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

Size: px
Start display at page:

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

Transcription

1 POWAY UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION REGULAR BOARD MEETING AGENDA June 22, 2015 District Office Community Room Avenue of Science San Diego, CA REGULAR MEETING BEGINS AT 6:00 P.M. NOTE: At 4:30 p.m., there will be an open session 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 LABOR NEGOTIATOR Agent Negotiar: Tracy Hogarth PFT, PSEA, SEIU CLOSED SESSION: PUBLIC EMPLOYEE PERFORMANCE EVALUATION Title: Superintendent A. PRELIMINARY FUNCTIONS 1. Call Order 6:00 p.m. 2. Report Out of Closed Session 3. Salute Flag 4. Members in Attendance 5. Welcome Public Charles Sellers 6. Approval of Minutes 7. Approval of Agenda Sequence 8. Approval of Consent Calendar B. REPORTS / PRESENTATIONS / EARLY AGENDA ITEMS 1. Superintendent s Reports 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 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 the meeting will enable the District make reasonable arrangements ensure accommodation and accessibility 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 an item on this agenda that are distributed the Poway Unified School District Board of Education within 72 hours before it is 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 staff s ability post the documents before the regularly scheduled meeting.

2 (a) Superintendent s Briefing (b) Student Recognition (c) Staff Recognition (d) Student Academic Achievement Scholarships Board Member Reports C. PUBLIC COMMENTS The public is cordially invited participate in this meeting of the Board of Education. Item C is placed on the agenda for the purpose of providing visirs with an opportunity address the Board. If there are concerns regarding specific individuals, the speaker is encouraged refrain from naming them publicly or providing information that would identify the individual in order respect their privacy. Vulgarity, profanity or accusations naming individuals will not be allowed. The Board will accept and review any written material that would provide more specific information. These materials should be submitted the Executive Assistant the Board. 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 ask clarifying questions, make a brief announcement, make a brief report on his or her own activities, or refer the matter staff. The law does not permit Board action or extended discussion of any item not on the agenda. Requests speak during Agenda Item C will be granted only if a Speaker Slip is given the Executive Assistant the Board of Education before Item C comes up in the agenda. 1. Keith Wilson Character matters and accountability (3 minutes) 2. Kim Garnier Painted Rock Elementary School (3 minutes) D. ACTION ITEMS 100 LEARNING SUPPORT SERVICES 101 Ratification of Student Discipline 102 Ratification of Stipulated Agreement for Student Expulsion 103 Public Hearing and Approval of the Annual Service Plan and Annual Budget for the Special Education Local Plan Area (SELPA) 104 Adoption of PUSD Local Control and Accountability Plan (LCAP) for PERSONNEL SUPPORT SERVICES 300 BUSINESS SUPPORT SERVICES 301 Adoption of Proposed Budget and Approval of Related Criteria and Standards 302 Approval of Resolution No Entitled Authorization Allocate the Moneys Received from the Education Protection Act (EPA) 303 Approval of Resolution No Entitled Authorization Identify the Amount of Budget Reductions Needed in and SCHOOL FACILITIES IMPROVEMENT DISTRICT 500 COMMUNITY FACILITIES DISTRICT 501 Approval of Resolution No Entitled, Authorizing a Change in Mode from the Initial Mode the Unenhanced Extended Rate Mode With Respect the Poway Unified

3 School District Certificates of Participation (2012 School Facilities Restructuring Program), Authorizing the Execution and Delivery by the District of an Owner Consent, Approving Unenhanced Extended Rate Mode Additional Provisions for Said Certificates, and Authorizing the Execution of Necessary Documents and Certificates and Related Actions 502 Approval of Resolution Nos through Entitled Establishment of Annual Special Taxes for Community Facilities Districts No. 1 through 15 E. ACTION/CONSENT ITEMS 100 LEARNING SUPPORT SERVICES 105 Approval of Application for Funding Consolidated Categorical Aid Programs (CCAP), Spring Release 106 Approval of Agricultural Career Technical Education Incentive Grant Application 107 Acceptance of Tobacco Use Prevention Education (Grades 6-12) Grant 200 PERSONNEL SUPPORT SERVICES 201 Approval of Distinguished Teacher in Residence Consortium Agreement with California State University, San Marcos 202 (a) Approval of Certificated Personnel Report No (b) Approval of Classified Personnel Report No BUSINESS SUPPORT SERVICES 304 Approval/Ratification of Contractual Services Report No Ratification of District Purchase Orders, Revolving Cash Fund Expenditures, and Purchase Card Transactions 306 Authorization Sell and/or Dispose of Obsolete and Surplus Items for the School Year 307 Award Contracts for Bid No B Lighting Retrofit at Del Norte, Westview High Schools, and Painted Rock, Rolling Hills Elementary Schools : Energy Retrofit and PAR Electrical Contracrs, Inc. and Relieve Neal Electric Corp., from their Bid 308 Award a Contract for Bid No B Tires and Related Services Parkhouse Tire, Inc. 309 Award a Contract for Bid No B Mass Communication System Blackboard, Inc. 310 Award a Contract for Bid No B Playground Resurfacing at Shoal Creek Elementary School Robertson Industries, Inc. 311 Authorization Award a Contract for Bid No B District Mobile Application Development 312 Award a Contract for Bid No B Tennis Court Resurfacing at Westview High School Ferandell Tennis Courts, Inc. 313 Award a Contract for Request for Proposal (RFP) P Central Srage Food and Groceries U.S. Foods, Inc. 314 Authorization Award a Contract for Request for Proposal (RFP) P Fresh Fruits and Vegetables for the Food and Nutrition Department 315 Approval of Resolution No Entitled Authorization Lease Temporary Classrooms for the School Year through the Franklin-McKinley School District Bid for Modular Classroom Buildings 316 Acceptance of Project as Complete and Authorization File a Notice of Completion for Replacement of the Pool Filter at Mt. Carmel High School 317 Approval of Resolution No Entitled Authorization Purchase Computer Systems, Related Equipment, and Services for the School Year using the Los Angeles Unified School District Contract 318 Revision of Board Policy Section 6.37 Facilities Financing Programs

4 319 Approval of Balances in Excess of Minimum Reserve Requirements 400 SCHOOL FACILITIES IMPROVEMENT DISTRICT 500 COMMUNITY FACILITIES DISTRICT 600 SUPERINTENDENT S OFFICE 601 Board Member Appointment the Educational Technology Advisory Committee (ETAC) 602 Approval of Board Advisory Committee: Budget Review Advisory Committee (BRAC) F. FIRST READING ITEMS 100 LEARNING SUPPORT SERVICES 200 PERSONNEL SUPPORT SERVICES 300 BUSINESS SUPPORT SERVICES 400 SCHOOL FACILITIES IMPROVEMENT DISTRICT 500 COMMUNITY FACILITIES DISTRICT 600 SUPERINTENDENT S OFFICE G. INFORMATION ITEMS 100 LEARNING SUPPORT SERVICES 200 PERSONNEL SUPPORT SERVICES 300 BUSINESS SUPPORT SERVICES 320 Enrollment Report No. 9/ Summary of the School Nutrition Program Administrative Review (Audit) 400 SCHOOL FACILITIES IMPROVEMENT DISTRICT 500 COMMUNITY FACILITIES DISTRICT 503 Request for Qualifications (RFQ) for Underwriters Special Tax Revenue Bond Issuances 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

5 Closed Session: CONFERENCE WITH LEGAL COUNSEL THREATENED LITIGATION (Subdivision (d)(2) of Section ) Closed Session: PUBLIC EMPLOYEES: Reelection / Resignation Discipline / Dismissal / Release / Non- Closed Session: CONFERENCE WITH AND/OR RECEIPT OF ADVICE FROM LEGAL COUNSEL PENDING LITIGATION: Significant exposure litigation pursuant subdivision (a) of Government Code Section Closed Session: CONFERENCE WITH LABOR NEGOTIATOR Agent Negotiar: 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 The next regularly scheduled Board Meeting will be held on Monday, August 24, at 6:00 p.m. at the Poway Unified School District Office, Avenue of Science, San Diego.

6 TO: BOARD OF EDUCATION MEETING DATE: June 22, 2015 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 May 18, 2015 Regular Board Meeting, the May 14, 2015 Special Board Meeting and the June 15, 2015 Special Board Meeting be approved as presented. DISCUSSION/PROGRAM: The minutes of the May 18, 2015, Regular Board Meeting, the May 14, 2015 Special Board Meeting, and the June 15, 2015 Special Board Meeting are attached. LEGAL REFERENCE: FISCAL IMPACT: N/A N/A MOVED BY: SECONDED BY: VOTE: BEATTY O CONNOR-RATCLIFF PATAPOW SELLERS ZANE STUDENT PREFERENTIAL VOTE: BARRETT

7 POWAY UNIFIED SCHOOL DISTRICT MINUTES OF THE BOARD OF EDUCATION AT A SPECIAL MEETING May 14, 2015 District Office Community Room SPECIAL MEETING A. PRELIMINARY FUNCTIONS 1. The meeting was called order at 6:08 p.m. 2. All members were in attendance. B. PUBLIC COMMENT There were no public comments. C. PRESENTATION AND DISCUSSION C-101 Local Control and Accountability Plan (LCAP): Report on and Proposed Plans for Associate Superintendents Mel Robertson and Malliga Tholandi, and Executive Direcr Eric Lehew provided an update of the LCAP plan adopted by the Board for the school year, and reviewed the priorities and the data associated with those goals. C-102 Setting the Board s Strategic Goals and Establishing Budget Priorities for Board members read their p five priorities night s meeting. D. ADJOURNMENT The meeting was adjourned at 9:49 p.m. Kimberley Beatty, President Andy Patapow, Clerk John P. Collins, Secretary wa

8 POWAY UNIFIED SCHOOL DISTRICT MINUTES OF THE BOARD OF EDUCATION AT A REGULAR MEETING May 18, 2015 District Office Community Room CLOSED SESSION President Kimberley Beatty called the meeting order at 4:15 p.m. receive public comment on the closed session agenda items. There were no public comments, and all Board members convened closed session in the Board conference room. The closed session was adjourned at 5:55 p.m., and Board members reconvened in the Community Room begin their regular meeting and relay any reportable action taken during closed session. REGULAR MEETING A. PRELIMINARY FUNCTIONS A-1 Reconvene / Call Order The regular meeting of the Board of Education was called order at 6:12 p.m. by President Beatty. Mrs. Beatty asked attendees join her in a moment of silence in memory of Meadowbrook Middle School sixth grade teacher Dan Wilkins who passed away earlier this month. A-2 Report Out of Closed Session In accordance with California Education Codes 35146, 60850, 60851, and PUSD Board Policy 3.6, the Board reviewed six California High School Exit Exam waiver requests. These requests are for Special Education students who passed the CAHSEE with modifications as specified in their Individual Education Plans. Clerk Andy Patapow reported that on a unanimous roll call vote, the Board approved all six of the requests. There was no other reportable action taken in closed session. A-3 Salute Flag President Beatty led the salute the flag. A-4 Members in Attendance All Board members were in attendance. A-5 Welcome Public Mrs. O Connor-Ratcliff welcomed the public and offered instructions on the procedure for addressing the Board during the Public Comments segment of the meeting. A-6 Approval of Minutes It was moved by Mr. Zane, seconded by Mr. Patapow, that the minutes of the April 20, 2015, Regular Board Meeting and the minutes of the May 6, 2015, Special Board Meeting be approved as presented. Motion carried unanimously, 5-0. A-7 Approval of Agenda Sequence Staff recommended that agenda item D-701 be heard prior other agenda items. Mrs. O Connor Ratcliff requested that item D-601 be moved an early item. Mr. Zane requested that agenda item G-504 be presented prior item D-501 allow the Board hear the summary of the sale of CFD No. 6 Special Tax Refunding Bonds before taking action on CFDs 2, 3, 5, and 7. Mr. Zane also requested that following agenda item D-501, the Board temporarily adjourn in order for the

9 Public Finance Authority convene hear agenda item L-1. It was moved by Mr. Patapow and seconded by Mr. Sellers that the agenda sequence be amended as suggested. Motion carried unanimously, 5-0. A-8 Approval of Consent Calendar 100 LEARNING SUPPORT SERVICES 103 Approval of Resolution No Entitled Transition Partnership Program Agreement with The California Department of Rehabilitation 104 Approval Submit a Waiver Increase a Special Education Resource Specialist Caseload 105 Approval of Carl D. Perkins Career Technical Education Grant Application for Adoption of New Career Technical Education Courses 107 Adoption of New Integrated Mathematics Courses 109 Approval of Out of State Field Trips 110 Acceptance of Gifts 200 PERSONNEL SUPPORT SERVICES 207 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 Employee 208 Ratification of Offer of Student Accident Insurance for School Year 209 (a) Approval of Certificated Personnel Report No (b) Approval of Classified Personnel Report No BUSINESS SUPPORT SERVICES 304 Approval/Ratification of Contractual Services Report No Ratification of District Purchase Orders, Revolving Cash Fund Expenditures, and Purchase Card Transactions 306 Award a Contract for Bid No B Gym Roof Replacement at Mt. Carmel High School Roof Construction, Inc. 307 Award a Contract for Bid No B Install Fire Sprinklers and Low Voltage Wiring at Monterey Ridge Elementary School in Four Relocatable Classrooms Southwest Construction Services 308 Award a Contract for Request for Proposal (RFP) No P Fresh Bread Products Galasso s Bakery 309 Approval of Resolution No Entitled Authorization Purchase Playground Equipment, Safety Surfacing, Outdoor Site Furnishings, and DSA-Approved Shade Shelters through March 2017 through the Coln Joint Unified School District Bid No Approval of Resolution No Entitled Authorization Purchase Microsoft Products and Software Services through December 2015 through the Simi Valley School District Bid No. A Approval of Resolution No Entitled Authorization Purchase Goods and Services for the and School Year through the California Multiple Award Schedule (CMAS) Contract 312 Authorization Use the California Multiple Award Schedule (CMAS) Contract for Purchase of Synthetic Turf 313 Reject all Proposals Received for Request for Proposal (RFP) No P Fresh Produce 314 Approval of Marine Science Floating Laborary Field Trip Agreement 315 Approval of Outdoor Education Program Agreement 316 Approval of Science Outreach Program 317 Approval of Quarterly Associated Body (ASB) and Student Council Financial Reports and Ratification of ASB Purchase Orders 318 Approval of Williams Settlement Quarterly Report for March

