POWAY UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION REGULAR BOARD MEETING AGENDA. May 19, 2014

Size: px
Start display at page:

Download "POWAY UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION REGULAR BOARD MEETING AGENDA. May 19, 2014"

Transcription

1 POWAY UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION REGULAR BOARD MEETING AGENDA May 19, 2014 District Office Community Room Avenue of Science San Diego, CA REGULAR MEETING BEGINS AT 6:00 P.M. NOTE: At 5:00 p.m., there will be an open session to allow for public comment on the closed session agenda items, followed immediately by a closed session in the Board Conference Room. CLOSED SESSION: CONFERENCE WITH LEGAL COUNSEL ANTICIPATED LITIGATION: Significant exposure to litigation pursuant to paragraph (3) of Subdivision (d) of California Government Code Section : (1 case) Legal Counsel: Dan Shinoff CLOSED SESSION: CAHSEE WAIVER FOR GRADUATION FOR STUDENT WITH DISABILITIES CONSIDERATION (EC 56101, 60851) A. PRELIMINARY FUNCTIONS 1. Call to Order 6:00 p.m. 2. Report Out of Closed Session 3. Salute to Flag Performance by Westview Choir 4. Members in Attendance In compliance with the Americans with Disabilities Act, if you need special assistance, disability-related modifications, or accommodations, including auxiliary aids or services, in order to participate in the public meetings of the District s Governing Board, please contact the office of the District Superintendent at (858) [15250 Avenue of Science, San Diego]. Notification 72 hours prior to the meeting will enable the District to make reasonable arrangements to ensure accommodation and accessibility to this meeting. Upon request, the District shall also make available this agenda and all other public records associated with the meeting in appropriate alternative formats for persons with a disability. Written materials relating to an item on this agenda that are distributed to the Poway Unified School District Board of Education within 72 hours before it is to consider the item at its regularly scheduled meeting will be available for public inspection at Avenue of Science, San Diego, during normal business hours. Such written materials will also be made available on the district website [ subject to staff s ability to post the documents before the regularly scheduled meeting.

2 5. Welcome to Public Marc Davis 6. Approval of Minutes 7. Approval of Agenda Sequence 8. Approval of Consent Calendar B. REPORTS / PRESENTATIONS 1. Student Board Representative Reports 2. Superintendent s Reports (a) Superintendent s Briefing (b) Student Recognition (c) Staff Recognition (d) School Recognition (e) Everyday Heroes (f) Team PUSD 3. D39C Update 4. Board Member Reports C. PUBLIC COMMENTS The public is cordially invited to participate in this meeting of the Board of Education. Item C is placed on the agenda for the purpose of providing visitors with an opportunity to address the Board. If there are concerns regarding specific individuals, it is preferred that the speaker refrain from naming them publicly in order to respect their privacy. The Board will accept and review any written material that would provide more specific information. The Brown Act (Government Code) states that Board members may not engage in a discussion of non-agenda items or issues raised during public comments except to ask clarifying questions, make a brief announcement, make a brief report on his or her own activities, or to refer the matter to staff. The law does not permit Board action or extended discussion of any item not on the agenda. Requests to speak during Agenda Item C will be granted only if a Speaker Slip is given to the Clerk of the Board of Education before Item C comes up in the agenda. EARLY AGENDA ITEMS D-601* Appointment of Student Board Member to Serve During the School Year D. ACTION ITEMS 100 LEARNING SUPPORT SERVICES 101 Ratification of Student Discipline 102 Ratification of Stipulated Agreements for Student Expulsions 103 Readmission of Students on Expulsion 200 PERSONNEL SUPPORT SERVICES 201 Approval of Resolution No Entitled, Resolution Regarding the Elimination or Reduction in Hours of the Classified Positions as contained within Exhibit 'A'; Corresponding Layoff of Classified Employees" 202 Approval of Resolution No Entitled "The Waiver of Sabbatical Bond Requirement" (Lisa Casey-O Brien) *Early Agenda Item 2

3 203 Approval of Resolution No Entitled "The Waiver of Sabbatical Bond Requirement" (Judith A. Iverson) 204 Additional Compensation Beyond The 1% Increase to the Salary Schedule for Poway School Employees Association (PSEA) Based upon Contract Negotiations 205 Ratification of the MOU with Poway School Employees Association (PSEA) 300 BUSINESS SUPPORT SERVICES 301 Approval of Monthly Budget Revisions 302 Approval of Resolution No Entitled Authorization to Make Temporary Transfers of Special or Restricted Moneys Between District Funds for Fiscal Year Approval of Resolution No Entitled Authorization for Governing Board of Poway Unified School District to Request Temporary Transfer of Funds from the County Treasurer 304 Approval of Resolution No Entitled Authorization to Allocate the Moneys Received from the Education Protection Act (EPA) 400 SCHOOL FACILITIES IMPROVEMENT DISTRICT 401 Approval of Resolution No Entitled, Appointing and Employing Certain Consultants in Connection with the Sale of the Poway Unified School District 2014 School Facilities Improvement District No General Obligation Refunding Bonds 500 COMMUNITY FACILITIES DISTRICT 501 Approval of Resolution No Entitled, Appointing and Employing Certain Consultants in Connection with the Sale of Community Facilities District No. 11 (Stonebridge) Zone 2 and Zone 3 Special Tax Bonds 502 Approval of Resolution No Entitled, Appointing and Employing Certain Consultants in Connection with the Sale of Community Facilities District No. 15 (Del Sur East) Improvement Area A Special Tax Bonds 600 SUPERINTENDENT S OFFICE 601* Appointment of Student Board Member to Serve During the School Year E. ACTION/CONSENT ITEMS 100 LEARNING SUPPORT SERVICES 104 Approval of Funding Application for Carl D. Perkins Career Technical Education Improvement Act of Approval California Interscholastic Federation Leagues (CIF) Representatives for School Year 106 Approval/Ratification of Out-of-State Field Trip 200 PERSONNEL SUPPORT SERVICES 206 Ratification of Offer of Student Accident Insurance for 2014/2015 School Year 207 Approval of Revised Board Policy Section Tobacco/Nicotine Free Workplace 208 Approval of New Classification - Lead Human Resources Technician 209 (a) Approval of Certificated Personnel Report No (b) Approval of Classified Personnel Report No *Early Agenda Item 3

4 300 BUSINESS SUPPORT SERVICES 305 Ratification of Award of a Contract for RFP P Energy Engineering and Expenditure Planning Services to Barnhart-Reese Construction, Inc. 306 Ratify Rejection of Bids for a Contract for Bid No B Financing for the Purchase of Computer and Office Equipment; Award a Contract to U.S. Bancorp Government Leasing and Finance, Inc. 307 Authorization to Award a Contract for Bid No B Installation of Modular Classrooms at Willow Grove Elementary School 308 Authorization to Award a Contract for Bid No B School Furniture 309 Award a Contract for Bid No B Westview High School Projector System Installation to Digital Networks Group, Inc. 310 Award a Contract for RFP No P On-Call Catering Café Services to The Catering Group 311 Award a Contract for Bid No B Fire Alarm Testing and Inspection to Simples Grinnell LP 312 Award a Contract for Bid No B Roof Replacement at Mt. Carmel High School to Roof Construction 313 Award a Contract for Bid No B Shade Structure at Abraxas High School to Benold Construction Co., Inc. 314 Reject All Bids Received for Bid No B Carpet and Upholstery Cleaning 315 Approval/Ratification of Contractual Services Report No District Purchase Orders, Revolving Cash Fund Expenditures, and Purchase Card Transactions 317 Approval of Resolution Nos , , , , , , and , Designating Persons Authorized to Act on Behalf of Poway Unified School District 318 Approval of Quarterly Associated Student Body (ASB) and Student Council Financial Reports and Ratification of ASB Purchase Orders 319 Approval of the Williams Settlement Quarterly Report for March SCHOOL FACILITIES IMPROVEMENT DISTRICT 500 COMMUNITY FACILITIES DISTRICT 503 Public Hearing and Approval of Resolution No Entitled Dedication of an Easement to San Diego Gas & Electric at the Mitigation Land, Commonly Known as the East Elliott Property 600 SUPERINTENDENT S OFFICE F. FIRST READING ITEMS 100 LEARNING SUPPORT SERVICES 107 Proposed Adoption of Common Core State Standards Plan 108 Proposed Adoption of New Science High School Courses First Reading 200 PERSONNEL SUPPORT SERVICES 300 BUSINESS SUPPORT SERVICES *Early Agenda Item 4

5 400 SCHOOL FACILITIES IMPROVEMENT DISTRICT 500 COMMUNITY FACILITIES DISTRICT 600 SUPERINTENDENT S OFFICE G. INFORMATION ITEMS 100 LEARNING SUPPORT SERVICES 109 First Reading of the Local Control Accountability Plan (LCAP) 200 PERSONNEL SUPPORT SERVICES 300 BUSINESS SUPPORT SERVICES 320 Enrollment Report No. 8/ Annual Investment Policy Review and Quarterly Disclosure of Local Agency Investments for Poway Unified School District 400 SCHOOL FACILITIES IMPROVEMENT DISTRICT 402 Presentation and Information on Poway Unified School District School Facilities Improvement District No ( SFID ) 2014 General Obligation Refunding Bonds 500 COMMUNITY FACILITIES DISTRICT 504 Annual Investment Policy Review and Quarterly Disclosure of Local Agency Investments for Community Facilities Districts Nos. 1 through Presentation and Information on Sale of Community Facilities District No. 11 (Stonebridge) Zone 2 and Zone 3, Special Tax Bonds 506 Presentation and Information on Sale of Community Facilities District No. 15 (Del Sur East) Improvement Area A Special Tax Bonds 507 Request for Qualifications Financial Advisory Services Special Tax Revenues 600 SUPERINTENDENT S OFFICE H. NEW BUSINESS BOARD MEMBERS I. CORRESPONDENCE J. CLOSED SESSION Closed Session: STUDENT DISCIPLINE Consideration and/or deliberation of student discipline matters *Early Agenda Item 5

6 Closed Session: CONFERENCE WITH LEGAL COUNSEL THREATENED LITIGATION (Subdivision (b)(1) of Section ) Closed Session: PUBLIC EMPLOYEES: Discipline / Dismissal / Release / Non-Reelection / Resignation Closed Session: CONFERENCE WITH AND/OR RECEIPT OF ADVICE FROM LEGAL COUNSEL PENDING LITIGATION: Significant exposure to litigation pursuant to subdivision (a) of Government Code Section Closed Session: CONFERENCE WITH LABOR NEGOTIATOR Agent Negotiator: Tracy Hogarth PFT, PSEA, SEIU Closed Session: DISCUSSION(S) / ACTION(S) PURSUANT TO Government Code Section Closed Session: PUBLIC EMPLOYEE APPOINTMENT / EMPLOYMENT Closed Session: PUBLIC EMPLOYEE PERFORMANCE EVALUATIONS (Position(s): classroom teacher / program specialist / probationary-temporary certificated employee / administrative employee) Closed Session: PUBLIC EMPLOYEE COMPLAINT(S) Closed Session: PUBLIC EMPLOYEE GRIEVANCE(S) K. ADJOURNMENT / NEXT MEETING There will be a Special Board Meeting on Monday, June 9, 2014 at 6:00 p.m. regarding the budget and Local Control and Accountability Plan (LCAP). There will be a Special Board Workshop on Thursday, June 19, 2014 at 8:00 a.m. regarding the end of year goals report. The next regularly scheduled Board Meeting will be held on Monday, June 23, 2014 at 6:00 p.m. Both meetings will take place at the Poway Unified School District Office, Avenue of Science, San Diego. *Early Agenda Item 6

7 TO: BOARD OF EDUCATION MEETING DATE: May 19, 2014 FROM: John P. Collins AGENDA ITEM: A-6 Staff Support: SUBJECT: APPROVAL OF MINUTES Action Consent Calendar First Reading Information Presentation Public Hearing Roll Call Vote Required RECOMMENDATION: That the minutes of the April 23, 2014, Regular Board Meeting and the April 28, 2014, Special Board Meeting be approved as presented. DISCUSSION/PROGRAM: The minutes of the April 23, 2014, Regular Board Meeting and the April 28, 2014, Special Board Meeting are attached. LEGAL REFERENCE: FISCAL IMPACT: N/A N/A MOVED BY: SECONDED BY: VOTE: BEATTY DAVIS GUTSCHOW PATAPOW RANFTLE STUDENT PREFERENTIAL VOTE: GEIER

8 POWAY UNIFIED SCHOOL DISTRICT MINUTES OF THE BOARD OF EDUCATION AT A REGULAR MEETING April 23, 2014 District Office Community Room CLOSED SESSION President Todd Gutschow called the meeting to order at 3:00 p.m. to receive public comment on the closed session agenda items. There were no public comments, and all Board members convened to closed session in the Board conference room. The closed session was adjourned at 5:45 p.m., and Board members reconvened in the Community Room to begin their regular meeting and relay any reportable action taken during closed session. REGULAR MEETING A. PRELIMINARY FUNCTIONS A-1 Reconvene / Call to Order The regular meeting of the Board of Education was called to order at 6:12 p.m. by President Todd Gutschow. A-2 Report Out of Closed Session CLOSED SESSION: CONFERENCE WITH LABOR NEGOTIATOR Agent Negotiator: Tracy Hogarth PFT, PSEA, SEIU CLOSED SESSION: CONFERENCE WITH LEGAL COUNSEL ANTICIPATED LITIGATION: Significant exposure to litigation pursuant to paragraph (3) of Subdivision (d) of California Government Code Section : (7 cases) Legal Counsel: Warren Diven CLOSED SESSION: CONFERENCE WITH LEGAL COUNSEL ANTICIPATED LITIGATION: Significant exposure to litigation pursuant to paragraph (2) of Subdivision (d) of California Government Code Section : (7 cases) Legal Counsel: Warren Diven CLOSED SESSION: STUDENT DISCIPLINE Consideration and/or deliberation of student discipline matters. Case Number CLOSED SESSION: CONFERENCE WITH LEGAL COUNSEL EXISTING LITIGATION: (Government Code Section (a)) Case Number CU-PO-CTL Case Number CU-PO-CTL Legal Counsel: Dan Shinoff

9 CLOSED SESSION: CONFERENCE WITH LEGAL COUNSEL ANTICIPATED LITIGATION: Significant exposure to litigation pursuant to paragraph (2) of Subdivision (d) of California Government Code Section case Legal Counsel: Dan Shinoff CLOSED SESSION: PUBLIC EMPLOYEE PERFORMANCE REVIEW Title: Superintendent Legal Counsel: Dan Shinoff CLOSED SESSION: NEGOTIATIONS UNREPRESENTED Title: Superintendent There was no reportable action taken in closed session. A-3 Salute to Flag President Gutschow led the salute to the flag. A-4 Members in Attendance All Board members were present. A-5 Welcome to Public Mrs. Ranftle welcomed the public and offered instructions on the procedure for addressing the Board during the Public Comments segment of the meeting. President Gutschow asked for a moment of silence in memory of Mesa Verde Middle School teacher LaRie DiPaolo, who passed away earlier this month due to complications from a brain aneurysm. A-6 Approval of Minutes It was moved by Mrs. Ranftle and seconded by Mr. Patapow that the minutes of the March 17, 2014, Regular Board Meeting be approved as presented. Motion carried unanimously, 5-0. It was moved by Mr. Davis and seconded by Mr. Patapow that the minutes of the March 24, 2014 Special Board meeting be approved as presented. Motion carried unanimously, 5-0. A-7 Approval of Consent Calendar 100 LEARNING SUPPORT SERVICES 106 Approval of Title III Year 2 Local Educational Agency Improvement Plan 107 Approval of Title III Year 2 LEAP Improvement Plan 108 Adoption of Revised Board Policy Section 5.15, Use of Tobacco 109 Adoption of High School Automotive Technology Textbook 110 Adoption of Supplemental Second Step: Skills for Social and Academic Success in K-5 Curriculum 111 Approval/Ratification of Out-of-State Field Trips 200 PERSONNEL SUPPORT SERVICES 205 Approval of Resolution No Entitled Resolution Regarding the Elimination or Reduction in Hours of Classified Positions as Contained within Exhibit A ; Corresponding Layoff of Classified Employees 206 Approval of New Classification Literacy Media Resources Technician 2

10 207 Approval of University Community Partnership Agreement with California State University, San Marcos 208 Approval of Resolution No Entitled Acknowledgement of National PTA Teacher Appreciation Week May 5-9, Approval of Resolution Entitled Acknowledgement of California Classified School Employee Week May 18-24, (a) Approval of Certificated Personnel Report No (b) Approval of Classified Personnel Report No BUSINESS SUPPORT SERVICES 303 Approval of Resolution No Entitled Acknowledgement of School Lunch Hero Day on May 2, 2014, and School Nutrition Employee Week May 5-9, Approval/Ratification of Contractual Services Report No Ratification of District Purchase Orders, Revolving Cash Fund Expenditures, and Purchase Card Transactions 306 Authorization to Award a Contract for RFP P Energy Engineering and Expenditure Planning Services 307 Approval of Resolution No Entitled Authorization to Execute Documents for Lease Financing for the Computer and Copier Replacement Program and District Mailing Equipment 308 Ratification of Award of a Contract for Bid No B Stadium Seating Renovation at Poway High School to Tomark Sports 309 Acceptance of Projects as Complete and Authorization to File a Notice of Completion for Exterior Painting Project at Highland Ranch Elementary School 400 SCHOOL FACILITIES IMPROVEMENT DISTRICT 500 COMMUNITY FACILITIES DISTRICT 501 Approval of Resolution No Entitled Declaration of Intention to Dedicate an Easement to San Diego Gas & Electric (SDG&E) at the Mitigation Land, Commonly Known as the East Elliott Property 600 SUPERINTENDENT S OFFICE Revised agenda items A-7, A-8 and attachments to agenda items E-207 and E-210(a) were distributed to the Board and Cabinet prior to the beginning of the meeting. Agenda item D-103 was pulled from the agenda and postponed until the June 19, 2014 Board meeting. Mrs. Beatty asked that item E-307 and E-501 be pulled for discussion. It was moved by Mr. Patapow, and seconded by Mrs. Beatty, that, with the exception of items E-307 and E-501, the items on the consent calendar be approved as presented. Motion carried unanimously, 5-0. A-8 Approval of Agenda Sequence President Gutschow recommended that due to the large number of speakers for agenda item D-201, it be moved up in the agenda. It was moved by Mr. Davis and seconded Mrs. Ranftle that agenda item D-201 be considered prior to routine agenda items. Motion carried unanimously, 5-0. B. REPORTS / PRESENTATIONS / EARLY AGENDA ITEMS B-1 Student Board Representative Reports Student Board representatives Dakota Chandler from Abraxas High School, Ammar Alsaied from Del Norte High School, Stephanie Nguyen from Mt. Carmel High School, Brianna Macasa from 3

11 Poway High School, Ann Gatlin from Rancho Bernardo High School, and Nathan Glovinsky from Westview High School reported on events and activities at their respective schools. B-2 (a) Superintendent s Briefing Dr. Collins noted the upcoming Special Board Meeting on April 28, 2014 to review the District s Local Control Accountability Plan (LCAP), the first in a series of meetings designed to receive public input on drafting this plan. Dr. Collins introduced Director Johneen Gregg and BJ Brose who presented an overview of the Extended Student Services (ESS) program. (b) (c) (d) Student Recognition Student accomplishments and awards were received and recognized. School Recognition Schools were recognized for awards and accomplishments. District Recognition Within the Consent Calendar, the Board approved resolutions recognizing National PTA Teacher Appreciation Week, California Classified School Employee Week, School Lunch Hero Day, and School Nutrition Employee Week. Thirty PUSD schools were announced honor roll schools by California Business for Education Excellence. B-3 College and Career Readiness Program Update Mel Robertson Dr. Robertson, Associate Superintendent of Learning Support Services, introduced Kathleen Porter, Director of Career Technical Education who provided a presentation and update on CTE (Career & Technical Education) programs in PUSD. B-4 Board Member Reports Board members reported on their activities and events attended in the previous month. C. PUBLIC COMMENTS Pam Logemann voiced her concerns about the loss of Title I funding. Steve Sarivel, Wayne Rounsavell, Fred Yerrick, Janeth Bartlett, Jeannie Foulkrod, and Dan Wiberg spoke about their concerns with implementation of Common Core standards. Marc Davis invited the Citizens for a Quality Education group to visit PUSD classrooms to observe and meet with teachers. PUSD teachers Kay McHeffy, Kerry Araiza, Anthony Bayro, and Heather Smith spoke about how their students have benefitted from the implementation of Common Core. Tom Greaves spoke about how PUSD was chosen as the only District in California to be selected as a Project Red Signature District. Tom Moore claimed that the Board has violated the Brown Act. Paul Lery voiced his concern with the overcrowding of 4S Ranch Schools and enrollment at D39C. 4

12 D. ACTION ITEMS D-101 Ratification of Stipulated Agreement for Student Expulsions It was moved by Mr. Davis, seconded by Mr. Patapow, that, that the Board approve and ratify the Stipulated Agreement for expulsion in Case Number Motion carried unanimously, 5-0. D-102 Readmission of Students on Expulsion It was moved by Mr. Patapow, seconded by Mrs. Ranftle, that the students represented by case numbers and be readmitted to the Poway Unified School District. Motion carried unanimously, 5-0. Agenda Item D-103 was pulled from the agenda prior to the start of the meeting and postponed until the Board of Education meeting on May 19, D-103 Board Decision Regarding Appeal of the Administrative Hearing Panel s Findings of Fact and Recommendations; Case Number D-104 Public Hearing and Approval of General Education Waiver to Waive Penalty and Allow Increase of Maximum Class Size at Grades 4-8 President Gutschow opened a public hearing at 9:52 p.m. to receive public comment. Hearing none, the public hearing was closed. It was moved by Mr. Patapow, seconded by Mrs. Beatty, that the Board approve a general education waiver requesting to increase maximum class size at Grades 4-8 and that associated penalties be waived. Motion carried unanimously, 5-0. D-105 Public Hearing and Approval of General Education Waiver to Waive Equity of Time Requirement for Transitional Kindergarten Instructional Minutes President Gutschow opened a public hearing at 9:54 p.m.to receive public comment. Hearing none, the public hearing was closed. On a motion by Mr. Davis and a second by Mr. Patapow, the Board approved a general education waiver to allow the maintenance of the current number of instructional minutes for Transitional Kindergarten. Motion carried unanimously, 5-0. As approved in Agenda item A-8, item D-201 was considered prior to other routine agenda items. D-201 Extension of Superintendent s Employment Contract Through June 30, 2017 President Gutschow and Member Davis presented a summary of the proposed contract extension details. The following people spoke out in support of extending the Superintendent s contract: Linda Cialeo, Jim Moreno, Rashmi Pujar, Carl & Kim Bronson, Mary Andrews, Monica Kelly, Peter Stark, Dianne Kodadek, and Dr. Jeffrey Carr. Candy Smiley spoke on behalf of herself and the following people in support of extending the Superintendent s contract: Kerry Araiza, Heather Smith, Anthony Bayro, Bret Fitzpatrick, Joe McEachron, Kelly Logan, Megan Power, Karen O Connor, Dena Glynn, Tracy Liu, Kriscia Cabral, Deanne McLaughlin, Jan Van Horne, Greg Strachan, Stephanie Martin, Naomi Lukaszowski, Stacy Lamb, Yvette Nolasco, Kathy Oxford, JoAnne Hudson, Tiffany Castillo, Efren Panteleon, Lisa Collins, Diane Cottrell, Peter Califano, Kelly Eveleth, Tom Downs, Barbara Chiment, Anita Bhakta, Matt Caddell, John Campillo, Arlene Yamane, Michele Wilson-Manos, Kyle Asmus, Fran Hjalmarson, Christie Schmit, Elba Ozakcay, Anga Biel, Lisa Jones, Larry Richards, Dorothy Carlson, Tiffany Kasner, Joe O Quinn, Kay McHeffy, Patricia Keogh, Teri Rogelstad, and Tracy Stowe. 5

13 Tony Manly, Juana Molina, and Pilar Gross submitted speaker slips in support of extending the Superintendent s contract but opted to not speak at the meeting. Steve Sarviel and Fred Yerrick spoke out against extending the Superintendent s contract. It was moved by Mr. Patapow, and seconded by Mrs. Ranftle that the Superintendent s employment contract be extended through June 30, Motion carried 4-1 with Mrs. Beatty voting no. D-202 Additional Compensation on the Salary Schedule for Association of Poway School Managers (APSM) Commensurate to all other Bargaining Units On a motion by Mr. Patapow, and a second by Mrs. Beatty, the Board approved an increase in compensation commensurate to all other bargaining units. Motion carried unanimously, 5-0. D-203 Additional Compensation Beyond the 1% Increase to the Salary Schedule for Service Employees International Union, Local 221 (SEIU) Based upon Contract Negotiations On a motion by Mrs. Ranftle, and a second by Mr. Patapow, the Board approved the Memorandum of Understanding (MOU) regarding Article 18 Wages, which updates compensation. Motion carried unanimously, 5-0. D-204 Approval of Declaration of Need for Fully Qualified Educators It was moved by Mr. Patapow, seconded by Mr. Davis, that the Declaration of Need for Fully Qualified Educators be approved as presented. Motion carried unanimously, 5-0. D-301 Approval of Monthly Budget Revisions On a motion by Mr. Patapow and a second by Mr. Davis, the Board approved the monthly budget revisions for the month of March, Fiscal Year, Motion carried unanimously, 5-0. D-302 Approval to Increase School Meal Prices It was motioned by Mrs. Beatty and seconded by Mr. Patapow that the Board approve meal price increases beginning July 1, 2014 as presented. Motion carried unanimously, 5-0. Agenda items E-307 and E-501 were pulled from the Consent Calendar for discussion and action. E-307 Approval of Resolution No Entitled Authorization to Execute Documents for Lease Financing for the Computer and Copier Replacement Program and District Mailing Equipment On a motion by Mrs. Beatty and a second by Mr. Davis, the Board approved Resolution No , to authorize the execution of documents for lease financing for the computer and copier replacement program an District mailing program. Motion carried unanimously, 5-0. E-501 Approval of Resolution No , Entitled Declaration of Intention to Dedicate an Easement to San Diego Gas & Electric (SDG&E) at the Mitigation Land, Commonly Known as the East Elliott Property It was motioned by Mrs. Beatty, seconded by Mr. Patapow, that the Board approve Resolution No , declaring the District s intention to dedicate an easement to SDG&E at the mitigation land commonly known as the East Elliott Property site and that a public hearing be scheduled for the May 19, 2014, Board meeting for consideration of this item. Motion carried unanimously,

