. for AIMSweb and the Otis-Lennon School Ability Test 8th Edition (OLSAT-8) K.2.f. Approve the Renewal Agreement Between the Palos Verdes Peninsula Unified School District and the NoRedInk Corp Motion Passed: That the Board approve the renewal agreement between the Palos Verdes Peninsula Unified School District and the NoRedInk Corp K.2.g. Approve the Renewal Agreement Between the Palos Verdes Peninsula Unified School District and Turnitin, LLC Motion Passed: That the Board approve the renewal agreement between the Palos Verdes Peninsula Unified School District and Turnitin, LLC K.2.h. Approve the Renewal Agreement between the Palos Verdes Peninsula Unified School District and the Follett School Solutions, Inc. Destiny: A Library Management System Motion Passed: That the Board approve the renewal agreement between the Palos Verdes Peninsula Unified School District and the Follett School Solutions, Inc. Destiny: A Library Management System Page 6 of 17

7 K.2.i. Approve the Renewal Agreement Between the Palos Verdes Peninsula Unified School District and the ARTstor, Inc Motion Passed: That the Board approve the renewal agreement between the Palos Verdes Peninsula Unified School District and ARTstor, Inc K.2.j. Approve the Memorandum of Understanding (MOU) Between the Palos Verdes Peninsula Unified School District and Tilly's Life Center (TLC) for the School Year Motion Passed: That the Board approve the Memorandum of Understanding (MOU) Between the Palos Verdes Peninsula Unified School District (PVPUSD) and Tilly's Life Center (TLC) for the school year. K.3. Business Services K.3.a. Software Purchase 5Sight - Forecast5 Analytics Motion Passed: That the Board of Education approve the purchase of a one-year software license agreement for 5Sight from Forecast5 Analytics for a term ending June 30, K.3.b. Gold Star Foods, Inc. Contract for Distribution of Frozen and Refrigerated Foods, August 1, 2017 through July 31, 2018 Motion Passed: That the Board authorize the award of the contract for Distribution of Frozen and Refrigerated Foods to Gold Star Foods, Inc. for the period of August 1, 2017 through July 31, Page 7 of 17

8 K.3.c. Galosso's Bakery Contract for Bread Products, July 1, 2017 through June 30, 2018 Motion Passed: That the Board authorize the award of the contract for Bread Products to Galosso's Bakery for the period of July 1, 2017 through June 30, K.3.d. Gold Star Foods, Inc. Contract for Fresh and Processed Produce, July 1, 2017 through June 30, 2018 Motion Passed: That the Board authorize the award of the contract for Fresh and Processed Produce to Gold Star Foods, Inc. for the period of July 1, 2017 through June 30, K.3.e. LACOE Contract for Food Services for Special Education, July 1, 2017 through June 30, 2020 Motion Passed: That the Board authorize the renewal of the contract to provide food services to LACOE's District Special Education Program for an additional three-year term, from July 1, 2017 through June 30, K.3.f. P & R Paper Supply Company, Inc. Contract for Paper Products, August 1, 2017 through July 31, 2018 Motion Passed: That the Board authorize the award of the contract for Paper Products to P & R Paper Supply Company, Inc. for the period of August 1, 2017 through July 31, Page 8 of 17

9 K.3.g. A & R Food Distributors Contract for Snack Foods, August 1, 2017 through July 31, 2018 Motion Passed: That the Board authorize the award of the contract for Snack Food Items to A & R Food Distributors for the period of August 1, 2017 through July 31, K.3.h. Driftwood Dairy Contract for Dairy Products, July 1, 2017 through June 30, 2018 Motion Passed: That the Board authorize the award of the contract for Dairy Products to Driftwood Dairy for the period of July 1, 2017 through June 30, K.3.i. A & R Food Distributors Contract for Staple Foods, August 1, 2017 through July 31, 2018 Motion Passed: That the Board authorize the award of the contract for Staple Foods to A & R Food Distributors for the period of August 1, 2017 through July 31, K.3.j. Food Safety Systems Contract for Food Safety and Sanitation System, July 1, 2017 through June 30, 2022 Motion Passed: That the Board authorize the award of the contract for a food safety and sanitation system to Food Safety Systems for the period of July 1, 2017 through June 30, 2022, with the initial one year term beginning July 1, 2017 through June 30, Page 9 of 17

10 K.3.k. Purchase Order Report Motion Passed: That Purchase Order numbers through issued from the General Fund; Adult Education; Miraleste Early Learning Academy (MELA), Valmonte Early Learning Academy (VELA) and Sunrise, PV Kids' Corner; Print Shop and Special Reserve for Capital Outlay in the total amount of $1,503, be approved and/or ratified. K.4. Fiscal Services K.4.a. Agreement with Los Angeles County Office of Education for PeopleSoft Financial Systems for Fiscal Year Motion Passed: That the Board approve the agreement with the Los Angeles County Office of Education for PeopleSoft Financial Systems for at a total estimated cost of $53,810. K.4.b. Agreement with School Services of California, Inc. Motion Passed: That the agreement with School Services of California, Inc. be approved for for a total cost of $4,260, plus out-of-pocket expenses. K.4.c. Acceptance of Gifts Motion Passed: That the gifts of materials, supplies and $146, in cash received May 24, 2017 through June 5, 2017, be accepted, as presented. Page 10 of 17

11 K.4.d. Warrant Report - May 2017 Motion Passed: That the Board approve the warrants issued from the various funds in the amount of $10,212,859.06, as presented. K.5. Technology L. Report of Superintendent K.5.a. Approval of Contract with Encore Software Solutions for Enboard Services Agreement for Resource Provisioning and Single Sign-On Motion Passed: That the Board of Education approve the Enboard Services Agreement with Encore Sofware Solutions in the amount of $33,500 for July 1, June 30, M. Report of Southern California Regional Occupational Center Representative N. Report of PVPUSD Technology Advisory Committee Representatives O. Report of the PVPUSD Curriculum Advisory Committee Meeting P. Public Communications Q. Budget P.1. Public Comment on Non-Agenda Items None Q Budget Revision (Gifts) Unrestricted General Fund 01.1 (BA032) Motion Passed: That the Board approve Budget Summary BA032, and related cash transfers, for the Unrestricted General Fund 01.1 by increasing budgeted revenues and expenses by $561,074, with no change to the ending fund balance. Page 11 of 17

12 Q.2. Resolution No /17, GASB 54, Fund Balance Reporting and Governmental Fund Type Definitions Motion Passed: That the Board approve Resolution No /17, to establish fund balance policies as required by GASB 54. Q Approval of Interfund Transfers Motion Passed: That the Board approve the following interfund transfers: A transfer of $300,000 from Restricted General Fund 01.3 to Deferred Maintenance Fund 14.0 A transfer of $391,644 from Special Reserve Fund 20.0 to Unrestricted General Fund 01.1 to offset OPEB expenditures in A transfer of $579,964 from Special Reserve Fund 20.0 to Unrestricted General Fund 01.1 to offset the 2012/13 PARS 403(b) Supplementary Retirement Plan (SRP) A transfer of $268,953 from Other Enterprise Fund 63.0 (Kids' Corner) to Unrestricted General Fund 01.1 A transfer of $44,595 from Unrestricted General Fund 01.1 to Cafeteria Fund 13.0 A transfer of $287,404 from Other Enterprise Fund 63.2 (MELA/VELA) to Unrestricted General Fund 01.1 Q.4. Year-End Appropriation Transfers Motion Passed: That the Board authorize the County Superintendent of Schools to make appropriation transfers if necessary at the close of the school year, to permit payment of obligations of the District incurred during such school year and that the sources of such transfers be made in the following order: between major objects of expenditure, from designated fund balances and from unappropriated fund balances. Page 12 of 17