10 319 Authorization Join the Coalition of San Diego County School Districts for Electricity Cost Reduction 320 Approval of Resolution No Entitled Support of a State Bond for School Facilities 321 Approval of Resolutions Nos , , , , , , , Designating Persons Authorized Act on Behalf of Poway Unified School District 322 Authorization Enter in a Power Purchase Agreement with Sovereign Modular for Phovoltaic Arrays at Seventeen School Sites 400 SCHOOL FACILITIES IMPROVEMENT DISTRICT 500 COMMUNITY FACILITIES DISTRICT 600 SUPERINTENDENT S OFFICE Mrs. O Connor-Ratcliff asked that item E-322 be pulled for discussion. It was moved by Mr. Zane and seconded by Mr. Patapow, that with the exception of item E-322, the items on the consent calendar be approved as presented. Motion carried unanimously, 5-0. B. REPORTS / PRESENTATIONS / EARLY AGENDA ITEMS B-1 Student Board Representative Reports Student Board representatives Jason Powell from Abraxas High School, Alizee McClorg from Del Norte High School, Nathan Dunford from Mt. Carmel High School, Ashley Fallon from Poway High School, Michael Menzer from Rancho Bernardo High School, and McKenna Clark from Westview High School reported on events and activities at their respective schools. B-2 (a) Superintendent s Briefing The following updates on current issues and events were presented: Dr. Collins welcomed Boy Scout Troop #685 and congratulated Dr. Miguel Carrillo and Meadowbrook Middle School on being named a 2015 Golden Ribbon School winner. (b) (c) (d) (e) (f) Student Recognition Dr. Collins introduced Dr. Mel Robertson who presented awards the selected outstanding AVID student at each of the six middle schools: Rania Hachimi from Bernardo Heights; Luis Bernal from Black Mountain; Ruby Beltran Cruz from Meadowbrook; Francisco Platt from Mesa Verde; Alexis McCall from Oak Valley; and Beatrice Pitts from Twin Peaks. Staff Recognition Accomplishments and awards earned by staff members were recognized. School Recognition School and District awards and honors received were recognized. Everyday Heroes Classified Employees Recognition Program Classified employees Sherrie Meyer, Jane Lauderdale, Roberta Boyd, Cynthia Long, Leslie Stebbins, Precious Halliday, and Gary Velarde were recognized as Tier 2 Everyday Heroes. President Beatty and Superintendent Collins presented the honorees with awards. Team PUSD Recognition Program The following groups of employees were recognized with Team PUSD awards: Student Services Assistants Sandra Dinslage, Caryn Harris, Kimberly Hoshino, 3

11 Gloria Kuramo, Elizabeth Wells-Whitwam, and Darlene Woodworth. Bernardo Heights Middle School employees Kathleen Ahles, Lisa Avalos, Nancy Beretz, Tim Biland, Margie Bitsimis, Susan Carpenter, Kathleen Crouch, Kathryn De Bold, Chrispher DeCremer, Kathryn DiDia, Jill Halsey, Kathe Hedges, Jane Lauderdale, Heather Lees, Gregory Ormsby, Leonora Persichina, Tipn Roberts, Carly Romero, Karen Sare, Richard Simon, LaShawn Summerour, and Jean Young. Willow Grove Elementary School employees Michelle Fouts, Karla Wilburn, and Holly Mehaffie. B-3 Board Member Reports Board members reported on their activities and events attended in the previous month. C. PUBLIC COMMENTS Chris Garnier spoke against Dr. Collins salary and contract. Kim Garnier spoke against Dr. Collins and his salary. Wayne Rounsavell spoke against PUSD Capital Appreciation Bonds. Steve Sarviel submitted a request speak but was not present. Xiaoduong Zhang spoke against PUSD Capital Appreciations Bonds and deficit. Jessica Xu spoke against PUSD Capital Appreciation Bonds and deficit. Tom Moore asked the Board answer five questions regarding atrneys, San Diego County Treasurer office recommendations, and new RFPs for financial audirs. Juliane Howes asked the Board use LCAP data instead of their own personal desires establish goals for the District. Deanna Wallace spoke in support of PUSD s superior reputation and the collaborative relationships formed by IBPS. Terry Linell and April Brenner shared a teacher complaint with the Board. Karen Harkins Slocum stated that she has been troubled by the behavior at recent PUSD Board meetings and recommended the Board listen the experts. Joanne Woodard expressed outrage at the Board s reluctance support IBPS and asked President Beatty require that speakers demonstrate respect. Steve McMillan stated that Mrs. Beatty has violated the role of governance and asked her step down as Board president. Marc Davis stated there has been misinformation about Dr. Collins s salary and capital budgets and encouraged the Board approve a raise for all PUSD employees. Chris Mangum compared the current Board one several years ago when two Board members had their own agendas against the Superintendent 4

12 Gabriela, Alec and Evan Dow spoke in support of the resolution for ethical treatment of animals and against field trips Sea World. Jenny Yu compared PUSD s finances deficit spending in Greece. Congjun Wu expressed concern for PUSD deficit spending. Jun Yzn stated that current deficit spending will lead massive cuts and layoffs. D. ACTION ITEMS As approved in item A-7, agenda items D-601 and D-701 were heard prior other agenda items. D-601 Appointment of Student Board Member Serve During the School Year On a motion by Ms. Barrett and a second by Mrs. O Connor-Ratcliff, the Board voted accept the recommendation of the interview committee and appoint its selection of Neel Pujar serve as the Student Board Member during the school year. Motion carried unanimously, 5-0. Dr. Collins thanked outgoing Student Board Member Dominique Barrett for her year of service and presented her with a gift of appreciation. D-701 Approval of Resolution No Entitled Supporting Educational Opportunities for the Humane Treatment of Animals Mr. Zane made a motion lay this item on the table indefinitely stating it does not fall under the subject jurisdiction of the Board. 1 Mrs. O Connor-Ratcliff seconded the motion. Motion carried, 3-2 with Mr. Zane, Mr. Patapow, and Mrs. O Connor-Ratcliff voting in favor, and with Mrs. Beatty and Mr. Sellers voting against. President Beatty allowed public speakers on this agenda item comment: Zack Affolter asked the Board consider his revised resolution. Lindsey Myers, Steve Dow, Cynthia Wang spoke in support of the resolution. Suzanne Rawlings, Mary Talle, Lisa Harvey, Robin Sheets, and McKenna Sheets spoke in support of Sea World. D-101 Ratification of Student Discipline It was moved by Mr. Zane, and seconded by Mrs. O Connor-Ratcliff, 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 Case Nos and be ratified. Motion carried unanimously, After reviewing the minutes, the Secretary of the Board asked that the following be noted in the minutes: Rather than laying this item on the table, it is a more appropriate action postpone it indefinitely. Per Robert s Rules of Order, The motion Lay on the Table enables the assembly lay the pending question aside temporarily when something else of immediate urgency has arisen or when something else needs be addressed before consideration of the pending question is resumed and Postpone Indefinitely kills the main motion (for the duration of the session) and avoids a direct vote on the question. 5

13 D-102 Ratification of Stipulated Agreements for Student Expulsions It was moved by Mrs. O Connor-Ratcliff, seconded by Mr. Zane, that the Board of Education approve and ratify the stipulated agreements for expulsion in Case Nos , , , and Motion carried unanimously, 5-0. D-201 Public Hearing and Approval of Initial Proposal from the Board of Education Service Employees International Union, Local 221 (SEIU) President Beatty opened a public hearing at 9:25 p.m. hear public comments. Hearing none, on a motion by Mr. Patapow and a second by Mr. Zane, the Board voted adopt the District s proposal Poway School Employees Association. Motion carried unanimously, 5-0. D-202 Ratification of the Service Employees International Union, Local 221 (SEIU) Tentative Agreement On a motion by Mrs. O Connor-Ratcliff, and a second by Mr. Patapow, the Board voted approve the ratification of the SEIU Tentative Agreement for the school year. Motion carried unanimously, 5-0. D-203 Ratification of the Poway Federation of Teachers (PFT) Tentative Agreement Candy Smiley spoke in support of IBPS and the tentative agreement. On a motion by Mr. Patapow, and a second by Mrs. O Connor-Ratcliff, the Board voted approve the Tentative Agreement between PUSD and PFT for the school year. Motion carried, 3-2 on a roll call vote with Mr. Patapow, Mrs. O Connor-Ratcliff, and Mr. Zane in favor, and Mrs. Beatty and Mr. Sellers opposed. D-204 Additional Compensation Beyond the 1% Increase the Salary Schedule for Poway Service Employees Association (PSEA) Based Upon Contract Negotiations On a motion by Mrs. O Connor-Ratcliff, and a second by Mr. Zane, the Board voted approve an additional 1.5% increase the PSEA salary schedule which updated compensation for the school year. Motion carried unanimously, 4-0 with Mr. Sellers abstaining from the vote. D-205 Additional Compensation Beyond the 1% Increase the Salary Schedule for Service Employees International Union, Local 221 (SEIU) Based Upon Contract Negotiations On a motion by Mr. Patapow and a second by Mrs. O Connor-Ratcliff, the Board voted approve an additional 1.5% increase the SEIU salary schedule which updates compensation for the school year. Motion carried unanimously, 5-0. D-206 Compensation on the Salary Schedule for the Association of Poway School Managers (APSM), of 2.5%, Commensurate all Other Bargaining Units On a motion by Mr. Patapow and a second by Mr. Zane, the Board voted approve an increase in compensation the APSM salary schedule, commensurate all other bargaining units for the school year. Motion carried 3-2, w ith Mr. Zane, Mr. Patapow, and Mrs. O Connor-Ratcliff in favor and Mr. Sellers and Mrs. Beatty opposed. D-301 Approval of Monthly Budget Revisions On a motion by Mr. Zane and a second by Mr. Patapow, the Board voted approve the monthly budget revisions for the month of April, Fiscal Year Motion carried unanimously, 5-0. D-302 Approval of Resolution No Entitled, Authorization Make Temporary Transfers of Special or Restricted Moneys between District Fun ds for Fiscal Year

14 On a motion by Mr. Zane, and a second by Mr. Patapow, the Board voted approve Resolution No , as presented. Motion carried unanimously, 5-0. D-303 Approval of Resolution No Entitled Authorization for Governing Board of Poway Unified School District Request Temporary Transfer of Funds from County Treasurer On a motion by Mr. Sellers, and a second by Mrs. O Connor-Ratcliff, the Board voted approve Resolution No , as presented. Motion carried unanimously, 5-0. As approved in item A-7, agenda item G-504 was heard prior D-501. D-501 Approval of Resolution No Entitled Authorizing and Providing for the Issuance of Special Tax Refunding Bonds of Poway Unified School District Community Facilities District Nos. 2, 3, 5, and 7, Approving the Form of Separate Bond Indentures for each Series of Special Tax Refunding Bonds, the Form of a First Supplemental Indenture for each Series of Special Tax Bonds be Refunded, Special Tax Refunding Bond Purchase Contract, Bond Purchase Agreement, Preliminary Official Statement, Continuing Disclosure Agreement, and Other Documents and Authorizing Certain Actions in Connection with the Issuance of Such Bonds On a motion by Mr. Zane, and a second by Mrs. O Connor-Ratcliff, the Board voted approve Resolution No with respect the proposed issuance of special tax refunding bonds by Community Facilities District No. 2 (Torrey Highlands Subarea IV), Community Facilities District No. 3 (Chrispherhill), Community Facilities District No. 5 (Santa Fe Valley), and Community Facilities District No. 7 (Fairbanks Highlands), be approved. Motion carried 3-2, with Mr. Sellers and Mrs. Beatty voting no. As approved in Agenda Item A-7, the meeting of the Board of Education was briefly adjourned at 11:07 p.m. in order convene the meeting of the Poway Unified School District Public Financing Authority. L. PUSD PUBLIC FINANCING AUTHORITY The meeting of the Poway Unified School District Public Financing Authority was called order at 11:07 p.m. by Chairperson Beatty. L-1 Approval of Resolution No Entitled Authorizing and Providing for the Issuance of Special Tax Revenue Refunding Bonds, Approving the Form of an Indenture of Trust, The Form of an Escrow Deposit and Trust Agreement, Bond Purchase Agreement, Special Tax Refunding Bonds Purchase Contract, Funding Allocation Agreement, Preliminary Official Statement, and Other Documents, and Authorizing Certain Actions in Connection with the Issuance of Such Special Tax Revenue Refunding Bonds, Series 2015C It was moved by Dr. Collins, and seconded by Mrs. Tholandi, that Resolution No be approved as presented. Motion carried, 4-1 with Mrs. Beatty voting no. The meeting of the PUSD Public Financing Authority was adjourned at 11:08 p.m. 7

15 The meeting of the Regular Board of Education reconvened at 11:08 p.m. D-502 Approval of Recommendations of Facilities Assessment of Three (3) CFD School Sites (Sne Ranch Elementary, Oak Valley Middle and Monterey Ridge Elementary) On a motion by Mrs. O Connor-Ratcliff, and a second by Mr. Zane, the Board approved the recommendations reduce overcrowding at three CFD school sites. Motion carried unanimously, 5-0. As approved in item A-7, agenda items D-601 and D-701 were heard prior other agenda items. F. FIRST READING ITEMS F-111 Public Hearing of PUSD Local Control and Accountability Plan (LCAP) Updates for President Beatty opened a public hearing at 11:20 p.m. hear comments on this item. This was presented as a first reading, be presented for action on June 22, F-112 Proposed Adoption of High School Mathematics Textbooks First Reading This was presented as a first reading, be presented for action on June 15, F-113 Proposed Adoption of Eight Grade Mathematics Textbook First Reading This was presented as a first reading, be presented for action on June 15, F-114 Proposed Adoption of Elementary Transitional Kindergarten (TK) Math Instructional Materials First Reading This was presented as a first reading, be presented for action on June 15, F-210 Initial Proposal for Contract Negotiations from Service Employees International Union, Local 221 (SEIU) First Reading This was presented for the Board receive as an initial proposal for contract negotiations from SEIU. F-211 Initial Proposal from the Board of Education Poway Federation of Teachers (PFT) First Reading This was presented for the Board make public its initial proposal PFT. F-323 Revision of Board Policy Section 6.37 Facilities Financing Programs First Reading This was presented as a first reading, be presented for action on June 22, G. INFORMATION ITEMS G-324 Enrollment Report No. 8/ This report was presented as information only. G-325 Annual Investment Policy Review and Quarterly Disclosure of Local Agency Investments for Poway Unified School District This item was presented as information only. G-503 Annual Investment Policy Review and Quarterly Disclosure of Local Agency Investments for Community Facilities District No. 1 through 16 This item was presented as information only. 8

16 As approved in item A-7, agenda item G-504 was moved prior agenda item D-501. G-504 Summary of the Sale of CFD No. 6 and CFD No. 6 Improvement Area B (4S Ranch) Series 2015B Special Tax Refunding Bonds This item was presented as information only. H. NEW BUSINESS BOARD MEMBERS Mrs. Beatty stated that she was going put the following items on the June 22 nd Regular Board meeting agenda: Board discussion and possible action on the Board Advisory Committees. Board discussion and possible action put out an RFQ for a pool of underwriters. Mrs. O Connor-Ratcliff asked for follow up on public comments made under Item C. Dr. Collins stated that if there are items appropriate share out at a Board meeting he will do so. 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 12:05 a.m. Kimberley Beatty, President Andy Patapow, Clerk wa John P. Collins, Secretary As approved in agenda item A-7, item L-1 was heard after item D

17 POWAY UNIFIED SCHOOL DISTRICT MINUTES OF THE BOARD OF EDUCATION AT A SPECIAL MEETING June 15, 2015 District Office Community Room SPECIAL MEETING The meeting was called order at 3:34 p.m. hear public comments on any agendized closed session items. Candy Smiley encouraged the Board consider the reputation of Poway Unified as they start the Superintendent evaluation process. The meeting was adjourned closed session at 3:38 p.m. CLOSED SESSION: CONFERENCE WITH LABOR NEGOTIATORS Agent Negotiar: Tracy Hogarth, John Collins PFT, PSEA, SEIU CLOSED SESSION: PUBLIC EMPLOYEE PERFORMANCE EVALUATION Title: Superintendent CLOSED SESSION: CONFERENCE WITH LEGAL COUNSEL EXISTING LITIGATION (Subdivision (a) of Section ) 2 cases: Case No.: CU-PT-CTL Case No CU-CR-CTL Legal Counsel: Dan Shinoff Closed session was adjourned at 5:55 p.m., and Board members reconvened in the Community Room begin the special meeting and relay any reportable action taken during closed session. A. PRELIMINARY FUNTIONS 1. The special meeting of the Board of Education was called order at 6:12 p.m. by President Beatty. Mr. Patapow stated that there was no reportable action taken during closed session. 2. All members were in attendance. 3. Approval of the Consent Calendar 101 Adoption of High School Mathematics Textbook 102 Adoption of Middle School Mathematics Textbook 103 Adoption of Transitional Kindergarten Mathematics Textbook 202 (a) Approval of Certificated Personnel Report No (b) Approval of Classified Personnel Report No Clerk Patapow reported that a member of the public asked pull item E-102 from the consent calendar for discussion. This item was was incorrectly numbered as A-104 on the consent calendar. On a motion by Mr. Patapow and a second by Mr. Sellers, the Board voted approve the consent calendar with the agenda item numbers corrected. Motion carried unanimously, 5-0. B. REPORTS / PRESENTATIONS / EARLY AGENDA ITEMS 1. Student Recognition AVID Senior Standouts 2015 Superintendent Collins and Board President Beatty offered congratulations and plaques the five standout senior AVID students and their teachers.