14 F. FIRST READING ITEMS F-211 Proposed Revision of Board Policy Tobacco Free Workplace First Reading This was presented as a first reading, to be presented for action on May 19, G. INFORMATION ITEMS G-310 Enrollment Report No. 7/ This report was presented as information only. H. NEW BUSINESS BOARD MEMBERS There was no new business presented. I. CORRESPONDENCE There was no correspondence presented. J. CLOSED SESSION There were no additional items discussed in Closed Session. K. ADJOURNMENT The meeting was adjourned at 10:18 p.m. Todd Gutschow, President Andy Patapow, Clerk wa John P. Collins, Secretary. 7

15 POWAY UNIFIED SCHOOL DISTRICT MINUTES OF THE BOARD OF EDUCATION AT A SPECIAL MEETING April 28, 2014 District Office Community Room SPECIAL MEETING The meeting was called to order at 8:30 a.m. PUBLIC COMMENT CLOSED SESSION There were no public comments. CLOSED SESSION CONFERENCE WITH LEGAL COUNSEL ANTICIPATED LITIGATION Significant exposure to litigation pursuant subdivision (b) of Section : One case. There was no reportable action taken in closed session. AGENDA ITEMS The special meeting of the Board of Education was called to order at 9:00 a.m. by President Todd Gutschow. A. OVERVIEW OF PUSD LOCAL CONTROL ACCOUNTABILITY PLAN (LCAP) B. PRESENTATION OF LCAP PRIORITIES, PUSD AND LCAP GOALS, AND SUPPORTING DATA C. PUBLIC COMMENTS TO THE BOARD ON AGENDA ITEMS A AND B D. OVERVIEW OF PUSD LOCAL CONTROL ACCOUNTABILITY PLAN (LCAP) E. PRESENTATION OF LCAP PRIORITIES, PUSD AND LCAP GOALS, AND SUPPORTING F. PUBLIC COMMENTS TO THE BOARD G. NEXT STEPS AND CLOSING REMARKS The meeting was adjourned at 3:08 p.m. Todd Gutschow, President Andy Patapow, Clerk wa John P. Collins, Secretary

16 TO: BOARD OF EDUCATION MEETING DATE: May 19, 2014 FROM: John P. Collins AGENDA ITEM: A-7 Staff Support: SUBJECT: APPROVAL OF AGENDA SEQUENCE Action Consent Calendar First Reading Information Presentation Public Hearing Roll Call Vote Required RECOMMENDATION: That the following agenda items be considered prior to routine agenda items. DISCUSSION/PROGRAM: D-601 Appointment of Student Board Member to Serve During the School Year LEGAL REFERENCE: FISCAL IMPACT: N/A None MOVED BY: SECONDED BY: VOTE: BEATTY DAVIS GUTSCHOW PATAPOW RANFTLE STUDENT PREFERENTIAL VOTE: GEIER

17 TO: BOARD OF EDUCATION MEETING DATE: May 19, 2014 FROM: John P. Collins AGENDA ITEM: A-8 Staff Support: SUBJECT: APPROVAL OF CONSENT CALENDAR Action Consent Calendar First Reading Information Presentation Public Hearing Roll Call Vote Required RECOMMENDATION: The following items comprise the Consent Calendar. Action may be taken on these items by a single motion of the Board, allowing time for discussion on other routine items. DISCUSSION/PROGRAM: 100 LEARNING SUPPORT SERVICES 105 Approval of Funding Application for Carl D. Perkins Career Technical Education Improvement Act of Approval California Interscholastic Federation Leagues (CIF) Representatives for School Year 107 Approval/Ratification of Out-of-State Field Trips 200 PERSONNEL SUPPORT SERVICES 206 Ratification of Offer of Student Accident Insurance for 2014/2015 School Year 207 Approval of Revised Board Policy Section Tobacco/Nicotine Free Workplace 208 Approval of New Classification - Lead Human Resources Technician 209 (a) Approval of Certificated Personnel Report No (b) Approval of Classified Personnel Report No BUSINESS SUPPORT SERVICES 305 Ratification of Award of a Contract for RFP P Energy Engineering and Expenditure Planning Services to Barnhart-Reese Construction, Inc. 306 Ratify Rejection of Bids for a Contract for Bid No B Financing for the Purchase of Computer and Office Equipment; Award a Contract to U.S. Bancorp Government Leasing and Finance, Inc. 307 Authorization to Award a Contract for Bid No B Installation of Modular Classrooms at Willow LEGAL REFERENCE: FISCAL IMPACT: N/A N/A Continued... MOVED BY: SECONDED BY: VOTE: BEATTY DAVIS GUTSCHOW PATAPOW RANFTLE STUDENT PREFERENTIAL VOTE: GEIER

18 Grove Elementary School 308 Authorization to Award a Contract for Bid No B School Furniture 309 Award a Contract for Bid No B Westview High School Projector System Installation to Digital Networks Group, Inc. 310 Award a Contract for RFP No P On-Call Catering Café Services to The Catering Group 311 Award a Contract for Bid No B Fire Alarm Testing and Inspection to Simples Grinnell LP 312 Award a Contract for Bid No B Roof Replacement at Mt. Carmel High School to Roof Construction 313 Award a Contract for Bid No B Shade Structure at Abraxas High School to Benold Construction Co., Inc. 314 Reject All Bids Received for Bid No B Carpet and Upholstery Cleaning 315 Approval/Ratification of Contractual Services Report No District Purchase Orders, Revolving Cash Fund Expenditures, and Purchase Card Transactions 317 Approval of Resolution Nos , , , , , , and , Designating Persons Authorized to Act on Behalf of Poway Unified School District 318 Approval of Quarterly Associated Student Body (ASB) and Student Council Financial Reports and Ratification of ASB Purchase Orders 319 Approval of the Williams Settlement Quarterly Report for March SCHOOL FACILITIES IMPROVEMENT DISTRICT COMMUNITY FACILITIES DISTRICT 503 Public Hearing and Approval of Resolution No Entitled Dedication of an Easement to San Diego Gas & Electric at the Mitigation Land, Commonly Known as the East Elliott Property 600 SUPERINTENDENT S OFFICE 601

19 TO: BOARD OF EDUCATION MEETING DATE: May 19, 2014 FROM: John P. Collins AGENDA ITEM: B-1 Staff Support: SUBJECT: STUDENT BOARD REPRESENTATIVE REPORTS Action Consent Calendar First Reading Information Presentation Public Hearing Roll Call Vote Required RECOMMENDATION: Information. DISCUSSION/PROGRAM: Abraxas High School: Del Norte High School: Mt. Carmel High School: Poway High School: Rancho Bernardo High School: Westview High School: Dakota Chandler Ammar Alsaid Garrett Kay Megan Miller Kristen Gillespie Nathan Glovinsky

20 TO: BOARD OF EDUCATION MEETING DATE: May 19, 2014 FROM: John P. Collins AGENDA ITEM: B-2(a) Staff Support: SUBJECT: SUPERINTENDENT'S BRIEFING Action Consent Calendar First Reading Information Presentation Public Hearing Roll Call Vote Required RECOMMENDATION: Information. DISCUSSION/PROGRAM: Dr. Collins will present a brief update on current issues and events.

21 TO: BOARD OF EDUCATION MEETING DATE: May 19, 2014 FROM: John P. Collins AGENDA ITEM: B-2(b) Staff Support: Jessica Wakefield SUBJECT: STUDENT RECOGNITION Action Consent Calendar First Reading Information Presentation Public Hearing Roll Call Vote Required RECOMMENDATION: Information. DISCUSSION/PROGRAM AVID, Advancement Via Individual Determination, is a college readiness system that is designed to increase school wide learning and performance. The AVID elective focuses on students in the middle raising academic expectations and providing a support system that ensures each student s success in challenging college preparatory coursework. Each year, the San Diego County Office of Education (SDCOE) recognizes an eighth grade student from AVID programs throughout the county. This year, the SDCOE has turned this award recognition over to school districts, and we are honored to celebrate our students. The selection criteria included student academic performance, commitment to community, and determination to succeed by acquiring and applying college-readiness skills. Tonight, Poway Unified School District will honor one AVID student from each of our six middle schools who stands out among his or her AVID peers: o o o o o o Adan Shock and AVID coordinator Elizabeth Campos - Bernardo Heights Middle School Ofri Sabo and AVID coordinator Julie Reshatoff - Black Mountain Middle School Kaory Hernandez and AVID coordinator Kay McHeffey - Meadowbrook Middle School Aliya Gardea and AVID coordinator Crystal Parry - Mesa Verde Middle School Gabriella Abramson and AVID coordinator Keri Smith - Oak Valley Middle School Eduardo Ramirez and AVID coordinator Mikki Matautia - Twin Peaks Middle School Four Poway Unified School District students have been recognized by the California State PTA for their submissions to the Reflections Arts Recognition Program. Reflections is a nationwide arts appreciation and recognition program for students, sponsored by National PTA. Student entries interpreting this year s theme Believe, Dream, Inspire were first judged and celebrated by the local PTA unit. Selected unit entries were then chosen to represent the PTA at the council and district PTA levels. Finally, elected District entries were submitted to California State PTA. Students recognized by the California State PTA are: o Greyson Joralemon, Black Mountain Middle School, Award of Excellence, Film Production o David Azcona, Deer Canyon Elementary School, Award of Merit, Film Production o Erin Dominque, Del Sur Elementary School, Award of Merit, Literature o Derek Chan, Black Mountain Middle School, Convention Display, Visual Arts Continued

22 Tawni Cerruto, a 9 th grade student at Mt. Carmel High School, is one of 60 students selected from among hundreds of competitors to have their work accepted into the Mingei Museum s Student Craft 2014 Useful Forms juried Art Show. Tawni s work, a functioning lamp made from zip ties, and aptly titled Zippy, will be on display at the Mingei Museum in Balboa Park, from May 3 through June 1.

23 TO: BOARD OF EDUCATION MEETING DATE: May 19, 2014 FROM: John P. Collins AGENDA ITEM: B-2(c) Staff Support: Jessica Wakefield SUBJECT: STAFF RECOGNITION Action Consent Calendar First Reading Information Presentation Public Hearing Roll Call Vote Required RECOMMENDATION: Information. DISCUSSION/PROGRAM: Joe Gizzo, ASB Director at Meadowbrook Middle School, has been recognized by the California Association of Directors of Activities (CADA) as the Area G Bob Burton Sprit Award winner. The Burton award is presented to those individuals who make spirit work, make a positive difference, and emphasize the inclusion of all students. Michelle Testa, health services technician at Sunset Hills Elementary School, has been selected as the 2014 San Diego County Classified Employee of the Year. Michelle was chosen from a countywide pool of district-level honorees by a panel of her peers, and is now a candidate for California Classified Employee of the Year honors in the Office and Technical Category. Michelle was selected as a PUSD Classified Employee of the Year in March.

24 TO: BOARD OF EDUCATION MEETING DATE: May 19, 2014 FROM: John P. Collins AGENDA ITEM: B-2(d) Staff Support: Jessica Wakefield SUBJECT: SCHOOL RECOGNITION Action Consent Calendar First Reading Information Presentation Public Hearing Roll Call Vote Required RECOMMENDATION: Information. DISCUSSION/PROGRAM: Bella Voce, Westview High School s advanced choir, travelled to New York in February to perform at the National Festival Chorus at world-renowned Carnegie Hall. Led by Choral Director Crystal Stone, the choir sang six pieces in front of a sold out audience. Bella Voce will sing two songs at tonight s Board meeting.

25 TO: BOARD OF EDUCATION MEETING DATE: May 19, 2014 FROM: John P. Collins AGENDA ITEM: B-2(e) Staff Support: Debby Wulff SUBJECT: RECOMMENDATION: EVERYDAY HEROES CLASSIFIED EMPLOYEES RECOGNITION PROGRAM Action Consent Calendar First Reading Information Presentation Public Hearing Roll Call Vote Required Information. DISCUSSION/PROGRAM: EVERYDAY HEROES honors classified employees who demonstrate excellence in work performance, school and community involvement, and leadership and commitment to our District and students. Tier 1 of the program allows anyone (fellow employee, supervisor, parent, etc.) to submit a nomination to recognize the efforts of Poway Unified classified employees at any time of the year. Nominated classified employees, along with their supervisors and nominator, receive a notification informing them that they have been nominated as a Tier 1 Everyday Hero. Three times a year, a committee reviews the nominations of employees recognized in Tier 1 and selects the most outstanding nominations, identifying those employees as Tier 2 Outstanding PUSD employees. Tier 2 employees are recognized at Board of Education meetings and Personnel Commission meetings and receive certificates of recognition. The following employees have been selected as Tier 2 Everyday Heroes: Debbie Lambert, Health Services Technician, Creekside Elementary Debbie Lambert s motto as Health Services Technician at Creekside Elementary is "Laughter is the best medicine." She uses special techniques for calming and easing the fears of students, including Happy Bird a toy that makes laughing sounds when picked up. Each student who arrives in the Health Office receives Debbie's undivided attention. She keeps meticulous health records, is efficient and dedicated, and communicates effectively with parents. As Creekside Elementary School s Enrollment Ambassador, Debbie offers patient and kind support to parents who call with questions regarding their student s enrollment. Debbie walks these parents through the address look up process and answers questions ranging from the intra-district transfer process to site security. She is always ready with a smile and a "let s all chip in" attitude that keeps the office running smoothly. Our school is lucky to have such a fantastic employee! Michelle McLoughlin, (Extended Student Services) ESS Supervisor, Los Penasquitos Elementary School Michelle McLoughlin has served on various committees over the years to improve the quality of the ESS program and the professional development of its classified employees. She has mentored Program Aides and High School Aides, who have gone on to become ESS LEAD Assistants, ESS Supervisors and teachers for PUSD. Michelle always offers a smile, a cheerful disposition and a kind heart to everyone she meets. She has assisted with coaching her son's soccer team and has served as a team parent for her daughter s team. Michelle has volunteered in her children s classrooms, is active in her church, and helps out anywhere she is needed. Michelle works hard to provide a quality program for all of our students. She takes into consideration the individual needs of our children through communication with parents, children, teachers and staff, striving to provide consistency and unification that will help the child be successful in school and social interactions. Continued

26 Ricardo Claur, Electrician, Facilities, Maintenance and Operations Rick Claur is nominated for the outstanding work he performed during the Mount Carmel High School electrical power failure on January 19, Rick was called in to troubleshoot the problem and determine what could be done, giving of his time over a holiday weekend to spearhead the investigation, offer alternatives, and ensure that the school would have power so that the learning environment would not be affected. Thanks to his efforts, Mount Carmel was in full operation when students, staff and teachers returned to school. This complex restoration project involved bringing a portable generator (semi-trailer size) to power the buildings that had lost power, orchestrating the installation of a temporary transformer (without disrupting class time), and rebuilding the failed transformer. Rick s efforts saved the District over $100,000 in generator rental costs. Jennifer Adelman, Campus Security Specialist, Mt. Carmel High School Jennifer Adelman is a new employee this school year but her familiarity with staff and students would make you believe that she has been at Mt. Carmel for many years. She has gained a level of trust from staff and teachers that has allowed her to take over the job of Safety Sweep and Search Coordinator for Mt. Carmel. Jenifer s ability to create these same positive relationships with students has resulted in a highly-successful attendance recovery program. Jennifer contributes to the safety of the Mt. Carmel community by talking to students about making the right choices. She creates a partnership with every student, establishing and maintaining high expectations for learning, achievement, and behavior, and demonstrating a genuine rapport that helps them become better students and members of our community. Rhonda Birich and Sandra Castanon-Carlos, Instructional Assistants II Special Education, Twin Peaks Middle School Rhonda Birich and Sandra Castanon-Carlos are outstanding Instructional Assistants in an Autism Spectrum Disorder class at Twin Peaks Middle School who are committed to the success and well-being of all students Both Rhonda and Sandra accompany ASD students as they mainstream into general education classrooms, and participate in various extracurricular activities with these students, including chaperoning field trips and attending 6 th Grade Camp. They can be found at events around the community, including Fun Runs and band concerts. Their passion and dedication make it easier for students in the ASD class to be academically, socially and personally successful.

27 TO: BOARD OF EDUCATION MEETING DATE: May 19, 2014 FROM: John P. Collins AGENDA ITEM: B-2(f) Staff Support: Debby Wulff SUBJECT: TEAM PUSD RECOGNTION PROGRAM Action Consent Calendar First Reading Information Presentation Public Hearing Roll Call Vote Required RECOMMENDATION: Information. DISCUSSION/PROGRAM: TEAM PUSD is designed to recognize an admirable team of employees, who together accomplish an exceptional task or project. The recognition is for a group of two or more certificated and/or classified individuals who have made a significant contribution to the benefit of PUSD, an individual, his or her work site, the community, or other volunteer or service organization. The activity for which they are being recognized generally demonstrates excellence or exceeds the employee's normal job responsibilities. Nominated for a TEAM PUSD award are: Karen Winn, Linda Uribe, and Maria Lopez Mt. Carmel High School The Finance Technician position on a High School campus is complicated, demanding and important work. Maria Lopez is a highly trained, detail-oriented employee who takes great pride in this work. When Maria needed to be out for an extended amount of time, Mt. Carmel sought a person who could successfully take on Maria s duties. Karen Winn and Linda Uribe, both of whom had minimal background in the role of finance tech, stepped up and accepted the challenge. With training, guidance and off-site support from Maria, Karen and Linda ran a smooth and efficient finance office in her absence. It was an astounding example of team work and dedication to the smooth operations of Mt. Carmel High School School. Parisa Amini, Desmond Domingo, Larry Estrellas, Barbara Gephard, Lois Harris, Laura Hatch, Thomas Maloney, Vincent March, Amee Merchant, Peter Nguyen, Doug Nicoll, Charles Powell, Nancy Prutzman, Iban Ramirez, Patricia Rice, Alexis Sharp, Ronald Tindall, Steven Upson, Vicki Wahlsten, Robert Zimmerman, Edward Bachta, Linda Bradbury, James Wetherington, and Richard Garcia Information Technology Department Team The Local Area Network (LAN) Administrators, LAN Administrator Coordinator, and Systems Administrators are a team of highly motivated technicians, committed to keeping technology for the District s 37 school sites and district offices at optimal working condition during the regular school year and throughout the summer months. In , this dedicated team dismantled and removed outdated computers from nine elementary schools, two middle schools, and one high school. They wiped district data from hard drives, palletized, labeled, and centralized the old computers, monitors, keyboards, and computer mice for warehouse removal. They successfully prepared the 12 schools for installation of new computers as part of the Continued

28 Refresh program, cutting the time needed to accomplish this work from 12 days to eight days, and saving the district thousands of dollars in overtime pay. Normally requiring 20 days and having only 18 days to accomplish, this team worked six day weeks for three weeks to install, set up the network, configure programs, and test the new computers installed in these 12 schools. This effort ensured that new computers were ready for the first day of school, again saving the district thousands of dollars, computer downtime, and user frustration prior to the opening day of school. This team performs technologically intensive labor behind the scenes, often under stressful, timecontingent restraints. They complete their assigned tasks with minimal mistakes. Prior to the start of the school year, this team will once again be called upon to accomplish the same level and intensity of work when they implement the Refresh program at 11 other identified school sites, and install, set up, and test new technology at one new school site.

29 TO: BOARD OF EDUCATION MEETING DATE: May 19, 2014 FROM: Malliga Tholandi AGENDA ITEM: B-3 Staff Support: SUBJECT: D39C UPDATE Action Consent Calendar First Reading Information Presentation Public Hearing Roll Call Vote Required RECOMMENDATION: Information. DISCUSSION/PROGRAM:

30 TO: BOARD OF EDUCATION MEETING DATE: May 19, 2014 FROM: John P. Collins AGENDA ITEM: B-4 Staff Support: SUBJECT: BOARD MEMBER REPORTS Action Consent Calendar First Reading Information Presentation Public Hearing Roll Call Vote Required RECOMMENDATION: Information. DISCUSSION/PROGRAM: Kimberley Beatty Marc Davis Samantha Geier Todd Gutschow Andy Patapow Penny Ranftle

31 TO: BOARD OF EDUCATION MEETING DATE: May 19, 2014 FROM: John P. Collins AGENDA ITEM: C Staff Support: SUBJECT: PUBLIC COMMENTS Action Consent Calendar First Reading Information Presentation Public Hearing Roll Call Vote Required RECOMMENDATION: PUBLIC COMMENT WILL BE LIMITED TO THREE MINUTES PER SPEAKER. DISCUSSION/PROGRAM: This portion of the meeting is reserved for persons desiring to address the Board on any matter not on this agenda. If there are concerns regarding specific individuals, it is preferred that the speaker refrain from naming them publicly in order to respect their privacy. The Board will accept and review any written material that would provide more specific information. Requests to speak during Public Comment will be granted only if a Speaker Slip is given to the Clerk of the Board of Education before Public Comment comes up in the agenda. Individuals wishing to discuss concerns regarding District personnel issues should follow District policies and procedures available in the Personnel Office. Student problems should be placed on the regular agenda only after all administrative remedies have been exhausted. They will most likely be held in closed session with the Board in order to respect student confidentiality. The Brown Act (Government Code) states that Board members may not engage in a discussion of nonagenda items or issues raised during public comments except to ask clarifying questions, make a brief announcement, make a brief report on his or her own activities, or to refer the matter to staff. The law does not permit Board action or extended discussion of any item not on the agenda. If a member of the community would like to have an item placed on the regular agenda under Public Comment so that more time can be provided for discussion, this can be done by sending a written request to the Superintendent ten days prior to the meeting at which he/she wishes to speak. LEGAL REFERENCE: Government Code Section et seq.

32 TO: BOARD OF EDUCATION MEETING DATE: May 19, 2014 FROM: Mel Robertson AGENDA ITEM: D-101 Staff Support: Paul Gentle SUBJECT: RATIFICATION OF STUDENT DISCIPLINE Action Consent Calendar First Reading Information Presentation Public Hearing Roll Call Vote Required RECOMMENDATION: That, based upon the Board's review of the Findings of Fact and Recommendations submitted by the administrative hearing panel, the action of the recommendations presented regarding the case number listed below be ratified. DISCUSSION/PROGRAM: Case Number An eighth grade student appeared before an Administrative Hearing Panel for violation of Education Code Sections and The Administrative Hearing Panel is recommending that the student be expelled for the remainder of the second semester of the school year and the first semester of the school year. The Administrative Hearing Panel is further recommending that the student be referred to Summit School. LEGAL REFERENCE: California Education Code Sections and FISCAL IMPACT: N/A MOVED BY: SECONDED BY: VOTE: BEATTY DAVIS GUTSCHOW PATAPOW RANFTLE STUDENT PREFERENTIAL VOTE: GEIER

33 TO: BOARD OF EDUCATION MEETING DATE: May 19, 2014 FROM: Mel Robertson AGENDA ITEM: D-102 Staff Support: Paul Gentle SUBJECT: RATIFICATION OF STIPULATED AGREEMENTS FOR STUDENT EXPULSIONS Action Consent Calendar First Reading Information Presentation Public Hearing Roll Call Vote Required RECOMMENDATION: That the Board of Education approve and ratify the Stipulated Agreement for expulsion in the case numbers listed below. DISCUSSION/PROGRAM: Case Number An eleventh grade student and parents entered into a Stipulated Agreement in lieu of appearing before an Administrative Hearing Panel for Violation of Education Code Sections and The Stipulated Agreement recommends that the student be expelled for the remainder of the second semester of the school year and the first semester of the school year. The Stipulated Agreement further states that the expulsion be suspended and that the student be referred to Abraxas High School. Case Number A seventh grade student and parents entered into a Stipulated Agreement in lieu of appearing before an Administrative Hearing Panel for Violation of Education Code Sections and The Stipulated Agreement recommends that the student be expelled for the remainder of the second semester of the school year and the first semester of the school year. The Stipulated Agreement further states that the student be referred to Summit School. LEGAL REFERENCE: California Education Code Sections and FISCAL IMPACT: N/A MOVED BY: SECONDED BY: VOTE: BEATTY DAVIS GUTSCHOW PATAPOW RANFTLE STUDENT PREFERENTIAL VOTE: GEIER

34 TO: BOARD OF EDUCATION MEETING DATE: May 19, 2014 FROM: Mel Robertson AGENDA ITEM: D-103 Staff Support: Paul Gentle SUBJECT: READMISSION OF STUDENTS ON EXPULSION Action Consent Calendar First Reading Information Presentation Public Hearing Roll Call Vote Required RECOMMENDATION: That the students represented by the case number listed below be readmitted to the Poway Unified School District. DISCUSSION/PROGRAM: One student who was expelled during the school year is applying for readmission to the District. Case Number The student and parents have submitted documents presenting satisfactory evidence that they have completed requirements set forth as conditions for return to the District. Therefore, staff is recommending that the student represented by the case number listed above be readmitted to the Poway Unified School District for the remainder of the school year. LEGAL REFERENCE: California Education Code Sections and FISCAL IMPACT: N/A MOVED BY: SECONDED BY: VOTE: BEATTY DAVIS GUTSCHOW PATAPOW RANFTLE STUDENT PREFERENTIAL VOTE: GEIER

35 TO: BOARD OF EDUCATION MEETING DATE: May 19, 2014 FROM: Tracy Hogarth AGENDA ITEM: D-201 Staff Support: Debby Wulff SUBJECT: APPROVAL OF RESOLUTION NO ENTITLED "RESOLUTION REGARDING THE ELIMINATION OR REDUCTION IN HOURS OF THE CLASSIFIED POSITIONS AS CONTAINED WITHIN EXHIBIT 'A'; CORRESPONDING LAYOFF OF CLASSIFIED EMPLOYEES" Action Consent Calendar First Reading Information Presentation Public Hearing Roll Call Vote Required RECOMMENDATION: That the Board approve Resolution No as presented. DISCUSSION/PROGRAM: California Education Code Sections and require that the Board of Education take the initial formal step of reducing in hours or eliminating classified positions, prior to actual personnel action being taken with affected employees. Following Board action, the Personnel Commission will implement any bumping or displacement required. The names of actual employees whose hours or employment status are ultimately affected by this action will be brought to the Board of Education in a subsequent Classified Personnel Report. All recommended actions are scheduled to be effective within the statutory timeline for notice. LEGAL REFERENCE: California Education Code Sections and FISCAL IMPACT: To be determined based upon employee election of "bumping" rights. MOVED BY: SECONDED BY: VOTE: BEATTY DAVIS GUTSCHOW PATAPOW RANFTLE STUDENT PREFERENTIAL VOTE: GEIER