13 Q.5. Approve the Palos Verdes Peninsula Unified School District's Three-Year Local Control and Accountability Plan (LCAP) Motion Passed: That the Board approve the Palos Verdes Peninsula Unified School District's Local Control and Accountability Plan (LCAP) that covers a three-year period, beginning July 1, 2017 through June 30, Passed with a motion by Ms. Suzanne Seymour and a second by Mr. Malcolm Sharp. Q Adopted Budget Motion Passed: That the Board approve the proposed Adopted Budget, as presented. Passed with a motion by Ms. Linda Reid and a second by Ms. Suzanne Seymour. Q.7. Resolution No /17, Temporary Transfers - Cash Borrowing Motion Passed: That the Board approve Resolution No /17, authorizing the Superintendent or designee, working with the Los Angeles County Treasurer, to make temporary transfers of funds in order to permit the payment of obligations the school district incurred during that year and to maintain a positive cash balance in all District funds. Passed with a motion by Ms. Linda Reid and a second by Ms. Suzanne Seymour. Q.8. Resolution No /17, To Determine the Use of Education Protection Account (EPA) Funds for the School Year Motion Passed: That the Board approve Resolution No /17, allocating $11,387,319 in Education Protection Account funds for teacher salaries for the fiscal year. Passed with a motion by Ms. Suzanne Seymour and a second by Mr. Malcolm Sharp. Page 13 of 17

14 Q Mandate Block Grant Motion Passed: That the Board select the Mandate Block Grant for the fiscal year with the option to withdraw if future information indicates that a different selection provides greater benefit to the District. R. Discussion/Action R.1. Adopt Resolution No /17, Honoring the Valuable Contributions of Retiring Certificated Employees Motion Passed: That the Board of Education adopt Resolution No /17, saluting and thanking the Certificated Employee Retirees of the Palos Verdes Peninsula Unified School District. Passed with a motion by Ms. Linda Reid and a second by Ms. Suzanne Seymour. R.2. Adopt Resolution No /17, Honoring the Valuable Contributions of Retiring Classified Employees Motion Passed: That the Board of Education adopt Resolution No /17, saluting and thanking the Classified Employee Retirees of the Palos Verdes Peninsula Unified School District. Passed with a motion by Ms. Linda Reid and a second by Ms. Suzanne Seymour. R.3. Approval of Consolidated Application Motion Passed: That the Board approve the Consolidated Application for submission to the California Department of Education. Passed with a motion by Ms. Suzanne Seymour and a second by Ms. Linda Reid. Page 14 of 17

15 R.4. Adoption of Resolution No /17, Authorizing the Acquisition of Computers, Tablets, Network Equipment, Audio/Visual Equipment and Other Peripherals from the PEPPM Technology Cooperative Purchasing Program Motion Passed: That the Board of Education adopt Resolution No /17, Authorizing the Acquisition of Computers, Tablets, Network Equipment, Audio/Visual Equipment and Other Peripherals from the PEPPM Technology Cooperative Purchasing Program, as presented. R.5. Adoption of Resolution No /17, Authorizing the Acquisition of Computers, Tablets, Network Equipment, Audio/Visual Equipment and Other Peripherals from National Association of Purchasing Officials (NASPO) ValuePoint Motion Passed: That the Board of Education Adopt Resolution No /17, Authorizing the Acquisition of Computers, Tablets, Network Equipment, Audio/Visual Equipment and Other Peripherals from National Association of Purchasing Officials (NASPO) ValuePoint, as presented. R.6. Adoption of Resolution No /17, Authorizing the Acquisition of Computers, Tablets, Network Equipment, Audio/Visual Equipment and Other Peripherals from Los Angeles County Office of Education EdBuy Bid No. 15/ Motion Passed: That the Board of Education Adopt Resolution No /17, Authorizing the Acquisition of Computers, Tablets, Network Equipment, Audio/Visual Equipment and Other Peripherals from Los Angeles County Office of Education EdBuy Bid No. 15/ , as presented. Page 15 of 17

16 R.7. Notice of Disposition of Obsolete Instructional Materials Motion Passed: That the Board authorize the District to take actions necessary, after the sixty day notice, to donate or dispose of instructional materials, as presented. Passed with a motion by Ms. Suzanne Seymour and a second by Ms. Linda Reid. R.8. Rejection of Claim - District Employee Motion Passed: That the claim for damages, dated May 1, 2017 and received by the District on May 26, 2017, from District employee, Ruben Rosales be rejected and that the claimant be notified of this action as specified under Government Code Section et seq. Passed with a motion by Mr. Malcolm Sharp and a second by Ms. Linda Reid. R.9. Adopt Addendum to the Employment Contract for the Deputy Superintendent, Extending Contract Term through June 30, 2019 Motion Passed: That the Board of Education adopt the addendum to the employment contract with Trent Bahadursingh, Deputy Superintendent, as presented. R.10. Adopt Addendum to the Employment Contract for the Assistant Superintendent/Educational Services, Extending Contract Term through June 30, 2019 Motion Passed: That the Board of Education adopt the addendum to the employment contract with Kimberly Fricker, Assistant Superintendent/Educational Services, as presented. Passed with a motion by Mr. Malcolm Sharp and a second by Ms. Linda Reid. Page 16 of 17

17 S. Facilities R.11. Revisions to the PVPUSD Board Policies and Administrative Regulations Manual Presented for a First Reading The Board reviewed proposed revisions to the PVPUSD Board Policies and Administrative Regulations Manual, as follows: BP/AR Comprehensive Safety Plan BP/AR Budget BP/AR Federal Grant Funds BP/AR Fees and Charges BP/AR Sale and Disposal of Books, Equipment and Supplies BP/AR Bids BP Contracts AR Inventories AR Financial Reports and Accountability AR Equipment BP/AR Tobacco-Free Schools BP/E Disruptions AR Earthquake Emergency Procedure System BP Transportation for Students with Disabilities AR District Records BP/AR Student Records S.1. Proposal to Award Bid for Re-Roofing and Repairs at 11 Sites - Bid No. DM Motion Passed: That the bid for Re-Roofing and Repair for 11 sites (DM ) be awarded to Best Contracting Services, Inc. in the amount of $908, T. Information T.1. Sale and/or Disposal of Surplus Property Presented as an information item. U. Reports of Board Members V. Adjournment There being no further business to come before the Board, the meeting was adjourned at 8:24 p.m. Donald B. Austin, Ed.D. Superintendent of Schools and Secretary of the Board of Education Page 17 of 17

Minutes: The regular session was called to order at 5:14 p.m. by the president, Dr. Collatos.

Minutes: The regular session was called to order at 5:14 p.m. by the president, Dr. Collatos. Palos Verdes Peninsula Unified School District Minutes Board of Education Regular Meeting March 08, 2017, 5:00 PM Malaga Cove Administration Center 375 Via Almar Palos Verdes Estates, CA 90274 Closed Session

More information

Minutes: The regular session was called to order at 5:02 p.m. by the president, Mr. Sharp.

Minutes: The regular session was called to order at 5:02 p.m. by the president, Mr. Sharp. Palos Verdes Peninsula Unified School District Minutes Board of Education Regular Meeting March 23, 2016 Malaga Cove Administration Center 375 Via Almar Palos Verdes Estates, CA 90274 and VIA TELECONFERENCE

More information

Minutes: The regular session was called to order at 5:00 p.m. by the president, Dr. Collatos.