18 2. PUSD Volunteer of the Year Recognition Tracy Hogarth introduced the three District Volunteers of the year: Hiroko Goldstein-Baba from Canyon View Elementary School, Patti Matsuoka from Twin Peaks Middle School and Rheia Vigay from Poway High School. Each was awarded a crystal apple as a ken of appreciation by Dr. Collins and President Beatty. C. PUBLIC COMMENTS President Beatty stated because this was a special meeting, public comments would only be heard on agendized items and introduced when the corresponding agenda items were reached. D. ACTION ITEMS Agenda item E-102 was pulled from the consent calendar for discussion. E-102 Adoption of Eight Grade Mathematics Textbook Parent David Middlen asked for more resources enable parents help their children with the new middle school textbook. On a motion by Mrs. O Connor-Ratcliff, and a second by Mr. Patapow, the Board voted adopt the middle school textbooks as presented. Motion carried unanimously, 5-0. D- 201 Public Hearing an Approval of Initial Proposal from the Board of Education Poway Federation of Teachers (PFT), President Beatty opened a public hearing at 6:23 p.m. for any public comments. Hearing none, on a motion by Mr. Zane and a second by Mr. Patapow, the Board voted adopt the District s proposal Poway Federation of Teachers (PFT) Motion carried unanimously, 5-0. F. FIRST READING ITEMS F-104 Public Hearing of PUSD Local Control and Accountability Plan (LCAP) for First Reading President Beatty opened a public hearing for agenda items F-104 and F-301 at 6:33 p.m. Public Comments: o Richard Mason spoke about the lack of sufficient funds allotted for libraries in the LCAP. o Wayne Rounsavell spoke about the positive and negative spending habits of PUSD. o Marsha Dodson thanked the Board for working with College Bound programs and for their inclusion in the LCAP process. o Kim Garnier recommended the Board increase spending for libraries, buses, music and P E. programs, as well as children with dyslexia. o Chris Garnier asked the Board make fiscally responsible decisions and increase funding for music, art, P.E., buses, and libraries. o Dr. Darlene Willis expressed excitement for the College Bound plan and its alignment with the LCAP, and for partnering with PUSD. o Chris Shang stated she is deeply troubled with PUSD deficit spending and urged the Board balance the budget. o Jenny Yu commented on deficit spending and recommended class size reduction and reinstating GATE programs. 2

19 Associate Superintendents Robertson and Tholandi presented the PUSD Local Control and Accountability Plan (LCAP) for with updated goals and priorities the two year plan introduced last year. The plan will be brought forward at the June 22, 2015 Board meeting for a second read and for adoption. F-301 Public Hearing of Proposed Budget First Reading Mrs. Beatty noted that public comments had been heard previously with agenda item F Mrs. Tholandi presented an overview of the proposed budget noting that the Governor has until June 30 th revise the budget. The proposed budget will be brought back for approval at the June 22, 2015 regular Board meeting. F-302 Public Hearing of Balances in Excess of Minimum Reserve Requirements First Reading Mrs. Tholandi explained new annual requirements regarding identifying the amount of reserves in the combined general fund. President Beatty concluded the public hearing at 8:17 p.m. G. ADJOURNMENT he meeting was adjourned at 8:17 p.m. Kimberley Beatty, President Clerk wa John P. Collins, Secretary 3

20 TO: BOARD OF EDUCATION MEETING DATE: June 22, 2015 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 routine agenda items. DISCUSSION/PROGRAM: LEGAL REFERENCE: FISCAL IMPACT: N/A None MOVED BY: SECONDED BY: VOTE: BEATTY O CONNOR-RATCLIFF PATAPOW SELLERS ZANE STUDENT PREFERENTIAL VOTE: BARRETT

21 TO: BOARD OF EDUCATION MEETING DATE: June 22, 2015 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 Application for Funding Consolidated Categorical Aid Programs (CCAP), Spring Release 106 Approval of Agricultural Career Technical Education Incentive Grant Application 107 Acceptance of Tobacco Use Prevention Education (Grades 6-12) Grant 200 PERSONNEL SUPPORT SERVICES 201 Approval of Distinguished Teacher in Residence Consortium Agreement with California State University, San Marcos 202 (a) Approval of Certificated Personnel Report No (b) Approval of Classified Personnel Report No BUSINESS SUPPORT SERVICES 304 Approval/Ratification of Contractual Services Report No Ratification of District Purchase Orders, Revolving Cash Fund Expenditures, and Purchase Card Transactions 306 Authorization Sell and/or Dispose of Obsolete and Surplus Items for the School Year 307 Award Contracts for Bid No B Lighting Retrofit at Del Norte, Westview High Schools, and Painted Rock, Rolling Hills Elementary Schools : Energy Retrofit and PAR Electrical Contracrs, Inc. and Relieve Neal Electric Corp., from their Bid 308 Award a Contract for Bid No B Tires and Related Services Parkhouse Tire, Inc. LEGAL REFERENCE: FISCAL IMPACT: N/A N/A Continued... MOVED BY: SECONDED BY: VOTE: BEATTY O CONNOR-RATCLIFF PATAPOW SELLERS ZANE STUDENT PREFERENTIAL VOTE: BARRETT

22 309 Award a Contract for Bid No B Mass Communication System Blackboard, Inc. 310 Award a Contract for Bid No B Playground Resurfacing at Shoal Creek Elementary School Robertson Industries, Inc. 311 Authorization Award a Contract for Bid No B District Mobile Application Development 312 Award a Contract for Bid No B Tennis Court Resurfacing at Westview High School Ferandell Tennis Courts, Inc. 313 Award a Contract for Request for Proposal (RFP) P Central Srage Food and Groceries U.S. Foods, Inc. 314 Authorization Award a Contract for Request for Proposal (RFP) P Fresh Fruits and Vegetables for the Food and Nutrition Department 315 Approval of Resolution No Entitled Authorization Lease Temporary Classrooms for the School Year through the Franklin-McKinley School District Bid for Modular Classroom Buildings 316 Acceptance of Project as Complete and Authorization File a Notice of Completion for Replacement of the Pool Filter at Mt. Carmel High School 317 Approval of Resolution No Entitled Authorization Purchase Computer Systems, Related Equipment, and Services for the School Year using the Los Angeles Unified School District Contract 318 Revision of Board Policy Section 6.37 Facilities Financing Programs 319 Approval of Balances in Excess of Minimum Reserve Requirements 400 SCHOOL FACILITIES IMPROVEMENT DISTRICT 500 COMMUNITY FACILITIES DISTRICT 600 SUPERINTENDENT S OFFICE 601 Board Member Appointment the Educational Technology Advisory Committee (ETAC) 602 Approval of Board Advisory Committee: Budget Review Advisory Committee (BRAC)

23 TO: BOARD OF EDUCATION MEETING DATE: June 22, 2015 FROM: John P. Collins AGENDA ITEM: B-1(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.

24 TO: BOARD OF EDUCATION MEETING DATE: June 22, 2015 FROM: John P. Collins AGENDA ITEM: B-1(b) Staff Support: SUBJECT: STUDENT RECOGNITION Action Consent Calendar First Reading Information Presentation Public Hearing Roll Call Vote Required RECOMMENDATION: Information. DISCUSSION/PROGRAM: Mia Dyer, a first grade student at Del Sur Elementary School, won Congressional Recognition for the artwork she submitted the San Diego County Office of Education Youth Art Month Program. Her artwork won a first place ribbon at the San Diego competition and then advanced represent PUSD and Del Sur at the State level at Whittier College. She was presented with a Congressional recognition at the last Friday Flag assembly on June 5 th.

25 TO: BOARD OF EDUCATION MEETING DATE: June 22, 2015 FROM: John P. Collins AGENDA ITEM: B-1(c) Staff Support: SUBJECT: STAFF RECOGNITION Action Consent Calendar First Reading Information Presentation Public Hearing Roll Call Vote Required RECOMMENDATION: Information. DISCUSSION/PROGRAM: The After School Education and Safety (ASES) program received the STEM Strong Champions award on Wednesday, May 27 th at the STEM Champions Celebration held at the Kroc Institute for Peace and Justice at University of San Diego (USD). Poway Unified School District ASES was recognized for (1) being a STEM Strong participant all three years of the STEM: Power of Discovery grant, (2) participating in the Greater San Diego Science and Engineering Fair (GSDSEF) in partnership with Broadcom, (3) holding their 8 th annual Robotics Expo with PHS Team Spyder robotics team menrship, (4) presenting at the STEAM Connect Conference at Qualcomm, and (5) providing STEM activities during program time and having a weekly STEM day. PUSD employees who received the award were Linda Ellett, TOSA/Program Coordinar; Deb Sather, Margo Selensky, Trey Marshall-Lund, and Jireh Advincula, Site Supervisors; Dr. Elaine Cofrancesco, Executive Direcr of Student Support Services, Cora Bagley, Direcr of Partners in Education, and Jeannie Pfitzner and Becky Francis, Broadcom and Leads of the San Diego Charity Committee. The STEM Champion Celebration and STEM Power of Discovery are sponsored by San Diego County Office of Education (SDCOE) and Regional Technical Assistance Center (RTAC) for afterschool programs. Michael Funk, Direcr of Afterschool Division, California Department of Education (CDE) and Liza Flowers, SDCOE, presented the award. Every year SANDCASE (San Diego Council of Administrars of Special Education) honors an outstanding special education educar or provider from each of the 6 SELPAs in San Diego County. This year, Poway s recipient of the SANDCASE award is Gayle Cohen, Resource Nurse. Gayle was honored at an awards luncheon on May 12 th at the Admiral Baker Club.

26 TO: BOARD OF EDUCATION MEETING DATE: June 22, 2015 FROM: Mel Robertson AGENDA ITEM: B-1(d) Staff Support: SUBJECT: STUDENT AWARDS FOR ACADEMIC ACHIEVEMENT SCHOLARSHIPS Action Consent Calendar First Reading Information Presentation Public Hearing Roll Call Vote Required RECOMMENDATION: Information. DISCUSSION/PROGRAM: Abraxas, Del Norte, Mt. Carmel, Poway, Rancho Bernardo, and Westview High Schools conduct awards programs honoring students who have received academic recognition and scholarships. Our students have competed successfully for local and national awards. The tals below include military academy scholarships. Scholarship amounts are self-reported by students school sites ACADEMIC/ATHLETIC SCHOLARSHIPS High School Military Academy Offered Military Academy Accepted Academic/ Athletic Offered Academic/ Athletic Accepted Total Offered Total Accepted Abraxas $0 $0 $13,150 $13,150 $13,150 $13,150 Del Norte $0 $0 $9,839,720 $2,997,015 $9,839,720 $2,997,015 Mt. Carmel Poway High Rancho Bernardo $509,408 $509,408 $12,085,215 $4,465,135 $12,594,623 $4,974,543 $0 $0 $7,604,851 $1,960,681 $7,604,851 $1,960,681 $929,000 $641,000 $16,749,346 $5,405,239 $17,678,346 $6,046,239 Westview $1,340,000 $980,000 $18,781,143 $7,797,687 $20,121,143 $8,777,687 TOTALS $2,778,408 $2,130,408 $65,073,425 $22,638,907 $67,851,833 $24,769,315

27 TO: BOARD OF EDUCATION MEETING DATE: June 22, 2015 FROM: John P. Collins AGENDA ITEM: B-2 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 Michelle O Connor-Ratcliff Andy Patapow Charles Sellers T.J. Zane

28 TO: BOARD OF EDUCATION MEETING DATE: June 22, 2015 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 address the Board on any matter not on this agenda. Those who would like address the Board on any agenda item, should complete a speaker s slip and submit it the Executive Assistant the Board, before the agenda item comes up. Speaking time is limited three minutes per speaker with a maximum of fifteen minutes per side of each pic unless waived by the Board president. Speakers are given a 30 second warning when time is running out. At the end of three minutes, the microphone will be turned off and speakers will be asked return the audience. Speakers may only speak on one pic under Item C and may not defer their speaking time another individual. Vulgarity, profanity, or accusations naming individuals will not be allowed. If there are concerns regarding specific individuals, the speaker is encouraged refrain from naming them publicly or providing information that would identify the individual respect their privacy. If you have a complaint or charge against a specific PUSD employee, you are encouraged submit a formal complaint as outlined in our Board procedure The final step in this process provides the Board the ability hear an appeal of the complaint if the Board so chooses. If you are voicing a complaint against an employee, in order protect the employee s right adequate notice before a hearing of such complaint and preserve the ability of the Board legally consider the complaint in any subsequent evaluation of the employee, it is the policy of the Board hear the complaint in closed session. 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 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 ask clarifying questions, make a brief announcement, make a brief report on his or her own activities, or refer the matter staff. The law does not permit Board action or extended discussion of any item not on the agenda. If special circumstances exist and a member of the community would like have an item placed on the regular agenda under Public Comment so that more time can be provided for discussion, this can be done Continued LEGAL REFERENCE: Government Code Section et seq.