36 Board of Education of the Poway Unified School District RESOLUTION NO RESOLUTION REGARDING THE ELIMINATION OR REDUCTION IN HOURS OF THE CLASSIFIED POSITIONS AS CONTAINED WITHIN EXHIBIT A ; CORRESPONDING LAYOFF OF CLASSIFIED EMPLOYEES ON MOTION OF Member, seconded by Member, the following resolution is adopted: WHEREAS, the Board of Education of the Poway Unified School District has determined in evaluating anticipated income and expenditures for the current and ensuing school year that the best interests of this school district would be served by the elimination and reduction of services being provided in certain classified employee positions and based upon such eliminations and reductions, classified employees will accordingly be subject to layoff or a reduction of hours for lack of work and/or lack of funds within the meaning of Education Code Section 45308; WHEREAS, as a separate and independent cause for layoff or reduction in hours, it is the determination of this Board of Education in analyzing and balancing educational priorities, to eliminate and reduce the services being performed by all positions detailed within Exhibit A so that classified employees shall be subject to layoff or reduction in hours for lack of work and/or lack of funds within the meaning of Education Code Sections and 45308; WHEREAS, the classified positions and the elimination and reduction of services as listed on Exhibit A. WHEREAS, the Board of Education desires to comply with the requirements of law within the balancing of priorities. NOW, THEREFORE, IT IS RESOLVED THAT: 1. The services being performed by those positions as contained within Exhibit A shall be eliminated and reduced as set forth therein, within the meaning of Education Code Sections and and, as a result of said action, affected employees shall be laid off and/or be subject to a reduction in hours of service; 2. As a separate and independent cause, as a result of the determination of the Board of Education in analyzing and balancing educational priorities, classified positions must be eliminated or reduced and classified employees must be subject to layoff or reduction in hours for lack of work and/or lack of funds within the meaning of Education Code Sections and 45308, and the affected classified employees serving within the classifications listed within Exhibit A shall be laid off and/or be subject to a reduction of hours within the meaning of Education Code Sections and 45308; 3. Said elimination and reduction of classified positions and services shall become effective at a date not earlier than the close of business of the date allowing sufficient time to provide 60-day notice to affected employees; 4. District representatives are directed to comply with the requirements, if any, of the Educational Employment Relations Act as to these layoffs and reductions in hours;

37 5. The Director of the Personnel Commission is authorized to give written notice of layoff and reduction of hours to affected classified employees, advising them of displacement rights, if any, and reemployment rights pursuant to the Education Code and provisions within applicable collective bargaining agreements. PASSED AND ADOPTED on May 19, 2014, by the following vote: AYES: NOES: ABSENT: ABSTAIN: STATE OF CALIFORNIA ) COUNTY OF SAN DIEGO ) This is to certify that the foregoing document is a true copy of the Resolution of the Board of Education of the Poway Unified School District of San Diego County. Andy Patapow, Clerk of the Board of Education

38 Exhibit A Resolution No Resolution Regarding the Elimination or Reduction in Hours of the Following Classified Positions No. Position Title Initiating Site/Department Number of Positions Reduced/ Eliminated Current FTE/Monthly Assignment Proposed FTE/Monthly Assignment Date to be Effective 1 Inst. Asst. II - Special Education CVES/SPED / /9.5 7/19/ Food & Nutrition Asst. II CHES/F&N / /9.5 7/19/ Food & Nutrition Asst. II PVES/F&N / /9.5 7/19/2014 Food & Nutrition Procurement 4 Specialist F&N / /11.5 7/19/ Educational Transcriber SPED /9.5 00/00 7/19/

39 TO: BOARD OF EDUCATION MEETING DATE: May 19, 2014 FROM: Tracy Hogarth AGENDA ITEM: D-202 Staff Support: SUBJECT: APPROVAL OF RESOLUTION NO ENTITLED "THE WAIVER OF SABBATICAL BOND REQUIREMENT" Action Consent Calendar First Reading Information Presentation Public Hearing Roll Call Vote Required RECOMMENDATION: That the Board of Education approve Resolution No for the Waiver of the Bond required for Study and Travel (sabbatical) Leave. DISCUSSION/PROGRAM: At the April 23, 2014, Board of Education meeting, a one-year Study and Travel (sabbatical) Leave was approved for Lisa Casey-O Brien. The California Education Code requires the teacher to provide a suitable bond indemnifying the district in the event the teacher fails to return to the district for the agreed upon period of service following the leave, unless this requirement is waived by Board Resolution. The cost of this bond, borne by the teacher, has risen over the years. Given Ms. Casey-O Brien s employment history and her written assurance, such a resolution is appropriate. LEGAL REFERENCE: FISCAL IMPACT: California Education Code Sections 44966, et. seq. None MOVED BY: SECONDED BY: VOTE: BEATTY DAVIS GUTSCHOW PATAPOW RANFTLE STUDENT PREFERENTIAL VOTE: GEIER

40 Board of Education of the Poway Unified School District RESOLUTION NO RESOLUTION REGARDING THE WAIVER OF SABBATICAL BOND REQUIREMENT ON MOTION OF Member, seconded by Member, the following resolution is adopted: WHEREAS, the Governing Board of the Poway Unified School District, San Diego County, pursuant to Education Code 44968, does authorize the granting of Study and Travel (Sabbatical) Leaves; WHEREAS, at the regular Board meeting held on April 23, 2014, such a leave was granted to Lisa Casey-O Brien for the school year; WHEREAS, California Education Codes requires the teacher to furnish a suitable bond, unless such requirement is waived by a resolution of the Board; WHEREAS, Ms. Casey-O Brien has provided written assurance of her return to service, and her District employment history is supportive. NOW, THEREFORE, IT IS RESOLVED THAT: The Board of Education waive the requirement for a suitable bond. PASSED AND ADOPTED on May 19, 2014, by the following vote: STATE OF CALIFORNIA ) COUNTY OF SAN DIEGO ) AYES: NOES: ABSENT: ABSTAIN: This is to certify that the foregoing document is a true copy of the Resolution of the Board of Education of the Poway Unified School District of San Diego County. Clerk of the Board of Education Andy Patapow 1

41 TO: BOARD OF EDUCATION MEETING DATE: May 19, 2014 FROM: Tracy Hogarth AGENDA ITEM: D-203 Staff Support: SUBJECT: APPROVAL OF RESOLUTION NO ENTITLED "THE WAIVER OF SABBATICAL BOND REQUIREMENT" Action Consent Calendar First Reading Information Presentation Public Hearing Roll Call Vote Required RECOMMENDATION: That the Board of Education approve Resolution No for the Waiver of the Bond required for Study and Travel (sabbatical) Leave. DISCUSSION/PROGRAM: At the April 23, 2014, Board of Education meeting, a one-year Study and Travel (sabbatical) Leave was approved for Judith A. Iverson. The California Education Code requires the teacher to provide a suitable bond indemnifying the district in the event the teacher fails to return to the district for the agreed upon period of service following the leave, unless this requirement is waived by Board Resolution. The cost of this bond, borne by the teacher, has risen over the years. Given Ms. Iverson s employment history and her written assurance, such a resolution is appropriate. LEGAL REFERENCE: FISCAL IMPACT: California Education Code Sections 44966, et. seq. None MOVED BY: SECONDED BY: VOTE: BEATTY DAVIS GUTSCHOW PATAPOW RANFTLE STUDENT PREFERENTIAL VOTE: GEIER

42 Board of Education of the Poway Unified School District RESOLUTION NO RESOLUTION REGARDING THE WAIVER OF SABBATICAL BOND REQUIREMENT ON MOTION OF Member, seconded by Member, the following resolution is adopted: WHEREAS, the Governing Board of the Poway Unified School District, San Diego County, pursuant to Education Code 44968, does authorize the granting of Study and Travel (Sabbatical) Leaves; WHEREAS, at the regular Board meeting held on April 23, 2014, such a leave was granted to Judith Iverson for the school year; WHEREAS, California Education Codes requires the teacher to furnish a suitable bond, unless such requirement is waived by a resolution of the Board; WHEREAS, Ms. Iverson has provided written assurance of her return to service, and her District employment history is supportive. NOW, THEREFORE, IT IS RESOLVED THAT: The Board of Education waive the requirement for a suitable bond. PASSED AND ADOPTED on May 19, 2014, by the following vote: STATE OF CALIFORNIA ) COUNTY OF SAN DIEGO ) AYES: NOES: ABSENT: ABSTAIN: This is to certify that the foregoing document is a true copy of the Resolution of the Board of Education of the Poway Unified School District of San Diego County. Clerk of the Board of Education Andy Patapow 1

43 TO: BOARD OF EDUCATION MEETING DATE: May 19, 2014 FROM: Tracy Hogarth AGENDA ITEM: D-204 Staff Support: SUBJECT: ADDITIONAL COMPENSATION BEYOND THE 1% INCREASE TO THE SALARY SCHEDULE FOR POWAY SCHOOL EMPLOYEES ASSOCIATION (PSEA) BASED UPON CONTRACT NEGOTIATIONS Action Consent Calendar First Reading Information Presentation Public Hearing Roll Call Vote Required RECOMMENDATION: That the Board of Education approve the Memorandum of Understanding (MOU) regarding Article 14 - Wages, which updates compensation. DISCUSSION/PROGRAM: On October 14, 2013, the Board of Education approved the ratification of Poway School Employees Association (PSEA) Collective Bargaining Agreement, July 1, 2013 through June 30, The Agreement included a me-too clause for compensation in Article 14. This article afforded PSEA an increase in compensation beyond 1% on the salary schedule should any other bargaining unit receive more than 1%. On March 17, 2014, the Board of Education approved the Poway Federation of Teachers (PFT) Tentative Agreement (TA) which included compensation beyond 1%. The compensation adjustment for PSEA is as follows:.5% retroactive to July 1, % retroactive to January 1, 2014 Professional Growth and Development -.44 of PSEA unit salaries will be retroactive to January 1, 2014, and.44 effective July 1, 2014 will be the funding basis for PSEA and PUSD to meet and negotiate regarding the development and implementation of a Professional Growth program for PSEA bargaining unit members. LEGAL REFERENCE: FISCAL IMPACT: California Government Code 3547 et. seq. $406,691 (All Funds); $336,854 (General Fund) $175,895 Professional Growth and Development for one year MOVED BY: SECONDED BY: VOTE: BEATTY DAVIS GUTSCHOW PATAPOW RANFTLE STUDENT PREFERENTIAL VOTE: GEIER

44

45 TO: BOARD OF EDUCATION MEETING DATE: May 19, 2014 FROM: Tracy Hogarth AGENDA ITEM: D-205 Staff Support: SUBJECT: RATIFICATION OF THE MEMORANDUM OF UNDERSTANDING (MOU) WITH POWAY SCHOOL EMPLOYEES ASSOCIATION (PSEA) REGARDING OTHER POST RETIREMENT EMPLOYEE BENEFIT (OPEB) ONE-TIME DISTRIBUTION Action Consent Calendar First Reading Information Presentation Public Hearing Roll Call Vote Required RECOMMENDATION: That the Board approve the Memorandum of Understanding (MOU) with Poway School Employees Association DISCUSSION/PROGRAM: On May 2, 2014, Poway Unified School District and Poway School Employees Association agreed to a onetime distribution of OPEB funds for a monetary distribution to benefit eligible unit members. The total amount, including mandatory district employer contributions is not to exceed approximately $343,000. The distribution amount is tiered based upon the employee contract hours as of May 1, LEGAL REFERENCE: California Government Code 3547 et. seq. FISCAL IMPACT: OPEB Fund $343,000 MOVED BY: SECONDED BY: VOTE: BEATTY DAVIS GUTSCHOW PATAPOW RANFTLE STUDENT PREFERENTIAL VOTE: GEIER

46

47 TO: BOARD OF EDUCATION MEETING DATE: May 19, 2014 FROM: Malliga Tholandi AGENDA ITEM: D-301 Staff Support: Joy Ramiro SUBJECT: APPROVAL OF MONTHLY BUDGET REVISIONS Action Consent Calendar First Reading Information Presentation Public Hearing Roll Call Vote Required RECOMMENDATION: That the attached monthly budget revisions for the month of April, Fiscal Year , be approved. DISCUSSION/PROGRAM: The Revised Budget Report for the General Fund Combined, including detailed changes to revenue accounts and expenditure accounts, for the month of April, is attached for the Board s review and approval. LEGAL REFERENCE: FISCAL IMPACT: N/A As reflected in the attached/enclosed documents MOVED BY: SECONDED BY: VOTE: BEATTY DAVIS GUTSCHOW PATAPOW RANFTLE STUDENT PREFERENTIAL VOTE: GEIER

48 Revised Budget - March 2014 General Fund / Combined I II III OBJECT DESCRIPTION CODES Unrestricted Restricted Combined A. REVENUES LCFF ,054,079 1,019, ,073,902 Federal Revenues ,715 10,302,718 10,396,433 Other State Revenues ,030,213 28,526,387 34,556,600 Other Local Revenues ,500,000 5,587,307 14,087,307 TOTAL REVENUES 228,678,007 45,436, ,114,242 B. EXPENDITURES Certificated Salaries ,028,910 23,708, ,737,802 Classified Salaries ,528,238 20,711,909 47,240,147 Employee Benefits ,578,901 15,419,711 57,998,613 Books and Supplies ,473,214 8,459,086 19,932,300 Services and Other Operating Expenditures ,793,937 13,173,412 33,967,349 Capital Outlay ,047, ,777 1,336,351 Other Outgo & , ,878 1,491,437 Direct Support / Indirect Costs (1,269,136) 900,627 (368,509) EXPENDITURES before cuts 213,982,198 83,353, ,335,490 TOTAL EXPENDITURES after cuts 213,982,198 83,353, ,335,490 C. EXCESS OF REVENUES OVER EXPENDITURES 14,695,810 (37,917,057) (23,221,248) D. OTHER FINANCING SOURCES/USES Interfund Transfers Transfers In ,906,976-13,906,976 Transfers Out ,932,072 10,000 1,942,072 Other Sources/Uses Sources ,715,000-2,715,000 Uses Contributions (41,698,866) 41,698,866 - TOTAL OTHER FINANCING SOURCES/USES (27,008,962) 41,688,866 14,679,904 E. NET INCREASE / DECREASE (12,313,153) 3,771,809 (8,541,344) F. FUND BALANCE, RESERVES Beginning Balance 40,344,951 4,543,782 44,888,733 Ending Balance 28,031,798 8,315,591 36,347,389 COMPONENTS OF ENDING BALANCE A) NONSPENDABLE Revolving Cash , ,500 Stores , , ,845 B) RESTRICTED ,000,000 8,000,000 C) COMMITTED D) ASSIGNED Sites Carryover (Projected) ,000,000-5,000,000 E) UNASSIGNED & UNAPPROPRIATED Economic 2% 5,985,551-5,985,551 Reserve to reduce deficit per June 24, 2013 BOE presentation 3,120,500 3,120,500 Reserve to balance budget 5,133,943 5,133,943 Reserve sale of Water Tower Site property 7,361,371 7,361,371 Reserve for "Me Too Clause" (APSM, PSEA & SEIU) 807, ,679 TOTAL COMPONENTS OF ENDING FUND BALANCE 27,531,798 8,315,591 35,847,389 Unappropriated Fund Balance 500, ,000 1 of 6 5/14/2014

49 April Revisions Budget Adjustments Unrestricted Restricted Combined Beginning Balance Adj Ending Balance adjustment Accounting Entry (12,313,153) 3,771,809 Total Beginning Balance Adj (12,313,153) 3,771,809 (8,541,345) Revenue Adj LCFF Update P-2 ADA at 34, (was 34,330.76) 671,643 Update LCFF 7,902 Total LCFF Sources 679, , Federal Revenue Federal Mental Health Grant not funded (481,644) Total Federal Revenue - (481,644) (481,644) Other State Assessment fee reimbursement 10,427 Spec Ed Low Incidence Entitlement not funded (24,297) Other Local Total Other State 10,427 (24,297) (13,870) SDCOE is reversing ROP funding reduction in (one time only) 274,871 Total Other Local - 274, ,871 Total Revenue Adjustments 689,972 (231,070) 458,902 Expenditure Adj Certificated Salaries "Me too clause" - APSM 167,849 Expenses moved to Supplemental programs (822,520) 822,520 Expenses moved to Disproportionality funds (263,105) 263,105 Psychologists moved to Mental Health funds (250,911) 250,911 Budget Adjustment 227,247 (307,965) Total 1000 (941,441) 1,028,572 87, Classified Salaries "Me too clause" - PSEA 262,811 "Me too clause" - SEIU 113,435 "Me too clause" - APSM 36,949 Expenses moved to Supplemental programs (49,259) 49,259 One time Bonus - PSEA 311,677 Budget Adjustment (511,105) 155,693 Total , , , Employee Benefits "Me too clause" - APSM 28,610 "Me too clause" - PSEA 69,640 "Me too clause" - SEIU 24,828 Expenses moved to Supplemental programs (189,843) 189,844 Expenses moved to Disproportionality funds (64,112) 64,112 Psychologists moved to Mental Health funds (61,619) 61,619 One time Bonus - PSEA 31,323 Budget Adjustment 252, ,924 Total , , , Supplies Expenses moved to Supplemental programs (58,823) 58,823 Budget Adjustment - Supplemental program expense (1,120,446) Budget Adjustment - Disproportionality program expense (327,217) Budget Adjustment 215, ,441 Total ,199 (842,399) (686,200) 5000 Services Professional Dev't (half year at.22%) - PSEA and SEIU 123,780 Assessment fee reimbursement 10,427 Federal Mental Health Grant not funded (471,315) Special Ed Low Incidence Entitlement not funded (22,937) Update projected ending balance (690,632) Budget Adjustment (18,851) (744,378) Total ,356 (1,929,262) (1,813,906) 6000 Capital Outlay Budget Adjustment (104,074) 16,223 Total 6000 (104,074) 16,223 (87,851) 7000 Other Outgo Update F&N, Adult Ed and Preschool projected I/C 68,509 Budget Adjustment - interest payment 1 Budget Adjustment - I/C (61,062) 61,062 2 of 6 5/14/2014

50 April Revisions Budget Adjustments Unrestricted Restricted Combined Federal Mental Health Grant not funded 10,329 (10,329) Spec Ed Low Incidence Entitlement not funded 1,360 (1,360) Total ,137 49,373 68,510 Total Expenditure Adjustments (498,666) (884,043) (1,382,709) Transfer Adj. & Other Sources Transfers In Update Cell Enhancement 17,000 One time Bonus - PSEA 343, Transfers Out Other Sources Other Uses Contributions SDCOE is reversing ROP funding reduction in (one time only) 274,871 (274,871) Special Ed expenses moved to Mental Health funds 1,378,102 (1,378,102) Total Transfer Adjustments 2,012,973 (1,652,973) 360,000 (9,111,543) 2,771,809 (6,339,734) - Net Change (9,111,543) 2,771,809 (6,339,734) 3 of 6 5/14/2014

51 Revised Budget - April 2014 General Fund / Combined I II III OBJECT DESCRIPTION CODES Unrestricted Restricted Combined A. REVENUES LCFF ,733,624 1,019, ,753,447 Federal Revenues ,715 9,821,074 9,914,789 Other State Revenues ,040,640 28,502,090 34,542,730 Other Local Revenues ,500,000 5,862,178 14,362,178 TOTAL REVENUES 229,367,979 45,205, ,573,144 B. EXPENDITURES Certificated Salaries ,087,469 24,737, ,824,933 Classified Salaries ,692,746 20,916,861 47,609,607 Employee Benefits ,670,550 16,008,210 58,678,760 Books and Supplies ,629,413 7,616,687 19,246,100 Services and Other Operating Expenditures ,909,293 11,244,150 32,153,443 Capital Outlay , ,000 1,248,500 Other Outgo & , ,878 1,491,438 Direct Support / Indirect Costs (1,250,000) 950,000 (300,000) EXPENDITURES before cuts 213,483,531 82,469, ,952,781 TOTAL EXPENDITURES after cuts 213,483,531 82,469, ,952,781 C. EXCESS OF REVENUES OVER EXPENDITURES 15,884,448 (37,264,085) (21,379,637) D. OTHER FINANCING SOURCES/USES Interfund Transfers Transfers In ,266,976-14,266,976 Transfers Out ,932,072 10,000 1,942,072 Other Sources/Uses Sources ,715,000-2,715,000 Uses Contributions (40,045,893) 40,045,893 - TOTAL OTHER FINANCING SOURCES/USES (24,995,990) 40,035,893 15,039,904 E. NET INCREASE / DECREASE (9,111,543) 2,771,809 (6,339,733) F. FUND BALANCE, RESERVES Beginning Balance 40,344,951 4,543,782 44,888,733 Ending Balance 31,233,408 7,315,591 38,549,000 COMPONENTS OF ENDING BALANCE A) NONSPENDABLE Revolving Cash , ,500 Stores , , ,845 B) RESTRICTED ,000,000 7,000,000 C) COMMITTED D) ASSIGNED Sites Carryover (Projected) ,000,000-5,000,000 E) UNASSIGNED & UNAPPROPRIATED Economic 2% 5,957,897-5,957,897 Reserve to reduce deficit per June 24, 2013 BOE presentation 3,120,500 3,120,500 Reserve to balance budget 9,170,887 9,170,887 Reserve sale of Water Tower Site property 7,361,371 7,361,371 TOTAL COMPONENTS OF ENDING FUND BALANCE 30,733,409 7,315,591 38,049,000 Unappropriated Fund Balance 500, ,000 4 of 6 5/14/2014

52 Projected Budget General Fund / Combined I II III OBJECT DESCRIPTION CODES Unrestricted Restricted Combined A. REVENUES LCFF ,152,633 1,019, ,172,456 Federal Revenues ,955 8,696,740 8,757,695 Other State Revenues ,843,538 19,641,754 25,485,292 Other Local Revenues ,401,500 3,148,672 12,550,172 TOTAL REVENUES 250,458,626 32,506, ,965,616 B. EXPENDITURES Certificated Salaries ,562,144 23,555, ,117,613 Classified Salaries ,995,513 16,013,479 50,008,993 Employee Benefits ,640,722 14,129,671 60,770,394 Books and Supplies ,760,544 7,258,237 21,018,781 Services and Other Operating Expenditures ,716,548 12,185,531 32,902,079 Capital Outlay ,943,500 5,000 2,948,500 Other Outgo & ,963, ,878 2,954,379 Direct Support / Indirect Costs (1,336,320) 958,852 (377,468) EXPENDITURES before cuts 236,246,153 75,097, ,343,271 Proposed reductions in TOTAL EXPENDITURES after cuts 236,246,153 75,097, ,343,271 C. EXCESS OF REVENUES OVER EXPENDITURES 14,212,473 (42,590,128) (28,377,655) D. OTHER FINANCING SOURCES/USES Interfund Transfers Transfers In ,295,485-1,295,485 Transfers Out ,782,566 10,000 1,792,566 Other Sources/Uses Sources ,515,000-5,515,000 Uses Contributions (36,350,128) 36,350,128 - TOTAL OTHER FINANCING SOURCES/USES (31,322,209) 36,340,128 5,017,919 E. NET INCREASE / DECREASE (17,109,736) (6,250,000) (23,359,736) F. FUND BALANCE, RESERVES Beginning Balance 31,233,408 7,315,591 38,548,999 Ending Balance 14,123,672 1,065,591 15,189,264 COMPONENTS OF ENDING BALANCE A) NONSPENDABLE Revolving Cash , ,500 Stores , , ,845 B) RESTRICTED , ,000 C) COMMITTED D) ASSIGNED Sites Carryover (Projected) ,000,000-3,000,000 E) UNASSIGNED & UNAPPROPRIATED Economic 2% ,262,717-6,262,717 Reserve to balance budget 2,496,303 2,496,303 Reserve for STRS ( estimated rate of 9.50%) 1,741,899 1,741,899 TOTAL COMPONENTS OF ENDING FUND BALANCE 13,623,673 1,065,591 14,689,264 Unappropriated Fund Balance 500, ,000 5 of 6 5/14/2014

53 Projected Budget General Fund / Combined I II III OBJECT DESCRIPTION CODES Unrestricted Restricted Combined A. REVENUES LCFF ,577,391 1,019, ,597,214 Federal Revenues ,955 8,696,740 8,757,695 Other State Revenues ,843,538 19,987,712 25,831,250 Other Local Revenues ,401,500 2,622,733 12,024,233 TOTAL REVENUES 269,883,384 32,327, ,210,393 B. EXPENDITURES Certificated Salaries ,992,458 24,055, ,047,927 Classified Salaries ,285,727 16,341,854 50,627,582 Employee Benefits ,547,700 14,429,671 62,977,371 Books and Supplies ,414,591 3,301,312 19,715,903 Services and Other Operating Expenditures ,312,973 13,987,156 34,300,129 Capital Outlay ,500 5, ,500 Other Outgo & ,473, ,878 3,464,184 Direct Support / Indirect Costs (1,113,245) 735,777 (377,468) EXPENDITURES before cuts 241,057,011 73,847, ,904,128 Proposed reductions in (11,000,000) (11,000,000) TOTAL EXPENDITURES after cuts 230,057,011 73,847, ,904,128 C. EXCESS OF REVENUES OVER EXPENDITURES 39,826,374 (41,520,109) (1,693,735) D. OTHER FINANCING SOURCES/USES Interfund Transfers Transfers In , ,390 Transfers Out ,782,566 10,000 1,792,566 Other Sources/Uses Sources ,715,000-2,715,000 Uses Contributions (41,530,109) 41,530,109 - TOTAL OTHER FINANCING SOURCES/USES (39,973,285) 41,520,109 1,546,824 E. NET INCREASE / DECREASE (146,911) 0 (146,911) F. FUND BALANCE, RESERVES Beginning Balance 14,123,672 1,065,591 15,189,264 Ending Balance 13,976,761 1,065,591 15,042,353 COMPONENTS OF ENDING BALANCE A) NONSPENDABLE Revolving Cash , ,500 Stores , , ,845 B) RESTRICTED , ,000 C) COMMITTED D) ASSIGNED Sites Carryover (Projected) ,000,000-3,000,000 E) UNASSIGNED & UNAPPROPRIATED Economic 2% ,113,934-6,113,934 Reserve for STRS ( estimated rate of 9.50%) 1,741,899 1,741,899 Reserve for STRS ( estimated rate of 11.10%) 2,229,610 2,229,610 TOTAL COMPONENTS OF ENDING FUND BALANCE 13,208,197 1,065,591 14,273,788 Unappropriated Fund Balance 768, ,565 6 of 6 5/14/2014