Minutes: The regular session was called to order at 5:00 p.m. by the president, Dr. Collatos. Members Present Anthony Collatos, President Linda Reid, Vice President Suzanne Seymour, Clerk Barbara Lucky, Member Richard Phillips, Member Palos Verdes Peninsula Unified School District Minutes Board

More information

Santa Ana Unified School District Board of Education

Santa Ana Unified School District Board of Education Santa Ana Unified School District Board of Education Board Meeting Agenda Tuesday, November 12, 2013 6:00 p.m. Board Room 1601 E. Chestnut Avenue Santa Ana Rob Richardson José Alfredo Hernández, J.D. Rick

More information

Santa Ana Unified School District Board of Education

Santa Ana Unified School District Board of Education Santa Ana Unified School District Board of Education Board Meeting Agenda Tuesday, June 26, 2018 6:00 p.m. Board Room 1601 E. Chestnut Avenue Santa Ana Rigo Rodriguez, Ph.D. Valerie Amezcua Alfonso Alvarez,

More information

Mt. Pleasant School District SPECIAL MEETING OF THE BOARD OF TRUSTEES AGENDA. February 24, 2016

Mt. Pleasant School District SPECIAL MEETING OF THE BOARD OF TRUSTEES AGENDA. February 24, 2016 Mt. Pleasant School District SPECIAL MEETING OF THE BOARD OF TRUSTEES AGENDA PLEASE POST 1. CALL TO ORDER (5:00 p.m.) ROLL CALL 2. APPROVAL OF AGENDA 3. PUBLIC COMMENTS ON CLOSED SESSION ITEMS 4. RECESS

More information

REGULAR MEETING OF THE GOVERNING BOARD District Office Livingston Avenue Valencia, California MINUTES Thursday, July 21, 2005

REGULAR MEETING OF THE GOVERNING BOARD District Office Livingston Avenue Valencia, California MINUTES Thursday, July 21, 2005 CASTAIC UNION SCHOOL DISTRICT Our Mission Statement Castaic Union School District provides children a rigorous education supported by a safe and nurturing environment that maximizes student achievement.

More information

SOUTHERN CALIFORNIA REGIONAL OCCUPATIONAL CENTER BOARD OF EDUCATION MEETING 2300 Crenshaw Boulevard, Torrance, CA Board Room

SOUTHERN CALIFORNIA REGIONAL OCCUPATIONAL CENTER BOARD OF EDUCATION MEETING 2300 Crenshaw Boulevard, Torrance, CA Board Room SOUTHERN CALIFORNIA REGIONAL OCCUPATIONAL CENTER BOARD OF EDUCATION MEETING 2300 Crenshaw Boulevard, Torrance, CA 90501 Board Room 5:30 p.m. Open Session CALL MEETING TO ORDER: Time: BOARD MEMBERS: Mr.

More information

POWAY UNIFIED SCHOOL DISTRICT MINUTES OF THE BOARD OF EDUCATION AT A REGULAR MEETING Revised

POWAY UNIFIED SCHOOL DISTRICT MINUTES OF THE BOARD OF EDUCATION AT A REGULAR MEETING Revised POWAY UNIFIED SCHOOL DISTRICT MINUTES OF THE BOARD OF EDUCATION AT A REGULAR MEETING Revised June 22, 2015 District Office Community Room CLOSED SESSION President Kimberley Beatty called the meeting to

More information

Mr. Tate, President Mrs. Tafoya. Ms. DeWalt Mr. Van Horne

Mr. Tate, President Mrs. Tafoya. Ms. DeWalt Mr. Van Horne BAKERSFIELD CITY SCHOOL DISTRICT Regular Meeting Agenda of the Board of Education 1300 Baker Street, Bakersfield, California Tuesday, February 24, 2009 Regular Session 5:40 p.m. Closed Session 5:45 p.m.

More information

BRAWLEY ELEMENTARY SCHOOL DISTRICT 261 D Street Brawley, CA Minutes Regular Meeting Governing Board April 27, 2010

BRAWLEY ELEMENTARY SCHOOL DISTRICT 261 D Street Brawley, CA Minutes Regular Meeting Governing Board April 27, 2010 261 D Street Brawley, CA 92227-1991 Minutes Regular Meeting Governing Board April 27, 2010 OPEN SESSION: The regular meeting of the Brawley Elementary School District Governing Board was called to order

More information

OAK PARK UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION

OAK PARK UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION DATE: June 16, 2015 OAK PARK UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION AGENDA #911 PLACE: Oak Park High School Presentation Room G-9 899 N. Kanan Road, Oak Park, CA 91377 TIME: 5:00 p.m. Closed Session

More information

SOUTHERN CALIFORNIA REGIONAL OCCUPATIONAL CENTER BOARD OF EDUCATION MEETING 2300 Crenshaw Boulevard, Torrance, CA Board Room

SOUTHERN CALIFORNIA REGIONAL OCCUPATIONAL CENTER BOARD OF EDUCATION MEETING 2300 Crenshaw Boulevard, Torrance, CA Board Room SOUTHERN CALIFORNIA REGIONAL OCCUPATIONAL CENTER BOARD OF EDUCATION MEETING 2300 Crenshaw Boulevard, Torrance, CA 90501 Board Room 6:00 p.m. - Open Session CALL MEETING TO ORDER: Time: BOARD MEMBERS: Ms.

More information

BONITA UNIFIED SCHOOL DISTRICT

BONITA UNIFIED SCHOOL DISTRICT BONITA UNIFIED SCHOOL DISTRICT 115 West Allen Avenue San Dimas, California 91773 (909) 971-8200 Fax (909) 971-8329 Superintendent Gary J. Rapkin, Ph.D. Assistant Superintendents Lois Klein Educational

More information

The Board will gather at 5:30 pm to tour Measure J Construction areas prior to the regular meeting Commencement time of 6:00 pm.

The Board will gather at 5:30 pm to tour Measure J Construction areas prior to the regular meeting Commencement time of 6:00 pm. Sonora Union High School District, Conference Room FL-1, 100 School Street, Sonora, CA 95370 The Board will gather at 5:30 pm to tour Measure J Construction areas prior to the regular meeting Commencement

More information

Mr. Van Horne, President Mr. McDougle. Mrs. Baugher Mrs. Tafoya

Mr. Van Horne, President Mr. McDougle. Mrs. Baugher Mrs. Tafoya BAKERSFIELD CITY SCHOOL DISTRICT Regular Meeting Agenda of the Board of Education 1300 Baker Street, Bakersfield, California Tuesday, June 21, 2011 Regular Session 4:30 p.m. Closed Session 5:30 p.m. Reconvene

More information

PRESCOTT UNIFIED SCHOOL DISTRICT District Office - Board Room, 146 South Granite Street, Prescott, Arizona

PRESCOTT UNIFIED SCHOOL DISTRICT District Office - Board Room, 146 South Granite Street, Prescott, Arizona PRESCOTT UNIFIED SCHOOL DISTRICT District Office - Board Room, 146 South Granite Street, Prescott, Arizona GOVERNING BOARD REGULAR MEETING 5:00 PM MAY 3, 2016 Members of the Governing Board will attend

More information

NATIONAL SCHOOL DISTRICT Minutes of the Regular Meeting GOVERNING BOARD

NATIONAL SCHOOL DISTRICT Minutes of the Regular Meeting GOVERNING BOARD NATIONAL SCHOOL DISTRICT Minutes of the Regular Meeting GOVERNING BOARD August 08, 2018 6:00 PM Administrative Center 1500 "N" Avenue National City, CA 91950 Attendance Taken at 6:12 PM: Present: Ms. Barbara

More information

Torrance Unified School District Minutes Created: July 14, 2013 at 06:53 PM

Torrance Unified School District Minutes Created: July 14, 2013 at 06:53 PM Torrance Unified School District Created: July 14, 2013 at 06:53 PM Regular Meeting of the Board of Education May 06, 2013 Monday, 07:30 PM Torrance Unified School District 2336 Plaza Del Amo Torrance,