29 by sending a written request the Superintendent ten days prior the meeting at which he/she wishes speak. The Board President and Superintendent shall decide whether a request is within the subject matter jurisdiction of the Board. Items not within subject matter jurisdiction of the Board may not be placed on the agenda. 1. Keith Wilson Character matters and accountability (3 minutes) 2. Kim Garnier Painted Rock Elementary School (3 minutes)

30 TO: BOARD OF EDUCATION MEETING DATE: June 22, 2015 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 numbers 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 Summit School. LEGAL REFERENCE: California Education Code Sections and FISCAL IMPACT: N/A MOVED BY: SECONDED BY: VOTE: BEATTY O CONNOR-RATCLIFF PATAPOW SELLERS ZANE STUDENT PREFERENTIAL VOTE: BARRETT

31 TO: BOARD OF EDUCATION MEETING DATE: June 22, 2015 FROM: Mel Robertson AGENDA ITEM: D-102 Staff Support: Paul Gentle SUBJECT: RATIFICATION OF STIPULATED AGREEMENT FOR STUDENT EXPULSION 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 eighth grade student and parent entered in 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 Summit School. LEGAL REFERENCE: California Education Code Sections and FISCAL IMPACT: N/A MOVED BY: SECONDED BY: VOTE: BEATTY O CONNOR-RATCLIFF PATAPOW SELLERS ZANE STUDENT PREFERENTIAL VOTE: BARRETT

32 TO: BOARD OF EDUCATION MEETING DATE: June 22, 2015 FROM: Mel Robertson AGENDA ITEM: D-103 Staff Support: Theresa Kurtz SUBJECT: PUBLIC HEARING AND APPROVAL OF THE ANNUAL SERVICE PLAN AND ANNUAL BUDGET PLAN FOR THE SPECIAL EDUCATION LOCAL PLAN AREA (SELPA) Action Consent Calendar First Reading Information Presentation Public Hearing Roll Call Vote Required RECOMMENDATION: That, following a public hearing, the Annual Service Plan and Annual Budget Plan be approved. DISCUSSION/PROGRAM: The California Department of Education requires that each Special Education Local Plan Area (SELPA) develops a Service and Budget Plan component the Local Plan. The Annual Service Plan describes the full continuum of services that ensures access appropriate instruction and services for all students with disabilities from birth 22 years of age, including children with low incidence disabilities. The Annual Budget Plan provides an overview of anticipated special education revenue and expenditures for the school year. Both the Annual Service Plan and Annual Budget Plan must be developed according the SELPA s Local Plan governance and policy-making process. It is necessary that the Board approve, after a public hearing, the Annual Service Plan and Annual Budget Plan be incorporated in Poway Unified School District s Local Plan for special education. A copy of the Annual Service Plan and Annual Budget Plan was provided the Board electronically for their review, and will be available at the Board Meeting. LEGAL REFERENCE: California Education Code Section 56205(b) (2) FISCAL IMPACT: Contribution From Unrestricted General Fund: $30,931,597 Transportation Contribution From Unrestricted General Fund: $5,360,264 MOVED BY: SECONDED BY: VOTE: BEATTY O CONNOR-RATCLIFF PATAPOW SELLERS ZANE STUDENT PREFERENTIAL VOTE: BARRETT

33

34

35

36

37

38

39

40

41

42

43

44

45

46

47

48

49

50

51

52

53 TO: BOARD OF EDUCATION MEETING DATE: June 22, 2015 FROM: Mel Robertson and Malliga Tholandi AGENDA ITEM: D-104 Staff Support: Joy Ramiro, Mercedes Hubschmitt SUBJECT: ADOPTION OF PUSD LOCAL CONTROL AND ACCOUNTABILITY PLAN (LCAP) FOR Action Consent Calendar First Reading Information Presentation Public Hearing Roll Call Vote Required RECOMMENDATION: That the Board approve the PUSD Local Control and Accountability Plan (LCAP) for DISCUSSION/PROGRAM: In compliance with California Education Codes , PUSD District staff has developed the District s Local Control and Accountability Plan (LCAP) using the new template required by the California Department of Education. Last year, the board adopted two-year goals. This is the update and additional services and actions set forth, based on community input. Opportunities for stakeholders provide input in the development of PUSD s LCAP goals include: District Advisory Committee, District English Learner Advisory Committee, Special Education Community Advisory Committee Superintendent s Roundtable (consisting of all management positions Direcr and above) and K-12 Principals Superintendent s Student Advisory Committee District wide Parent Perception Survey District wide Student Surveys on Technology, the California Healthy Kids Survey (CHKS), Level Surveys, Senior Exit Surveys District Committees: Counseling; Student Support Task Force Six Community Forum stakeholder meetings District Union Leadership Teams District wide staff through crowdsourcing: InnovationU Extended Student Services Graffiti Walls Community input via district address: communityinput@powayusd.com LEGAL REFERENCE: California Education Code Continued FISCAL IMPACT: $23,782,114 MOVED BY: SECONDED BY: VOTE: BEATTY O CONNOR-RATCLIFF PATAPOW SELLERS ZANE STUDENT PREFERENTIAL VOTE: BARRETT

54 The District s timeline for development of the LCAP: September 2014 Present: Current district data collected for LCAP development. February-March: Surveys developed, launched and data collected through Superintendent s Student Advisory Committee and InnovationU; collected data shared and discussed with District English Language Advisory Committee (DELAC) and District Advisory Committee (DAC). April May: Critical questions written based on State s eight priority areas covered in the LCAP requirements and presented at Community Forums for feedback and input for updating LCAP goals; updated draft presented DAC and DELAC (5/6) for review and input. May June 2015: Superintendent s written responses provided DAC/DELAC and Board of Education; LCAP and District budget presented Board and Public at Special Board meeting on 6/15; adopted by Board at 6/22 Board meeting; and submitted SDCOE by 6/30. PUSD s Local Control and Accountability Plan aligns with the eight LCAP Priority Areas adopted by California s State Board of Education (SBE), PUSD s Strategic Vision, and the Goals and Initiatives adopted by the PUSD Board of Education in fall 2013: 1. Ensure each student engages in a challenging 21st Century learning experience. 2. Develop and maintain communications systems that create collective engagement among all stakeholders. 3. Create a collaborative culture of continuous learning for all staff. PUSD s five LCAP goals are: 1. Support high-quality teachers in their implementation of an articulated California standards-based curriculum, instruction, and assessment ensure College and Career Readiness and Citizenship for all students, TK Create systems and structures that provide multiple pathways of learning and engagement increase College and Career Readiness of our students and close the achievement gaps for all subgroups. 3. Strengthen and maintain a safe, positive, healthy and well-maintained learning environment for all learners. 4. Increase student and parent engagement in learning through enhanced community involvement in the education of our students. 5. Develop, implement, and embed a collaborative learning structure and system for adults and students increase student achievement. A copy of the LCAP is available for public review in the Administration Center.

55 TO: BOARD OF EDUCATION MEETING DATE: June 22, 2015 FROM: Malliga Tholandi AGENDA ITEM: D-301 Staff Support: Joy Ramiro SUBJECT: ADOPTION OF PROPOSED BUDGET AND APPROVAL OF RELATED CRITERIA AND STANDARDS Action Consent Calendar First Reading Information Presentation Public Hearing Roll Call Vote Required RECOMMENDATION: That the Proposed Budget and Related Criteria and Standards be approved. DISCUSSION/PROGRAM: The proposed budget for the Poway Unified School District s General Fund Combined includes updated financial information from the Governor s May Revise. Following are the assumptions used in our projections: The Local Control Funding Formula (LCFF) is calculated based on the assumptions as proposed in the May Revise. The projected LCFF amount in for our District is $264.8 million. An estimated increase in LCFF of $27.7 million based on 53.08% funding gap rate in is included in our budget. Unduplicated count of Free and Reduced Meal Program (FRPM), English Learner (EL), and Foster Youth is projected at 23.27% of tal enrollment. The projected ADA in ,457. Concurrent with the approval of the final budget, the Board must review the Criteria and Standards report (Form 01CS). The District is in compliance with the State s Criteria and Standards and the Superintendent will certify that the Board has reviewed them. Attached for the Board s review is the Budget Summary Report for the General Fund Combined and Certification that the District will meet its financial obligations. The multi-year projection and the Standardized Account Code Structure (SACS) forms, including the Criteria and Standards, have been provided the Board electronically. Copies of the documents provided the Board are available for review in the Finance Department. Once approved, the reports will be posted on the website at LEGAL REFERENCE: California Education Code Section Government Code Section FISCAL IMPACT: As described in Proposed Budget and Multi-Year Projection MOVED BY: SECONDED BY: VOTE: BEATTY O CONNOR-RATCLIFF PATAPOW SELLERS ZANE STUDENT PREFERENTIAL VOTE: BARRETT

56 Poway Unified San Diego County July 1 Budget FINANCIAL REPORTS Budget School District Certification Form CB ANNUAL BUDGET REPORT: July 1, 2015 Budget Adoption Insert "X" in applicable boxes: X X This budget was developed using the state-adopted Criteria and Standards. It includes the expenditures necessary implement the Local Control and Accountability Plan (LCAP) or annual update the LCAP that will be effective for the budget year. The budget was filed and adopted subsequent a public hearing by the governing board of the school district pursuant Education Code sections 33129, 42127, 52060, 52061, and If the budget includes a combined assigned and unassigned ending fund balance above the minimum recommended reserve for economic uncertainties, at its public hearing, the school district complied with the requirements of subparagraphs (B) and (C) of paragraph (2) of subdivision (a) of Education Code Section Budget available for inspection at: Public Hearing: Place: Poway Unified School District Place: Poway Unified School District Date: June 10, 2015 Date: June 15, 2015 Time: 06:00 PM Adoption Date: June 22, 2015 Signed: Clerk/Secretary of the Governing Board (Original signature required) Contact person for additional information on the budget reports: Name: Joy Ramiro Telephone: (858) Title: Direcr of Finance jramiro@powayusd.com Criteria and Standards Review Summary The following summary is aumatically completed based on data provided in the Criteria and Standards Review (Form 01CS). Criteria and standards that are "Not Met," and supplemental information and additional fiscal indicars that are "Yes," may indicate areas of potential concern for fiscal solvency purposes and should be carefully reviewed. CRITERIA AND STANDARDS 1 Average Daily Attendance Budgeted (funded) ADA has not been overestimated by more than the standard for the prior fiscal year, or two or more of the previous three fiscal years. Met X Not Met California Dept of Education SACS Financial Reporting Software File: cb (Rev 04/15/2015) Page 1 of 4 Printed: 6/12/2015 3:46 PM

57 Poway Unified San Diego County July 1 Budget FINANCIAL REPORTS Budget School District Certification Form CB CRITERIA AND STANDARDS (continued) 2 Enrollment Enrollment has not been overestimated by more than the standard for the prior fiscal year, or two or more of the previous three fiscal years. 3 ADA Enrollment Projected second period (P-2) ADA enrollment ratio is consistent with hisrical ratios for the budget and two subsequent fiscal years. 4 Local Control Funding Formula (LCFF) Projected change in LCFF is within the standard for the budget and two subsequent fiscal years. 5 Salaries and Benefits Projected ratios of tal unrestricted salaries and benefits tal unrestricted general fund expenditures are consistent with hisrical ratios for the budget and two subsequent fiscal years. 6a Other Revenues Projected operating revenues (e.g., federal, other state, and other local) are within the standard for the budget and two subsequent fiscal years. 6b Other Expenditures Projected operating expenditures (e.g., books and supplies, and services and other operating) are within the standard for the budget and two subsequent fiscal years. 7 Ongoing and Major Maintenance Account If applicable, required contribution the ongoing and major maintenance account (i.e., restricted maintenance account) is included in the budget. 8 Deficit Spending Unrestricted deficit spending, if any, has not exceeded the standard for two or more of the last three fiscal years. 9 Fund Balance Unrestricted general fund beginning balance has not been overestimated by more than the standard for two or more of the last three fiscal years. 10 Reserves Projected available reserves (e.g., reserve for economic uncertainties, unassigned/unappropriated amounts) meet minimum requirements for the budget and two subsequent fiscal years. Met X X X X X X X Not Met X X X SUPPLEMENTAL INFORMATION No Yes S1 Contingent Liabilities Are there known or contingent liabilities (e.g., financial or program audits, litigation, state compliance reviews) that may impact the X budget? S2 S3 Using One-time Revenues Fund Ongoing Expenditures Using Ongoing Revenues Fund One-time Expenditures Are there ongoing general fund expenditures in excess of one percent of the tal general fund expenditures that are funded with one-time resources? Are there large non-recurring general fund expenditures that are funded with ongoing general fund revenues? S4 Contingent Revenues Are any projected revenues for the budget or two subsequent fiscal years contingent on reauthorization by the local government, special legislation, or other definitive act (e.g., parcel taxes, forest reserves)? X X X S5 Contributions Have contributions from unrestricted restricted resources, or transfers or from the general fund cover operating deficits, changed by more than the standard for the budget or two subsequent fiscal years? X California Dept of Education SACS Financial Reporting Software File: cb (Rev 04/15/2015) Page 2 of 4 Printed: 6/12/2015 3:46 PM

58 Poway Unified San Diego County July 1 Budget FINANCIAL REPORTS Budget School District Certification Form CB SUPPLEMENTAL INFORMATION (continued) No Yes S6 Long-term Commitments Does the district have long-term (multiyear) commitments or debt agreements? X If yes, have annual payments for the budget or two subsequent fiscal years increased over prior year's ( ) annual payment? X S7a S7b Postemployment Benefits Other than Pensions Other Self-insurance Benefits Does the district provide postemployment benefits other than pensions (OPEB)? If yes, are they lifetime benefits? X If yes, do benefits continue beyond age 65? X If yes, are benefits funded by pay-as-you-go? X Does the district provide other self-insurance benefits (e.g., workers' compensation)? S8 Status of Labor Are salary and benefit negotiations still open for: Agreements Certificated? (Section S8A, Line 1) X Classified? (Section S8B, Line 1) X Management/supervisor/confidential? (Section S8C, Line 1) X S9 Local Control and Did or will the school district's governing board adopt an LCAP or Accountability Plan (LCAP) approve an update the LCAP effective for the budget year? X Approval date for adoption of the LCAP or approval of an update the LCAP: Jun 22, 2015 S10 LCAP Expenditures Does the school district's budget include the expenditures necessary implement the LCAP or annual update the LCAP as described in the Local Control and Accountability Plan and Annual Update Template, Section 3: Actions, Services, and Expenditures? X X X ADDITIONAL FISCAL INDICATORS No Yes A1 Negative Cash Flow Do cash flow projections show that the district will end the budget year with a negative cash balance in the general fund? X A2 Independent Position Is personnel position control independent from the payroll system? Control X A3 Declining Enrollment Is enrollment decreasing in both the prior fiscal year and budget year? X A4 New Charter Schools Are any new charter schools operating in district boundaries that are Impacting District impacting the district's enrollment, either in the prior fiscal year or Enrollment budget year? X A5 Salary Increases Exceed COLA Has the district entered in a bargaining agreement where any of the budget or subsequent fiscal years of the agreement would result in salary increases that are expected exceed the projected state funded cost-of-living adjustment? X California Dept of Education SACS Financial Reporting Software File: cb (Rev 04/15/2015) Page 3 of 4 Printed: 6/12/2015 3:46 PM

59 Poway Unified San Diego County July 1 Budget FINANCIAL REPORTS Budget School District Certification Form CB ADDITIONAL FISCAL INDICATORS (continued) No Yes A6 Uncapped Health Benefits Does the district provide uncapped (100% employer paid) health benefits for current or retired employees? X A7 Independent Financial Is the district s financial system independent from the county office System system? X A8 Fiscal Distress Reports Does the district have any reports that indicate fiscal distress? If yes, provide copies the COE, pursuant EC (a). X A9 Change of CBO or Have there been personnel changes in the superintendent or chief Superintendent business official (CBO) positions within the last 12 months? X California Dept of Education SACS Financial Reporting Software File: cb (Rev 04/15/2015) Page 4 of 4 Printed: 6/12/2015 3:46 PM