54 TO: BOARD OF EDUCATION MEETING DATE: May 19, 2014 FROM: Malliga Tholandi AGENDA ITEM: D-302 Staff Support: Joy Ramiro SUBJECT: APPROVAL OF RESOLUTION NO ENTITLED AUTHORIZATION TO MAKE TEMPORARY TRANSFERS OF SPECIAL OR RESTRICTED MONEYS BETWEEN DISTRICT FUNDS FOR FISCAL YEAR " Action Consent Calendar First Reading Information Presentation Public Hearing Roll Call Vote Required RECOMMENDATION: That Resolution No , authorizing the temporary interfund transfer of special or restricted fund moneys to cover cash flow needs, be approved. DISCUSSION/PROGRAM: At times, it may be necessary to borrow cash from other internal funds to meet operational obligations. Amounts transferred between funds shall be repaid either in the same fiscal year or in the following fiscal year if the transfer takes place within the final 120 calendar days of a fiscal year. The attached resolution authorizes temporary interfund transfers to meet cash flow needs. LEGAL REFERENCE: California Education Code Section FISCAL IMPACT: N/A MOVED BY: SECONDED BY: VOTE: BEATTY DAVIS GUTSCHOW PATAPOW RANFTLE STUDENT PREFERENTIAL VOTE: GEIER

55 Poway Unified School District RESOLUTION NO AUTHORIZATION TO MAKE TEMPORARY TRANSFERS OF SPECIAL OR RESTRICTED MONEYS BETWEEN DISTRICT FUNDS FOR FISCAL YEAR ON MOTION of Member, seconded by Member, the following resolution is adopted: WHEREAS, the governing board of any school district may direct that moneys held in any fund or account may be temporarily transferred to another fund or account of the district for payment of obligations as authorized by California Education Code Section 42603; and WHEREAS, the transfer shall be accounted for as temporary borrowing between funds or accounts and shall not be available for appropriation or be considered income to the borrowing fund or account; and WHEREAS, amounts transferred shall be repaid either in the same fiscal year, or in the following fiscal year if the transfer takes place within the final 120 calendar days of a fiscal year. THEREFORE, BE IT RESOLVED that the Governing Board of the Poway Unified School District, in accordance with the provisions of California Education Code Section adopts the following authorization for fiscal year to temporarily transfer funds between all funds, provided that all transfers are approved by the Superintendent, or his designee. PASSED AND ADOPTED on May 19, 2014, by the following vote: AYES: NOES: ABSENT: ABSTAIN: STATE OF CALIFORNIA ) COUNTY OF SAN DIEGO ) This is to certify that the foregoing document is a true copy of the Resolution of the Board of Education of Poway Unified School District of San Diego County. Andy Patapow, Clerk of the Board of Education

56 TO: BOARD OF EDUCATION MEETING DATE: May 19, 2014 FROM: Malliga Tholandi AGENDA ITEM: D-303 Staff Support: Joy Ramiro SUBJECT: APPROVAL OF RESOLUTION NO ENTITLED "AUTHORIZATION FOR GOVERNING BOARD OF POWAY UNIFIED SCHOOL DISTRICT TO REQUEST TEMPORARY TRANSFER OF FUNDS FROM THE COUNTY TREASURER" Action Consent Calendar First Reading Information Presentation Public Hearing Roll Call Vote Required RECOMMENDATION: That Resolution No , requesting authorization for the Governing Board of Poway Unified School District to request temporary transfer of funds from the County Treasurer, be approved. DISCUSSION/PROGRAM: We are eligible to request temporary loans from the County Treasurer in the event we encounter a cash shortage during the school year. We may request funds in the amount up to 85 percent of our estimated taxes to be accrued for fiscal year If we need to borrow funds prior to September 1, 2014, we may request up to 17 percent of the approved limit per County Auditor and Treasurer Policy. The policy also states that loans may be issued from July through the last Monday in April. With the attached resolution, the Director of Finance may draw upon this process for temporary cash flow needs in All borrowed funds will be repaid as timely as possible. LEGAL REFERENCE: California Education Code Sections and FISCAL IMPACT: Interest expense depends on amount borrowed and rate MOVED BY: SECONDED BY: VOTE: BEATTY DAVIS GUTSCHOW PATAPOW RANFTLE STUDENT PREFERENTIAL VOTE: GEIER

57

58

59 TO: BOARD OF EDUCATION MEETING DATE: May 19, 2014 FROM: Malliga Tholandi AGENDA ITEM: D-304 Staff Support: Joy Ramiro SUBJECT: APPROVAL OF RESOLUTION NO ENTITLED AUTHORIZATION TO ALLOCATE THE MONEYS RECEIVED FROM THE EDUCATION PROTECTION ACT (EPA)" Action Consent Calendar First Reading Information Presentation Public Hearing Roll Call Vote Required RECOMMENDATION: That Resolution No , authorizing the allocation of the moneys received from the EPA, be approved. DISCUSSION/PROGRAM: The approval of Proposition 30, in November 2012, added Article XIII, Section 36 to the California Constitution. Provisions were created in the state s General Fund for an Education Protection Act (EPA) account to receive and disburse the revenues derived from the incremental increases in taxes imposed by Proposition 30. All moneys in the Education Protection Act account are continuously appropriated for the support of school districts, county offices of education, charter schools, and community college districts. The moneys received from the EPA shall not be used for salaries or benefits for administrators or any other administrative costs. Attached is the proposed spending plan for the EPA for fiscal year LEGAL REFERENCE: California Constitution, Article XIII, Section 36 FISCAL IMPACT: N/A MOVED BY: SECONDED BY: VOTE: BEATTY DAVIS GUTSCHOW PATAPOW RANFTLE STUDENT PREFERENTIAL VOTE: GEIER

60 Poway Unified School District RESOLUTION NO AUTHORIZATION TO ALLOCATE THE MONEYS RECEIVED FROM THE EDUCATION PROTECTION ACT (EPA) ON MOTION of Member, seconded by Member, the following resolution is adopted: WHEREAS, the voters approved Proposition 30 on November 6, 2012; WHEREAS, Proposition 30 added Article XIII, Section 36 to the California Constitution effective November 7, 2012; WHEREAS, the provisions of Article XIII, Section 36(e) create in the state General Fund an Education Protection Act account to receive and disburse the revenues derived from the incremental increases in taxes imposed by Article XIII, Section 36(f); WHEREAS, before June 30th of each year, the Director of Finance shall estimate the total amount of additional revenues, less refunds that will be derived from the incremental increases in tax rates made pursuant to Article XIII, Section 36(f) that will be available for transfer into the Education Protection Act account during the next fiscal year; WHEREAS, if the sum determined by the State Controller is positive, the State Controller shall transfer the amount calculated into the Education Protection Act account within ten days preceding the end of the fiscal year; WHEREAS, all moneys in the Education Protection Act account are hereby continuously appropriated for the support of school districts, county offices of education, charter schools, and community college districts; WHEREAS, moneys deposited in the Education Protection Act account shall not be used to pay any costs incurred by the Legislature, the Governor, or any agency of state government; WHEREAS, a community college district, county office of education, school district, or charter school shall have the sole authority to determine how the moneys received from the Education Protection Act account are spent in the school or schools within its jurisdiction; WHEREAS, the governing board of the district shall make the spending determinations with respect to moneys received from the Education Protection Act in open session of a public meeting of the governing board; WHEREAS, the moneys received from the Education Protection Act shall not be used for salaries or benefits for administrators or any other administrative cost; WHEREAS, each community college district, county office of education, school district, and charter school shall annually publish on its Internet website an accounting of how much money was received from the Education Protection Act and how that money was spent; 1

61 WHEREAS, the annual independent financial and compliance audit required of community college districts, county offices of education, school districts, and charter schools shall ascertain and verify whether the funds provided from the Education Protection Act have been properly disbursed and expended as required by Article XIII, Section 36 of the California Constitution; WHEREAS, expenses incurred by community college districts, county offices of education, school districts, and charter schools to comply with the additional audit requirements of Article XIII, Section 36 may be paid with funding from the Education Protection Act and shall not be considered administrative costs for purposes of Article XIII, Section 36. NOW, THEREFORE, IT IS HEREBY RESOLVED AND ORDERED: 1. The moneys received from the Education Protection Act shall be spent as required by Article XIII, Section 36 and the spending determinations on how the money will be spent shall be made in open session of a public meeting of the governing board of the Poway Unified School District; 2. In compliance with Article XIII, Section 36(e), with the California Constitution, the governing board of the Poway Unified School District has determined to spend the moneys received from the Education Protection Act as attached. PASSED AND ADOPTED on May 19, 2014, by the following vote: AYES: NOES: ABSENT: ABSTAIN: STATE OF CALIFORNIA ) COUNTY OF SAN DIEGO ) This is to certify that the foregoing document is a true copy of the Resolution of the Board of Education of the Poway Unified School District of San Diego County. Andy Patapow, Clerk of the Board of Education 2

62 Poway Unified School District Proposed Spending Plan Resource 1400 Education Protection Account Fiscal Year Description AMOUNT AVAILABLE FOR THIS FISCAL YEAR Local Control Funding Formula (LCFF) General Fund Adult Education Fund Deferred Maintenance Fund Total LCFF Amount $235,145,399 $251,366 $500,000 $235,896,765 Projected EPA Entitlement included in the LCFF $32,648,246 EXPENDITURES Salaries & Benefits for current non-administrative positions at schools $32,648,246 BALANCE 0.00

63 TO: BOARD OF EDUCATION MEETING DATE: May 19, 2014 FROM: Malliga Tholandi AGENDA ITEM: D-401 Staff Support: Sandi Burgoyne SUBJECT: APPROVAL OF RESOLUTION NO ENTITLED, "APPOINTING AND EMPLOYING CERTAIN CONSULTANTS IN CONNECTION WITH THE SALE OF THE POWAY UNIFIED SCHOOL DISTRICT 2014 SCHOOL FACILITIES IMPROVEMENT DISTRICT NO GENERAL OBLIGATION REFUNDING BONDS" Action Consent Calendar First Reading Information Presentation Public Hearing Roll Call Vote Required RECOMMENDATION: That Resolution No , with respect to the issuance of the 2014 PUSD SFID General Obligation Refunding Bonds, be approved. DISCUSSION/PROGRAM: We have just completed a preliminary review of outstanding debt for refunding opportunities with our bond underwriter, Stifel, Nicolaus & Company and have determined that the SFID Series B General Obligation Bonds are now producing significant savings due to current market conditions. Although the bonds are first callable on August 1, 2016, the present value savings is now estimated at over 7% net of the escrow carrying costs. In order to enter the municipal market in a timely manner and to take advantage of these potential savings developed with the current assumptions, staff is recommending that the School District work with our current financial advisor, Dolinka Group, to develop the timeline to complete this refunding. Hiring the additional members of the finance team at this time would allow us to bring the legal documents to the June 23, 2014 Board meeting authorizing the sale of the 2014 PUSD SFID GO Refunding Bonds in a timely manner and capture the current positive market conditions. Resolution No is attached. LEGAL REFERENCE: FISCAL IMPACT: N/A N/A MOVED BY: SECONDED BY: VOTE: BEATTY DAVIS GUTSCHOW PATAPOW RANFTLE STUDENT PREFERENTIAL VOTE: GEIER

64 Poway Unified School District RESOLUTION NO APPOINTING AND EMPLOYING CERTAIN CONSULTANTS IN CONNECTION WITH THE SALE OF THE POWAY UNIFIED SCHOOL DISTRICT 2014 SCHOOL FACILITIES IMPROVEMENT DISTRICT NO GENERAL OBLIGATION REFUNDING BONDS Member ON MOTION of Member, seconded by, the following Resolution is adopted: WHEREAS, the Poway Unified School District (the School District ) formed School Facilities Improvement District No of the Poway Unified School District ( SFID ), and; WHEREAS, it is in the best interests of the School District to explore refunding opportunities on outstanding bonds of SFID when market conditions are favorable, and; WHEREAS, current market conditions are currently conducive to realizing significant savings as evidenced by comparable general obligation bond pricings of other public agency issuances, and; WHEREAS, in order to take advantage of current market conditions, the School District desires to utilize certain consultants, and; WHEREAS, all acts, conditions, and things required by the Constitution and laws of the State of California exist, to have happened, and to have been performed precedent to and in connection with the actions authorized hereby do exist, have happened, and have been performed in regular and due time, form, and manner as required by law, and the District is now duly authorized and empowered, pursuant to each and every requirement of law, to undertake such actions for the purpose, in the manner, and upon the terms herein provided; WHEREAS, NOW, THEREFORE, IT IS HEREBY RESOLVED AND ORDERED that: finds. Section 1. All of the recitals herein contained are true and correct and the Board so Section 2. Best, Best and Krieger, LLP, is hereby appointed as the School District s Bond Counsel and is currently under contract with the School District for the provision of services as the School District s Bond Counsel. Section 3. Dolinka Group, LLC, is hereby appointed as the School District s Special Tax and Financial Advisor and is currently under contract with the School District for the provision of services as the School District s Special Tax and Financial Advisor. Section 4. Stifel, Nicolaus & Company, Incorporated, is hereby appointed as the District s Underwriter. The Superintendent, or his designee, is hereby authorized and directed, for and in the name and on behalf of the School District, to enter into a contract with Stifel,

65 Nicolaus & Company, Incorporated, for the provision of services as the School District s Underwriter. Section 5. McFarlin & Anderson, LLP, is hereby appointed as the School District s Special Disclosure Counsel and is currently under contract with the School District for the provision of services as the School District s Special Disclosure Counsel. Section 6. The Superintendent, or his designee, is hereby authorized and directed, jointly and severally, to do any and all things, which are necessary or advisable in order to carry out, give effect to, and comply with the terms and intent of this Resolution. Section 7. All actions heretofore taken by the officers, employees, and agents of the District with respect to the issuance of debt to ensure are hereby approved, confirmed, and ratified. Section 8. This resolution shall take effect from and after its date of adoption. PASSED AND ADOPTED on May 19, 2014, by the following vote: AYES: NOES: ABSENT: ABSTAIN: STATE OF CALIFORNIA ) COUNTY OF SAN DIEGO ) This is to certify that the foregoing document is a true copy of the Resolution of the Board of Education of the Poway Unified School District of San Diego County. Andy Patapow, Clerk of the Board of Education

66 TO: BOARD OF EDUCATION MEETING DATE: May 19, 2014 FROM: Malliga Tholandi AGENDA ITEM: D-501 Staff Support: Sandi Burgoyne SUBJECT: APPROVAL OF RESOLUTION NO ENTITLED, "APPOINTING AND EMPLOYING CERTAIN CONSULTANTS IN CONNECTION WITH THE SALE OF COMMUNITY FACILITIES DISTRICT NO. 11 (STONEBRIDGE) ZONE 2 AND ZONE 3 SPECIAL TAX BONDS" Action Consent Calendar First Reading Information Presentation Public Hearing Roll Call Vote Required RECOMMENDATION: That Resolution No , with respect to the issuance of Special Tax Bonds or Community Facilities District No. 11 (Stonebridge), Zone 2 and Zone 3, be approved. DISCUSSION/PROGRAM: On August 30, 2010, the Poway Unified School District (the School District ) approved Resolution No , Agenda Item B-4, entitled Appointing and Employing Certain Consultants in connection with the 2011 Proposition C ( Prop C ) Series B General Obligation Bond Issuance for Payoff of the 2008 and 2010 Bond Advancement Program (the BAP ), and Approving Certain Related Actions. Issuance of the CFD No. 11 Zone 2 and Zone 3 bonds is the final step in the repayment of the 2008 LRBs issued as interim financing for the SFID Program. The outstanding balance of approximately $5.7 million must be placed into an escrow fund prior to December 1, 2014 in order to meet the February 1, 2015 call provision. If these benchmarks are not met, the District will have two choices: (1) the General Fund will have a financial obligation to pay the principal and interest due while the bonds are being remarketed in the multi-mode rate and until the bond sale can be closed (estimated impact to the General Fund of approximately $480,000); or (2) the General Fund will make lease payments averaging $475,000 annually through 2042 in lieu of completion of the BAP. Resolution No approves the financial consultants employed for the BAP memorialized in Board Agenda Item B-4 dated August 30, 2010 to retire the remaining interim financing for the SFID program. Legal documents authorizing the sale of CFD No. 11 Special Tax Bonds will be brought to the June 23, 2014 Board meeting. Resolution No is attached. LEGAL REFERENCE: FISCAL IMPACT: N/A N/A MOVED BY: SECONDED BY: VOTE: BEATTY DAVIS GUTSCHOW PATAPOW RANFTLE STUDENT PREFERENTIAL VOTE: GEIER

67 Poway Unified School District RESOLUTION NO APPOINTING AND EMPLOYING CERTAIN CONSULTANTS IN CONNECTION WITH THE SALE OF COMMUNITY FACILITIES DISTRICT NO. 11 (STONEBRIDGE), ZONE 2 AND ZONE 3, SPECIAL TAX BONDS by Member ON MOTION of Member, seconded, the following Resolution is adopted: WHEREAS, on August 30, 2010, the Poway Unified School District (the School District ) developed a comprehensive long-term school funding program (the School Funding Program ) in order to provide the funding needed for the District s modernization and enhancement of existing school facilities (the Priority School Projects ), and; WHEREAS, the School District approved Resolution No Appointing and Employing Certain Consultants in Connection with the 2011 Proposition C ( Prop C ), Series B General Obligation Bond Issuance for Payoff of 2008 and 2010 Bond Advancement Program ( the BAP ), and Approving Certain Related Actions, and; WHEREAS, the 2008 BAP Lease Revenue Bonds (the LRBs ) has a remaining outstanding obligation of approximately $5,700,000 for interim financing, and; WHEREAS, the School District, in order not to incur remarketing expenditures in the approximate amount of $480,000 that must be paid from the General Fund, desires to proceed with the completion of the BAP, and; WHEREAS, the School District, does not wish to make lease payments averaging $475,000 annually through 2042, in lieu of completion of the BAP, and; WHEREAS, the School District desires to continue utilizing certain consultants of the finance team approved by Resolution No , and; WHEREAS, all acts, conditions, and things required by the Constitution and laws of the State of California exist, to have happened, and to have been performed precedent to and in connection with the actions authorized hereby do exist, have happened, and have been performed in regular and due time, form, and manner as required by law, and the District is now duly authorized and empowered, pursuant to each and every requirement of law, to undertake such actions for the purpose, in the manner, and upon the terms herein provided;

68 that: WHEREAS, NOW, THEREFORE, IT IS HEREBY RESOLVED AND ORDERED Section 1. Board so finds. All of the recitals herein contained are true and correct and the Section 2. Best, Best and Krieger, LLP, San Diego, California, is hereby appointed as the School District s Issuance and Community Facilities District Counsel and is currently under contract with the School District for the provision of services as the School District s Issuance and CFD Counsel. Section 3. Dolinka Group, LLC, is hereby appointed as the School District s Special Tax and Financial Advisor and is currently under contract with the School District for the provision of services as the School District s Special Tax and Financial Advisor. Section 4. Stifel, Nicolaus & Company, Incorporated, is hereby appointed as the District s Underwriter. The Superintendent, or his designee, is hereby authorized and directed, for and in the name and on behalf of the School District, to enter into a contract with Stifel, Nicolaus & Company, Incorporated, for the provision of services as the School District s Underwriter. Section 5. McFarlin & Anderson, LLP, is hereby appointed as the School District s Special Disclosure Counsel and is currently under contract with the School District for the provision of services as as the School District s Special Disclosure Counsel. Section 7. Orrick, Herrington & Sutcliff, LLP, is hereby appointed as the School District s Special BAP Counsel. The Superintendent, or his designee, is hereby authorized and directed, for and in the name and on behalf of the School District, to enter into a contract with Orrick, Herrington & Sutcliff, LLP for the provision of services as the School District s Special BAP Counsel. Section 8. California Financial Services is hereby appointed as the School District s Program Manager and is currently under contract with the School District for the provision of services as the School District s Program Manager. Section 9. Zions First National Bank is hereby appointed as the School District s Trustee and is currently under contract with the School District for the provision of services as the School District s Trustee. Section 10. The Superintendent, or his designee, is hereby authorized and directed, jointly and severally, to do any and all things, which are necessary or advisable in order to carry out, give effect to, and comply with the terms and intent of this Resolution.

69 Section 11. All actions heretofore taken by the officers, employees, and agents of the School District with respect to the issuance of debt to ensure are hereby approved, confirmed, and ratified. Section 12. This resolution shall take effect from and after its date of adoption. PASSED AND ADOPTED on May 19, 2014, by the following vote: AYES: NOES: ABSENT: ABSTAIN: STATE OF CALIFORNIA ) COUNTY OF SAN DIEGO) This is to certify that the foregoing document is a true copy of the Resolution of the Board of Education of the Poway Unified School District of San Diego County. Andy Patapow, Clerk of the Board of Education

70 TO: BOARD OF EDUCATION MEETING DATE: May 19, 2014 FROM: Malliga Tholandi AGENDA ITEM: D-502 Staff Support: Sandi Burgoyne SUBJECT: APPROVAL OF RESOLUTION NO ENTITLED, "APPOINTING AND EMPLOYING CERTAIN CONSULTANTS IN CONNECTION WITH THE SALE OF COMMUNITY FACILITIES DISTRICT NO. 15 (DEL SUR EAST) IMPROVEMENT AREA 'A' SPECIAL TAX BONDS" Action Consent Calendar First Reading Information Presentation Public Hearing Roll Call Vote Required RECOMMENDATION: That Resolution No , with respect to the issuance of Infrastructure Bonds for Community Facilities District No. 15, Improvement Area 'A' Special Tax Bonds, be approved. DISCUSSION/PROGRAM: In accordance with Article III, Section 3.1 of the Second Supplement to Subarea I Black Mountain Ranch Phase II School Impact Mitigation Agreement for Community Facilities District No. 15, Del Sur East, Standard Pacific Corporation (the Owner ) has requested that the School District proceed with the issuance of their Improvement Area A Special Tax Bonds. The School District, with the assistance of the CFD finance team, has been working with the Owner in developing a detailed timeline for the issuance of the Improvement Area A Special Tax Bonds and has determined a bond sale prior to October 2014 is an agreeable timeline for all parties. To ensure the expeditious completion of this transaction, the Owner has requested that the School District continue with the finance team that has worked on all of their previous CFD bond issuances. Additionally, in accordance with Poway Unified School District Administrative Procedure Section , District staff has contracted the services of Stephen G. White, MAI to provide an updated appraisal report and Empire Economics, Inc., to provide an updated Market Absorption Study. Legal documents authorizing the sale of CFD No. 15 IA-A Special Tax Bonds will be brought to the June 23, 2014 Board meeting. Resolution No is attached. LEGAL REFERENCE: FISCAL IMPACT: N/A N/A MOVED BY: SECONDED BY: VOTE: BEATTY DAVIS GUTSCHOW PATAPOW RANFTLE STUDENT PREFERENTIAL VOTE: GEIER

71 Poway Unified School District RESOLUTION NO APPOINTING AND EMPLOYING CERTAIN CONSULTANTS IN CONNECTION WITH THE SALE OF COMMUNITY FACILITIES DISTRICT NO. 15 (DEL SUR EAST), IMPROVEMENT AREA A SPECIAL TAX BONDS Member ON MOTION of Member, seconded by, the following Resolution is adopted: WHEREAS, the Poway Unified School District (the School District ) received a request from Standard Pacific Homes to proceed with the issuance of Community Facilities District No. 15 (Del Sur East) Improvement Area A ( CFD No. 15 IA-A ) Special Tax Bonds, and; WHEREAS, Standard Pacific Homes also desires to continue utilizing the finance team that has worked on all of their previous Community Facilities District bond issuances, and; WHEREAS, all acts, conditions, and things required by the Constitution and laws of the State of California exist, to have happened, and to have been performed precedent to and in connection with the actions authorized hereby do exist, have happened, and have been performed in regular and due time, form, and manner as required by law, and the District is now duly authorized and empowered, pursuant to each and every requirement of law, to undertake such actions for the purpose, in the manner, and upon the terms herein provided; WHEREAS, NOW, THEREFORE, IT IS HEREBY RESOLVED AND ORDERED that: finds. Section 1. All of the recitals herein contained are true and correct and the Board so Section 2. Best, Best and Krieger, LLP, San Diego, California, is hereby appointed as the School District s Issuer s Counsel and CFD Counsel and is currently under contract with the School District for the provision of services as the School District s Issuer s Counsel and CFD Counsel. Section 3. Dolinka Group, LLC, is hereby appointed as the School District s Special Tax and Financial Advisor and is currently under contract with the School District for the provision of services as the School District s Special Tax and Financial Advisor. Section 4. Stifel, Nicolaus & Company, Incorporated, is hereby appointed as the District s Underwriter. The Superintendent, or his designee, is hereby authorized and directed, for and in the name and on behalf of the School District, to enter into a contract with Stifel, Nicolaus & Company, Incorporated, for the provision of services as the School District s Underwriter. Section 5. McFarlin & Anderson, LLP, is hereby appointed as the School District s Special Disclosure and is currently under contract with the School District for the provision of services as the School District s Special Disclosure Counsel.