More information

RANCHO SANTIAGO COMMUNITY COLLEGE DISTRICT Board of Trustees (Regular meeting) Monday, October 8, North Broadway, #107 Santa Ana, CA 92706

RANCHO SANTIAGO COMMUNITY COLLEGE DISTRICT Board of Trustees (Regular meeting) Monday, October 8, North Broadway, #107 Santa Ana, CA 92706 RANCHO SANTIAGO COMMUNITY COLLEGE DISTRICT Board of Trustees (Regular meeting) Monday, October 8, 2012 2323 North Broadway, #107 Santa Ana, CA 92706 Vision Statement (Board of Trustees) Rancho Santiago

More information

A closed session will be held for the following purposes: Public Employee Discipline/Dismissal/Release, pursuant to Government Code Section

A closed session will be held for the following purposes: Public Employee Discipline/Dismissal/Release, pursuant to Government Code Section BAKERSFIELD CITY SCHOOL DISTRICT Regular Meeting of the Board of Education 1300 Baker Street, Bakersfield, California Tuesday, April 27, 2004............... 5:30 p.m. Opening of Meeting and Closed Session

More information

2.a. Comment Cards are Requested to be Completed Prior to Addressing the Board

2.a. Comment Cards are Requested to be Completed Prior to Addressing the Board Newport-Mesa Unified School District Regular Meeting of the Board of Education June 12, 2018 6:00 PM District Education Center - Roderick H. MacMillian Board Room 2985 - A Bear Street Costa Mesa, California

More information

Jamestown School Board Regular Board Meeting Minutes Wednesday, August 12, 2015 Jamestown District Office 6:00 pm

Jamestown School Board Regular Board Meeting Minutes Wednesday, August 12, 2015 Jamestown District Office 6:00 pm Jamestown School Board Regular Board Meeting Minutes Wednesday, August 12, 2015 Jamestown District Office 6:00 pm 1.0 CALL TO ORDER 1.1 Establish Quorum The meeting was called to order at 6 pm. Present:

More information

SOUTHERN CALIFORNIA REGIONAL OCCUPATIONAL CENTER BOARD OF EDUCATION MEETING 2300 Crenshaw Boulevard, Torrance, CA Board Room

SOUTHERN CALIFORNIA REGIONAL OCCUPATIONAL CENTER BOARD OF EDUCATION MEETING 2300 Crenshaw Boulevard, Torrance, CA Board Room SOUTHERN CALIFORNIA REGIONAL OCCUPATIONAL CENTER BOARD OF EDUCATION MEETING 2300 Crenshaw Boulevard, Torrance, CA 90501 Board Room 5:45 p.m Administer Oath of Office to New Board Member 6:00 p.m. Open

More information

Santa Ana Unified School District Board of Education

Santa Ana Unified School District Board of Education Santa Ana Unified School District Board of Education Board Meeting Agenda Tuesday, May 22, 2018 6:00 p.m. Board Room 1601 E. Chestnut Avenue Santa Ana Rigo Rodriguez, Ph.D. Valerie Amezcua Alfonso Alvarez,

More information

Santa Ana Unified School District 1601 E. Chestnut Avenue Santa Ana, California MINUTES BOARD MEETING SANTA ANA BOARD OF EDUCATION

Santa Ana Unified School District 1601 E. Chestnut Avenue Santa Ana, California MINUTES BOARD MEETING SANTA ANA BOARD OF EDUCATION Minutes Book Page 633 Santa Ana Unified School District 1601 E. Chestnut Avenue Santa Ana, California 92701 MINUTES BOARD MEETING SANTA ANA BOARD OF EDUCATION April 24, 2018 CALL TO ORDER Board Vice President

More information

MINUTES OF THE REGULAR MEETING BOARD OF EDUCATION UNION SCHOOL DISTRICT Tulsa, Oklahoma June 9, 2014

MINUTES OF THE REGULAR MEETING BOARD OF EDUCATION UNION SCHOOL DISTRICT Tulsa, Oklahoma June 9, 2014 MINUTES OF THE REGULAR MEETING BOARD OF EDUCATION UNION SCHOOL DISTRICT Tulsa, Oklahoma June 9, 2014 The Union Board of Education met in regular session on Monday, June 9, 2014, at 7:00 p.m. in the Board

More information

SOUTHERN CALIFORNIA REGIONAL OCCUPATIONAL CENTER BOARD OF EDUCATION MEETING 2300 Crenshaw Boulevard, Torrance, CA Board Room

SOUTHERN CALIFORNIA REGIONAL OCCUPATIONAL CENTER BOARD OF EDUCATION MEETING 2300 Crenshaw Boulevard, Torrance, CA Board Room SOUTHERN CALIFORNIA REGIONAL OCCUPATIONAL CENTER BOARD OF EDUCATION MEETING 2300 Crenshaw Boulevard, Torrance, CA 90501 Board Room 5:30 p.m. Open Session CALL MEETING TO ORDER: Time: BOARD MEMBERS: Mr.

More information

1.A. Call to Order and Establishment of Quorum

1.A. Call to Order and Establishment of Quorum Sonora Union High School District, Sonora High School Library, 430 N Washington Street, Sonora, CA 95370 1. OPENING BUSINESS 1.A. Call to Order and Establishment of Quorum 1.B. Pledge of Allegiance 1.C.

More information

Irvine Unified School District Irvine, California

Irvine Unified School District Irvine, California Irvine, California Call to Order The Regular Meeting of the was called to order by Acting President McInerney at 6:35 p.m., in the District Administration Center, 5050 Barranca Parkway, Irvine, CA. Roll

More information

Mrs. Tafoya, President Mr. Tate. Ms. DeWalt Mr. Van Horne

Mrs. Tafoya, President Mr. Tate. Ms. DeWalt Mr. Van Horne BAKERSFIELD CITY SCHOOL DISTRICT Regular Meeting Agenda of the Board of Education 1300 Baker Street, Bakersfield, California Tuesday, February 23, 2010 Regular Session 5:25 p.m. Closed Session 5:30 p.m.

More information

BOARD OF TRUSTEES MEETING

BOARD OF TRUSTEES MEETING Regular Meeting August 03, 2016 7:00 PM 375 Reina Del Mar Avenue Pacifica, CA 94044 375 Reina Del Mar Avenue * Pacifica, California * 94044 (650) 738-6600 * (650) 557-9672 (fax) Preparing Students for

More information

Organizational/Regular Board Meeting December 9, 2015 District Education Center A G E N D A

Organizational/Regular Board Meeting December 9, 2015 District Education Center A G E N D A WALNUT VALLEY UNIFIED SCHOOL DISTRICT DISTRICT EDUCATION CENTER 880 S. Lemon Avenue Walnut, CA 91789 KIDS FIRST Every Student, Every Day (909) 595-1261 Organizational/Regular Board Meeting District Education

More information

TULARE CITY SCHOOL DISTRICT

TULARE CITY SCHOOL DISTRICT + TULARE CITY SCHOOL DISTRICT REGULAR BOARD MEETING M I N U T E S A meeting of the Tulare City School District Board of Trustees was called to order at 6:00 p.m. in the District Office Board Room, 600

More information

BOARD OF TRUSTEES MEETING REGULAR SESSION

BOARD OF TRUSTEES MEETING REGULAR SESSION BOARD OF TRUSTEES MEETING REGULAR SESSION AGENDA TUESDAY October 10, 2017 6:00 P.M. LOCATION: WARNER CAFETERIA BOARD OF EDUCATION KATIE OSTRANDER PRESIDENT MARIA HILL VICE PRESIDENT MELISSA KROGH CLERK

More information

OAK PARK UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION AGENDA #933

OAK PARK UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION AGENDA #933 DATE: October 18, 2016 OAK PARK UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION AGENDA #933 PLACE: Oak Park High School Presentation Room G-9 899 N. Kanan Road, Oak Park, CA 91377 TIME: 5:00 p.m. Closed Session

More information

Wednesday, June 27, 2018 Work Session / Business Meeting Agenda

Wednesday, June 27, 2018 Work Session / Business Meeting Agenda Wednesday, June 27, 2018 Work Session / Business Meeting Agenda The Work Session/Business Meeting of the West New York Board of Education will be held in the Auditorium of the West New York Middle School,

More information

OAK PARK UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION AGENDA #940

OAK PARK UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION AGENDA #940 DATE: April 18, 2017 OAK PARK UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION AGENDA #940 PLACE: Oak Park High School Presentation Room G-9 899 N. Kanan Road, Oak Park, CA 91377 TIME: 5:00 p.m. Closed Session

More information

JANUARY 21, 2015 CLOSED SESSION 6:15 P.M. REGULAR MEETING MINUTES 7:00 P.M.