60 Revised Budget - April 2015 General Fund / Combined I II III OBJECT DESCRIPTION CODES Unrestricted Restricted Combined A. REVENUES LCFF ,856,468 1,019, ,876,291 Federal Revenues ,893 9,716,738 9,802,631 Other State Revenues ,384,609 21,025,992 29,410,601 Other Local Revenues ,929,615 4,041,782 13,971,397 TOTAL REVENUES 254,256,585 35,804, ,060,920 B. EXPENDITURES Certificated Salaries ,845,964 24,821, ,667,523 Classified Salaries ,450,223 16,380,233 50,830,456 Employee Benefits ,872,934 14,078,675 60,951,608 Books and Supplies ,687,636 7,381,968 21,069,604 Services and Other Operating Expenditures ,282,897 12,782,965 34,065,862 Capital Outlay ,780, ,758 4,008,764 Other Outgo & ,964, ,878 2,955,008 Direct Support / Indirect Costs (1,350,000) 973,935 (376,065) EXPENDITURES before cuts 236,533,790 77,638, ,172,761 Proposed reductions in TOTAL EXPENDITURES after cuts 236,533,790 77,638, ,172,761 C. EXCESS OF REVENUES OVER EXPENDITURES 17,722,795 (41,834,636) (24,111,841) D. OTHER FINANCING SOURCES/USES Interfund Transfers Transfers In , ,171 Transfers Out ,782,566 10,000 1,792,566 Other Sources/Uses Sources ,831,114-3,831,114 Uses Contributions (35,601,165) 35,601,165 - TOTAL OTHER FINANCING SOURCES/USES (33,039,446) 35,591,165 2,551,720 E. NET INCREASE / DECREASE (15,316,651) (6,243,470) (21,560,121) F. FUND BALANCE, RESERVES Beginning Balance 46,229,994 10,243,470 56,473,464 - Ending Balance 30,913,343 4,000,000 34,913,343 COMPONENTS OF ENDING BALANCE A) NONSPENDABLE Revolving Cash , ,500 Sres , ,587 B) RESTRICTED ,000,000 4,000,000 C) COMMITTED D) ASSIGNED Carryover (Projected) ,750,000-8,750,000 E) UNASSIGNED & UNAPPROPRIATED Economic 2% ,319,307-6,319,307 Reserve reduce deficit 3,120,500 3,120,500 Reserve balance budget 11,469,723 11,469,723 Reserve 1% for SEIU and APSM 360, ,727 TOTAL COMPONENTS OF ENDING FUND BALANCE 30,413,344 4,000,000 34,413,343 Unappropriated Fund Balance 500, ,000 1 of 16

61 May Revisions Budget Adjustments Unrestricted Restricted Combined Beginning Balance Adjustment Second Interim Budget, Net Increase/Decrease (15,316,651) (6,243,470) Total Beginning Balance Adjustment (15,316,651) (6,243,470) (21,560,121) Revenue Adjustment LCFF Federal Revenue Other State Update LCFF based on 29.97% funding gap rate (was 29.15%) 504,238 Update supplemental funding at 29.97% funding gap rate 76,641 Prior year LCFF funding adjustment (3,909) Total LCFF Sources 576, ,970 Total Federal Revenue Total Other State Revenue Other Local Miscellaneous Local Revenue 924,239 CTE program from Restricted Unrestricted (net of $882,678 reduction, funding was $2,342,293) 1,459,615 (1,459,615) Adjust CTE funded by SDCOE (13,469) Total Other Local Revenue 2,370,385 (1,459,615) 910,770 Total Revenue Adjustments 2,947,355 (1,459,615) 1,487,740 Expenditure Adjustment 1000 Certificated Salaries PFT - 2.5% settlement 2,987,815 APSM - 2.5% settlement 459, salary lapse account (330,997) Budget Adjustment (76,366) 2 CTE program from Restricted Unrestricted 1,616,935 (1,616,935) Total ,733,043 (1,693,301) 3,039, Classified Salaries PSEA - 1.5% settlement (1% done) 449,427 SEIU - 2.5% settlement 307,395 APSM - 2.5% Settlement 105, salary lapse account (176,210) Budget Adjustment (461,685) 2 Unspent budget in Special Ed (236,449) CTE program from Restricted Unrestricted 192,093 (192,093) Total ,345 (890,227) (11,882) 3000 Employee Benefits PFT - 2.5% settlement 388,408 APSM - 2.5% settlement 82,980 PSEA - 1.5% settlement (1% done) 134,483 SEIU - 2.5% settlement 80, salary lapse account (191,533) Budget Adjustment 119,082 2 Unspent budget in Special Ed (135,685) CTE program from Restricted Unrestricted 577,430 (577,430) Total ,072,382 (594,033) 478, Supplies Update supplemental budget 76,641 Addiitional increase in projected sites and department carryover (750,000) One-time savings in facilities, grounds, maintenance, transportation and other department accounts (1,351,260) Budget Adjustment 235,157 2 Unspent budget in Special Ed (109,455) CTE program from Restricted Unrestricted 68,446 (68,446) Total 4000 (1,956,173) 57,256 (1,898,917) 5000 Services Unused utility contingency budget (450,000) Increase in CTF discount and savings in phone, data lines and cable budget (250,000) Budget Adjustment 16, ,812 2 Unspent budget in RRMA (250,000) Unspent budget in Special Ed (518,411) CTE program from Restricted Unrestricted 48,588 (48,588) 2 of 16

62 May Revisions Total 5000 (634,498) (633,187) (1,267,685) 6000 Capital Outlay Budget Adjustment (16,914) 1 Total 6000 (16,914) - (16,914) 7000 Other Outgo CTE program from Restricted Unrestricted 84,105 (84,105) Total ,105 (84,105) - Total Expenditure Adjustments 4,160,290 (3,837,597) 322,693 Transfer Adj. & Other Sources Transfers In Transfers Out Other Sources Other Uses Contributions Unspent budget in Special Ed 1,000,000 (1,000,000) Projected savings in RRMA 250,000 (250,000) CTE program from Restricted Unrestricted 1,127,982 (1,127,982) Total Transfer Adjustments 2,377,982 (2,377,982) - Total Net Increase/Decrease (14,151,604) (6,243,470) (20,395,074) - Total Net Change (14,151,604) (6,243,470) (20,395,074) 1 Net zero 2 Net zero 3 of 16

63 Estimated Actuals - May 2015 General Fund / Combined I II III OBJECT DESCRIPTION CODES Unrestricted Restricted Combined A. REVENUES LCFF ,433,438 1,019, ,453,261 Federal Revenues ,893 9,716,738 9,802,631 Other State Revenues ,384,609 21,025,992 29,410,601 Other Local Revenues ,300,000 2,582,167 14,882,167 TOTAL REVENUES 257,203,940 34,344, ,548,660 B. EXPENDITURES Certificated Salaries ,579,007 23,128, ,707,265 Classified Salaries ,328,568 15,490,006 50,818,574 Employee Benefits ,945,316 13,484,642 61,429,957 Books and Supplies ,731,463 7,439,224 19,170,686 Services and Other Operating Expenditures ,648,399 12,149,778 32,798,177 Capital Outlay ,763, ,758 3,991,850 Other Outgo & ,964, ,878 2,955,008 Direct Support / Indirect Costs (1,265,895) 889,830 (376,065) EXPENDITURES before cuts 240,694,080 73,801, ,495,454 Proposed reductions in TOTAL EXPENDITURES after cuts 240,694,080 73,801, ,495,454 C. EXCESS OF REVENUES OVER EXPENDITURES 16,509,860 (39,456,654) (22,946,794) D. OTHER FINANCING SOURCES/USES Interfund Transfers Transfers In , ,171 Transfers Out ,782,566 10,000 1,792,566 Other Sources/Uses Sources ,831,114-3,831,114 Uses Contributions (33,223,183) 33,223,183 - TOTAL OTHER FINANCING SOURCES/USES (30,661,464) 33,213,183 2,551,720 E. NET INCREASE / DECREASE (14,151,604) (6,243,470) (20,395,074) F. FUND BALANCE, RESERVES Beginning Balance 46,229,994 10,243,470 56,473,464 - Ending Balance 32,078,391 4,000,000 36,078,391 COMPONENTS OF ENDING BALANCE A) NONSPENDABLE Revolving Cash , ,500 Sres , ,202 B) RESTRICTED ,000,000 4,000,000 C) COMMITTED D) ASSIGNED Carryover (Projected) ,750,000-11,750,000 E) UNASSIGNED & UNAPPROPRIATED Economic 2% ,325,760-6,325,760 Reserve reduce deficit 3,120,500 3,120,500 Reserve balance budget 9,990,428 9,990,428 TOTAL COMPONENTS OF ENDING FUND BALANCE 31,578,391 4,000,000 35,578,391 Unappropriated Fund Balance 500, ,000 4 of 16

64 Assumptions Budget Adjustments Unrestricted Restricted Combined Beginning Balance Adjustment Revised Budget, Net Increase/Decrease (14,151,604) (6,243,470) Total Beginning Balance Adjustment (14,151,604) (6,243,470) (20,395,074) Revenue Adjustment LCFF Federal Revenue Update LCFF at 53.08% funding gap rate (was 32.19%) - ADA of 34, ,125,052 Update LCFF Supplemental funding at 53.08% funding gap rate (unduplicated % of 23.27%) 3,500,824 Update Special Ed property tax transfer 297,335 Increase transfer Deferred Maintenance project (550,000) Total LCFF Sources 27,075, ,335 27,373,211 Reverse carryover/deferrals, Mental Health grant, Title I, Impact Aid and Perkins 132 funding adjustment (806,019) Reverse Advanced Placement Grant (24,938) Total Federal Revenue (24,938) (806,019) (830,957) Other State Special Ed 1.02% 288,890 Update Special Ed apportionment (AB602) 196,853 One-time Mandate grant at $601 per P-2 ADA of 34, ,717,738 Reverse one-time Mandate Grant and Lottery funding adj (2,460,134) Reverse Prop 39 - Year 2 funding, Mental Health carryover and Lottery funding adj. (1,208,836) Total Other State 18,257,604 (723,093) 17,534, Other Local CTE funding reduction -SDCOE (794,277) Reverse carryover/deferrals, Microsoft Voucher and Misc Local Revenue (943,982) Reverse one time SDG&E - Savings by Design, CTE Lottery funding, and one-time Misc Local Revenue (1,523,245) Total Other Local (2,317,522) (943,982) (3,261,504) Total Revenue Adjustments 42,991,020 (2,175,759) 40,815,261 Expenditure Adjustment 1000 Certificated Salaries Update Step & Column PFT 1,726,349 Update Step increase APSM 214,056 Reverse one-time SEAS training budget (88,708) Update safety net 10 FTE, has 5 FTE (5 FTE x $58,000) 290,000 Class size reduction (12.86 FTE x $58,000) 745,880 Additional budget for class size reduction (6.43 FTE x $58,000) 372,940 Class size reduction for Gr 4-5 and Secondary (19.29 FTE x $58,000) 1,118,820 Update D39C staffing 253,799 Net categorical budget adjustment - including Special Ed. (409,230) 2 TLC Facilitar - one time funds 43,638 TOSAs - 2 FTE (Supplemental grant) 171,250 3 Psychologists salary distribution - 10% Mental Health Grant (145,051) 145,051 Additional counselors for supplemental program (10.44 FTE x $73,724) 769,674 Reverse CTE carryover spent in (172,300) Total ,300,348 (264,179) 5,036, Classified Salaries Update Step & longevity, PSEA & SEIU 306,959 Update Step & longevity, APSM 35,149 Special Education increased costs (part of $2m) 800,000 Update budget Office Specialist for PSS full year (MITI project) 18,498 Increase LANS from month plus 3 days on timesheet (savings RRMA) 42,422 Senior ISSA for IT/Testing (savings RRMA) 50,027 Assistant Direcr for Transportation (savings RRMA) 101,238 Increase hours of Data Assistants 12,115 Update D39C staffing 120,682 Update MS and HS Accounting Technicians (from 75% 90% Core) 13,143 Categorical budget adjustment 618, of 16

65 Assumptions IT Communication RRMA, vehicle maintenance mechanic, salary distribution of cusdians, lead cusdians, crew chief and supervisor 20% and additional cusdians at 10 FTE (807,263) 1,133,183 1 Move groundskeeper salaries/fringes and grounds supplies RRMA (6 FTE) (262,944) 262,944 Reverse one-time Special Ed budget not spent 236,449 Reverse PSEA Bonus (One time) (311,677) Total 2000 (681,651) 3,050,640 2,368, Employee Benefits Health 7.2% 1,393, ,455 1 Update Step & Column, PFT 255,532 Update Step & longevity, APSM 40,424 Update Step & longevity, PSEA & SEIU 80,653 Special Education increased costs (part of $2m) 500,000 PERS at % (was % in ) 34,760 STRS at 10.73% (was 8.88% in ) 2,610,187 Update budget Office Specialist for PSS full year (MITI project) 11,608 Update safety net 10 FTE (Fringes at 14.58% plus H&W at $11,313 per FTE) 98,847 Class size reduction at FTE (Fringes at 14.58% plus H&W at $11,313 per FTE) 254,120 Additional budget for class size reduction at 6.43 FTE (Fringes at 14.58% plus H&W at $11,313 per FTE) 127,059 Class size reduction for Gr 4-5 and Secondary at FTE (Fringes at 14.58% plus H&W at $11,313 per FTE) 381,180 Increase LANS from month plus 3 days on timesheet (savings RRMA) 12,579 Senior ISSA for IT/Testing (savings RRMA) 20,062 Assistant Direcr for Transportation (savings RRMA) 29,480 Update D39C staffing 171,963 Update MS and HS Accounting Technicians (from 75% 90% Core) 5,507 Categorical budget adjustment 311,713 2 TLC Facilitar - one time funds 6,362 IT Communication RRMA, vehicle maintenance mechanic, salary distribution of cusdians, lead cusdians, crew chief and supervisor 20% and additional cusdians at 10 FTE (323,545) 460,266 1 TOSAs - 2 FTE (Supplemental grant) 48,750 3 Psychologists salary distribution - 10% Mental Health Grant (43,120) 43,120 Additional counselors at FTE for supplemental (Fringes at 14.58% plus H&W at $11,313 per FTE) 230,326 Move groundskeeper salaries/fringes and grounds supplies RRMA (6 FTE) (146,193) 146,193 Reverse one-time Special Ed budget not spent 135,685 Reverse Prepaid Expense - SERP, PSEA Bonus, SEAS training budget (1,466,651) Total ,833,265 1,969,432 5,802, Supplies Special Education increased costs (part of $2m) 400,000 Regional Communication System expense 115, Instructional materials carryover be spent in , F&E carryover be spent in ,000, IMFRP carryover be spent in , Donation carryover be spent in , Mental Health carryover be spent in ,000 Categorical Budget Adjustment (increase in H&W) (372,455) 1 Update Indirect Costs for categorical programs at 4.74% (was 5.16% in ) 47,316 1 Reverse one-time Special Ed budget not spent 109,455 Reverse one-time savings in facilities, grounds, maintenance, transportation and other department accounts 1,351,260 Categorical budget adjustment 711,428 2 Schools budget standard resration 1,000,000 Update funding supplemental programs at 53.08% funding gap rate ($3.5 million less counselors) 2,500,823 6 of 16