72 Section 6. Zions First National Bank is hereby appointed as the School District s Trustee and is currently under contract with the School District for the provision of services as the School District s Trustee. Section 7. The Superintendent, or his designee, of the School District is hereby authorized and directed, jointly and severally, to do any and all things, which are necessary or advisable in order to carry out, give effect to, and comply with the terms and intent of this Resolution. Section 8. All actions heretofore taken by the officers, employees, and agents of the District with respect to the issuance of debt to ensure are hereby approved, confirmed, and ratified. Section 9. This resolution shall take effect from and after its date of adoption. PASSED AND ADOPTED on May 19, 2014, by the following vote: AYES: NOES: ABSENT: ABSTAIN: STATE OF CALIFORNIA ) COUNTY OF SAN DIEGO ) This is to certify that the foregoing document is a true copy of the Resolution of the Board of Education of the Poway Unified School District of San Diego County. Andy Patapow, Clerk of the Board of Education

73 TO: BOARD OF EDUCATION MEETING DATE: May 19, 2014 FROM: John P. Collins AGENDA ITEM: D-601 Staff Support: Jessica Wakefield SUBJECT: APPOINTMENT OF STUDENT BOARD MEMBER TO SERVE DURING THE SCHOOL YEAR Action Consent Calendar First Reading Information Presentation Public Hearing Roll Call Vote Required RECOMMENDATION: That the Board accept the recommendation of the interview committee and appoint Dominique Barrett to serve as the Student Board Member during the school year. DISCUSSION/PROGRAM: At their meeting on March 8, 2010, the Board approved revised PUSD Board Policy 1.13, which contains the guidelines for the application and selection process of a Student Board Member. Each year a high school student will be selected by the Board of Education. The term of office will be their senior year. The Student Board Member will remain for the entire Board meeting and participate in discussions about student-related agenda items. The student selected will be given preferential voting privileges under California Education Code Section Each of the six high schools will also send a student board representative who will present a high school report to the Board. A total of five outstanding applications were received from juniors interested in serving as the PUSD Student Board Member for the school year. A screening committee reviewed the applications for the criteria and qualifications contained in the Board-adopted policy for Student Board Member selection and decided to forward all five applicants to a Board sub-committee to be interviewed. On May 7, the five candidates were interviewed by the President and Vice-president of the Board of Education, the Director of Communications, and the Student Board Member. Tonight, the Board is being asked to appoint Dominique Barrett from Mt. Carmel High School as the candidate recommended by the interview committee, as the Student Board Member. LEGAL REFERENCE: FISCAL IMPACT: N/A None MOVED BY: SECONDED BY: VOTE: BEATTY DAVIS GUTSCHOW PATAPOW RANFTLE STUDENT PREFERENTIAL VOTE: GEIER

74 TO: BOARD OF EDUCATION MEETING DATE: May 19, 2014 FROM: Mel Robertson AGENDA ITEM: E-104 Staff Support: Kathleen Porter SUBJECT: APPROVAL OF FUNDING APPLICATION FOR CARL D. PERKINS CAREER TECHNICAL EDUCATION IMPROVEMENT ACT OF 2006 Action Consent Calendar First Reading Information Presentation Public Hearing Roll Call Vote Required RECOMMENDATION: That the Superintendent, or his designee, be authorized to sign the application and plans for State-allocated Carl D. Perkins Career and Technical Education Improvement Act funds. DISCUSSION/PROGRAM: Since 1989, Poway Unified School District has received funds from the Carl D. Perkins Vocational and Applied Technology Education Act, Section 131. In August 2006, the Carl D. Perkins Vocational and Applied Technology Education Act of 1998 (PL ) was reauthorized and is now the Carl D. Perkins Career and Technical Education Improvement Act of This law authorizes federal assistance to secondary and post-secondary (adult) career-technical education programs and requires annual approval. The purpose of the Act is to develop more fully the academic, vocational, and technical skills of secondary students and post-secondary students who elect to enroll in career-technical education programs by: 1. Building on the efforts of states and localities to develop challenging academic standards; 2. Promoting the development of services and activities that integrate academic and career-technical standards; 3. Increasing state and local flexibility in providing services and activities designed to develop, implement, and improve career-technical education, including tech-prep education; and 4. Disseminating national research and providing professional development and technical assistance that will improve career-technical education programs, services, and activities. Funding for the school year are estimates based on the most current information provided by the California Department of Education. Poway Unified School District expects to receive $124,639. A copy of the application was provided to the Board electronically for their review. LEGAL REFERENCE: Federal Public Law FISCAL IMPACT: $124,639 MOVED BY: SECONDED BY: VOTE: BEATTY DAVIS GUTSCHOW PATAPOW RANFTLE STUDENT PREFERENTIAL VOTE: GEIER

75

76

77

78

79

80

81

82

83

84

85

86

87 TO: BOARD OF EDUCATION MEETING DATE: May 19, 2014 FROM: Mel Robertson AGENDA ITEM: E-105 Staff Support: SUBJECT: APPROVAL OF CALIFORNIA INTERSCHOLASTIC FEDERATION LEAGUES (CIF) REPRESENTATIVES FOR SCHOOL YEAR Action Consent Calendar First Reading Information Presentation Public Hearing Roll Call Vote Required RECOMMENDATION: That the named representatives for the California Interscholastic Federation Leagues, North County Conference, be approved for the school year. DISCUSSION/PROGRAM: California Education Code Section 33353(a)(1) requires that appointees to the California Interscholastic Federation Leagues, North County Conference, be approved by the Board of Education. Recommendations for the California Interscholastic Federation Leagues, North County Conference, representatives for are: Greg Mizel Greg Magno Ron Garrett David LeMaster Todd Cassen Del Norte High School Mt. Carmel High School Poway High School Rancho Bernardo High School Westview High School Dr. Mel Robertson, Associate Superintendent of Learning Support Services, will serve as the Superintendent s designee on the CIF Board of Managers for the school year. LEGAL REFERENCE: FISCAL IMPACT: California Education Code Section 33353(a)(1) None. MOVED BY: SECONDED BY: VOTE: BEATTY DAVIS GUTSCHOW PATAPOW RANFTLE STUDENT PREFERENTIAL VOTE: GEIER

88 TO: BOARD OF EDUCATION MEETING DATE: May 19, 2014 FROM: Mel Robertson AGENDA ITEM: E-106 Staff Support: SUBJECT: APPROVAL/RATIFICATION OF OUT-OF-STATE FIELD TRIP Action Consent Calendar First Reading Information Presentation Public Hearing Roll Call Vote Required RECOMMENDATION: That the out-of-state field trip be approved or ratified. DISCUSSION/PROGRAM: Date School To No. of Students Purpose of Trip Mode of Travel Days Missed 8/28 to 8/29/2014 WVHS Avondale, AZ 45 Football Games and ASU Campus Visit Bus 1 Activities are paid for by donations and/or ASB funds. LEGAL REFERENCE: California Education Code Section FISCAL IMPACT: As noted MOVED BY: SECONDED BY: VOTE: BEATTY DAVIS GUTSCHOW PATAPOW RANFTLE STUDENT PREFERENTIAL VOTE: GEIER

89 TO: BOARD OF EDUCATION MEETING DATE: May 19, 2014 FROM: Tracy Hogarth AGENDA ITEM: E-206 Staff Support: Steven S. Salvati SUBJECT: RATIFICATION OF OFFER OF STUDENT ACCIDENT INSURANCE FOR SCHOOL YEAR Action Consent Calendar First Reading Information Presentation Public Hearing Roll Call Vote Required RECOMMENDATION: That the student accident insurance program, as provided by Pacific Educators Insurance Services, be ratified and the Superintendent be authorized to make this program available for purchase by parents. DISCUSSION/PROGRAM: The District is required by California Education Code Section 32220, et seq. to make accident insurance available to those students who participate in inter-scholastic athletic teams and related activities such as cheerleading and marching band. Each year, the Board designates an insurance agency to provide an affordable student accident insurance program. This year, staff is again recommending that the District utilize the program offered by Pacific Educators Insurance Services and have begun the process to have the needed materials ready for use prior to the school year. Parents who elect to acquire insurance coverage for their students pay the entire cost for this protection. If parents cannot afford to purchase this coverage, there are some no-cost or low-cost State and Federal programs available, such as The Healthy Families Program or Medi-Cal, which may provide the required coverage. In the event those families do not qualify for coverage under these alternate programs, the District may be required to provide the insurance coverage for the student. A sample letter to parents is attached for the Board s information and will be available at school site offices and posted on the District s website. LEGAL REFERENCE: FISCAL IMPACT: California Education Code Sections 32220, et seq. Unknown MOVED BY: SECONDED BY: VOTE: BEATTY DAVIS GUTSCHOW PATAPOW RANFTLE STUDENT PREFERENTIAL VOTE: GEIER

90

91

92 TO: BOARD OF EDUCATION MEETING DATE: May 19, 2014 FROM: Tracy Hogarth AGENDA ITEM: E-207 Staff Support: SUBJECT: APPROVAL OF REVISED BOARD POLICY SECTION TOBACCO/NICOTINE FREE WORKPLACE Action Consent Calendar First Reading Information Presentation Public Hearing Roll Call Vote Required RECOMMENDATION: That the revisions to Board Policy Section be approved. DISCUSSION/PROGRAM: The revised Board Policy was presented as a first reading to the Board of Education at the April 23, 2014, Board meeting. Board Policy Section Tobacco/Nicotine Free Workplace has been updated to include products of electronic cigarettes and/or devices. Board Policy Section is being presented tonight for formal approval by the Board of Education. LEGAL REFERENCE: California Education Code Sections California Health and Safety Code Section FISCAL IMPACT: Tobacco Use Prevention Education Grant Funded MOVED BY: SECONDED BY: VOTE: BEATTY DAVIS GUTSCHOW PATAPOW RANFTLE STUDENT PREFERENTIAL VOTE: GEIER

93 POWAY UNIFIED SCHOOL DISTRICT BOARD POLICY ARTICLE: 4.0 PERSONNEL SUPPORT SERVICES Originator: Issue No: Date: Page: Reference: Assoc. Superintendent, PSS 4 5/19/14 1 of GENERAL PERSONNEL PRACTICES SECTION TOBACCO/NICOTINE FREE WORKPLACE The Board of Education recognizes the evident health hazards in the use of tobacco and/or nicotine products and the rising trend in society to control or eliminate the use of these products in public buildings and areas. The Board also recognizes the validity of the Surgeon General's opinion that secondary as well as primary exposure to smoking is a health hazard. It is the intent of the Board to provide a tobacco and nicotine-free workplace and to keep all District buildings, grounds, and vehicles free from tobacco and/or nicotine use by adults as well as students in order to provide the healthiest environment possible. This policy also prohibits nicotine delivery devices, such as electronic cigarettes and other vapor emitting electronic devices, with or without nicotine content, that mimic the use of tobacco products, on school property or at District/school events. The Board of Education also encourages the implementation of programs to assist both employees and students in becoming and remaining non-smokers. The Superintendent is directed to develop procedures to implement this policy. BP 4.122

94 TO: BOARD OF EDUCATION MEETING DATE: May 19, 2014 FROM: Tracy Hogarth AGENDA ITEM: E-208 Staff Support: Debby Wulff SUBJECT: APPROVAL OF NEW CLASSIFICATION - LEAD HUMAN RESOURCES TECHNICIAN Action Consent Calendar First Reading Information Presentation Public Hearing Roll Call Vote Required RECOMMENDATION: That a new classification of Lead Human Resources Technician be ratified and allocated to Range 14 of the Confidential Salary Schedule; and that one incumbent of the Human Resources Technician classification, be reclassified to the new classification. DISCUSSION/PROGRAM: At the May 5, 2014, meeting of the Personnel Commission, a new position of Lead Human Resources Technician was approved and recommended for salary placement of Range 14 of the Confidential Salary Schedule. One incumbent of the Human Resources Technician classification was reclassified to this new position. The incumbent was hired as a Human Resources Technician on April 10, 2000, and acts as the lead contact for the HR Team. She coordinates the team s technical functions and provides work direction to the other HR Technicians, and she is the primary contact of managers for personnel information. She also coordinates and conducts monthly staff meetings for PSS staff, becoming a liaison between PSS Cabinet and the rest of the department. While listed as a representative duty for the existing HR Technician position, the certificated position matrix is her responsibility alone. The work in creating and managing this matrix has significantly increased and requires her to meet with all principals, and the PSS and LSS Directors and Associate Superintendents to track fluctuations in enrollment, hiring, retirements and leaves. This work also includes meetings with the Poway Federation of Teachers to share the staffing matrix, discuss staffing ratios and how the agreed upon numbers will impact district budget and classroom sizes. It is a living document that requires ongoing work throughout the year. According to Tracy Hogarth, Associate Superintendent of PSS, the management of the PSS staffing matrix is crucial to the work of the district. Over the past five years, the incumbents position has included responsibilities of serving on the District s negotiating and labor relations teams for PSEA. Her input in this capacity has proven to be an important LEGAL REFERENCE: California Education Code Sections Personnel Commission Rules Section and Continued FISCAL IMPACT: $3,875 annually MOVED BY: SECONDED BY: VOTE: BEATTY DAVIS GUTSCHOW PATAPOW RANFTLE STUDENT PREFERENTIAL VOTE: GEIER

95 voice that lends itself to the practical applications of proposed contract language. Salary placement for the new position is recommended at Range 14 of the Confidential Salary Schedule, two ranges higher than the Human Resources classification. Two ranges is a typical placement for positions in a series. The incumbent has more than the requisite two years of gradual accretion of duties to be reclassified into this position.

96 POWAY UNIFIED SCHOOL DISTRICT CLASSIFIED POSITION DESCRIPTION TECHNICAL - CONFIDENTIAL Associate Superintendent, Personnel August 2013 Issue No: 1 Page 1 of 4 LEAD HUMAN RESOURCES TECHNICIAN BASIC FUNCTION: Under the direction of the Director, Human Resources, coordinate the day-to-day operations of the Human Resources team of Technicians; perform as a lead in coordinating a variety of technical functions in support of the District s certificated and classified personnel programs; coordinate classified and certificated hiring process; facilitate the certificated credentialing process for current and prospective employees; process all new personnel for employment within the District; prepare, audit and maintain a variety of related personnel files, records and reports; maintain confidentiality of sensitive and privileged information. REPRESENTATIVE DUTIES: Perform as a lead in coordinating the technical functions in support of the District s certificated and classified personnel programs; maintain confidentiality of sensitive and privileged information. E Train and provide work direction to the team of Human Resources Technicians. E Interpret and implement written and oral instructions related to union collective bargaining agreements, Education Codes, and District Policy and Procedures. E Provide information and assistance to District personnel, staff and the public regarding a variety of personnel matters, such as promotional opportunities, position vacancies, credentialing requirements, examination requirements and personnel regulations, policies and procedures. E Review, analyze and interpret legislation affecting classified employees; advise management on anticipated impacts of proposed or newly enacted legislation. E Assist in the development, implementation, and monitoring of personnel rules, regulations, and policies; interpret rules and policies in response to inquiries; advise employees and management as appropriate. E Lead the coordination and facilitation of new hire orientations; assemble orientation packets and informational materials; assist employees and applicants in completing and submitting a variety of forms; set up facilities. E Serve as a liaison with the San Diego County Office of Education s credentials, retirement and technology departments to assist and integrate new programs and keep staff abreast of on-going changes. E Evaluate transcripts and records of certificated staff to determine eligibility for credentials and waivers; notify employees regarding missing items; maintain record of college units earned for proper placement on salary schedule; lead HR Technicians in the audit of certificated employees for

97 HUMAN RESOURCES TECHNICIAN Page 2 of 4 continued compliance on an annual/semi-annual basis as it relates to assignment. E Assure certificated personnel and substitutes hold valid and appropriate credentials for their assignment and are paid at the appropriate level; advise administrators of miss-assignments and salary placements. E Work with principals and district office administrators to develop, oversee, and maintain certificated position matrix to determine teacher placement and the need for specific certificated hiring; establish, audit and maintain a variety of personnel files and records including extra-curricular assignments according to established procedures, policies, rules and regulations.. E Attend Personnel Support Services Cabinet meetings and serve as a liaison between PSS Management and staff at regularly scheduled staff meetings. E Input, update and access a variety of records and information in assigned computer system; generate reports as requested. E Prepare and distribute contracts for certificated employees; ensure contracts are prepared, delivered and signed within Education Code regulation timelines. E Compose a variety of correspondence including inter-office communications, lists, requisitions, forms, letters, memoranda, contracts, special projects, legal documents and other materials; assist in the preparation of handbooks and directories. E Compose Board items and review staff Board items for accuracy and completeness. E Calculate, analyze and summarize statistical salary data and projections for budgeting purposes; notify appropriate department of employee salary and status changes; provide statistical data to County, State and federal agencies. E Oversee and maintain position control for vacancies; compile and maintain information regarding personnel staffing unit plans and needs for school sites; determine average salaries and compute staffing unit values; help sites identify sources of funding available to meet staffing needs. E Operate a variety of office equipment including a computer and assigned software, copier, fax machine, calculator and a typewriter. E Attend a variety of meetings, conferences and in-service trainings as assigned. Perform related duties as assigned. KNOWLEDGE AND ABILITIES: KNOWLEDGE OF: Human resources office functions, practices and procedures. Collective Bargaining Agreements relating to classified personnel.

98 HUMAN RESOURCES TECHNICIAN Page 3 of 4 Practices and procedures related to classified and certificated personnel. California Education Code. Bargaining unit contracts and salary schedules. District organization, operations, policies and objectives. Applicable laws, codes, rules and regulations. State of California credential requirements and procedures. Payroll procedures, forms and practices. Operation of a computer and assigned software. Record-keeping and report preparation techniques. Research methods. Modern office practices, procedures and equipment. Correct English usage, grammar, spelling, punctuation and vocabulary. Interpersonal skills using tact, patience and courtesy. Oral and written communication skills. Operation of a computer and assigned software. Mathematical computations. ABILITY TO: Perform technical functions in support of the District s certificated and classified personnel programs. Interpret, apply and explain applicable laws, codes, rules, regulations, policies and procedures. Process employment applications and other personnel-related documents. Assist employees and applicants with processing enrollments and forms. Assist certificated applicants and employees in obtaining appropriate credentials. Maintain confidentiality of sensitive and privileged information. Monitor credential status of certificated personnel. Prepare and maintain a variety of records, files and reports. Make mathematical computations with speed and accuracy. Type or input data at an acceptable rate of speed. * Operate a variety of office equipment including a computer and assigned software. Determine effective course of action within clearly defined guidelines. Communicate effectively both orally and in writing. Establish and maintain cooperative and effective working relationships with others. Work confidentially with discretion. Plan and organize work. Complete work with many interruptions. EDUCATION AND EXPERIENCE: An associates of arts degree or certificate in Human Resources or a related field and three years human resources experience involving public contact. Five years of full-time, dedicated Human Resources experience will be accepted in lieu of college course work. SELF-CERTIFICATION OF TYPING/KEYBOARDING SKILLS: * This classification requires that incumbents be skilled in typing/keyboarding at a minimum of 45 words per minute. A typing test will not be given. Applicants must certify in writing that they have such skills. Demonstrated proficiency will be expected during the probationary period for the class.

99 HUMAN RESOURCES TECHNICIAN Page 4 of 4 WORKING CONDITIONS: ENVIRONMENT: Office environment. Constant interruptions. PHYSICAL DEMANDS: Dexterity of hands and fingers to operate a computer keyboard. Hearing and speaking to exchange information in person and on the telephone. Sitting for extended periods of time. Seeing to read a variety of materials. Bending at the waist, kneeling or crouching to file materials.

100 TO: BOARD OF EDUCATION MEETING DATE: May 19, 2014 FROM: Tracy Hogarth AGENDA ITEM: E-209(a) Staff Support: Nancy Chipps SUBJECT: APPROVAL OF CERTIFICATED PERSONNEL REPORT NO Action Consent Calendar First Reading Information Presentation Public Hearing Roll Call Vote Required RECOMMENDATION: That the Certificated Personnel Report No be approved as presented. DISCUSSION/PROGRAM: LEGAL REFERENCE: FISCAL IMPACT: N/A N/A MOVED BY: SECONDED BY: VOTE: BEATTY DAVIS GUTSCHOW PATAPOW RANFTLE STUDENT PREFERENTIAL VOTE: GEIER

101 TO: BOARD OF EDUCATION MEETING DATE: May 19, 2014 FROM: Tracy Hogarth AGENDA ITEM: E-209(b) Staff Support: Michelle Ackerman SUBJECT: APPROVAL OF CLASSIFIED PERSONNEL REPORT NO Action Consent Calendar First Reading Information Presentation Public Hearing Roll Call Vote Required RECOMMENDATION: That the Classified Personnel Report No be approved as presented. DISCUSSION/PROGRAM: LEGAL REFERENCE: FISCAL IMPACT: N/A N/A MOVED BY: SECONDED BY: VOTE: BEATTY DAVIS GUTSCHOW PATAPOW RANFTLE STUDENT PREFERENTIAL VOTE: GEIER

102 TO: BOARD OF EDUCATION MEETING DATE: May 19, 2014 FROM: Malliga Tholandi AGENDA ITEM: E-305 Staff Support: Janay Greenlee/Michael Tarantino SUBJECT: RATIFICATION OF AWARD OF A CONTRACT FOR RFP P ENERGY ENGINEERING AND EXPENDITURE PLANNING SERVICES TO BARNHART-REESE CONSTRUCTION, INC. Action Consent Calendar First Reading Information Presentation Public Hearing Roll Call Vote Required RECOMMENDATION: That the Board ratify the award of a contract for RFP P for energy engineering and expenditure planning services to Barnhart-Reese Construction, Inc. DISCUSSION/PROGRAM: At the April 23, 2014, Board Meeting, the Board authorized award of a contract for RFP P for energy engineering and expenditure planning services. Proposition 39 is the California Clean Energy Jobs Act. Under Proposition 39, the District has been allocated up to $1.4 million dollars per year, for the next five years, from the State to perform energy conservation projects. The award of this RFP will allow the District to move forward with the requirements of Proposition 39 by completing all necessary forms and compiling a five-year projection plan, thus allowing us access to the dollars awarded the District. A committee was formed to review proposals submitted and interview finalists. The company obtaining the highest score and therefore awarded the contract is Barnhart-Reese Construction, Inc. Requests for proposals were sent to fifteen vendors; three responded. A summary is attached for the Board s review. LEGAL REFERENCE: Government Code FISCAL IMPACT: Funds provided by the State from Proposition 39 Allotment MOVED BY: SECONDED BY: VOTE: BEATTY DAVIS GUTSCHOW PATAPOW RANFTLE STUDENT PREFERENTIAL VOTE: GEIER

103 POWAY UNIFIED SCHOOL DISTRICT RFP SUMMARY P ENERGY ENGINEERING AND EXPENDITURE PLANNING SERVICES This summary is prepared for the Board Meeting of May 19, Respondents Barnhart-Reese Construction, Inc. Climatec BTG, Inc. Shadpour Consulting Engineers, Inc. Recommend that the Board award a contract for RFP P for energy engineering and expenditure planning services to Barnhart-Reese Construction, Inc. <><><><><><><><><><><><><><><<><><><><><><> Requests for proposals were sent to the following fifteen vendors; three responded. AECOM Technical Services, Inc. Barnhart-Reese Construction, Inc. Capital Program Management Certified Air Conditioning, Inc. Climatec BTG, Inc. EMCOR Mesa Energy Enpowered Solutions LLC Green Total Solutions, Inc. Honeywell KS Engineers N R G Building and Consulting, Inc. Shadpour Consulting Engineers, Inc. The Alpers Engineering Group US Energy Services, Inc. Utility Resource Management Group

104 TO: BOARD OF EDUCATION MEETING DATE: May 19, 2014 FROM: Malliga Tholandi AGENDA ITEM: E-306 Staff Support: Janay Greenlee SUBJECT: RATIFY REJECTION OF BIDS FOR A CONTRACT FOR BID NO B FINANCING FOR THE PURCHASE OF COMPUTER AND OFFICE EQUIPMENT; AWARD A CONTRACT TO U.S. BANCORP GOVERNMENT LEASING AND FINANCE, INC. Action Consent Calendar First Reading Information Presentation Public Hearing Roll Call Vote Required RECOMMENDATION: That the Board ratify the rejection of bids for Bid No B for financing for the purchase of computer and office equipment and award a contract to U.S. Bancorp Government Leasing and Finance, Inc. DISCUSSION/PROGRAM: At the April 23, 2014, Board Meeting, the Board authorized staff to enter into a contract for financing to be used for technology replacement upon receiving bids for a five-year lease purchase agreement. The funding enables eleven schools and two departments to receive new computers; the completion of the two-year copier replacement program; and allowance for the District s main mailing machine to be replaced. Bids were sent to nine vendors; two responded. The lowest bidder took exception to a requirement to provide lease proceeds directly to the District. While this requirement greatly simplifies the disbursement process, the added cost to the District for award to a vendor that will meet this requirement is too significant to pursue. The low interest rate offered by U.S. Bancorp Government Leasing and Finance, Inc. (U.S. Bancorp), renders a cost to the District that is less than the threshold that requires formal bidding. The District can, therefore, proceed with awarding a contract without rebidding; U.S. Bancorp will honor the same terms and conditions included in the bid proposal. In addition, to minimize the administrative process associated with disbursements, the District can process equipment orders and payments through the commercial warrants process and request one reimbursement disbursement upon completion of the ordering process. The repayment term includes five annual payments with the final payment to be made in August A bid summary is attached for the Board s review. LEGAL REFERENCE: Public Contract Code Section and Education Code Section FISCAL IMPACT: Interest cost of $77,960 for Principal Amount of $2,800,000 Repayment in 5 annual payments of $575,592 from the General Fund MOVED BY: SECONDED BY: VOTE: BEATTY DAVIS GUTSCHOW PATAPOW RANFTLE STUDENT PREFERENTIAL VOTE: GEIER

105 POWAY UNIFIED SCHOOL DISTRICT BID SUMMARY B FINANCING FOR THE PURCHASE OF COMPUTER AND OFFICE EQUIPMENT This bid summary is prepared for the Board Meeting of May 19, Bidders Fixed Interest Rate Payments 1-5 Total Payment Total Interest IBM Global Financing 3.110% 598, $2,992, $192, U.S. Bancorp Government Leasing and Finance, Inc % $575, $2,877, $77, Recommend that all bids be rejected. <><><><><><><><><><><><><><><><><><><><><><> Bid requests were sent to the following nine vendors. Two vendors responded. Apple Financial Services Dell Financial Services LLC Holman Capital Corporation IBM Global Financing Pinnacle Public Finance, Inc. PNC Equipment Finance Santander Bank, NA U.S. Bancorp Government Leasing and Finance, Inc. U.S. Bank-Government and Nonprofits Banking Division

106 TO: BOARD OF EDUCATION MEETING DATE: May 19, 2014 FROM: Malliga Tholandi AGENDA ITEM: E-307 Staff Support: Janay Greenlee/Michael Tarantino SUBJECT: AUTHORIZATION TO AWARD A CONTRACT FOR BID NO B INSTALLATION OF MODULAR CLASSROOMS AT WILLOW GROVE ELEMENTARY SCHOOL Action Consent Calendar First Reading Information Presentation Public Hearing Roll Call Vote Required RECOMMENDATION: That the Superintendent, or designee, be authorized to sign a contract for Bid No B for installation of modular classrooms at Willow Grove Elementary School. DISCUSSION/PROGRAM: Willow Grove Elementary School s enrollment has increased and the need for 4 additional classrooms is evident. At the February 10, 2014, Board Meeting, authorization was given to lease temporary classrooms for the school year through the Franklin-McKinley School District Bid, Modular Classroom Buildings. The Facilities, Maintenance and Operations Department is working with the California Division of State Architect s (DSA) office to finalize and receive approval of site preparation plans for four 24 x 40 foot modular classrooms that will be located on the asphalt playground at the north side of the campus. The Purchasing Department will solicit bids for this service and installation will occur over the summer. The awarded contract will be brought forward at a future Board meeting for ratification. LEGAL REFERENCE: Public Contract Code Section FISCAL IMPACT: Not to exceed $500,000 from Various Community Facilities District Funds MOVED BY: SECONDED BY: VOTE: BEATTY DAVIS GUTSCHOW PATAPOW RANFTLE STUDENT PREFERENTIAL VOTE: GEIER

107 TO: BOARD OF EDUCATION MEETING DATE: May 19, 2014 FROM: Malliga Tholandi AGENDA ITEM: E-308 Staff Support: Janay Greenlee SUBJECT: AUTHORIZATION TO AWARD A CONTRACT FOR BID NO B SCHOOL FURNITURE Action Consent Calendar First Reading Information Presentation Public Hearing Roll Call Vote Required RECOMMENDATION: That the Superintendent, or designee, be authorized to sign a contract for Bid No B for school furniture. DISCUSSION/PROGRAM: Staff has been working to identify needed classroom and office furniture for Design 39 Campus since July. Many of the identified product specifications were submitted for inclusion in the annual North County Educational Purchasing Consortium bid for this calendar year and contracts were awarded to various vendors as a result of a previous bid completed last month. However, a number of line items from this bid were not able to be awarded and additional items have been identified as necessary, prompting the need for an additional bid. Authorization to sign a contract will allow us to expedite the ordering process and ensure orders are received timely. LEGAL REFERENCE: Public Contract Code Section FISCAL IMPACT: Approximately $90,000 from the Furniture and Equipment Budget for Design 39 Campus MOVED BY: SECONDED BY: VOTE: BEATTY DAVIS GUTSCHOW PATAPOW RANFTLE STUDENT PREFERENTIAL VOTE: GEIER

108 TO: BOARD OF EDUCATION MEETING DATE: May 19, 2014 FROM: Malliga Tholandi AGENDA ITEM: E-309 Staff Support: Janay Greenlee/Robert Gravina SUBJECT: AWARD A CONTRACT FOR BID NO B WESTVIEW HIGH SCHOOL PROJECTOR SYSTEM INSTALLATION TO DIGITAL NETWORKS GROUP, INC. Action Consent Calendar First Reading Information Presentation Public Hearing Roll Call Vote Required RECOMMENDATION: Award a contract for Bid No B for Westview High School projector system installation to Digital Networks Group, Inc. DISCUSSION/PROGRAM: The modernization of all classrooms, districtwide, has been a District priority since the inception of the Bond Program. Ensuring that all students and teachers have the best technology available for teaching and learning is crucial. Through our Bond Program and the Capital Facilities Fund, all eligible schools, except Westview High School, were modernized. The latest designs for a state-of-the-art classroom includes: a full multimedia environment, with amplification; desktop capture; video conference; and media storage capabilities. Awarding this contract will provide state-of-the-art Audio Visual systems for Westview High School. Bids were sent to three vendors; two responded. A bid summary is attached for the Board s review. LEGAL REFERENCE: Public Contract Code Section FISCAL IMPACT: $750,000 from Community Facilities District No. 2-1 and $203,036 from General Fund MOVED BY: SECONDED BY: VOTE: BEATTY DAVIS GUTSCHOW PATAPOW RANFTLE STUDENT PREFERENTIAL VOTE: GEIER

109 POWAY UNIFIED SCHOOL DISTRICT BID SUMMARY B WESTVIEW HIGH SCHOOL PROJECTOR SYSTEM INSTALLATION This bid summary is prepared for the Board Meeting of May 19, BIDDERS BID AMOUNT Digital Networks Group, Inc. $953,036 Pathway Communications, LTD $1,029,105 Recommend that the Board award a contract for Bid No B Westview High School Projector System Installation to Digital Networks Group, Inc., as the lowest responsive bidder. <><><><><><><><><><><><><><<><><><><><><> Bid requests were sent to the following three vendors. Two responded. Digital Networks Group, Inc. Pathway Communications, LTD Southland Technology, Inc.