JANUARY 21, 2015 CLOSED SESSION 6:15 P.M. REGULAR MEETING MINUTES 7:00 P.M. ROCKLIN UNIFIED SCHOOL DISTRICT 2615 Sierra Meadows Drive Rocklin, CA 95677 Todd Lowell, President Greg Daley, Vice President Camille Maben, Clerk Wendy Lang, Member Susan Halldin, Member JANUARY 21, 2015

More information

MORONGO UNIFIED SCHOOL DISTRICT 5715 Utah Trail (P.O. Box 1209) Twentynine Palms, CA (760) or

MORONGO UNIFIED SCHOOL DISTRICT 5715 Utah Trail (P.O. Box 1209) Twentynine Palms, CA (760) or District Superintendent Tom Baumgarten MORONGO UNIFIED SCHOOL DISTRICT 5715 Utah Trail (P.O. Box 1209) Twentynine Palms, CA 92277 (760) 367-9191 or 365-3394 Business Services Sharon Flores Instructional

More information

Dr. Robles responded to Mrs. Haffner and assured her that the parent voices will be open for solicitation.

Dr. Robles responded to Mrs. Haffner and assured her that the parent voices will be open for solicitation. VENTURA UNIFIED SCHOOL DISTRICT SPECIAL MEETING MINUTES Wednesday, June 23, 2015 Trudy Tuttle Arriaga Education Service Center Susan B. Anthony Room 255 West Stanley Avenue, Suite 100 Ventura, California

More information

SAN LEANDRO UNIFIED SCHOOL DISTRICT Juniper Street SAN LEANDRO, CALIFORNIA Phone: (510) Fax: (510)

SAN LEANDRO UNIFIED SCHOOL DISTRICT Juniper Street SAN LEANDRO, CALIFORNIA Phone: (510) Fax: (510) SAN LEANDRO UNIFIED SCHOOL DISTRICT 14735 Juniper Street SAN LEANDRO, CALIFORNIA Phone: (510) 667-3536 Fax: (510) 667-3569 www.sanleandro.k12.ca.us REGULAR MEETING OF THE BOARD OF EDUCATION - AGENDA February

More information

HUNTINGTON BEACH CITY SCHOOL DISTRICT

HUNTINGTON BEACH CITY SCHOOL DISTRICT HUNTINGTON BEACH CITY SCHOOL DISTRICT Educational Center, 20451 Craimer Lane, Huntington Beach, CA 92646, www.hbcsd.us BOARD OF TRUSTEES AGENDA Tuesday, May 17, 2016 I. CALL TO ORDER MEMBERS PRESENT 5:00

More information

EATON BOARD OF EDUCATION REGULAR MEETING Hollingsworth East Elementary School Cafeteria February 8, :00 p.m. I. Opening of the Meeting

EATON BOARD OF EDUCATION REGULAR MEETING Hollingsworth East Elementary School Cafeteria February 8, :00 p.m. I. Opening of the Meeting EATON BOARD OF EDUCATION REGULAR MEETING Hollingsworth East Elementary School Cafeteria 6:00 p.m. I. Opening of the Meeting A. Call to Order President B. Roll Call President R. Cooper L. Noble T. Parks

More information

The meeting was called to order at 6:38 p.m. by the Superintendent.

The meeting was called to order at 6:38 p.m. by the Superintendent. FREDERICKSBURG CITY PUBLIC SCHOOLS Fredericksburg, Virginia A regular meeting of the Fredericksburg City School Board was held at 6:30 p.m. on July 9, 2007 in the Lecture Room of James Monroe High School,

More information

A G E N D A. 1.0 PROCEDURAL MATTERS 4:30 p.m.

A G E N D A. 1.0 PROCEDURAL MATTERS 4:30 p.m. RANCHO SANTIAGO COMMUNITY COLLEGE DISTRICT (RSCCD) Board of Trustees (Regular meeting) Tuesday, April 16, 2019 2323 North Broadway, #107 Santa Ana, CA 92706 District Mission The mission of the Rancho Santiago

More information

Please turn off cellular phones during the meeting. Thank you

Please turn off cellular phones during the meeting. Thank you Please turn off cellular phones during the meeting Thank you AGENDA SCHOOL BOARD MEETING 40 ORANGE STREET ST. AUGUSTINE, FLORIDA April 14, 2015 9:00 a.m. Call to Order by the Board Chair Roll Call Invocation

More information

Santa Ana Unified School District 1601 E. Chestnut Avenue Santa Ana, California MINUTES REGULAR MEETING SANTA ANA BOARD OF EDUCATION

Santa Ana Unified School District 1601 E. Chestnut Avenue Santa Ana, California MINUTES REGULAR MEETING SANTA ANA BOARD OF EDUCATION Minutes Book Page 393 Santa Ana Unified School District 1601 E. Chestnut Avenue Santa Ana, California 92701 MINUTES REGULAR MEETING SANTA ANA BOARD OF EDUCATION February 9, 2016 CALL TO ORDER The meeting

More information

HAMPTON BAYS UNION FREE SCHOOL DISTRICT. DATE: February 12, 2019 KIND OF MEETING: Business. LOCATION: HS Cafeteria PRESIDING OFFICER: President

HAMPTON BAYS UNION FREE SCHOOL DISTRICT. DATE: February 12, 2019 KIND OF MEETING: Business. LOCATION: HS Cafeteria PRESIDING OFFICER: President HAMPTON BAYS UNION FREE SCHOOL DISTRICT DATE: February 12, 2019 KIND OF MEETING: Business LOCATION: HS Cafeteria PRESIDING OFFICER: President MEMBERS PRESENT: MEMBERS ABSENT: OTHERS PRESENT: Kevin Springer,

More information

Mrs. DeWalt, President Mr. Tate. Mrs. Tafoya Mr. Van Horne. A closed session will be held for the following purposes:

Mrs. DeWalt, President Mr. Tate. Mrs. Tafoya Mr. Van Horne. A closed session will be held for the following purposes: BAKERSFIELD CITY SCHOOL DISTRICT Regular Meeting of the Board of Education 1300 Baker Street, Bakersfield, California Tuesday, January 23, 2007............... Regular Session 5:40 p.m. Closed Session 5:45

More information

BOARD OF TRUSTEES MEETING REGULAR SESSION

BOARD OF TRUSTEES MEETING REGULAR SESSION BOARD OF TRUSTEES MEETING REGULAR SESSION AGENDA TUESDAY JANUARY 9, 2018 6:00 P.M. LOCATION: WARNER CAFETERIA BOARD OF EDUCATION MARIA HILL PRESIDENT CARILYN AUDIBERT-VICE PRESIDENT MELISSA KROGH-CLERK

More information

JUNE 24, 2015 CLOSED SESSION 6:10 P.M. REGULAR MEETING MINUTES 6:30 P.M.