66 Assumptions 5000 Services Estimated increase in Routine Restricted Maintenance Account meet 3% required contribution Budget Adjustment - IT Communication, Vehicle 3,992,684 maintenance mechanic, chief and supervisor salary distribution, additional cusdians at 10 FTE, RRMA flatbed, utility, van (116,500) (1,934,154) 1 TOSAs - 2 FTE (Supplemental grant) (220,000) 3 Move 10% of psychologists Mental Health Grant (188,171) Move groundskeeper supplies RRMA (157,877) 157,877 Reverse carryover/deferrals, Common Core, Mental Health grant, Title I, Impact Aid, Lottery and Perkins 132 budget adjustment (6,903,402) Reverse one-time open projects - D39C F&E, Microsoft Voucher, CTE Lottery, Advance placement grant, copier lease purchase and one-time miscellaneous revenue (2,891,983) Total ,780,723 (3,579,422) 201,301 Projected additional increase in utilities (7.5% electricity and 5% in water) 828,775 Special Education increased costs (part of $2m) 300, PSEA & SEIU Professional Learning Program carryover be spent in ,000 Update Impact Aid funding (49,569) Athletic trips/high Schools 50,000 Update MS and HS Accounting Technicians (from 75% 90% Core) 45,000 Categorical budget adjustment (833,217) 2 Additional Increase in Special Ed program expense match revenue 494,188 IT Communication RRMA (7,205) 7,205 1 Reverse Mental Health, CA Clean Energy Prop 39 and HVAC project carryover (1,805,014) Reverse one-time increase in CTF discount and savings in phone, data lines and cable budget 250,000 Reverse one-time Special Ed and RRMA budget not spent 768,411 Reverse open projects - WHS technology, PHS artificial turf, RBHS surveillance system, BHMS transformer repair, CNG repair, pool cover (731,768) Total ,802 (1,117,996) (333,194) 6000 Capital Outlay 3 vans for the warehouse - one time funds 91,500 Transition van for Abraxas - one time funds 50,000 RRMA - flatbed, utility, van 7000 Other Outgo Categorical budget adjustment Reverse one-time bus purchase (1,882,677) 333,500 1 (223,758) 2 Total 6000 (1,741,177) 109,742 (1,631,435) Annual computer lease payment (Lease #3) - lease of $2,500,000 for 5 years (projected 3.0%) 379,732 Update Indirect Costs for categorical programs at 4.74% (was 5.16% in ) 47,316 (47,316) 1 Update Indirect Costs - other funds 22,355 Categorical budget adjustment (175,000) 2 Reverse Common Core carryover from deadline spend 6/30/15 312,022 (312,022) Total ,425 (534,338) 227,087 Total Expenditure Adjustments 12,037,735 (366,121) 11,671,614 Transfer Adj. & Other Sources Transfers In Reverse one-time PSEA Bonus, PSEA & SEIU cell enhancement, new buses funding from CFD and MiTi funding moved capital project fund 138,935 OA II for PSS full year (MITI project) 30, Transfers Out Reverse CalWorks and Lottery transfer Adult Ed and update Cell Tower transfer Fund (41,341) (10,000) Other Sources Reverse one-time IT srage & Special Ed buses - loan proceeds (1,331,114) Other Uses Contributions Special Ed 1.02% 288,890 (288,890) Special Education increased Costs (2,000,000) 2,000,000 Estimated increase in Routine Restricted Maintenance Account - 3% required contribution (3,992,684) 3,992,684 7 of 16

67 Assumptions Move groundskeeper salaries/fringes and grounds supplies RRMA (567,014) 567,014 Reverse one-time Special Ed and RRMA savings and RBHS HVAC project (1,200,000) 1,200,000 Reverse CTE carryover spent in (172,300) 172,300 Total Transfer Adjustments (8,763,840) 7,653,108 (1,110,732) Total Net Increase/Decrease 8,037,841 (400,000) 7,637,841 Proposed reductions expenditures - - Total Net Change 8,037,841 (400,000) 7,637,841 1 Net zero 2 Net zero3 Net zero 8 of 16

68 Proposed Budget General Fund / Combined I II III OBJECT DESCRIPTION CODES Unrestricted Restricted Combined A. REVENUES LCFF ,509,314 1,317, ,826,472 Federal Revenues ,955 8,910,719 8,971,674 Other State Revenues ,642,213 20,302,899 46,945,112 Other Local Revenues ,982,478 1,638,185 11,620,663 TOTAL REVENUES 300,194,960 32,168, ,363,921 B. EXPENDITURES Certificated Salaries ,879,355 22,864, ,743,434 Classified Salaries ,646,917 18,540,646 53,187,563 Employee Benefits ,778,581 15,454,074 67,232,654 Books and Supplies ,512,186 3,859,802 19,371,988 Services and Other Operating Expenditures ,433,201 11,031,782 32,464,983 Capital Outlay ,021, ,500 2,360,415 Other Outgo & ,343, ,878 3,159,740 Direct Support / Indirect Costs (884,202) 530,492 (353,710) EXPENDITURES before cuts 252,731,815 73,435, ,167,068 Proposed reductions in TOTAL EXPENDITURES after cuts 252,731,815 73,435, ,167,068 C. EXCESS OF REVENUES OVER EXPENDITURES 47,463,145 (41,266,292) 6,196,853 D. OTHER FINANCING SOURCES/USES Interfund Transfers Transfers In , ,212 Transfers Out ,741,225-1,741,225 Other Sources/Uses Sources ,500,000-2,500,000 Uses Contributions (40,866,291) 40,866,291 - TOTAL OTHER FINANCING SOURCES/USES (39,425,304) 40,866,291 1,440,988 E. NET INCREASE / DECREASE 8,037,841 (400,000) 7,637,841 F. FUND BALANCE, RESERVES Beginning Balance 32,078,391 4,000,000 36,078,391 - Ending Balance 40,116,232 3,600,000 43,716,232 COMPONENTS OF ENDING BALANCE A) NONSPENDABLE Revolving Cash , ,500 Sres , ,000 B) RESTRICTED ,600,000 3,600,000 C) COMMITTED D) ASSIGNED Carryover (Projected) ,000,000-7,000,000 E) UNASSIGNED & UNAPPROPRIATED Economic 2% ,558,166-6,558,166 Reserve reduce deficit 3,120,500 3,120,500 Reserve balance budget 22,555,066 22,555,066 TOTAL COMPONENTS OF ENDING FUND BALANCE 39,616,232 3,600,000 43,216,232 Unappropriated Fund Balance 500, ,000 9 of 16

69 Assumptions Budget Adjustments Unrestricted Restricted Combined Beginning Balance Adjustment Projected Budget, Net Increase/Decrease 8,037,841 (400,000) Total Beginning Balance Adj 8,037,841 (400,000) 7,637,841 Revenue Adjustment LCFF Federal Revenue Update LCFF base amount at 12.62% funding gap rate (ADA of 34,457.06) 3,066,634 Update LCFF Supplemental funding at 12.62% funding gap rate (unduplicated % of 23.09%) 402,315 Total LCFF Sources 3,468,949-3,468,949 Total Federal Revenue Other State Special Ed COLA at 1.60% 364,740 Reverse one-time mandate grant (20,717,738) Total Other State (20,717,738) 364,740 (20,352,998) Other Local CTE funding reduction -SDCOE (272,297) E-rate funding reduced (100,000) Total Other Local (372,297) - (372,297) Total Revenue Adjustments (17,621,086) 364,740 (17,256,346) Expenditure Adjustment 1000 Certificated Salaries PFT Step & Column 1,200,000 Step & longevity APSM 225,000 Special Education increased costs 500,000 TK-3 class size reduction (6.34 FTE at $58,000) 367,836 VAPA/Physical Education (3.8 FTE at $58,000) 220,400 Total ,013, ,000 2,513, Classified Salaries Step & longevity, PSEA & SEIU 310,000 Step & longevity, APSM 40,000 Special Education increased costs 500,000 Reverse Office Specialist for PSS (MITI project) (36,996) Total , , , Employee Benefits Health 12% * 60% Fiscal Year (7.2%) 1,393,374 Special Education increased costs 300,000 Step & Column, PFT 197,160 Step & longevity, APSM 49,788 Step & longevity, PSEA & SEIU 99,355 PERS at 13.05% 557,345 STRS at 12.58% 2,661,455 Reverse Office Specialist for PSS (MITI project) (23,216) TK-3 class size reduction at 6.43 FTE (Fringes at 16.43% plus H&W at $11,313 per FTE) 132,164 VAPA/Physical Education at 3.8 FTE (Fringes at 16.43% plus H&W at $11,313 per FTE) 79,600 Total ,147, ,000 5,447, Supplies Special Education increased costs 400,000 Update supplemental funding at 11.25% funding gap rate 402,315 Reverse Instructional materials, F&E, Lottery, IMFRP and donation carryover spent in (2,200,000) Total 4000 (1,797,685) 400,000 (1,397,685) 5000 Services Utilities 400,000 Special Education increased costs 300,000 Reverse PSEA & SEIU Professional Learning Program carryover spent in (350,000) Reverse Mental Health carryover spent in (400,000) Total ,000 (100,000) (50,000) 6000 Capital Outlay Regional Communication System expense - Infrastructure costs 1,469, Other Outgo Total ,469,000-1,469,000 Annual computer lease payment (Lease #4) - lease of $2,500,000 for 5 years (projected 3.0%) 520,000 Total , ,000 Total Expenditure Adjustments 7,714,580 1,600,000 9,314,580 Transfer Adj. & Other Sources Transfers In Reverse OA II for PSS (MITI project) (60,212) Transfers Out 10 of 16

70 Assumptions Other Sources Other Uses Contributions Special Education increased Costs (2,000,000) 2,000,000 Special Ed COLA at 1.60% 364,740 (364,740) Total Transfer Adjustments (1,695,472) 1,635,260 (60,212) Total Net Increase/Decrease (18,993,296) (0) (18,993,296) Proposed reductions expenditures - Total Net Change (18,993,296) (0) (18,993,296) 11 of 16

71 Projected Budget General Fund / Combined I II III Exhibit A OBJECT DESCRIPTION CODES Unrestricted Restricted Combined A. REVENUES LCFF ,978,263 1,317, ,295,421 Federal Revenues ,955 8,910,719 8,971,674 Other State Revenues ,924,475 20,667,639 26,592,114 Other Local Revenues ,610,181 1,638,185 11,248,366 TOTAL REVENUES 282,573,874 32,533, ,107,575 B. EXPENDITURES Certificated Salaries ,892,591 23,364, ,256,670 Classified Salaries ,959,921 19,040,646 54,000,567 Employee Benefits ,925,605 15,754,074 72,679,679 Books and Supplies ,714,501 4,259,802 17,974,303 Services and Other Operating Expenditures ,483,201 10,931,782 32,414,983 Capital Outlay ,490, ,500 3,829,415 Other Outgo & ,863, ,878 3,679,740 Direct Support / Indirect Costs (884,202) 530,492 (353,710) EXPENDITURES before cuts 260,446,395 75,035, ,481,648 Proposed reductions in TOTAL EXPENDITURES after cuts 260,446,395 75,035, ,481,648 C. EXCESS OF REVENUES OVER EXPENDITURES 22,127,479 (42,501,551) (20,374,072) D. OTHER FINANCING SOURCES/USES Interfund Transfers Transfers In , ,000 Transfers Out ,741,225-1,741,225 Other Sources/Uses Sources ,500,000-2,500,000 Uses Contributions (42,501,551) 42,501,551 - TOTAL OTHER FINANCING SOURCES/USES (41,120,776) 42,501,551 1,380,776 E. NET INCREASE / DECREASE (18,993,296) 0 (18,993,296) F. FUND BALANCE, RESERVES Beginning Balance 40,116,232 3,600,000 43,716,232 - Ending Balance 21,122,935 3,600,000 24,722,935 COMPONENTS OF ENDING BALANCE A) NONSPENDABLE Revolving Cash , ,500 Sres , ,000 B) RESTRICTED ,600,000 3,600,000 C) COMMITTED D) ASSIGNED Carryover (Projected) ,000,000-7,000,000 E) UNASSIGNED & UNAPPROPRIATED Economic 2% ,744,457-6,744,457 Reserve reduce deficit 3,120,500 3,120,500 Reserve balance budget 3,375,478 3,375,478 TOTAL COMPONENTS OF ENDING FUND BALANCE 20,622,935 3,600,000 24,222,935 Unappropriated Fund Balance 500, , of 16

72 Projected Budget General Fund / Combined I II III Exhibit B OBJECT DESCRIPTION CODES Unrestricted Restricted Combined A. REVENUES LCFF ,153,684 1,317, ,470,842 Federal Revenues ,955 8,910,719 8,971,674 Other State Revenues ,924,475 20,667,639 26,592,114 Other Local Revenues ,610,181 1,638,185 11,248,366 TOTAL REVENUES 289,749,295 32,533, ,282,996 B. EXPENDITURES Certificated Salaries ,892,591 23,364, ,256,670 Classified Salaries ,959,921 19,040,646 54,000,567 Employee Benefits ,925,605 15,754,074 72,679,679 Books and Supplies ,504,468 4,259,802 18,764,270 Services and Other Operating Expenditures ,483,201 10,931,782 32,414,983 Capital Outlay ,490, ,500 3,829,415 Other Outgo & ,863, ,878 3,679,740 Direct Support / Indirect Costs (884,202) 530,492 (353,710) EXPENDITURES before cuts 261,236,361 75,035, ,271,614 Proposed reductions in TOTAL EXPENDITURES after cuts 261,236,361 75,035, ,271,614 C. EXCESS OF REVENUES OVER EXPENDITURES 28,512,934 (42,501,551) (13,988,618) D. OTHER FINANCING SOURCES/USES Interfund Transfers Transfers In , ,000 Transfers Out ,741,225-1,741,225 Other Sources/Uses Sources ,500,000-2,500,000 Uses Contributions (42,501,551) 42,501,551 - TOTAL OTHER FINANCING SOURCES/USES (41,120,776) 42,501,551 1,380,776 E. NET INCREASE / DECREASE (12,607,842) 0 (12,607,841) F. FUND BALANCE, RESERVES Beginning Balance 40,116,232 3,600,000 43,716,231 - Ending Balance 27,508,389 3,600,000 31,108,389 COMPONENTS OF ENDING BALANCE A) NONSPENDABLE Revolving Cash , ,500 Sres , ,000 B) RESTRICTED ,600,000 3,600,000 C) COMMITTED D) ASSIGNED Carryover (Projected) ,000,000-7,000,000 E) UNASSIGNED & UNAPPROPRIATED Economic 2% ,760,257-6,760,257 Reserve reduce deficit 3,120,500 3,120,500 Reserve balance budget 9,745,133 9,745,133 TOTAL COMPONENTS OF ENDING FUND BALANCE 27,008,390 3,600,000 30,608,390 Unappropriated Fund Balance 500, , of 16