110 TO: BOARD OF EDUCATION MEETING DATE: May 19, 2014 FROM: Malliga Tholandi AGENDA ITEM: E-310 Staff Support: Janay Greenlee SUBJECT: AWARD A CONTRACT FOR RFP NO P ON-CALL CATERING CAFÉ SERVICES TO THE CATERING GROUP Action Consent Calendar First Reading Information Presentation Public Hearing Roll Call Vote Required RECOMMENDATION: Award a contract for RFP No P for on-call catering services to The Catering Group. DISCUSSION/PROGRAM: The District is currently under a contract for on-call catering services that are utilized districtwide throughout the year. This current contract will expire on June 30, The new contract term will be for the period July 1, 2014, through June 30, 2015, with the right to extend the contract for four additional one-year periods at the discretion of the District. Contract requirements include that the successful vendor rent the District s existing café facility, staff it appropriately, maintain existing equipment, provide appropriate insurance, and pay all associated utility costs. Services to be provided include that the successful company provide catering services as needed by the District and to make breakfast and lunch meals available daily for purchase by District employees and others. A public notice requesting proposals and statements of qualification was published twice and requests for proposals were sent to two vendors; one responded. A summary is attached for the Board s review. LEGAL REFERENCE: Government Code FISCAL IMPACT: Income of approximately $6,000 per year MOVED BY: SECONDED BY: VOTE: BEATTY DAVIS GUTSCHOW PATAPOW RANFTLE STUDENT PREFERENTIAL VOTE: GEIER

111 POWAY UNIFIED SCHOOL DISTRICT RFP SUMMARY P ON-CALL CATERING SERVICES This summary is prepared for the Board Meeting of May 19, BIDDERS The Catering Group BID AMOUNT $500 per month income Recommend that the Board award a contract for RFP P On-call Catering Services to The Catering Group. <><><><><><><><><><><><><><<><><><><><><> Requests for proposals were sent to the following two vendors. One responded. Poway Unified School District, Food & Nutrition Dept. The Catering Group

112 TO: BOARD OF EDUCATION MEETING DATE: May 19, 2014 FROM: Malliga Tholandi AGENDA ITEM: E-311 Staff Support: Janay Greenlee SUBJECT: AWARD A CONTRACT FOR BID NO B FIRE ALARM TESTING AND INSPECTION TO SIMPLEX GRINNELL LP Action Consent Calendar First Reading Information Presentation Public Hearing Roll Call Vote Required RECOMMENDATION: Award a contract for Bid No B for fire alarm testing and inspection to Simplex Grinnell LP. DISCUSSION/PROGRAM: The District s current annual contract for Fire Alarm Services expires on June 30, Fire alarm devices at the District offices and school sites require inspection, testing and system evaluation service to ensure they are functioning appropriately and are in compliance with current National Fire Protection Association (NFPA) Standards. The contract scope requires that the awarded contractor provide an entire site evaluation at each location prior to commencement of testing. A detailed list, including device type, location and address of all devices attached to the system and the current condition must be provided as a result of the evaluation. Every device and control function associated with all District fire alarm systems shall be tested to assure proper operation and functionality as designed. Upon receipt of the results, District staff repair or replace system components as needed. The initial contract term will be for the period July 1, 2014, through June 30, 2015, with the right to extend the contract for four additional one-year periods at the discretion of the District. The competitive bid process yielded a savings of $71,160 for the five-year term of the contract. Bids were sent to eight vendors; five responded. A bid summary is attached for the Board s review. LEGAL REFERENCE: Public Contract Code Section FISCAL IMPACT: $109,231 annually from the General Fund MOVED BY: SECONDED BY: VOTE: BEATTY DAVIS GUTSCHOW PATAPOW RANFTLE STUDENT PREFERENTIAL VOTE: GEIER

113 POWAY UNIFIED SCHOOL DISTRICT BID SUMMARY B FIRE ALARM TESTING AND INSPECTION This bid summary is prepared for the Board Meeting of May 19, BIDDERS BID AMOUNT JJJ Enterprises $155,200 Low Voltage Integrated Systems, Inc. $109,468 Simplex Grinnell LP $109,231 Standard Electronics $154,941 Time and Alarm Systems $115,123 Recommend that the Board award a contract for Bid No B Fire Alarm Testing and Inspection to Simplex Grinnell LP, as the lowest responsive bidder. <><><><><><><><><><><><><><<><><><><><><> Bid requests were sent to the following eight vendors. Five responded. Electronic Control Systems, Inc. JJJ Enterprises Low Voltage Integrated Systems, Inc. Power Communication Systems, Inc. Siemens Building Technologies Simplex Grinnell LP Standard Electronics Time and Alarm Systems

114 TO: BOARD OF EDUCATION MEETING DATE: May 19, 2014 FROM: Malliga Tholandi AGENDA ITEM: E-312 Staff Support: Janay Greenlee SUBJECT: AWARD A CONTRACT FOR BID NO B ROOF REPLACEMENT AT MT. CARMEL HIGH SCHOOL TO ROOF CONSTRUCTION Action Consent Calendar First Reading Information Presentation Public Hearing Roll Call Vote Required RECOMMENDATION: Award a contract for Bid No B for roof replacement at Mt. Carmel High School to Roof Construction. DISCUSSION/PROGRAM: Mt. Carmel High School Buildings E, J and P have original roofs that were installed during school construction in Roofs on these buildings leak during the heavy rains. Project scope includes that all old roofing, including any rotted or sub-standard sheathing, be removed and the entire roof systems, including walkway projections, be replaced. The extent of the sheathing needing replacement will be determined at time of roof deck exposure. Bid pricing required bidders to provide a fixed price to provide and install replacement plywood, in addition to their base bid. The lowest responsible bidder also provided a cost of $128 per plywood sheet, in addition to the base bid. Laboratory test results on existing roofs were negative for asbestos. Bids were sent to ten vendors; five responded. A bid summary is attached for the Board s review. LEGAL REFERENCE: Public Contract Code Section FISCAL IMPACT: $300,299 from Community Facilities District Fund MOVED BY: SECONDED BY: VOTE: BEATTY DAVIS GUTSCHOW PATAPOW RANFTLE STUDENT PREFERENTIAL VOTE: GEIER

115 POWAY UNIFIED SCHOOL DISTRICT BID SUMMARY B ROOF REPLACEMENT AT MT. CARMEL HIGH SCHOOL This bid summary is prepared for the Board Meeting of May 19, BIDDERS BID AMOUNT Best Contracting Services, Inc. $349,400 Donald D. Diffenbauch Construction, Inc. $414,414 Premier Roofing CA, Inc. $376,848 Roof Construction $300,299 Sylvester Roofing Co., Inc. $319,850 Recommend that the Board award a contract for Bid No B Roof Replacement at Mt. Carmel High School to Roof Construction, as the lowest responsive bidder. <><><><><><><><><><><><><><<><><><><><><> Bid requests were sent to the following ten vendors. Five responded. Best Contracting Services, Inc. Donald D. Diffenbauch Construction, Inc. Foam Experts Roofing, Inc. J.P. Witherow Roofing Company Menco Pacific, Inc. Premier Roofing CA, Inc. Roof Construction Seacore Industrial, Inc. Sylvester Roofing Co., Inc. Vance & Associates Roofing, Inc.

116 TO: BOARD OF EDUCATION MEETING DATE: May 19, 2014 FROM: Malliga Tholandi AGENDA ITEM: E-313 Staff Support: Janay Greenlee/Michael Tarantino SUBJECT: AWARD A CONTRACT FOR BID NO B SHADE STRUCTURE AT ABRAXAS HIGH SCHOOL TO BENOLD CONSTRUCTION CO., INC. Action Consent Calendar First Reading Information Presentation Public Hearing Roll Call Vote Required RECOMMENDATION: Award a contract for Bid No B for a shade structure at Abraxas High School to Benold Construction Co., Inc. DISCUSSION/PROGRAM: The scope of this project is to provide year round protection from the weather for students, staff, and exercise equipment at Abraxas High School. Bid requests were sent to five vendors; two responded. Benold Construction Co., Inc., was the lowest responsive bidder. A bid summary is attached for the Board s review. LEGAL REFERENCE: Public Contract Code Section FISCAL IMPACT: $24,500 from the General Fund MOVED BY: SECONDED BY: VOTE: BEATTY DAVIS GUTSCHOW PATAPOW RANFTLE STUDENT PREFERENTIAL VOTE: GEIER

117 POWAY UNIFIED SCHOOL DISTRICT BID SUMMARY B SHADE STRUCTURE AT ABRAXAS HIGH SCHOOL This bid summary is prepared for the Board Meeting of May 19, BIDDERS BID AMOUNT Benold Construction Co., Inc. $24,500 Southwest General Contractors, Inc. $31,500 Recommend that the Board award a contract for Bid No B Shade Structure at Abraxas High School to Benold Construction Co., Inc., as the lowest responsive bidder. <><><><><><><><><><><><><><<><><><><><><> Bid requests were sent to the following five vendors. Two responded. Benold Construction Co., Inc. N R G Building and Consulting, Inc. Rocky Coast Builders, Inc. Southwest General Contractors, Inc. Xing, Inc.

118 TO: BOARD OF EDUCATION MEETING DATE: May 19, 2014 FROM: Malliga Tholandi AGENDA ITEM: E-314 Staff Support: Janay Greenlee/Michael Tarantino SUBJECT: REJECT ALL BIDS RECEIVED FOR BID NO B CARPET AND UPHOLSTERY CLEANING Action Consent Calendar First Reading Information Presentation Public Hearing Roll Call Vote Required RECOMMENDATION: Reject all bids received for Bid No B for carpet and upholstery cleaning DISCUSSION/PROGRAM: The District is currently under a contract for carpet and upholstery cleaning that is needed districtwide throughout the year. This current contract will expire on June 30, Bid packets were sent to six vendors; three responded. The bid from the apparent low bidder was nonresponsive to bid requirements; pricing for several items requested via addendum was omitted. The right to reject all bids is always reserved by the District. It is apparent that a rebid for these services will most likely be in the District s best interest and this can be accomplished for award in June; prior to the end of the existing contract. A bid summary is attached for the Board s review. LEGAL REFERENCE: Public Contract Code Section FISCAL IMPACT: N/A MOVED BY: SECONDED BY: VOTE: BEATTY DAVIS GUTSCHOW PATAPOW RANFTLE STUDENT PREFERENTIAL VOTE: GEIER

119 POWAY UNIFIED SCHOOL DISTRICT BID SUMMARY B CARPET AND UPHOLSTERY CLEANING This bid summary is prepared for the Board Meeting of May 19, BIDDERS BID AMOUNT DFS Flooring $178,710 J&M Keystone, Inc. $128,670 Stanley Steemer $141,513 Recommend that the Board reject all bids received for Bid No B Carpet and Upholstery Cleaning. <><><><><><><><><><><><><><<><><><><><><> Bid requests were sent to the following six vendors. Three responded. Accutek Restoration, Inc. Christian Brothers Cleaning and Restoration DFS Flooring J&M Keystone, Inc. San Diego Flood Restoration, Inc. Stanley Steemer

120 TO: BOARD OF EDUCATION MEETING DATE: May 19, 2014 FROM: Malliga Tholandi AGENDA ITEM: E-315 Staff Support: Janay Greenlee SUBJECT: APPROVAL/RATIFICATION OF CONTRACTUAL SERVICES REPORT NO Action Consent Calendar First Reading Information Presentation Public Hearing Roll Call Vote Required RECOMMENDATION: That Contractual Services Report No be approved and/or ratified. DISCUSSION/PROGRAM: The attached Contractual Services Report summarizes contracts in excess of $15,000 which have been submitted subsequent to the last Board meeting and for which Board approval/ratification is now being sought. LEGAL REFERENCE: California Government Code Section FISCAL IMPACT: As noted on attached list MOVED BY: SECONDED BY: VOTE: BEATTY DAVIS GUTSCHOW PATAPOW RANFTLE STUDENT PREFERENTIAL VOTE: GEIER

121 POWAY UNIFIED SCHOOL DISTRICT CONTRACTUAL SERVICES REPORT NO DATE: May 19, 2014 Contract Effective Dates Consultant/Vendor Description of Service School/Department Budget Fee Not to Exceed to Atkinson, Andelson, Loya, Ruud & Romo Legal services for the Special Education Department Due Process General Fund Original amount: $265,000 Increased to: $353, to Atkinson, Andelson, Loya, Ruud & Romo Legal services for the Personnel Support Services Department General Fund Original amount: $100,000 Increased to: $142, to SixTen and Associates Mandate reimbursement consulting services General Fund $50,000 1 of 1

122 TO: BOARD OF EDUCATION MEETING DATE: May 19, 2014 FROM: Malliga Tholandi AGENDA ITEM: E-316 Staff Support: Janay Greenlee SUBJECT: RATIFICATION OF DISTRICT PURCHASE ORDERS, REVOLVING CASH FUND EXPENDITURES, AND PURCHASE CARD TRANSACTIONS Action Consent Calendar First Reading Information Presentation Public Hearing Roll Call Vote Required RECOMMENDATION: That the District purchase orders, revolving cash fund expenditures, and purchase card transactions be ratified. DISCUSSION/PROGRAM: The purchase order listing for the District s purchases during the period April 1 through April 30 is attached. The purchase order report itemizes all purchases above $5,000. This report is sorted by fund. A legend describing the fund and location numbers appears at the end of the report. The dollar amount of all purchases under $5,000 is included in the summary purchase order total, along with the total of those itemized in the report. We are requesting that these purchases be ratified. All contracts which exceed $15,000 are submitted and described for approval/ratification in a separate item E-315 on this agenda. District revolving cash fund and purchase card transactions are summarized, in total, at the end of the purchase order report. We are requesting that these also be ratified. LEGAL REFERENCE: FISCAL IMPACT: N/A As noted in attachments MOVED BY: SECONDED BY: VOTE: BEATTY DAVIS GUTSCHOW PATAPOW RANFTLE STUDENT PREFERENTIAL VOTE: GEIER

123 Poway Unified School District Purchase Orders over $ April 2014 Item PO Date Fund Vendor Loc Description Amount /01/ Stanbury Uniforms 006 Equipment <$500 $ 66, /01/ Dolinka Group, LLC 612 Other Services & Contracts $ 7, /01/ Perma-Bound 007 Textbooks $ 5, /02/ Chula Vista Electric Company 619 Equipment Repl $5000 & Over $ 61, /02/ Dave Bang Associates, Inc. 039 Equipment $ $ 26, /02/ BKM Officeworks 039 Equipment <$500 $ 11, /02/ Classroom Storage Units, Inc. 039 Equipment <$500 $ 9, S /03/ Liberty Paper 910 Warehouse Stock $ 21, /07/ SOS Entertainment, LLC 005 Other Services & Contracts $ 14, /14/ One Stone Apparel 037 Supplies $ 14, /16/ Office Depot 039 Equipment <$500 $ 21, /17/ AP Examinations 008 Tests and Testing Materials $ 130, /17/ Wenger Corporation 010 Equipment $ $ 8, /18/ Dave Bang Associates, Inc. 011 Equipment $ $ 6, /21/ Hasler, Inc. 318 Postage $ 5, S /22/ Liberty Paper 910 Warehouse Stock $ 21, /22/ SOS Entertainment, LLC 007 Rental of Equipment $ 13, /23/ Statewide Seating 007 Rental of Equipment $ 5, /23/ Frontier Fence Co., Inc. 619 Contracted Repairs $ 15, /25/ Wave Waterpark 011 Other Services & Contracts $ 5, /25/ Arey Jones Business Systems 005 Comp Hardware $ $ 17, /25/ Digital Networks Group, Inc. 329 Professional Services $ 13, /25/ Avid Center 342 Conference Expense $ 6, /29/ Arey Jones Business Systems 074 Equipment $ $ 6, /29/ AP Examinations 005 Tests and Testing Materials $ 117, /30/ Robert Half Technology 329 Other Services & Contracts $ 30, /30/ Accuvant 329 Maintenance Contracts $ 45, Total Fund $ 708, /30/14 03/06 Follett School Solutions, Inc. 342 Textbooks $ 6, /30/14 03/06 Follett School Solutions, Inc. 342 Textbooks $ 5, /30/14 03/06 Follett School Solutions, Inc. 342 Textbooks $ 8, /30/14 03/06 Follett School Solutions, Inc. 342 Textbooks $ 10, Total Fund 03/06 $ 30, /07/ Apple Computer, Inc. 324 Equipment <$500 $ 5, /14/ Lindamood-Bell Learning 324 Other Services & Contracts $ 5, /16/ School Improvement 320 Software $5000 & Over $ 195, /18/ Phonak 324 Equipment $ $ 5, /23/ Network Interpreting 324 Interpreting Services $ 10, /23/ Scholastic, Inc. 005 Software $5000 & Over $ 8, /25/ Goodheart-Willcox Co., Inc. 302 Textbooks $ 7, /25/ Apple Computer, Inc. 324 Computer Hardware $ $ 8, /28/ SD Center for Children Academy 324 Contracts/Private School $ 8, /29/ OAH Settlement Expense $ 42, /30/ Follett School Solutions, Inc. 342 Textbooks $ 8, /30/ Follett School Solutions, Inc. 342 Textbooks $ 6, /30/ Follett School Solutions, Inc. 342 Textbooks $ 7, /30/ Follett School Solutions, Inc. 342 Textbooks $ 5, /30/ Follett School Solutions, Inc. 342 Textbooks $ 5, /30/ Follett School Solutions, Inc. 342 Textbooks $ 5, /30/ Follett School Solutions, Inc. 342 Textbooks $ 10, Total Fund $ 345, /01/14-04/30/14 1

124 Poway Unified School District Purchase Orders over $ April 2014 Financial Report Summary April 2014 Purchase Orders over $5000 $ 1,084, Funds 590 Total of all Purchase Orders $1,554, Purchase Card Transactions $ 140, Revolving Cash Fund $ 24, Special Ed. Reimbursements $ 42, Gen. Fund Unrestrict Gen Fund Restricted OAH $ 42, Locations 005 PHS 302 Career Tech & Adult Ed 006 MCHS 318 LSS/Lehew 007 RBHS 320 LSS/Rens 008 DNHS 324 Special Education 010 BMMS 329 Information Technology 011 BHMS 342 LSS/Perisic 037 OVMS 612 Finance 039 D39C 619 Maintenance & Operations 074 WGES 910 District 04/01/14-04/30/14 2

125 TO: BOARD OF EDUCATION MEETING DATE: May 19, 2014 FROM: Malliga Tholandi AGENDA ITEM: E-317 Staff Support: Joy Ramiro SUBJECT: APPROVAL OF RESOLUTION NOS , , , , , , AND , DESIGNATING PERSONS AUTHORIZED TO ACT ON BEHALF OF POWAY UNIFIED SCHOOL DISTRICT Action Consent Calendar First Reading Information Presentation Public Hearing Roll Call Vote Required RECOMMENDATION: That Resolution Nos , , , , , , and , designating persons authorized to act on behalf of Poway Unified School District, be approved. DISCUSSION/PROGRAM: Each year, we ask the Board to designate persons authorized to perform the following: 1. Receive mail and pick up warrants (Resolution No ); 2. Sign payroll payment orders (Resolution No ); 3. Authorize the County Office of Education to release credential-held warrants to employees (Resolution No ); 4. Sign school orders (commercial warrants) (Resolution No ); 5. Sign for replacement of warrants (Resolution No ); 6. Sign Public Law , Title VIII, applications (Resolution No ); and 7. Sign agreements, contracts, and purchase orders (Resolution No ). Resolution Nos , , and are provided to the San Diego County Office of Education (SDCOE) to meet their requirements. Resolution No allows the SDCOE to release credential-held warrants to employees once they have presented the proper paperwork. Resolution No is needed to allow for replacement of lost, stolen, mutilated, or expired warrants. Resolution No is required by the federal government for the processing of applications for Public Law , Title VIII (formerly Public Law 874), funds. Resolution No is necessary for District staff to carry out the normal daily operations of the District as provided in Board policies. The attached resolutions, which are provided for the Board s review, designate staff members to perform these functions on behalf of the Board. LEGAL REFERENCE: California Education Code Sections and Government Code Section Public Law FISCAL IMPACT: N/A MOVED BY: SECONDED BY: VOTE: BEATTY DAVIS GUTSCHOW PATAPOW RANFTLE STUDENT PREFERENTIAL VOTE: GEIER

126 Poway Unified School District RESOLUTION NO RESOLUTION DESIGNATING AUTHORIZED AGENT TO RECEIVE MAIL AND PICK UP WARRANTS AT THE COUNTY OFFICE OF EDUCATION POWAY UNIFIED SCHOOL DISTRICT, San Diego County, ON MOTION OF Member, seconded by Member, effective July 1, 2014, through June 30, IT IS RESOLVED AND ORDERED that: 1. The authorized agent (one person only) to receive mail from the Accounting/Payroll Sections is Malliga Tholandi. 2. The authorized person(s) to pick up warrants from the County Office (other than the mail addressee) are listed on the Attachments A and B to this resolution. mail hold consortium 3. Check one: Monthly payroll warrants each and every month. Check one: Daily/Hourly payroll warrants each and every month. 4. Business-related items will be directed to the Business Support Services Department; and payroll/personnel-related items will be directed to the Personnel Support Services Department. IT IS FURTHER RESOLVED that this motion shall stand and that all additions and deletions shall be submitted in writing to the County Office. PASSED AND ADOPTED on May 19, 2014, by the following vote: AYES: NOES: ABSENT: ABSTAIN: STATE OF CALIFORNIA ) COUNTY OF SAN DIEGO ) This is to certify that the foregoing document is a full, true, and correct copy of a resolution duly passed and adopted by the Board of Education of the Poway Unified School District of San Diego County at a regularly called and conducted meeting held on said date. Andy Patapow, Clerk of the Board of Education ANNUAL SDCOE-1 (1 OF 3 PAGES)

127 ATTACHMENT A Poway Unified School District RESOLUTION NO RESOLUTION DESIGNATING AUTHORIZED AGENTS TO RECEIVE MAIL AND PICK UP WARRANTS AT THE COUNTY OFFICE OF EDUCATION Manual signatures of authorized agents: Facsimile (rubber stamp) signatures: John P. Collins Tracy Hogarth Melavel Robertson Malliga Tholandi Mary Joy Ramiro ANNUAL SDCOE-1 attach A (2 OF 3 PAGES)

128 ATTACHMENT B Poway Unified School District RESOLUTION NO DESIGNATION OF AGENTS AUTHORIZED TO RECEIVE MAIL AND PICK UP WARRANTS AT THE COUNTY OFFICE OF EDUCATION Manual signatures of authorized agents: Timothy W. Purvis Paula Rians Mary Jo Stollfuss Janet Crews James LaJeunesse Lorrie Larsen Carl Pino Leisl Sanchez Francisco Serna Janine Perez Arthur Hall ANNUAL SDCOE-1 attach B (3 OF 3 PAGES)