JUNE 24, 2015 CLOSED SESSION 6:10 P.M. REGULAR MEETING MINUTES 6:30 P.M. ROCKLIN UNIFIED SCHOOL DISTRICT 2615 Sierra Meadows Drive Rocklin, CA 95677 Todd Lowell, President Greg Daley, Vice President Camille Maben, Clerk Wendy Lang, Member Susan Halldin, Member JUNE 24, 2015

More information

A G E N D A. 1.0 PROCEDURAL MATTERS 4:30 p.m.

A G E N D A. 1.0 PROCEDURAL MATTERS 4:30 p.m. RANCHO SANTIAGO COMMUNITY COLLEGE DISTRICT (RSCCD) Board of Trustees (Regular meeting) Monday, September 11, 2017 2323 North Broadway, #107 Santa Ana, CA 92706 District Mission The mission of the Rancho

More information

North Babylon UFSD School Board Agenda April 20, 2017 Robert Moses Middle School

North Babylon UFSD School Board Agenda April 20, 2017 Robert Moses Middle School North Babylon UFSD School Board Agenda April 20, 2017 Robert Moses Middle School Type of Meeting Regular Business Meeting of The Board of Education Attendees: Board of Education Mr. Bob Scheid, President

More information

LIVINGSTON UNION SCHOOL DISTRICT REGULAR BOARD MEETING June 14, Minutes

LIVINGSTON UNION SCHOOL DISTRICT REGULAR BOARD MEETING June 14, Minutes LIVINGSTON UNION SCHOOL DISTRICT REGULAR BOARD MEETING June 14, 2018 Minutes I. Open session was called to order at 5:34 p.m. The Board immediately adjourned into closed session due to no public comments.

More information

Irvine Unified School District Minutes Created: February 26, 2014 at 04:08 PM

Irvine Unified School District Minutes Created: February 26, 2014 at 04:08 PM Page 1 of 12 Irvine Unified School District Created: February 26, 2014 at 04:08 PM Regular Meeting of the Board of Education February 18, 2014 Tuesday, 06:00 PM Administrative Center 5050 Barranca Parkway

More information

3.a. Public Employee Performance Evaluation [Government Code Section 54957]

3.a. Public Employee Performance Evaluation [Government Code Section 54957] Attendance Taken at 5:30 PM: Present: Lauren Brooks Ira Glasky Michael Parham Sharon Wallin Absent: Paul Bokota 1. CALL TO ORDER Irvine Unified School District Minutes Regular Meeting of the Board of Education

More information

MINUTES OF THE SAN DIEGUITO UNION HIGH SCHOOL DISTRICT REGULAR BOARD MEETING

MINUTES OF THE SAN DIEGUITO UNION HIGH SCHOOL DISTRICT REGULAR BOARD MEETING MINUTES OF THE SAN DIEGUITO UNION HIGH SCHOOL DISTRICT BOARD OF TRUSTEES Board of Trustees Joyce Dalessandro Linda Friedman Barbara Groth Beth Hergesheimer Deanna Rich Superintendent Ken Noah Telephone

More information

AGENDA November 17, 2011

AGENDA November 17, 2011 EAST SIDE UNION HIGH SCHOOL DISTRICT Regular Meeting of the Board of Trustees 830 N. Capitol Avenue San Jose, CA 95133 AGENDA November 17, 2011 In compliance with the Americans with Disabilities Act, if

More information

Fountain Valley School District Superintendent s Office REGULAR MEETING OF THE BOARD OF TRUSTEES

Fountain Valley School District Superintendent s Office REGULAR MEETING OF THE BOARD OF TRUSTEES Fountain Valley School District Superintendent s Office REGULAR MEETING OF THE BOARD OF TRUSTEES 10055 Slater Avenue August 23, 2018 Fountain Valley, CA 92708 MINUTES President Cunneen called the regular

More information

BRAWLEY ELEMENTARY SCHOOL DISTRICT 261 D Street Brawley, CA Minutes Regular Meeting Governing Board May 11, 2010

BRAWLEY ELEMENTARY SCHOOL DISTRICT 261 D Street Brawley, CA Minutes Regular Meeting Governing Board May 11, 2010 261 D Street Brawley, CA 92227-1991 Minutes Regular Meeting Governing Board May 11, 2010 OPEN SESSION: The regular meeting of the Brawley Elementary School District Governing Board was called to order

More information

BOARD OF EDUCATION BAYPORT BLUE POINT UNION FREE SCHOOL DISTRICT. REGULAR BOARD MEETING April 9 TH, 2013

BOARD OF EDUCATION BAYPORT BLUE POINT UNION FREE SCHOOL DISTRICT. REGULAR BOARD MEETING April 9 TH, 2013 BOARD OF EDUCATION BAYPORT BLUE POINT UNION FREE SCHOOL DISTRICT REGULAR BOARD MEETING April 9 TH, 2013 ANTICIPATED EXECUTIVE SESSION: 6:00 PM DISTRICT OFFICE ROOM 127 OPEN SESSION: 7:00 PM HIGH SCHOOL

More information

1001 Roberts Lane Charlene Battles, Trustee. (661) FAX (661) Monte Gardner, Trustee

1001 Roberts Lane Charlene Battles, Trustee. (661) FAX (661) Monte Gardner, Trustee PAUL MILLER BOARD OF TRUSTEES District Superintendent Ken Berckes, President E-mail pamiller@beardsley.k12.ca.us Teri Andersen, Clerk 1001 Roberts Lane Charlene Battles, Trustee Bakersfield, CA 93308 Jason

More information

South San Francisco Municipal Building, City Council Chambers 33 Arroyo Drive, South San Francisco, California

South San Francisco Municipal Building, City Council Chambers 33 Arroyo Drive, South San Francisco, California Agenda 9-13-18 Page 1 of 10 SOUTH SAN FRANCISCO UNIFIED SCHOOL DISTRICT BOARD OF TRUSTEES A G E N D A A N D O R D E R O F B U S I N E S S REGULAR MEETING Thursday, September 13, 2018 South San Francisco

More information

AGENDA OF AN ADJOURNED REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF PALOS VERDES ESTATES, CALIFORNIA

AGENDA OF AN ADJOURNED REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF PALOS VERDES ESTATES, CALIFORNIA September 4, 2018 7:30 P.M. Council Chambers of City Hall 340 Palos Verdes Dr. West Palos Verdes Estates AGENDA OF AN ADJOURNED REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF PALOS VERDES ESTATES,

More information

Mrs. DeWalt Mr. Tate. A closed session will be held for the following purposes:

Mrs. DeWalt Mr. Tate. A closed session will be held for the following purposes: BAKERSFIELD CITY SCHOOL DISTRICT Regular Meeting of the Board of Education 1300 Baker Street, Bakersfield, California Tuesday, July 27, 2004............... 6:00 p.m. Opening of Meeting and Closed Session

More information

POWAY UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION REGULAR BOARD MEETING AGENDA. October 15, 2007

POWAY UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION REGULAR BOARD MEETING AGENDA. October 15, 2007 POWAY UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION REGULAR BOARD MEETING AGENDA October 15, 2007 Morning Creek Elementary School Multipurpose Room 10925 Morning Creek Drive South San Diego, CA 92128 NOTE:

More information

A G E N D A. July 8, 2008

A G E N D A. July 8, 2008 A G E N D A NEWPORT-MESA UNIFIED SCHOOL DISTRICT Regular Meeting of the Board of Education to "Conduct the District's Business in Public" Roderick H. MacMillian Board Meeting Room District Education Center

More information

The Meadows Union School Board of Trustees met in a Regularly Called Session on June 14, 2016.