73 Assumptions Budget Adjustments Unrestricted Restricted Combined Beginning Balance Adjustment Projected Budget, Net Increase/Decrease (18,993,296) 0 Total Beginning Balance Adj (18,993,296) 0 (18,993,296) Revenue Adjustment LCFF Federal Revenue Update LCFF base amount at 18.24% funding gap rate (ADA of 34,457.06) 5,358,728 Update LCFF Supplemental funding at 18.24% funding gap rate (unduplicated % of 23.02%) 558,654 Total LCFF Sources 5,917,382-5,917,382 Total Federal Revenue Other State Special Ed COLA at 2.48% 417,305 Total Other State - 417, , Other Local CTE funding reduction -SDCOE (189,364) Total Other Local (189,364) - (189,364) Total Revenue Adjustments 5,728, ,305 6,145,323 Expenditure Adjustment 1000 Certificated Salaries PFT Step & Column 1,200,000 Step & longevity APSM 225,000 Special Education increased costs 500,000 TK-3 class size reduction (6.26 FTE x $58,000) 363,080 Total ,788, ,000 2,288, Classified Salaries Step & longevity, PSEA & SEIU 310,000 Step & longevity, APSM 40,000 Special Education increased costs 500,000 Total , , , Employee Benefits Health 12% * 60% Fiscal Year (7.2%) 1,393,374 Special Education increased costs 300,000 Step & Column, PFT 219,360 Step & longevity, APSM 54,590 Step & longevity, PSEA & SEIU 104,315 PERS at 16.60% 1,644,700 STRS at 14.43% 2,661,455 TK-3 class size reduction at 6.26 FTE (Fringes at 18.28% plus H&W at $11,313 per FTE) 136,920 Total ,214, ,000 6,514, Supplies Special Education increased costs 400,000 Update supplemental funding at 18.24% funding gap rate 558,654 Total , , , Services Utilities 400,000 Special Education increased costs 300, Capital Outlay Total , , , Other Outgo Transfer Adj. & Other Sources Transfers In Transfers Out Other Sources Other Uses Contributions Total Annual computer lease payment (Lease #5) - lease of $2,500,000 for 5 years (projected 3.0%) 520,000 Total , ,000 Total Expenditure Adjustments 9,831,448 2,000,000 11,831,448 Special Education increased Costs (2,000,000) 2,000,000 Special Ed COLA at 2.48% 417,305 (417,305) Total Transfer Adjustments (1,582,695) 1,582,695 - Total Net Increase/Decrease (24,679,422) 0 (24,679,421) Proposed reductions expenditures (16,100,000) (16,100,000) Total Net Change (8,579,422) 0 (8,579,421)

74 Projected Budget General Fund / Combined I II III Exhibit A OBJECT DESCRIPTION CODES Unrestricted Restricted Combined A. REVENUES LCFF ,895,646 1,317, ,212,804 Federal Revenues ,955 8,910,719 8,971,674 Other State Revenues ,924,475 21,084,944 27,009,419 Other Local Revenues ,420,817 1,638,185 11,059,002 TOTAL REVENUES 288,301,892 32,951, ,252,898 B. EXPENDITURES Certificated Salaries ,680,671 23,864, ,544,750 Classified Salaries ,309,921 19,540,646 54,850,567 Employee Benefits ,140,319 16,054,074 79,194,393 Books and Supplies ,273,156 4,659,802 18,932,957 Services and Other Operating Expenditures ,883,201 11,231,782 33,114,983 Capital Outlay ,490, ,500 3,829,415 Other Outgo & ,383, ,878 4,199,740 Direct Support / Indirect Costs (884,202) 530,492 (353,710) EXPENDITURES before cuts 270,277,843 77,035, ,313,096 Proposed reductions in (16,100,000) (16,100,000) TOTAL EXPENDITURES after cuts 254,177,843 77,035, ,213,096 C. EXCESS OF REVENUES OVER EXPENDITURES 34,124,049 (44,084,246) (9,960,198) D. OTHER FINANCING SOURCES/USES Interfund Transfers Transfers In , ,000 Transfers Out ,741,225-1,741,225 Other Sources/Uses Sources ,500,000-2,500,000 Uses Contributions (44,084,246) 44,084,246 - TOTAL OTHER FINANCING SOURCES/USES (42,703,471) 44,084,246 1,380,776 E. NET INCREASE / DECREASE (8,579,422) 0 (8,579,421) F. FUND BALANCE, RESERVES Beginning Balance 21,122,935 3,600,000 24,722,935 - Ending Balance 12,543,514 3,600,000 16,143,514 COMPONENTS OF ENDING BALANCE A) NONSPENDABLE Revolving Cash , ,500 Sres , ,000 B) RESTRICTED ,600,000 3,600,000 C) COMMITTED D) ASSIGNED Carryover (Projected) ,000,000-5,000,000 E) UNASSIGNED & UNAPPROPRIATED Economic 2% ,659,086-6,659,086 TOTAL COMPONENTS OF ENDING FUND BALANCE 12,041,586 3,600,000 15,641,586 Unappropriated Fund Balance 501, , of 16

75 Projected Budget General Fund / Combined I II III Exhibit B OBJECT DESCRIPTION CODES Unrestricted Restricted Combined A. REVENUES LCFF ,436,853 1,317, ,754,011 Federal Revenues ,955 8,910,719 8,971,674 Other State Revenues ,924,475 21,084,944 27,009,419 Other Local Revenues ,420,817 1,638,185 11,059,002 TOTAL REVENUES 298,843,100 32,951, ,794,106 B. EXPENDITURES Certificated Salaries ,680,671 23,864, ,544,750 Classified Salaries ,309,921 19,540,646 54,850,567 Employee Benefits ,140,319 16,054,074 79,194,393 Books and Supplies ,549,539 4,659,802 19,209,341 Services and Other Operating Expenditures ,883,201 11,231,782 33,114,983 Capital Outlay ,490, ,500 3,829,415 Other Outgo & ,383, ,878 4,199,740 Direct Support / Indirect Costs (884,202) 530,492 (353,710) TOTAL EXPENDITURES 270,554,227 77,035, ,589,480 C. EXCESS OF REVENUES OVER EXPENDITURES 28,288,873 (44,084,246) (15,795,374) D. OTHER FINANCING SOURCES/USES Interfund Transfers Transfers In , ,000 Transfers Out ,741,225-1,741,225 Other Sources/Uses Sources ,500,000-2,500,000 Uses Contributions (44,084,246) 44,084,246 - TOTAL OTHER FINANCING SOURCES/USES (42,703,471) 44,084,246 1,380,776 E. NET INCREASE / DECREASE (14,414,598) 0 (14,414,597) F. FUND BALANCE, RESERVES Beginning Balance 27,508,389 3,600,000 31,108,389 - Ending Balance 13,093,792 3,600,000 16,693,792 COMPONENTS OF ENDING BALANCE A) NONSPENDABLE Revolving Cash , ,500 Sres , ,000 B) RESTRICTED ,600,000 3,600,000 C) COMMITTED D) ASSIGNED Carryover (Projected) ,000,000-5,000,000 E) UNASSIGNED & UNAPPROPRIATED Economic 2% ,986,614-6,986,614 TOTAL COMPONENTS OF ENDING FUND BALANCE 12,369,114 3,600,000 15,969,114 Unappropriated Fund Balance 724, , of 16

76 TO: BOARD OF EDUCATION MEETING DATE: June 22, 2015 FROM: Malliga Tholandi AGENDA ITEM: D-302 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 the California Constitution. Provisions were created in the state s General Fund for an Education Protection Act (EPA) account 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 administrars 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: $41,848,642 MOVED BY: SECONDED BY: VOTE: BEATTY O CONNOR-RATCLIFF PATAPOW SELLERS ZANE STUDENT PREFERENTIAL VOTE: BARRETT

77 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 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 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 Direcr of Finance shall estimate the tal amount of additional revenues, less refunds that will be derived from the incremental increases in tax rates made pursuant Article XIII, Section 36(f) that will be available for transfer in 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 in 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 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 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 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 administrars 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;

78 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 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 spend the moneys received from the Education Protection Act as attached. PASSED AND ADOPTED on June 22, 2015, by the following vote: AYES: NOES: ABSENT: ABSTAIN: STATE OF CALIFORNIA ) COUNTY OF SAN DIEGO ) This is 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

79 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 Projected EPA Entitlement included in the LCFF Amount $263,509,314 $251,366 $1,000,000 $264,760,680 $41,848,642 EXPENDITURES Salaries & Benefits for current non administrative positions at schools BALANCE $41,848,

80 TO: BOARD OF EDUCATION MEETING DATE: June 22, 2015 FROM: Malliga Tholandi AGENDA ITEM: D-303 Staff Support: Joy Ramiro SUBJECT: APPROVAL OF RESOLUTION NO ENTITLED "AUTHORIZATION TO IDENTIFY THE AMOUNT OF BUDGET REDUCTIONS NEEDED IN AND " Action Consent Calendar First Reading Information Presentation Public Hearing Roll Call Vote Required RECOMMENDATION: That Resolution No , requesting authorization identify the amount of budget reductions needed in and be approved. DISCUSSION/PROGRAM: This resolution identifies the amount of projected cuts that may be needed in and The amount of the projected cuts may be needed depending on which of the two scenarios we use in calculating the Local Control Funding Formula (LCFF) revenue: Scenario I The Local Control Funding Formula (LCFF) is calculated based on School Services of California s recommended LCFF funding gap rate of 12.62% in and 18.24% in Scenario II The Local Control Funding Formula (LCFF) is calculated based on Department of Finance s (DOF) estimated LCFF funding gap rate of 37.40% in and 36.74% in These two scenarios create two sets of possible reductions, as captured in the table below: LCFF Funding Gap Rate Projected Cuts Projected Cuts Scenario I Using School Services of California, Inc. $0 $16.1 million Scenario II Using Department of Finance $0 $0 LEGAL REFERENCE: California Education Code Section FISCAL IMPACT: As stated in the table above MOVED BY: SECONDED BY: VOTE: BEATTY O CONNOR-RATCLIFF PATAPOW SELLERS ZANE STUDENT PREFERENTIAL VOTE: BARRETT

81 Poway Unified School District RESOLUTION NO AUTHORIZATION TO IDENTIFY THE AMOUNT OF BUDGET REDUCTIONS NEEDED IN and WHEREAS, the Board of Education has a fiduciary duty meet its financial obligations in the current fiscal year and two subsequent fiscal years pursuant Education Code 42127; and WHEREAS, for the District will not need implement cuts, in it is projected that the District will need implement budget reductions as follows: LCFF Funding Gap Rate Projected Cuts Projected Cuts Scenario I Using School Services of California, Inc. $0 $16.1 million Scenario II Using Department of Finance $0 $0 WHEREAS, while these actions must be taken maintain the fiscal stability of the district, the Board of Education will continue make every effort sustain a high quality education program for our students; and NOW, THEREFORE, BE IT RESOLVED, if the fiscal condition further deteriorates, the District will implement up $16.1 million in reductions in PASSED AND ADOPTED on June 22, 2015, by the following vote: AYES: NOES: ABSENT: ABSTAIN: STATE OF CALIFORNIA ) COUNTY OF SAN DIEGO ) This is 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

82 TO: BOARD OF EDUCATION MEETING DATE: June 22, 2015 FROM: Malliga Tholandi AGENDA ITEM: D-501 Staff Support: Sandi Burgoyne SUBJECT: APPROVAL OF RESOLUTION NO ENTITLED AUTHORIZING A CHANGE IN MODE FROM THE INITIAL MODE TO THE UNENHANCED EXTENDED RATE MODE WITH RESPECT TO THE POWAY UNIFIED SCHOOL DISTRICT CERTIFICATES OF PARTICIPATION (2012 SCHOOL FACILITIES RESTRUCTURING PROGRAM), AUTHORIZING THE EXECUTION AND DELIVERY BY THE DISTRICT OF AN OWNER CONSENT, APPROVING UNENHANCED EXTENDED RATE MODE ADDITIONAL PROVISIONS FOR SAID CERTIFICATES, AND AUTHORIZING THE EXECUTION OF NECESSARY DOCUMENTS AND CERTIFICATES AND RELATED ACTIONS Action Consent Calendar First Reading Information Presentation Public Hearing Roll Call Vote Required RECOMMENDATION: That Resolution No , authorizing the new Rate Mode Adjustment Period and Adjusted Interest Rate parameters be approved and the Board direct the Superintendent or his designee execute the necessary documents. DISCUSSION/PROGRAM: In 2012, the Poway Unified School District (the District ), as the Lessee, and the District Public Financing Authority (the Authority ), as the Lessor, developed and implemented a $57,300,000 School Facilities Funding Program (the 2012 Funding Program ) that replaced the 2007 Lease Revenue Bonds (the 2007 Funding Program ) which provided the initial funding for certain District authorized priority school facility expansion projects, the District Administration Office project, and the Rancho Bernardo High School pool. Included in the 2012 Funding Program was an additional $12.3 million fund the Rancho Bernardo High School HVAC installation and other priority projects. The 2012 Funding Program enabled the District maintain the 2007 Funding Program s adjustable-rate/ multimode flexible structure that has resulted in an average interest rate date of less than 2.50%. The type of repayment obligation is a traditional all legally available funds pledge. The District s primary repayment sources consist of the surplus annual special tax revenues from certain Community Facility Districts Non-School Facilities Improvement Areas (CFD No. 6 IA-A, CFD No. 6 IA-B, CFD No. 6 IA-C, CFD No. 10 IA-A, CFD No. 10 IA-B, CFD No. 10 IA-C, CFD No. 10 IA-D, CFD No. 10 IA-E, CFD No. 10 IA-F, CFD Continued LEGAL REFERENCE: Federal, State and Education Statutes regarding the issuance of tax exempt securities FISCAL IMPACT: N/A MOVED BY: SECONDED BY: VOTE: BEATTY O CONNOR-RATCLIFF PATAPOW SELLERS ZANE STUDENT PREFERENTIAL VOTE: BARRETT

83 No. 11 IA-A, CFD No. 11 IA-B, CFD No. 11 IA-C, and CFD NO. 14 IA-A). The 2012 Funding Program was completed under a Direct Placement of Certificates of Participation with U.S. Bank in the Initial Extended Rate Mode (the Initial Mode ) at a 2.00% fixed rate (the Initial Rate ) for an initial term of three years, September 12, 2012 through September 1, 2015 (the Initial Adjustment Period ), with an overall repayment term of 31 years. Prior the expiration of the planned Initial Adjustment Period on September 1, 2015, (the Change Date ), the District must select a Change in Mode, new Adjustment Period, and a new Adjusted Interest Rate - at least 14 working days prior the September 1, 2015 date (no later than August 11, 2015). Set forth below are the new Adjusted Interest Rate levels available from U.S. Bank at this time for Adjustment Periods ranging from one (1) three (3) years (new periods are available in six month increments): Current Rates Term 1.40% % 1 Year Fixed Rate 1.60% % 2 Year Fixed Rate 1.80% % 3 Year Fixed Rate Resolution No (the Resolution ) approves/authorizes the following on the Change Date: Change in Mode: The Resolution approves the Change in Mode from the Initial Mode (2% rate fixed for 3 years) the Unenhanced Extended Rate Mode (the Next Mode ) (continuation of a fixed rate for up 3 years). Adjustment Period & Adjusted Interest Rate Parameters: The Resolution approves parameters for the next Adjustment Period not exceed three years (September 1, 2015 September 1, 2018) at a new fixed Adjusted Interest Rate not exceed 2.90% (higher rate parameter due unknown market conditions between the approval of Resolution and the lock-in of the interest rate no earlier than August 11, 2015). Form of Owner Consent: The Resolution approves and accepts the form of an Owner Consent by U.S. Bank of the Change of Mode and new Adjustment Period by the District. Form of Unenhanced Extended Rate Mode Additional Provisions: The Resolution approves the form of Additional Provisions that will incorporate the terms of the District s Next Mode, Adjustment Period, and Adjusted Interest Rate from U.S. Bank on the Change Date in the 2012 Funding Program Trust Agreement and Lease Agreement. Additionally, the Resolution authorizes the activities required of the District staff complete the 2012 Funding Program Change in Mode with U.S. Bank on the planned Change Date under these authorized parameters. Resolution No is attached. Exhibits relating the Resolution have been provided electronically the Board.