129 Poway Unified School District RESOLUTION NO PAYROLL PAYMENT ORDER RESOLUTION POWAY UNIFIED SCHOOL DISTRICT, San Diego County, ON MOTION OF Member, seconded by Member, effective July 1, 2014, through June 30, IT IS RESOLVED AND ORDERED that, in accordance with the provisions of Section 3100 et seq., Chapter 8, Division 4, Title I of the Government Code (all districts), the following persons be and are hereby designated to ascertain and certify that each employee of said District has taken the oath of allegiance: Tracy Hogarth, Associate Superintendent, Personnel Support Services or Deborah P. Wulff, Director, Personnel Commission IT IS FURTHER RESOLVED AND ORDERED that, in accordance with the payroll procedure provided in Education Code Section (merit system districts only), no warrant shall be drawn by or on behalf of the governing board of this District for the payment of any salary or wage to any employee in the classified service unless the assignment bears the certification of the following person: Deborah P. Wulff, Director, Personnel Commission IT IS FURTHER RESOLVED that this motion shall stand and that all additions and deletions shall be submitted in writing to the San Diego County Office of Education. PASSED AND ADOPTED on May 19, 2014, by the following vote: AYES: NOES: ABSENT: ABSTAIN: STATE OF CALIFORNIA ) COUNTY OF SAN DIEGO ) This is to certify that the foregoing document is a full, true, and correct copy of a resolution duly passed and adopted of the Board of Education of the Poway Unified School District of San Diego County at a regularly called and conducted meeting held on said date. Andy Patapow, Clerk of the Board of Education Manual signatures of authorized persons: Tracy Hogarth Deborah P. Wulff Facsimile (rubber stamp) signature: ANNUAL SDCOE-2

130 Poway Unified School District RESOLUTION NO RESOLUTION AUTHORIZING THE COUNTY OFFICE OF EDUCATION CREDENTIALS DEPARTMENT TO RELEASE CREDENTIAL-HELD WARRANTS TO EMPLOYEES POWAY UNIFIED SCHOOL DISTRICT, San Diego County, ON MOTION OF Member, seconded by Member, effective July 1, 2014, through June 30, IT IS RESOLVED AND ORDERED that, the County Office of Education Credentials Department is authorized to release credential-held warrants to employees who have provided the required credential paperwork. vote: PASSED AND ADOPTED by said Governing Board on May 19, 2014, by the following AYES: NOES: ABSENT: ABSTAIN: STATE OF CALIFORNIA ) COUNTY OF SAN DIEGO ) I, Andy Patapow, Clerk of the Governing Board, do hereby certify that the foregoing is a full, true, and correct copy of a resolution duly passed and adopted by said Board at a regularly called and conducted meeting held on said date. Andy Patapow, Clerk of the Board of Education (1 OF 1 PAGE)

131 Poway Unified School District RESOLUTION NO RESOLUTION DESIGNATING AUTHORIZED AGENTS TO SIGN SCHOOL ORDERS (COMMERCIAL WARRANTS) POWAY UNIFIED SCHOOL DISTRICT, San Diego County, ON MOTION OF Member, seconded by Member, effective July 1, 2014, through June 30, IT IS RESOLVED AND ORDERED that, pursuant to the provisions of Education Code Section or 85232, the persons named on Attachment A to this resolution be and are hereby authorized to sign any and all orders in the name of said District, drawn on the funds of said District. IT IS FURTHER RESOLVED that this motion shall stand and that all additions and deletions shall be submitted in writing to the County Office. vote: PASSED AND ADOPTED by said Governing Board on May 19, 2014, by the following AYES: NOES: ABSENT: ABSTAIN: STATE OF CALIFORNIA ) COUNTY OF SAN DIEGO ) This is to certify that the foregoing document is a full, true, and correct copy of a resolution duly passed and adopted of the Board of Education of the Poway Unified School District of San Diego County at a regularly called and conducted meeting held on said date. Andy Patapow, Clerk of the Board of Education ANNUAL SDCOE-4 (1 OF 2 PAGES)

132 ATTACHMENT A Poway Unified School District RESOLUTION NO RESOLUTION DESIGNATING AUTHORIZED AGENTS TO SIGN SCHOOL ORDERS (COMMERCIAL WARRANTS) Manual signatures of authorized agents: Facsimile (rubber stamp) signature: John P. Collins Tracy Hogarth Melavel Robertson Malliga Tholandi Mary Joy Ramiro SDCOE-4 Attachment A (2 OF 2 PAGES)

133 Poway Unified School District RESOLUTION NO AUTHORIZATION TO SIGN FOR REPLACEMENT OF WARRANTS ON MOTION of Member, seconded by Member, the following resolution is adopted: WHEREAS, during the course of business, this School District issues payroll and commercial warrants for the payment of goods and services received by the District; and WHEREAS, payroll and commercial warrants are lost, stolen, mutilated, or expire upon occasion; and WHEREAS, a petition for issuance of a new warrant may be presented by the payee pursuant to Government Code section 29802; NOW, THEREFORE, BE IT RESOLVED by the Governing Board of the Poway Unified School District of San Diego County, California, that the following persons shall be authorized to reissue new payroll and commercial warrants upon presentation of a properly completed petition for issuance of a new warrant if such new warrant does not exceed the amount of the original warrant: Manual Signature Facsimile Signature (rubber stamp) John P. Collins, Superintendent Malliga Tholandi, Associate Superintendent Tracy Hogarth, Associate Superintendent PASSED AND ADOPTED on May 19, 2014, by the following vote: AYES: NOES: ABSENT: ABSTAIN: STATE OF CALIFORNIA ) COUNTY OF SAN DIEGO ) This is to certify that the foregoing document is a true copy of the Resolution of the Board of Education of the Poway Unified School District of San Diego County. Andy Patapow, Clerk of the Board of Education ANNUAL AUTHSIG- replace warrants

134 Poway Unified School District RESOLUTION NO AUTHORIZATION OF SIGNATURES FOR PUBLIC LAW , TITLE VIII, APPLICATIONS ON MOTION of Member, seconded by Member, effective July 1, 2014, and until changed by subsequent resolution, IT IS HEREBY RESOLVED AND ORDERED by the Governing Board that applications be filed for Public Law , Title VIII, funding for the fiscal year and the following persons shall be authorized to sign those applications for the Board: Manual Signature Facsimile Signature (rubber stamp) John P. Collins, Superintendent Malliga Tholandi, Associate Superintendent Mary Joy Ramiro, Director of Finance PASSED AND ADOPTED on May 19, 2014, by the following vote: AYES: NOES: ABSENT: ABSTAIN: STATE OF CALIFORNIA ) COUNTY OF SAN DIEGO ) This is to certify that the foregoing document is a true copy of the Resolution of the Board of Education of the Poway Unified School District of San Diego County. ANNUAL PL 874 Andy Patapow, Clerk of the Board of Education

135 Poway Unified School District Resolution No DESIGNATION OF DISTRICT OFFICIALS AUTHORIZED TO SIGN AGREEMENTS, CONTRACTS, AND PURCHASE ORDERS ON BEHALF OF THE BOARD ON MOTION of Member, seconded by Member, the following resolution is adopted: IT IS HEREBY RESOLVED AND ORDERED THAT: The following individuals are authorized to sign agreements, purchase orders, contracts, grant documents, and financial reports on behalf of the Board: John P. Collins, Superintendent Tracy Hogarth, Associate Superintendent Personnel Support Services Melavel Robertson, Associate Superintendent Learning Support Services Malliga Tholandi, Associate Superintendent Business Support Services Mike Tarantino, Director, Facilities, Maintenance, and Operations Mary Joy Ramiro, Director, Finance The following individual is authorized to sign individual contracts for Special Education: Theresa Kurtz, Director, Special Education The following individual is authorized to sign individual contracts for Risk Management: Steven S. Salvati, Director, Risk Management The following individuals are authorized to sign purchase orders on behalf of the Board: Mary Joy Ramiro, Director, Finance Janay Greenlee, Director, Purchasing PASSED AND ADOPTED on May 19, 2014, by the following vote: AYES: NOES: ABSENT: ABSTAIN: STATE OF CALIFORNIA ) COUNTY OF SAN DIEGO ) This is to certify that the foregoing document is a true copy of the Resolution of the Board of Education of the Poway Unified School District of San Diego County. ANNUAL AUTH SIG agrmts., etc. Andy Patapow, Clerk of the Board of Education

136 TO: BOARD OF EDUCATION MEETING DATE: May 19, 2014 FROM: Malliga Tholandi AGENDA ITEM: E-318 Staff Support: Joy Ramiro SUBJECT: APPROVAL OF QUARTERLY ASSOCIATED STUDENT BODY (ASB) AND STUDENT COUNCIL FINANCIAL REPORTS AND RATIFICATION OF ASB PURCHASE ORDERS Action Consent Calendar First Reading Information Presentation Public Hearing Roll Call Vote Required RECOMMENDATION: That the quarterly ASB and Student Council Financial Reports and ASB purchase orders be ratified. DISCUSSION/PROGRAM: The quarterly ASB and Student Council Financial Reports, including a detailed listing of purchase orders greater than $5,000, for the quarter ending March 31, 2014, are attached for the Board s review and approval. LEGAL REFERENCE: FISCAL IMPACT: N/A N/A MOVED BY: SECONDED BY: VOTE: BEATTY DAVIS GUTSCHOW PATAPOW RANFTLE STUDENT PREFERENTIAL VOTE: GEIER

137 POWAY UNIFIED SCHOOL DISTRICT ASSOCIATED STUDENT BODY FINANCIAL REPORT QUARTER ENDING POWAY RANCHO BLACK BERNARDO MEADOW- TWIN MESA OAK ELEM. ABRAXAS HIGH MT CARMEL BERNARDO DEL NORTE WESTVIEW MOUNTAIN HEIGHTS BROOK PEAKS VERDE VALLEY SCHOOLS TOTAL GENERAL ACCOUNT: BEG BAL , , , , , , , , , , , (684.78) 58, , BEG BAL , , , , , , , , (3,504.14) 18, , , , INC/TRF 2, , , , , , , , , , , , , EXP/TRF 4, , , , , , , , , , , , , , END BAL , , , , , , , (6,808.98) 27, (2,226.17) 27, , , , ATHLETIC CLUB ACCOUNTS: BEG BAL , , , , (21,965.80) 15, , BEG BAL , , , , , , INC/TRF 105, , , , , , EXP/TRF 119, , , , , , END BAL , , , , , , OTHER CLUB ACCOUNTS: BEG BAL , , , , , , , , , , , , BEG BAL , , , , , , , , , , , , INC/TRF 109, , , , , , , , , , , , EXP/TRF 90, , , , , , , , , , , , END BAL , , , , , , , , , , , , YEARBOOK ACCOUNT: BEG BAL , , , , , , , , , , , BEG BAL , , , , (3,660.91) 30, , , , , , , INC/TRF , , , , , , , , , , EXP/TRF 17, , , , , , , , , , END BAL , , , , (6,835.85) 13, , , (1,211.97) 16, , , SUMMARY as of : GEN ACCT 19, , , , , , , (6,808.98) 27, (2,226.17) 27, , , , ATHLETIC CLUB ACCT , , , , , , OTHER CLUB ACCT , , , , , , , , , , , , YRBK ACCT , , , , (6,835.85) 13, , , (1,211.97) 16, , , TOTAL 19, , , , , , , , , , , , , ,858, YEAR-TO-DATE (ALL ACCOUNTS): BEG BAL , , , , , , , , , , , , , ,691, TOTAL INC 6, , , , , , , , , , , , , ,013, TOTAL EXP 11, , , , , , , , , , , , , ,845, END BAL , , , , , , , , , , , , , ,858,714.92

138 POWAY UNIFIED SCHOOL DISTRICT ASSOCIATED STUDENT BODY QUARTER ENDING TOTAL AMOUNT OF PURCHASE ORDERS ISSUED DURING THE QUARTER $305, LIST OF PURCHASE ORDERS IN EXCESS OF $5,000 P.O. No. LOC VENDOR DESCRIPTION AMOUNT 8383 BHMS Walsworth Publishing Yearbook $9, BHMS Phil Schneider Knottsberry Farm tickets $6, BHMS Festivals of Music Band Festival $5, BMMS Escamilla Screen Printing Spirit Wear 5, BMMS Jostens Yearbook 18, MCHS NCBOA Basketball Officials , MCHS Poway Unified School District Payroll 20, TPMS Jostens Yearbook 12, MVMS Director's Choice Payment of San Francisco Trip 10,000.00

139 POWAY UNIFIED SCHOOL DISTRICT STUDENT COUNCIL FINANCIAL REPORT QUARTER ENDING SCHOOLS BEGINNING ENDING BALANCE INCOME/ EXPENSE/ BALANCE AS OF 12/31/13 TRANSFER ENCUMBRANCES AS OF 03/31/14 ADOBE BLUFFS 3, , , CANYON VIEW 2, , CHAPARRAL 5, , , , CREEKSIDE 2, , DEER CANYON , DEL SUR 1, , GARDEN ROAD 1, , HIGHLAND RANCH 2, , , LOS PENASQUITOS 1, MIDLAND 1, , MONTEREY RIDGE MORNING CREEK 9, , , , PAINTED ROCK 5, , , PARK VILLAGE , POMERADO ROLLING HILLS SHOAL CREEK STONE RANCH 12, , , , SUNDANCE SUNSET HILLS 1, , , TIERRA BONITA TURTLEBACK 2, , VALLEY WESTWOOD 2, , , , WILLOW GROVE 5, , , TOTALS 66, , , ,526.67

140 TO: BOARD OF EDUCATION MEETING DATE: May 19, 2014 FROM: Malliga Tholandi AGENDA ITEM: E-319 Staff Support: Joy Ramiro SUBJECT: APPROVAL OF THE WILLIAMS SETTLEMENT QUARTERLY REPORT FOR MARCH 2014 Action Consent Calendar First Reading Information Presentation Public Hearing Roll Call Vote Required RECOMMENDATION: That the Board approve the attached Williams Settlement Quarterly Report for March DISCUSSION/PROGRAM: The Williams Settlement requires school districts to submit quarterly reports to the San Diego County Office of Education on complaints received related to the insufficiency of instructional materials, emergency or urgent facility issues, and teacher vacancies and misassignments. In addition, each district must submit a quarterly report to the governing board on the number of complaints in each area that have been received, and if resolved or unresolved. The report must be publicly reported at a regularly-scheduled meeting of the governing board in accordance with California Education Code LEGAL REFERENCE: California Education Code Section FISCAL IMPACT: N/A MOVED BY: SECONDED BY: VOTE: BEATTY DAVIS GUTSCHOW PATAPOW RANFTLE STUDENT PREFERENTIAL VOTE: GEIER

141

142

143

144 TO: BOARD OF EDUCATION MEETING DATE: May 19, 2014 FROM: Malliga Tholandi AGENDA ITEM: E-503 Staff Support: Michael Tarantino SUBJECT: PUBLIC HEARING AND APPROVAL OF RESOLUTION NO , ENTITLED "DEDICATION OF AN EASEMENT TO SAN DIEGO GAS & ELECTRIC AT THE MITIGATION LAND, COMMONLY KNOWN AS THE EAST ELLIOTT PROPERTY" Action Consent Calendar First Reading Information Presentation Public Hearing Roll Call Vote Required RECOMMENDATION: That, following a public hearing, the attached resolution dedicating a right-of-way easement to San Diego Gas & Electric at the mitigation land commonly known as the East Elliott Property be approved. DISCUSSION/PROGRAM: San Diego Gas & Electric (SDG&E) requested that the District dedicate a right-of-way easement through land owned by the Poway Unified School District. SDG&E has received approval from the City of San Diego to move transmission lines that currently run through the existing landfill, to now run around the outside area of the landfill to allow for better use of space. The current transmission line easement will be quitclaimed once the construction of the new lines and the removal of the current lines have been completed. It is necessary for the Board to consider adoption of the attached resolution in order to allow SDG&E to provide essential transmission connections between major SDG&E substations. The attached easement more fully describes the property being dedicated. At the April 23, 2014 meeting, the Board authorized a public hearing to be held at tonight s meeting to accept any public input regarding the granting of this easement. Therefore, it is necessary that a public hearing be held at this time to receive any concerns that the public may have regarding the easement. Upon completion of the public hearing and a review of any input received, it will be necessary for the Board to take action regarding the proposed easement. We have attached a resolution dedicating the proposed easement to SDG&E for consideration by the Board. LEGAL REFERENCE: FISCAL IMPACT: Education Code Sections et al. $1,000 to be credited to Community Facilities District No. 1 for SDG&E MOVED BY: SECONDED BY: VOTE: BEATTY DAVIS GUTSCHOW PATAPOW RANFTLE STUDENT PREFERENTIAL VOTE: GEIER

145 Poway Unified School District RESOLUTION NO DEDICATION OF AN EASEMENT TO SAN DIEGO GAS & ELECTRIC AT THE MITIGATION LAND, COMMONLY KNOWN AS THE EAST ELLIOTT PROPERTY ON MOTION of Member, seconded by Member, the following Resolution is adopted: WHEREAS, the Board of Education on April 23, 2014, adopted a Resolution of Intention to Dedicate an Easement to San Diego Gas & Electric (SDG&E) for the right to provide essential transmission connections between major SDG&E substations, together with the right of ingress thereto and egress there from, through, over, under, along and across real property belonging to said District at the mitigation land commonly known as the East Elliott Property and more particularly described in Exhibit A; WHEREAS, the said resolution provided that a Public Hearing on the question of making such dedication be held by this Board at Poway Unified School District Offices, Avenue of Science, San Diego, California, on May 19, 2014, at 6:00 p.m., at which time and place all persons interested therein might appear and show cause why said dedication should not be made; and WHEREAS, notice of the adoption of said Resolution of Intention was duly given as provided by law, all of which appears by the affidavits of posting and publication on file in the office of this Board; and WHEREAS, this Board formally convened at the time and place set forth in said Resolution of Intention, and no person appeared to object to or protest, either verbally or in writing, against the dedication of the easement described in said Resolution; and WHEREAS, in the judgment of the Board it is expedient and for the best interests of this District that said dedication be made; NOW, THEREFORE, IT IS HEREBY RESOLVED AND ORDERED that the Board of Education of the Poway Unified School District of San Diego County, California, that an interest in real property for the purposes described in the Resolution of Intention adopted by this Board on April 23, 2014, is hereby dedicated to SDG&E. BE IT FURTHER RESOLVED AND ORDERED that the Associate Superintendent of the Poway Unified School District is hereby authorized and directed to execute and deliver a deed of dedication of the interest in real property described in said Resolution of Intention to said applicant. PASSED AND ADOPTED on May 19, 2014, by the following vote: AYES: NOES: ABSENT: ABSTAIN: STATE OF CALIFORNIA ) COUNTY OF SAN DIEGO ) This is to certify that the foregoing document is a true copy of the Resolution of the Board of Education of the Poway Unified School District of San Diego County. Andy Patapow, Clerk of the Board of Education

146

147

148

149

150

151

152

153

154

155

156

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

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

POWAY UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION REGULAR BOARD MEETING AGENDA. February 12, 2007

POWAY UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION REGULAR BOARD MEETING AGENDA. February 12, 2007 POWAY UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION REGULAR BOARD MEETING AGENDA February 12, 2007 Morning Creek Elementary School Multipurpose Room 10925 Morning Creek Drive South San Diego, CA 92128 A.

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 January 19, 2016 District Office Community Room CLOSED SESSION President Michelle O Connor-Ratcliff called the meeting

More information

POWAY UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION REGULAR BOARD MEETING AGENDA. April 10, 2006

POWAY UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION REGULAR BOARD MEETING AGENDA. April 10, 2006 POWAY UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION REGULAR BOARD MEETING AGENDA April 10, 2006 Morning Creek Elementary School Multipurpose Room 10925 Morning Creek Drive South San Diego, CA 92128 NOTE:

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

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 December 11, 2006 Morning Creek Elementary School CLOSED SESSION Vice President Jeff Mangum called the meeting to order

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

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

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

SAN DIEGO COUNTY OFFICE OF EDUCATION

SAN DIEGO COUNTY OFFICE OF EDUCATION 1. OPENING PROVISIONS SAN DIEGO COUNTY OFFICE OF EDUCATION 1.a. Call to order and roll taken at 5:20 p.m. Minutes of Regular Board Meeting December 13, 2017 Ernest J. Dronenberg, Jr. Board Room (Joe Rindone

More information

Thursday, July 18, AGENDA MESSAGE 5:00 p.m. HEARING SESSION CLOSED SESSION

Thursday, July 18, AGENDA MESSAGE 5:00 p.m. HEARING SESSION CLOSED SESSION ALVORD UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION REGULAR MEETING District Office Board Room 10365 Keller Avenue, Riverside, CA 92505 Thursday, July 18, 2013 REASONABLE ACCOMMODATION FOR ANY INDIVIDUAL

More information

POWAY UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION REGULAR BOARD MEETING AGENDA. March 8, 2010

POWAY UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION REGULAR BOARD MEETING AGENDA. March 8, 2010 POWAY UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION REGULAR BOARD MEETING AGENDA March 8, 2010 Morning Creek Elementary School Multipurpose Room 10925 Morning Creek Drive South San Diego, CA 92128 REGULAR

More information

Working Together to Ensure All Students Learn and are Fully Prepared for College and Career

Working Together to Ensure All Students Learn and are Fully Prepared for College and Career Mission Statement Working Together to Ensure All Students Learn and are Fully Prepared for College and Career Regular Meeting of the Board of Trustees District Office Multi-Purpose Room 325 Marion Avenue,

More information

CALAVERAS UNIFIED SCHOOL DISTRICT P.O. Box 788 San Andreas, CA 95249

CALAVERAS UNIFIED SCHOOL DISTRICT P.O. Box 788 San Andreas, CA 95249 CALAVERAS UNIFIED SCHOOL DISTRICT P.O. Box 788 San Andreas, CA 95249 MINUTES BOARD OF TRUSTEES The regular meeting of the Calaveras Unified School District Board of Trustees was called to order at the

More information

BOARD OF TRUSTEES MEETING REGULAR SESSION

BOARD OF TRUSTEES MEETING REGULAR SESSION BOARD OF TRUSTEES MEETING REGULAR SESSION AGENDA TUESDAY FEBRUARY 13, 2018 6:00 P.M. LOCATION: WARNER CAFETERIA BOARD OF EDUCATION MARIA HILL PRESIDENT CARILYN AUDIBERT-VICE PRESIDENT MELISSA KROGH-CLERK

More information

POWAY UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION REGULAR BOARD MEETING AGENDA. June 22, 2015

POWAY UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION REGULAR BOARD MEETING AGENDA. June 22, 2015 POWAY UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION REGULAR BOARD MEETING AGENDA June 22, 2015 District Office Community Room 15250 Avenue of Science San Diego, CA 92128 REGULAR MEETING BEGINS AT 6:00 P.M.

More information

BRAWLEY UNION HIGH SCHOOL DISTRICT 480 N. Imperial Avenue Brawley, CA 92227

BRAWLEY UNION HIGH SCHOOL DISTRICT 480 N. Imperial Avenue Brawley, CA 92227 BRAWLEY UNION HIGH SCHOOL DISTRICT 480 N. Imperial Avenue Brawley, CA 92227 A G E N D A Board Meeting Wednesday December 14, 2016 Closed Session 5:00PM Board Room Open Session 6:00PM Library Core Values

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

Regular Board of Education Meeting of Monday, June 11, 2018 PROPOSED AGENDA

Regular Board of Education Meeting of Monday, June 11, 2018 PROPOSED AGENDA ROSSFORD EXEMPTED VILLAGE SCHOOLS Regular Board of Education Meeting of Monday, June 11, 2018 PROPOSED AGENDA Indian Hills Board Room 401 Glenwood Road Rossford, OH 43460 6:30 p.m. Exhibit Number I. Call

More information

Santee School District

Santee School District Santee School District SCHOOLS: Cajon Park Carlton Hills Carlton Oaks Chet F. Harritt Hill Creek Pepper Drive PRIDE Academy at Prospect Avenue Rio Seco Sycamore Canyon Alternative Success Program The Board

More information

1001 Roberts Lane Teri Andersen, Trustee. (661) FAX (661) Gina Rasmussen, Trustee

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

More information

MINUTES MERCED COUNTY BOARD OF EDUCATION October 20, 2014 REGULAR BOARD MEETING

MINUTES MERCED COUNTY BOARD OF EDUCATION October 20, 2014 REGULAR BOARD MEETING MINUTES MERCED COUNTY BOARD OF EDUCATION October 20, 2014 REGULAR BOARD MEETING I. Opening A. Board Chairperson, David R. March, called the regular meeting of the Merced County Board of Education to order

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

APPROVED MINUTES 12/17/13 BOARD OF EDUCATION OF BALTIMORE COUNTY, MARYLAND Tuesday, October 22, 2013

APPROVED MINUTES 12/17/13 BOARD OF EDUCATION OF BALTIMORE COUNTY, MARYLAND Tuesday, October 22, 2013 APPROVED MINUTES 12/17/13 BOARD OF EDUCATION OF BALTIMORE COUNTY, MARYLAND Tuesday, October 22, 2013 The Board of Education of Baltimore County met in open session at 5:14 p.m. at Greenwood. President

More information

BRAWLEY UNION HIGH SCHOOL DISTRICT

BRAWLEY UNION HIGH SCHOOL DISTRICT BRAWLEY UNION HIGH SCHOOL DISTRICT A G E N D A Board Meeting BUHS LIBRARY Wednesday, March 6, 2019 Closed Session 5:00 PM 5:30 PM Open Session 5:30 PM Core Values and Beliefs Excellence in learning, in

More information

ALVORD UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION REGULAR MEETING District Office Board Room Keller Avenue, Riverside, CA AGENDA MESSAGE

ALVORD UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION REGULAR MEETING District Office Board Room Keller Avenue, Riverside, CA AGENDA MESSAGE ALVORD UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION REGULAR MEETING District Office Board Room 10365 Keller Avenue, Riverside, CA 92505 Thursday, March 5, 2009 Closed Session will begin following Hearing

More information

AGENDA AND ORDER OF BUSINESS

AGENDA AND ORDER OF BUSINESS DATE: Thursday, April 25, 2019 PACIFIC GROVE UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION REGULAR MEETING Trustees. John Paff, President Brian Swanson, Clerk Debbie Crandell Cristy Dawson Jon Walton Parker

More information

EMPLOYMENT AGREEMENT BETWEEN THE BOARD OF EDUCATION OF THE POWAY UNIFIED SCHOOL DISTRICT AND DR. JOHN P. COLLINS, SUPERINTENDENT

EMPLOYMENT AGREEMENT BETWEEN THE BOARD OF EDUCATION OF THE POWAY UNIFIED SCHOOL DISTRICT AND DR. JOHN P. COLLINS, SUPERINTENDENT .. EMPLOYMENT AGREEMENT BETWEEN THE BOARD OF EDUCATION OF THE POWAY UNIFIED SCHOOL DISTRICT AND DR. JOHN P. COLLINS, SUPERINTENDENT This Agreement is entered into between the Board of Education (hereinafter

More information

WESTSIDE COMMUNITY SCHOOLS DISTRICT 66 Board Meeting Minutes January 13, 2014

WESTSIDE COMMUNITY SCHOOLS DISTRICT 66 Board Meeting Minutes January 13, 2014 WESTSIDE COMMUNITY SCHOOLS DISTRICT 66 Board Meeting Minutes The Meeting of School District 66 was convened in open and public session on at 6:30 p.m., at the Westside ABC Building, 909 South 76th Street,

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

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

CORCORAN CITY COUNCIL, JOINT POWERS FINANCE AUTHORITY, & HOUSING AUTHORITY AGENDA

CORCORAN CITY COUNCIL, JOINT POWERS FINANCE AUTHORITY, & HOUSING AUTHORITY AGENDA CORCORAN CITY COUNCIL, JOINT POWERS FINANCE AUTHORITY, & HOUSING AUTHORITY AGENDA City Council Chambers 1015 Chittenden Avenue Corcoran, CA 93212 Monday, March 19, 2012 6:00 P.M. Public Inspection: A detailed

More information

ROLL CALL. Mr. Favre Ms. Beebe Ms. Petrie Barcelona Mr. Einhouse

ROLL CALL. Mr. Favre Ms. Beebe Ms. Petrie Barcelona Mr. Einhouse Lakewood, Ohio January 3, 2017 The Board of Education of the City School District of the City of Lakewood, County of Cuyahoga, State of Ohio, met in regular session in the Harding Middle School Cafetorium,

More information

AGENDA November 18, 2010

AGENDA November 18, 2010 EAST SIDE UNION HIGH SCHOOL DISTRICT Regular Meeting of the Board of Trustees 830 N. Capitol Avenue San Jose, CA 95133 AGENDA November 18, 2010 AMENDED In compliance with the Americans with Disabilities

More information

ANAHEIM UNION HIGH SCHOOL DISTRICT 501 Crescent Way, P.O. Box 3520, Anaheim, California , UNADOPTED

ANAHEIM UNION HIGH SCHOOL DISTRICT 501 Crescent Way, P.O. Box 3520, Anaheim, California ,   UNADOPTED ANAHEIM UNION HIGH SCHOOL DISTRICT 501 Crescent Way, P.O. Box 3520, Anaheim, California 92803 3520, www.auhsd.us UNADOPTED BOARD OF TRUSTEES Minutes Thursday, 1. CALL TO ORDER ROLL CALL President Katherine

More information

BREA OLINDA UNIFIED SCHOOL DISTRICT BREA, CALIFORNIA BOARD OF EDUCATION REGULAR MEETING. Learning is our priority, with opportunity for all.