The Meadows Union School Board of Trustees met in a Regularly Called Session on June 14, 2016. The Meadows Union School Board of Trustees met in a Regularly Called Session on June 14, 2016. CALL TO ORDER: ROLL CALL: President Enrique Cervantes called the meeting to order at 5:34 p.m. Enrique Cervantes,

More information

6:45 7:00 p.m. B. Out-of-state travel requests as outlined in Attachments B-1 to B-4.

6:45 7:00 p.m. B. Out-of-state travel requests as outlined in Attachments B-1 to B-4. 6:45 7:00 p.m. District patrons who wish to speak to the Board during Comments from the Audience must personally sign in with the Board secretary during the fifteen-minute period preceding each regularly

More information

Mr. Van Horne, President Mr. Tate. Mrs. DeWalt Mr. Vereen

Mr. Van Horne, President Mr. Tate. Mrs. DeWalt Mr. Vereen BAKERSFIELD CITY SCHOOL DISTRICT Regular Meeting of the Board of Education 1300 Baker Street, Bakersfield, California Tuesday, February 26, 2008............... Regular Session 5:30 p.m. Closed Session

More information

MANZANITA ELEMENTARY SCHOOL DISTRICT REGULAR BOARD MEETING MINUTES. TIME & PLACE: 7:00 p.m., Manzanita Elementary School, Room 6

MANZANITA ELEMENTARY SCHOOL DISTRICT REGULAR BOARD MEETING MINUTES. TIME & PLACE: 7:00 p.m., Manzanita Elementary School, Room 6 MANZANITA ELEMENTARY SCHOOL DISTRICT REGULAR BOARD MEETING MINUTES DATE: October 12, 2016 TIME & PLACE: 7:00 p.m., Manzanita Elementary School, Room 6 MEMBERS PRESENT: MEMBERS ABSENT: GUESTS WHO SIGNED

More information

A G E N D A. 1.0 PROCEDURAL MATTERS 4:30 p.m. 1.3 Approval of Additions or Corrections to Agenda Action

A G E N D A. 1.0 PROCEDURAL MATTERS 4:30 p.m. 1.3 Approval of Additions or Corrections to Agenda Action RANCHO SANTIAGO COMMUNITY COLLEGE DISTRICT Board of Trustees (Regular meeting) Monday, December 12, 2016 2323 North Broadway, #107 Santa Ana, CA 92706 District Mission The mission of the Rancho Santiago

More information

Regular Meeting Board of Education Chico Unified School District August 16, 2017 MINUTES

Regular Meeting Board of Education Chico Unified School District August 16, 2017 MINUTES 1. CALL TO ORDER At 5:00 p.m. Board President Loustale called the meeting to order at Marsh Junior High School in the Multipurpose Room, at 2253 Humboldt Road, and announced the Board was moving into Closed

More information

Attendance Taken at 4:30 PM: Present: Dana Black Walt Davenport Martha Fluor Judy Franco Charlene Metoyer Vicki Snell Karen Yelsey

Attendance Taken at 4:30 PM: Present: Dana Black Walt Davenport Martha Fluor Judy Franco Charlene Metoyer Vicki Snell Karen Yelsey Attendance Taken at 4:30 PM: Present: Dana Black Walt Davenport Martha Fluor Judy Franco Charlene Metoyer Vicki Snell Karen Yelsey 1. Roll Call - 4:30 p.m. Newport-Mesa Unified School District Regular

More information

Ocean City Board of Education Regular Meeting Agenda Wednesday, November 14, :00 p.m. High School Auditorium

Ocean City Board of Education Regular Meeting Agenda Wednesday, November 14, :00 p.m. High School Auditorium Regular Meeting Agenda Wednesday, November 14, 2018 7:00 p.m. High School Auditorium This meeting is in compliance with the Open Public Meeting Act. Notice has been provided to the Press of Atlantic City,

More information

SEPTEMBER 2, 2015 REGULAR MEETING MINUTES 6:30 P.M.

SEPTEMBER 2, 2015 REGULAR MEETING MINUTES 6:30 P.M. ROCKLIN UNIFIED SCHOOL DISTRICT 2615 Sierra Meadows Drive Rocklin, CA 95677 Todd Lowell, President Greg Daley, Vice President Camille Maben, Clerk Wendy Lang, Member Susan Halldin, Member SEPTEMBER 2,

More information

MINUTES. JDUSD REGULAR BOARD MEETING September 13, 2018 JAMUL INTERMEDIATE SCHOOL LIBRARY

MINUTES. JDUSD REGULAR BOARD MEETING September 13, 2018 JAMUL INTERMEDIATE SCHOOL LIBRARY MINUTES JDUSD REGULAR BOARD MEETING JAMUL INTERMEDIATE SCHOOL LIBRARY A. CALL TO ORDER The board meeting was called to order at 2:49 p.m. B. CLOSED SESSION The board adjourned to closed session from 2:49

More information

Irvine Unified School District Irvine, California

Irvine Unified School District Irvine, California Irvine, California Minutes of Call to Order The of the was called to order by President McInerney at 6:20 p.m., in the District Administration Center, 5050 Barranca Parkway, Irvine, CA. Roll Call Members

More information

PRESCOTT UNIFIED SCHOOL DISTRICT District Office - Board Room, 146 South Granite Street, Prescott, Arizona

PRESCOTT UNIFIED SCHOOL DISTRICT District Office - Board Room, 146 South Granite Street, Prescott, Arizona PRESCOTT UNIFIED SCHOOL DISTRICT District Office - Board Room, 146 South Granite Street, Prescott, Arizona GOVERNING BOARD REGULAR MEETING 5:00 PM MAY 2, 2017 Members of the Governing Board will attend

More information

RIO LINDA / ELVERTA COMMUNITY WATER DISTRICT PUBLIC HEARING AND REGULAR MEETING OF THE BOARD OF DIRECTORS

RIO LINDA / ELVERTA COMMUNITY WATER DISTRICT PUBLIC HEARING AND REGULAR MEETING OF THE BOARD OF DIRECTORS RIO LINDA / ELVERTA COMMUNITY WATER DISTRICT PUBLIC HEARING AND REGULAR MEETING OF THE BOARD OF DIRECTORS August 20, 2018 (6:30 p.m.) Visitor s / Depot Center 6730 Front Street Rio Linda, Ca 95673 (916)

More information

MINUTES OF THE REGULAR MEETING BOARD OF EDUCATION UNION SCHOOL DISTRICT Tulsa, Oklahoma March 11, 2013

MINUTES OF THE REGULAR MEETING BOARD OF EDUCATION UNION SCHOOL DISTRICT Tulsa, Oklahoma March 11, 2013 MINUTES OF THE REGULAR MEETING BOARD OF EDUCATION UNION SCHOOL DISTRICT Tulsa, Oklahoma March 11, 2013 The Union Board of Education met in regular session on Monday, March 11, 2013, at 7:00 p.m. in the

More information

PRESCOTT UNIFIED SCHOOL DISTRICT District Office - Board Room, 146 South Granite Street, Prescott, Arizona

PRESCOTT UNIFIED SCHOOL DISTRICT District Office - Board Room, 146 South Granite Street, Prescott, Arizona PRESCOTT UNIFIED SCHOOL DISTRICT District Office - Board Room, 146 South Granite Street, Prescott, Arizona GOVERNING BOARD REGULAR MEETING 5:00 PM OCTOBER 3, 2017 Members of the Governing Board will attend

More information

A G E N D A. 1.0 PROCEDURAL MATTERS 4:30 p.m.

A G E N D A. 1.0 PROCEDURAL MATTERS 4:30 p.m. RANCHO SANTIAGO COMMUNITY COLLEGE DISTRICT (RSCCD) Board of Trustees (Regular meeting) Monday, August 13, 2018 2323 North Broadway, #107 Santa Ana, CA 92706 District Mission The mission of the Rancho Santiago

More information

SAN DIEGO COUNTY OFFICE OF EDUCATION

SAN DIEGO COUNTY OFFICE OF EDUCATION SAN DIEGO COUNTY OFFICE OF EDUCATION Minutes of Special Closed Session Meeting March 21, 2018 5 p.m., Jack Port Board Room 508 Minutes of Regular Board Meeting March 21, 2018 6 p.m. Ernest J. Dronenberg,

More information

MINUTES. AMADOR COUNTY UNIFIED SCHOOL DISTRICT BOARD OF TRUSTEES Wednesday, March 8, 2017 Closed Session 6:00 P.M. Open Session 6:30 P.

MINUTES. AMADOR COUNTY UNIFIED SCHOOL DISTRICT BOARD OF TRUSTEES Wednesday, March 8, 2017 Closed Session 6:00 P.M. Open Session 6:30 P. MINUTES AMADOR COUNTY UNIFIED SCHOOL DISTRICT BOARD OF TRUSTEES Wednesday, March 8, 2017 Closed Session 6:00 P.M. Open Session 6:30 P.M Meeting Location: Amador County Administration Building, 810 Court

More information

POWAY UNIFIED SCHOOL DISTRICT MINUTES OF THE BOARD OF EDUCATION AT A REGULAR MEETING

POWAY UNIFIED SCHOOL DISTRICT MINUTES OF THE BOARD OF EDUCATION AT A REGULAR MEETING POWAY UNIFIED SCHOOL DISTRICT MINUTES OF THE BOARD OF EDUCATION AT A REGULAR MEETING November 5, 2007 Morning Creek Elementary School REGULAR MEETING A. PRELIMINARY FUNCTIONS A-1 Reconvene / Call to Order

More information

JAMUL-DULZURA UNION SCHOOL DISTRICT Lyons Valley Road Jamul, CA (619)

JAMUL-DULZURA UNION SCHOOL DISTRICT Lyons Valley Road Jamul, CA (619) JAMUL-DULZURA UNION SCHOOL DISTRICT 14581 Lyons Valley Road Jamul, CA 91935 (619) 669-7700 MISSION STATEMENT As a school-centered community in a diverse and changing world, we are committed to educating,

More information

Irvine Unified School District Irvine, California

Irvine Unified School District Irvine, California Irvine, California Minutes of Call to Order The of the was called to order by President Wallin at 5:00 p.m., in the District Administration Center, 5050 Barranca Parkway, Irvine, CA. Roll Call Members

More information

WARRANT & FINANCE COMMITTEE WORKSHOP. Karl Hodgdon Vice Chairman John Moore Roger Roy. Elias Thomas

WARRANT & FINANCE COMMITTEE WORKSHOP. Karl Hodgdon Vice Chairman John Moore Roger Roy. Elias Thomas WARRANT & FINANCE COMMITTEE WORKSHOP MARCH 15, 2010 APPROVED A. ROLL CALL 6:00 PM Town Hall Members present were: Members absent were: Debi Rix Chairman Karl Hodgdon Vice Chairman John Moore Roger Roy

More information

Ms. Patti Coutré, President Mrs. AnnaMarie Knorr, Vice President (Absent) Mrs. Torri Anderson Dr. Gary Miller Mr. Joshua Judd

Ms. Patti Coutré, President Mrs. AnnaMarie Knorr, Vice President (Absent) Mrs. Torri Anderson Dr. Gary Miller Mr. Joshua Judd MARICOPA UNIFIED SCHOOL DISTRICT NO. 20 Meeting of the Governing Board April 26, 2017 OPENING Call to Order President Coutré called a meeting of the Maricopa Unified School District No. 20 Governing Board

More information

North Babylon UFSD School Board Agenda November 19, 2015 Middle School Auditorium

North Babylon UFSD School Board Agenda November 19, 2015 Middle School Auditorium North Babylon UFSD School Board Agenda November 19, 2015 Middle School Auditorium Type of Meeting Regular Business Meeting Of The Board Of Education Board of Education Attendees: Ms. Meyerson, Mr. Levanti,

More information

Covina-Valley Unified School District Board of Education Minutes - Regular Meeting. May 16, 2016

Covina-Valley Unified School District Board of Education Minutes - Regular Meeting. May 16, 2016 Covina-Valley Unified School District Board of Education Minutes - Regular Meeting May 16, 2016 Meeting was called to order by the presiding officer, Richard M. White, at 6:30 p.m. at the Covina Education

More information

MARIETTA CITY SCHOOL DISTRICT BOARD OF EDUCATION 111 Academy Drive Marietta, Ohio 45750

MARIETTA CITY SCHOOL DISTRICT BOARD OF EDUCATION 111 Academy Drive Marietta, Ohio 45750 MARIETTA CITY SCHOOL DISTRICT BOARD OF EDUCATION 111 Academy Drive Marietta, Ohio 45750 The Marietta City School District Board of Education held its organizational meeting on Thursday, at the Administrative

More information

SOUTHWEST LOCAL SCHOOL DISTRICT BOARD OF EDUCATION REGULAR MEETING HARRISON JUNIOR SCHOOL 9830 WEST ROAD HARRISON, OHIO 45030

SOUTHWEST LOCAL SCHOOL DISTRICT BOARD OF EDUCATION REGULAR MEETING HARRISON JUNIOR SCHOOL 9830 WEST ROAD HARRISON, OHIO 45030 SOUTHWEST LOCAL SCHOOL DISTRICT BOARD OF EDUCATION REGULAR MEETING HARRISON JUNIOR SCHOOL 9830 WEST ROAD HARRISON, OHIO 45030 DECEMBER 20, 2018 6:00 P.M. AGENDA OPENING A. Pledge of Allegiance B. Roll

More information

Mr. Bill Bickham Mr. Thomas Pearce. Ms. Amy Eyman

Mr. Bill Bickham Mr. Thomas Pearce. Ms. Amy Eyman Administrative Offices Stanbery Freshman Campus Lancaster, Ohio January 5, 2009 The Board of Education of the Lancaster City School District, Fairfield County, Ohio met in a Reorganizational Meeting on

More information

Montachusett Regional Teachers Association. Constitution & By-Laws

Montachusett Regional Teachers Association. Constitution & By-Laws Montachusett Regional Teachers Association & Table of Contents Article 1 Name. Page 1 Article 2 Purpose... Page 1 Article 3 Membership. Page 3 Article 4 Officers... Page 4 Article 5 Executive Board.. Page

More information

TULARE CITY SCHOOL DISTRICT

TULARE CITY SCHOOL DISTRICT TULARE CITY SCHOOL DISTRICT SPECIAL BOARD MEETING 600 NORTH CHERRY TULARE, CALIFORNIA 12:00 P.M. DECEMBER 20, 2018 A G E N D A Members of the public may address the Board during the public comments period,

More information

Irvine Unified School District Irvine, California

Irvine Unified School District Irvine, California Irvine, California Call to Order The Regular Meeting of the was called to order by President Parham at 5:36 p.m., in the District Administration Center, 5050 Barranca Parkway, Irvine, California. Roll

More information

CHULA VISTA ELEMENTARY SCHOOL DISTRICT MINUTES BOARD OF EDUCATION

CHULA VISTA ELEMENTARY SCHOOL DISTRICT MINUTES BOARD OF EDUCATION CHULA VISTA ELEMENTARY SCHOOL DISTRICT 84 EAST "J" STREET CHULA VISTA, CALIFORNIA 91910 (619) 425-9600 EACH CHILD IS AN INDIVIDUAL OF GREAT WORTH MINUTES BOARD OF EDUCATION Regular Meeting July 11, 2018

More information