BREA OLINDA UNIFIED SCHOOL DISTRICT BREA, CALIFORNIA BOARD OF EDUCATION REGULAR MEETING. Learning is our priority, with opportunity for all. BREA OLINDA UNIFIED SCHOOL DISTRICT BREA, CALIFORNIA BOARD OF EDUCATION REGULAR MEETING Learning is our priority, with opportunity for all. Board of Education Members Joe Rollino, President Bill Hall,

More information

SCOTTS VALLEY UNIFIED SCHOOL DISTRICT

SCOTTS VALLEY UNIFIED SCHOOL DISTRICT SCOTTS VALLEY UNIFIED SCHOOL DISTRICT 4444 Scotts Valley Drive, Suite 5B SCOTTS VALLEY UNIFIED Scotts Valley, CA SCHOOL 95066 4529 DISTRICT (831) 438 1820 FAX: (831)438 2314 svusd@santacruz.k12.ca.us BOARD

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

6940 Calloway Drive Bakersfield, CA (661) Fax: (661)

6940 Calloway Drive Bakersfield, CA (661) Fax: (661) BOARD OF TRUSTEES Jim Bowles Sue Dodgin Amanda Frank Cy Silver Jeff Stone Kelly Miller Superintendent 6940 Calloway Drive Bakersfield, CA 93312 (661) 387-7000 Fax: (661) 399-9750 Board of Trustees Regular

More information

Poway School Employees Association

Poway School Employees Association Poway School Employees Association Regular Meeting of the Membership and the Board of Directors PSEA Administrative Offices 13378 Poway Road, Poway, CA 92064 MINUTES for September 15, 2015 MEMBERSHIP MEETING

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

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

FILLMORE UNIFIED SCHOOL DISTRICT REGULAR MEETING OF THE BOARD OF EDUCATION TUESDAY, MAY 14, 2013

FILLMORE UNIFIED SCHOOL DISTRICT REGULAR MEETING OF THE BOARD OF EDUCATION TUESDAY, MAY 14, 2013 FILLMORE UNIFIED SCHOOL DISTRICT REGULAR MEETING OF THE BOARD OF EDUCATION TUESDAY, MAY 14, 2013 Min 051413 page1 Board Member Garnica Will Attend This Meeting Via Telephone From Hampton Inn San Diego-Sea

More information

AGENDA REGULAR MEETING BOARD OF DIRECTORS LITERACY FIRST CHARTER SCHOOLS E Bradley Ave. October 10, :00 P.M.

AGENDA REGULAR MEETING BOARD OF DIRECTORS LITERACY FIRST CHARTER SCHOOLS E Bradley Ave. October 10, :00 P.M. AGENDA REGULAR MEETING BOARD OF DIRECTORS LITERACY FIRST CHARTER SCHOOLS 1012 E Bradley Ave October 10, 2018 5:00 P.M. INSTRUCTIONS FOR PRESENTATIONS TO THE BOARD BY PARENTS AND CITIZENS The Literacy First

More information

1.04 Addition of Agenda Item under the President's Report

1.04 Addition of Agenda Item under the President's Report Donald Ruhstaller, President Board of Trustees Minutes of the Regular Meeting and Annual Organizational Meeting of the Board of Trustees Wednesday, December 18, 2013 Beverly Holt Boardroom CALL TO ORDER

More information

HOPEWELL AREA SCHOOL BOARD REGULAR BUSINESS MEETING APRIL 28, The meeting was called to order at 7:07 p.m. by David Bufalini, Board President.

HOPEWELL AREA SCHOOL BOARD REGULAR BUSINESS MEETING APRIL 28, The meeting was called to order at 7:07 p.m. by David Bufalini, Board President. HOPEWELL AREA SCHOOL BOARD REGULAR BUSINESS MEETING APRIL 28, 2015 The Board of Directors of the Hopewell Area School District met in regular session on Tuesday, April 28, 2015, in the Board Room, Administration

More information

6940 Calloway Drive Bakersfield, CA (661) Fax: (661)

6940 Calloway Drive Bakersfield, CA (661) Fax: (661) BOARD OF TRUSTEES Jim Bowles Sue Dodgin John Genter Cy Silver Jeff Stone Kelly Miller Superintendent 6940 Calloway Drive Bakersfield, CA 93312 (661) 387-7000 Fax: (661) 399-9750 Board of Trustees Regular

More information

6940 Calloway Drive Bakersfield, CA (661) Fax: (661)

6940 Calloway Drive Bakersfield, CA (661) Fax: (661) BOARD OF TRUSTEES Jim Bowles Sue Dodgin Amanda Frank Cy Silver Jeff Stone Kelly Miller Superintendent 6940 Calloway Drive Bakersfield, CA 93312 (661) 387-7000 Fax: (661) 399-9750 Board of Trustees Regular

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

CITY OF HUNTINGTON PARK

CITY OF HUNTINGTON PARK CITY OF HUNTINGTON PARK City Council Agenda Monday, July 21, 2014 6:00 p.m. City Hall Council Chambers 6550 Miles Avenue Huntington Park, CA 90255 Rosa E. Perez Mayor Karina Macias Vice Mayor Ofelia Hernandez

More information

LEMOORE UNION HIGH SCHOOL DISTRICT BOARD OF TRUSTEES MEETING District Board Room, 5 Powell Avenue, Lemoore, CA. Board Meeting January 25, 2018

LEMOORE UNION HIGH SCHOOL DISTRICT BOARD OF TRUSTEES MEETING District Board Room, 5 Powell Avenue, Lemoore, CA. Board Meeting January 25, 2018 Agenda 1/25/18 page 1 LEMOORE UNION HIGH SCHOOL DISTRICT BOARD OF TRUSTEES MEETING District Board Room, 5 Powell Avenue, Lemoore, CA Board Meeting January 25, 2018 Agenda - 5:00 PM The public may address

More information

WOODLAKE UNIFIED SCHOOL DISTRICT Regular Board Meeting March 9, 2016 Agenda

WOODLAKE UNIFIED SCHOOL DISTRICT Regular Board Meeting March 9, 2016 Agenda WOODLAKE UNIFIED SCHOOL DISTRICT Regular Board Meeting March 9, 2016 Agenda TIME PLACE: STUDY SESSION: 5:30 p.m. to 6:00 p.m. District Office Board Room CLOSED SESSION: 6:00 p.m. to 7:00 p.m. 300 West

More information

SACRAMENTO CITY UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION

SACRAMENTO CITY UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION Meeting Date: May 3, 2018 SACRAMENTO CITY UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION Agenda Item 10.1l Subject: Approve Minutes of the April 19, 2018 Board of Education Meeting Information Item Only Approval

More information

I. GENERAL FUNCTIONS BOARD MEMBERS ADMINISTRATION VISITORS A. CALL TO ORDER AND FLAG SALUTE

I. GENERAL FUNCTIONS BOARD MEMBERS ADMINISTRATION VISITORS A. CALL TO ORDER AND FLAG SALUTE KERNVILLE UNION SCHOOL DISTRICT REGULAR BOARD MEETING OF THE BOARD OF TRUSTEES Tuesday, August 14, 2018, 5:00 p.m. (Closed session immediately following) Woodrow Wallace Cafetorium, 3240 Erskine Creek

More information

BRAWLEY UNION HIGH SCHOOL DISTRICT 480 N. Imperial Avenue Brawley, CA 92227

BRAWLEY UNION HIGH SCHOOL DISTRICT 480 N. Imperial Avenue Brawley, CA 92227 BRAWLEY UNION HIGH SCHOOL DISTRICT 480 N. Imperial Avenue Brawley, CA 92227 A G E N D A Board Meeting Wednesday August 10, 2016 Study Session 5:00PM Board Room Open Session 6:00PM Board Room District Priorities

More information

CITY OF HUNTINGTON PARK

CITY OF HUNTINGTON PARK CITY OF HUNTINGTON PARK City Council Agenda April 17, 2006 Agenda review and action on selected items 6:30 p.m. City Hall Council Conference Room Regular Meeting 7:00 p.m. City Hall Council Chambers 6550

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

BOARD OF TRUSTEES COTATI-ROHNERT PARK UNIFIED SCHOOL DISTRICT REGULAR MEETING MINUTES -MAY 16, 2017

BOARD OF TRUSTEES COTATI-ROHNERT PARK UNIFIED SCHOOL DISTRICT REGULAR MEETING MINUTES -MAY 16, 2017 BOARD OF TRUSTEES COTATI-ROHNERT PARK UNIFIED SCHOOL DISTRICT REGULAR MEETING MINUTES -MAY 16, 2017 President Farrell called the meeting to order at 5:00 PM at the Mountain Shadows Educational Center,

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

RIVERTON COMMUNITY UNIT SCHOOL DISTRICT #14 Board of Education Meeting Minutes May 13, 2013 Regular Meeting

RIVERTON COMMUNITY UNIT SCHOOL DISTRICT #14 Board of Education Meeting Minutes May 13, 2013 Regular Meeting RIVERTON COMMUNITY UNIT SCHOOL DISTRICT #14 Board of Education Meeting Minutes May 13, 2013 Regular Meeting The Regular Meeting of the Riverton Community Unit School District #14 Board of Education was

More information

MINUTES BOARD OF EDUCATION ELIZABETH CITY-PASQUOTANK PUBLIC SCHOOLS December 17, 2018

MINUTES BOARD OF EDUCATION ELIZABETH CITY-PASQUOTANK PUBLIC SCHOOLS December 17, 2018 MINUTES BOARD OF EDUCATION ELIZABETH CITY-PASQUOTANK PUBLIC SCHOOLS December 17, 2018 The Elizabeth City-Pasquotank Board of Education met in regular session on Monday, December 17, 2018, 4:00 p.m. in

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

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

AGENDA REGULAR MEETING BOARD OF DIRECTORS LITERACY FIRST CHARTER SCHOOLS. 698 W Main St. November 14, :00 P.M.

AGENDA REGULAR MEETING BOARD OF DIRECTORS LITERACY FIRST CHARTER SCHOOLS. 698 W Main St. November 14, :00 P.M. AGENDA REGULAR MEETING BOARD OF DIRECTORS LITERACY FIRST CHARTER SCHOOLS 698 W Main St. November 14, 2018 5:00 P.M. INSTRUCTIONS FOR PRESENTATIONS TO THE BOARD BY PARENTS AND CITIZENS The Literacy First

More information

Mr. Bill Newberry Ms. Judy Now Mr. Ben Odipo Mr. Bill Pollock Dr. Lisa Simon. Minutes: Mr. Newberry called the meeting to order at 6:00 p.m.

Mr. Bill Newberry Ms. Judy Now Mr. Ben Odipo Mr. Bill Pollock Dr. Lisa Simon. Minutes: Mr. Newberry called the meeting to order at 6:00 p.m. Corona-Norco USD Agenda and Minutes Board of Education - Study Session August 15, 2017 6:00 PM Board/Council Chambers 2820 Clark Avenue Norco, CA 92860 Copies of the agenda materials are available in the

More information

Board of Education MINUTES OF REGULAR MEETING March 5, 2015

Board of Education MINUTES OF REGULAR MEETING March 5, 2015 Winfred B. Roberson, Jr. Superintendent 526 B Street Davis, CA 95616 (530) 757-5300 FAX: (530) 757-5323 www.djusd.net Governing Board Alan Fernandes, President Madhavi Sunder, Vice President/Clerk Tom

More information

MONTEREY PENINSULA COMMUNITY COLLEGE DISTRICT GOVERNING BOARD OF TRUSTEES REGULAR BOARD MEETING

MONTEREY PENINSULA COMMUNITY COLLEGE DISTRICT GOVERNING BOARD OF TRUSTEES REGULAR BOARD MEETING MONTEREY PENINSULA COMMUNITY COLLEGE DISTRICT GOVERNING BOARD OF TRUSTEES REGULAR BOARD MEETING WEDNESDAY, JANUARY 24, 2018 11:00 a.m., Stutzman Room, Library & Technology Center 1:30 p.m., Regular Meeting,

More information

A G E N D A GOVERNING BOARD OF THE HEMET UNIFIED SCHOOL DISTRICT REGULAR MEETING

A G E N D A GOVERNING BOARD OF THE HEMET UNIFIED SCHOOL DISTRICT REGULAR MEETING A G E N D A GOVERNING BOARD OF THE HEMET UNIFIED SCHOOL DISTRICT Regular Meeting August 16, 2005 4:30 p.m. Closed Session 6:30 p.m. Open Session District Administration Office 2350 W. Latham Ave. Hemet,

More information

MONROVIA UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION District Office Administration Center 325 E. Huntington Drive Monrovia, California 91016

MONROVIA UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION District Office Administration Center 325 E. Huntington Drive Monrovia, California 91016 MONROVIA UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION District Office Administration Center 325 E. Huntington Drive Monrovia, California 91016 SPECIAL BOARD OF EDUCATION CLOSED SESSION MEETING 5:00 p.m.

More information

SHASTA COUNTY BOARD OF EDUCATION REGULAR MEETING AGENDA. May 10, :30 p.m.

SHASTA COUNTY BOARD OF EDUCATION REGULAR MEETING AGENDA. May 10, :30 p.m. Superintendent Tom Armelino 1644 Magnolia Ave. Redding, CA 96001 (530) 225-0200 Fax (530) 225-0329 www.shastacoe.org Board of Education Kathy Barry Diane Gerard Rhonda Hull Steve MacFarland Laura Manuel

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

UNION SCHOOL DISTRICT

UNION SCHOOL DISTRICT UNION SCHOOL DISTRICT Board of Trustees Minutes Regular Meeting Date: March 12, 2018 Time: 6:00 P.M. Place: District Administration Building 5175 Union Avenue San Jose, California 95124 Board Present:

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

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

CITY OF HUNTINGTON PARK

CITY OF HUNTINGTON PARK CITY OF HUNTINGTON PARK City Council Agenda November 5, 2007 6:30 p.m. City Hall Council Chambers 6550 Miles Avenue Huntington Park, CA 90255 Elba Guerrero Mayor Mario Gomez Vice Mayor Juan Noguez Council

More information

SAN DIEGO COUNTY BOARD OF EDUCATION SAN DIEGO COUNTY COMMITTEE ON SCHOOL DISTRICT ORGANIZATION

SAN DIEGO COUNTY BOARD OF EDUCATION SAN DIEGO COUNTY COMMITTEE ON SCHOOL DISTRICT ORGANIZATION SAN DIEGO COUNTY BOARD OF EDUCATION SAN DIEGO COUNTY COMMITTEE ON SCHOOL DISTRICT ORGANIZATION 65 I. OPENING PROVISIONS Minutes of the Regular Meeting, 2:00 p.m. San Diego County Office of Education Ernest

More information

KLAMATH TRINITY JOINT UNIFIED SCHOOL DISTRICT AGENDA

KLAMATH TRINITY JOINT UNIFIED SCHOOL DISTRICT AGENDA KLAMATH TRINITY JOINT UNIFIED SCHOOL DISTRICT AGENDA REGULAR MEETING DATE: Tuesday, January 17, 2017 BOARD OF EDUCATION TIME: 5:00 p.m. LOCATION: Trinity Valley Elementary School Cafeteria 730 N. Highway

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

ALVORD UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION REGULAR MEETING New District Office Board Room 9 KPC Parkway, Corona, CA 92879

ALVORD UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION REGULAR MEETING New District Office Board Room 9 KPC Parkway, Corona, CA 92879 ALVORD UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION REGULAR MEETING New District Office Board Room 9 KPC Parkway, Corona, CA 92879 Thursday, May 18, 2017 Teleconference Location: 2911 Everwood Drive, Riverside,

More information

GOLDEN PLAINS UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION REGULAR BOARD MEETING

GOLDEN PLAINS UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION REGULAR BOARD MEETING GOLDEN PLAINS UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION REGULAR BOARD MEETING Tuesday, May 8, 2018 Tranquillity High School 6052 S. Juanche Tranquillity, CA 93668 6:00 p.m. Open Session Board of Education

More information

MINUTES REGULAR BOARD MEETING APRIL 5, 2012

MINUTES REGULAR BOARD MEETING APRIL 5, 2012 MINUTES OF THE SAN DIEGUITO UNION HIGH SCHOOL DISTRICT BOARD OF TRUSTEES REGULAR BOARD MEETING Board of Trustees Joyce Dalessandro Barbara Groth Beth Hergesheimer Amy Herman John Salazar Superintendent

More information

BOARD OF EDUCATION OF THE CITY OF LOS ANGELES Governing Board of the Los Angeles Unified School District

BOARD OF EDUCATION OF THE CITY OF LOS ANGELES Governing Board of the Los Angeles Unified School District BOARD OF EDUCATION OF THE CITY OF LOS ANGELES Governing Board of the Los Angeles Unified School District REGULAR MEETING ORDER OF BUSINESS 333 South Beaudry Avenue, Board Room 10 a.m., Tuesday, September

More information

96 MINUTES OF THE REGULAR MEETING OF THE BOARD OF EDUCATION OF THE ELK GROVE UNIFIED SCHOOL DISTRICT, SEPTEMBER 16, 2014

96 MINUTES OF THE REGULAR MEETING OF THE BOARD OF EDUCATION OF THE ELK GROVE UNIFIED SCHOOL DISTRICT, SEPTEMBER 16, 2014 96 The meeting was called to order by Mrs. Cox at 5:00 p.m. in the Board Room at the Education Center. Members Present: Priscilla S. Cox, President; Steve Ly, Clerk; Jeanette J. Amavisca, Carmine Forcina,

More information

Los Gatos Union School District Minutes

Los Gatos Union School District Minutes Los Gatos Union School District Minutes Regular Board Meeting August 21, 2017 Regular Session: 6:30 p.m. Thomas P. O'Donnell District Office 17010 Roberts Road Los Gatos, CA 95032-4510 A. CALL TO ORDER

More information

MINUTES OF THE REGULAR MEETING OF THE GOVERNING BOARD FOUNTAIN HILLS UNIFIED SCHOOL DISTRICT NO. 98

MINUTES OF THE REGULAR MEETING OF THE GOVERNING BOARD FOUNTAIN HILLS UNIFIED SCHOOL DISTRICT NO. 98 MINUTES OF THE REGULAR MEETING OF THE GOVERNING BOARD FOUNTAIN HILLS UNIFIED SCHOOL DISTRICT NO. 98 March 4, 2015 Study Session 5:30 p.m. We Achieve and Celebrate Educational Excellence The Board conducted

More information

DATE: July 20, 2017 Location: CUHSD Office TIME: 4:30 PM 3235 Union Avenue San Jose, CA 95124

DATE: July 20, 2017 Location: CUHSD Office TIME: 4:30 PM 3235 Union Avenue San Jose, CA 95124 CAMPBELL UNION HIGH SCHOOL DISTRICT BOARD OF TRUSTEES July 20, 2017 Regular Meeting Agenda DATE: July 20, 2017 Location: CUHSD Office TIME: 4:30 PM 3235 Union Avenue San Jose, CA 95124 1. OPEN SESSION

More information

I. GENERAL FUNCTIONS. The Board of Trustees reconvened into regular session at

I. GENERAL FUNCTIONS. The Board of Trustees reconvened into regular session at SOUTH FORK UNION SCHOOL DISTRICT REGULAR BOARD MEETING OF THE BOARD OF TRUSTEES Thursday, April 10, 2014, 6:30 p.m. (Closed Session 6:00 p.m.) South Fork Middle School Cafetorium, 5225 Kelso Valley Road,

More information

KLAMATH TRINITY JOINT UNIFIED SCHOOL DISTRICT AGENDA

KLAMATH TRINITY JOINT UNIFIED SCHOOL DISTRICT AGENDA KLAMATH TRINITY JOINT UNIFIED SCHOOL DISTRICT AGENDA REGULAR MEETING DATE: Tuesday, December 13, 2016 BOARD OF EDUCATION TIME: 5:00 p.m. LOCATION: District Office Conference Room 11800 State Highway 96

More information

AGENDA 2016/ ANNOUNCEMENT AND PUBLIC COMMENT REGARDING ITEMS TO BE DISCUSSED IN CLOSED SESSION

AGENDA 2016/ ANNOUNCEMENT AND PUBLIC COMMENT REGARDING ITEMS TO BE DISCUSSED IN CLOSED SESSION Sacramento City Unified School District BOARD OF EDUCATION MEETING AND WORKSHOP Board of Education Members Jay Hansen, President, (Trustee Area 1) Jessie Ryan, Vice President, (Trustee Area 7) Darrel Woo,

More information

Mission Statement. Board of Trustees. Thomas Moore, President. Vacant, Vice President Robbe Lehmann, Clerk Keith Byer, Member

Mission Statement. Board of Trustees. Thomas Moore, President. Vacant, Vice President Robbe Lehmann, Clerk Keith Byer, Member Douglas County School District Board of Trustees Agenda for the Regular Meeting of Tuesday, July 11, 2017 3:30 p.m. Airport Training Center Minden, Nevada Mission Statement The Douglas County School District,

More information

Motion by Director Jermyn to approve the agenda as amended, seconded by Director Babcock.

Motion by Director Jermyn to approve the agenda as amended, seconded by Director Babcock. DRAFT MAINE SCHOOL ADMINISTRATIVE DISTRICT 11 REGULAR MEETING MERLE E. PEACOCK, JR. BOARD ROOM THURSDAY, JUNE 7, 2018 7:00 P.M. PRESENT: BECKY FLES, BOARD CHAIR; ERIC JERMYN, BOARD VICE-CHAIR; VERONICA

More information

SAN DIEGO COUNTY OFFICE OF EDUCATION

SAN DIEGO COUNTY OFFICE OF EDUCATION SAN DIEGO COUNTY OFFICE OF EDUCATION Minutes of Regular Board Meeting February 14, 2018 6 p.m. Ernest J. Dronenberg, Jr. Board Room (Joe Rindone Regional Technology Center) 6401 Linda Vista Road, San Diego,

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

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

Kernville Elementary School

Kernville Elementary School KERNVILLE UNION SCHOOL DISTRICT REGULAR BOARD MEETING OF THE BOARD OF TRUSTEES Tuesday, April 10, 2018, 5:00 (Closed session immediately following) Woodrow Wallace Cafetorium, 3240 Erskine Creek Rd., Lake

More information

Los Gatos Union School District Minutes

Los Gatos Union School District Minutes Los Gatos Union School District Minutes Regular Board Meeting September 21, 2015 Regular Session: 6:30 p.m. Closed Session: 5:30 p.m. Thomas P. O'Donnell District Office 17010 Roberts Road Los Gatos, CA

More information

MINUTES CITY COUNCIL MEETING MONDAY, MAY 2, 2011

MINUTES CITY COUNCIL MEETING MONDAY, MAY 2, 2011 MINUTES CITY COUNCIL MEETING MONDAY, MAY 2, 2011 CALL TO ORDER Mayor Shoals called the meeting to order at 6:30 p.m. in the City Hall Council Chambers, 154 South Eighth Street, Grover Beach, California.

More information

City of Menifee Senior Advisory Committee Meeting Agenda Tuesday, May 22, 2018 AGENDA

City of Menifee Senior Advisory Committee Meeting Agenda Tuesday, May 22, 2018 AGENDA City of Menifee Senior Advisory Committee Meeting Agenda Tuesday, May 22, 2018 City Council Chambers 29714 Haun Road 10:00 a.m. Regular Meeting Menifee, CA 92586 THE PURPOSE OF THE SENIOR ADVISORY COMMIITTEE

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