84 Poway Unified School District RESOLUTION NO AUTHORIZING A CHANGE IN MODE FROM THE INITIAL MODE TO THE UNENHANCED EXTENDED RATE MODE WITH RESPECT TO THE POWAY UNIFIED SCHOOL DISTRICT CERTIFICATES OF PARTICIPATION (2012 SCHOOL FACILITIES RESTRUCTURING PROGRAM), AUTHORIZING THE EXECUTION AND DELIVERY BY THE DISTRICT OF AN OWNER CONSENT, APPROVING UNENHANCED EXTENDED RATE MODE ADDITIONAL PROVISIONS FOR SAID CERTIFICATES, AND AUTHORIZING THE EXECUTION OF NECESSARY DOCUMENTS AND CERTIFICATES AND RELATED ACTIONS ON MOTION of Member, seconded by Member, the following resolution is adopted: WHEREAS, in order provide financing and refinancing of certain schools and support facilities of the District, and land necessary for certain of such facilities, the Poway Unified School District (the District ) caused be executed and delivered the Poway Unified School District Certificates of Participation (2012 School Facilities Restructuring Program) (the Certificates ); WHEREAS, the Certificates were executed and delivered pursuant the Trust Agreement, dated as of September 1, 2012 (the Trust Agreement ), by and among U.S. Bank National Association, as Trustee, the Poway Unified School District Public Financing Authority and the District (capitalized undefined terms used herein have the meanings ascribed there in the Trust Agreement); WHEREAS, the Certificates were initially executed and delivered in the Initial Mode and are continue in such Mode and including the day before September 1, 2015, the Change Date for the Initial Mode; WHEREAS, the Trust Agreement provides that, on the Change Date for the Initial Mode, the District shall effect a Change in Mode, as provided therein; WHEREAS, the District desires effect a Change in Mode for the Certificates the Unenhanced Extended Rate Mode on the Change Date for the Initial Mode; WHEREAS, the Trust Agreement provides alternative mechanisms effect a Change in Mode from the Initial Mode the Unenhanced Extended Rate Mode on the Change Date for the Initial Mode, one of which requires that the Owners of all of the Outstanding Certificates have consented such Change in Mode and the Adjustment Period therefor, subject the negotiation and agreement with the District of the Adjusted Interest Rate be evidenced by the Certificates during such Adjustment Period; WHEREAS, U.S. Bank National Association ( U.S. Bank ), the Owner of all of the Outstanding Certificates has indicated the District that intends so consent, such consent be in the form of an Owner Consent of U.S. Bank that is accepted and agreed by the District (such Owner Consent, in the form presented this meeting, with such changes, insertions and omissions as are made pursuant this Resolution, being referred herein as the Owner Consent ); WHEREAS, the District and U.S. Bank desire that Unenhanced Extended Rate Mode Additional Provisions be incorporated in the Trust Agreement and the Lease Agreement (such Unenhanced Extended Rate Mode Additional Provisions, in the form presented this meeting, with such changes,

85 insertions and omissions as are made pursuant this Resolution, being referred herein as the Unenhanced Extended Rate Mode Additional Provisions ); WHEREAS, Section of the Trust Agreement provides that upon any Change in Mode the Unenhanced Extended Rate Mode, the District may cause Additional Provisions be incorporated in the Trust Agreement by delivering the Trustee, on or before the date of such Change in Mode, a Written Certificate of the District directing that such Additional Provisions, a copy of which shall be attached such Written Certificate, be incorporated in the Trust Agreement on and as of the date of such Change in Mode, and that said Additional Provisions shall remain in effect so long as the Certificates are in the Unenhanced Extended Rate Mode effected on the date of such Change in Mode and, upon a Change in Mode a different Mode, said Additional Provisions shall be of no further force or effect; WHEREAS, Section of the Lease Agreement provides that upon any Change in Mode the Unenhanced Extended Rate Mode, the District may cause Additional Provisions be incorporated in the Lease Agreement by delivering the Trustee, on or before the date of such Change in Mode, a Written Certificate of the District directing that such Additional Provisions, a copy of which shall be attached such Written Certificate, be incorporated in the Lease Agreement on and as of the date of such Change in Mode, and that said Additional Provisions shall remain in effect so long as the Certificates are in the Unenhanced Extended Rate Mode effected on the date of such Change in Mode and, upon a Change in Mode a different Mode, said Additional Provisions shall be of no further force or effect; WHEREAS, the District desires cause the Unenhanced Extended Rate Mode Additional Provisions be incorporated in the Trust Agreement on the date of the Change in Mode the Unenhanced Extended Rate Mode, as provided in Section thereof, and cause the Unenhanced Extended Rate Mode Additional Provisions be incorporated in the Lease Agreement on the date of the Change in Mode the Unenhanced Extended Rate Mode, as provided in Section thereof; WHEREAS, there have been prepared and submitted this meeting forms of: (a) the Owner Consent; and (b) the Unenhanced Extended Rate Mode Additional Provisions; and WHEREAS, all acts, conditions and things required by the laws of the State of California exist, have happened and have been performed precedent and in connection with the consummation of 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 each and every requirement of law, consummate such actions for the purpose, in the manner and upon the terms herein provided; NOW, THEREFORE, BE IT RESOLVED by the Board of Education of the Poway Unified School District, as follows: Section 1. All of the recitals herein contained are true and correct and the Board of Education of the District so finds. Section 2. A Change in Mode for the Certificates from the Initial Mode the Unenhanced Extended Rate Mode on the Change Date for the Initial Mode is hereby approved, and the President of the Board, and such other member of the Board as the President may designate, the Superintendent of the District, the Associate Superintendent, Business Support Services, of the District, and the Direcr of Planning of the District, and such other officer or employee of the District as the Superintendent may designate (the Authorized Officers ), are each hereby authorized, and any one of the Authorized Officers is hereby directed, for and in the name and on behalf of the District, effect such Change in Mode; 2

86 provided, however, that (a) the Adjustment Period be in effect upon such Change in Mode shall not be longer than three years, and (b) the Adjusted Interest Rate shall not exceed 2.90% per annum. Section 3. The form of the Owner Consent, in substantially the form submitted this meeting and made a part hereof as though set forth herein, is hereby approved, and the Authorized Officers are each hereby authorized, and any one of the Authorized Officers is hereby directed, for and in the name and on behalf of the District, execute and deliver the Owner Consent in substantially said form, with such changes, insertions and omissions as the Authorized Officer executing the same may require or approve, such requirement or approval be conclusively evidenced by the execution and delivery thereof. Section 4. The form of the Unenhanced Extended Rate Mode Additional Provisions, in substantially the form submitted this meeting and made a part hereof as though set forth herein, is hereby approved, and the Authorized Officers are each hereby authorized, and any one of the Authorized Officers is hereby directed, for and in the name and on behalf of the District, cause such Unenhanced Extended Rate Mode Additional Provisions in substantially said form, with such changes, insertions and omissions as such Authorized Officer may require or approve, be incorporated in the Trust Agreement and the Lease Agreement on the date of the Change in Mode the Unenhanced Extended Rate Mode. Section 5. The Authorized Officers and officers and employees of the District are hereby authorized and directed, jointly and severally, do any and all things which they may deem necessary or advisable in order consummate the transactions herein authorized and otherwise carry out, give effect and comply with the terms and intent of this Resolution. Section 6. All actions herefore taken by the officers, employees and agents of the District with respect the transactions set forth above are hereby approved, confirmed and ratified. Section 7. This Resolution shall take effect immediately upon its adoption. PASSED AND ADOPTED on June 22, 2015, by the following vote: AYES: NOES: ABSENT: ABSTAIN: STATE OF CALIFORNIA ) COUNTY OF SAN DIEGO ) This is 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 3

87 TO: BOARD OF EDUCATION MEETING DATE: June 22, 2015 FROM: Malliga Tholandi AGENDA ITEM: D-502 Staff Support: Sandi Burgoyne SUBJECT: APPROVAL OF RESOLUTIONS NO THROUGH ENTITLED ESTABLISHMENT OF ANNUAL SPECIAL TAXES FOR COMMUNITY FACILITIES DISTRICTS NOS. 1 THROUGH 15 Action Consent Calendar First Reading Information Presentation Public Hearing Roll Call Vote Required RECOMMENDATION: That Resolutions No through , establishing the annual special taxes for Community Facilities District Nos. 1 through 15, be approved. DISCUSSION/PROGRAM: Each fiscal year the Board of Education ( the Board ) is required approve, prior August 10, 2015, the annual special taxes be levied for each Community Facilities District ( CFD ) and Improvement Area ( IA ) in accordance with the terms and provisions of the Mello-Roos Community Facilities Act of 1982, Chapter 2.5, Part 1, Division 2, Title 5 of the Government Code of the State of California, Section et. seq. ( the Mello-Roos Act ). The Board previously approved by adoption of Resolution of Formation and Resolution of Necessity Incur Bonded Indebtedness, and enactment of an Ordinance Authorizing the Levy of Special Taxes, for each CFD and IA as authorized by the Mello-Roos Act, the annual levy of a special tax pay for the costs and expenses related each CFD and IA. In addition the above, the annual special taxes are based on the provisions or representations of or the covenants by the School District Board Policy 6.36 and in the following legal documents: Rate and Method of Apportionment Bond Indenture Official Statement Exhibit A provides the special tax be levied on each parcel in each CFD and IA for fiscal year The Board has also been provided with an electronic Annual Administrative Report for each CFD that issued special tax bonds or the IA for which bonds have been issued. These reports, while not required by LEGAL REFERENCE: California Government Code Section et. seq. PUSD Board Policy Section 6.36 Continued FISCAL IMPACT: N/A MOVED BY: SECONDED BY: VOTE: BEATTY O CONNOR-RATCLIFF PATAPOW SELLERS ZANE STUDENT PREFERENTIAL VOTE: BARRETT

88 law, provide an annual summary of activities within each CFD and IA account. The reports are placed on the School District tax website along with all other financial documents relevant the CFDs. Resolutions No through are attached. The Exhibit A each Resolution has been provided the Board electronically. CFD No. Total Parcels Total Parcels Taxed Build Out Reso. No. FY 2015/2016 Tax Levy 1 9,267 5,093 No $3,871, No $1,610, Yes $177, Yes $445, , No $1,435, Yes $155, ,003 3,760 Yes $9,632, A Yes $1,547, B 1,896 1,851 Yes $2,654, C Yes $579, Yes $146, B No $564, Yes $160, ,406 1,285 Yes $2,743, A Yes $967, B Yes $591, C Yes $308, D Yes $425, E Yes $501, F Yes $140, F Sup Yes $61, Zone Yes $690, Zone Yes $542, Zone No $872, A Yes $878, B Yes $716, C No $1,066, No $801, No $802, ,269 1,146 Yes $4,113, A 1,269 1,148 Yes $3,768, No $1,367, A Yes $560, B No $352, C No $495, D No $55, Total 28,917 22,749 $45,806,233.84

89 POWAY UNIFIED SCHOOL DISTRICT Resolution No ESTABLISHMENT OF ANNUAL SPECIAL TAX FOR COMMUNITY FACILITIES DISTRICT NO. 1 ON MOTION of Member, seconded by Member, the following resolution is adopted: WHEREAS, this legislative body has previously initiated proceedings, held a public hearing, conducted an election, and received a favorable vote from the qualified elecrs relating the levy of a special tax in Community Facilities District No. 1, all as authorized pursuant the terms and provisions of the Mello-Roos Community Facilities Act of 1982, being Chapter 2.5, Part 1, Division 2, Title 5 of the Government Code of the State of California ( Mello-Roos Act ). This Community Facilities District No. 1 shall hereinafter be referred as the District ; and WHEREAS, at this time, bonds have been authorized for issuance; and WHEREAS, this legislative body, by Ordinance as authorized by Section of the Government Code of the State of California, has authorized the levy of a special tax pay for costs and expenses related the District, and this legislative body desires establish the specific rate of the special taxes be collected for the next fiscal year ( ); and WHEREAS, special taxes authorized for collection pursuant the provisions of the Mello- Roos Act are not subject the provisions of California Constitution Article XIIID (Proposition 218) as enacted by the voters of the State of California in November NOW, THEREFORE, THE BOARD OF EDUCATION OF THE POWAY UNIFIED SCHOOL DISTRICT ACTING AS THE LEGISLATIVE BODY OF COMMUNITY FACILITIES DISTRICT NO. 1, DOES HEREBY RESOLVE, DETERMINE, AND ORDER AS FOLLOWS: SECTION 1. SECTION 2. SECTION 3. SECTION 4. SECTION 5. That the foregoing recitals are all true and correct. That the specific amount of the special taxes be collected for the next fiscal year ( ) for the District is hereby determined and established as set forth in the attached, referenced, and incorporated as Exhibit A. That the amount set forth above does not exceed the amount as previously authorized by this legislative body, and does not exceed the amount previously approved by the qualified elecrs of the District. That the proceeds of the special taxes shall be used only as previously authorized by this legislative body and as previously approved by the qualified elecrs of the District. The special taxes for the next fiscal year ( ) shall be collected in the same manner as ordinary ad valorem property taxes are collected, and may be subject the same penalties and same procedure and sale in cases of any delinquency for ad valorem taxes, and the San Diego County Tax Collecr is hereby authorized deduct reasonable administrative costs incurred in collecting any said special taxes.

90 SECTION 6. SECTION 7. SECTION 8. SECTION 9. All funds collected pursuant the directives of this Resolution shall be deposited in District funds and accounts including, but not limited, those funds and accounts established and held for the payment of principal and interest on outstanding bonds of the District. All such monies shall be expended solely for the purposes authorized by the proceedings under which the District was organized and as permitted by the Mello-Roos Act. The San Diego County Audir is hereby directed enter in the next County assessment roll on which taxes will become due ( ), opposite each lot or parcel of land affected in a spaced marked public improvements, special tax or by any other suitable designation, the installment of the special taxes, and for the exact rate and amount of said taxes, reference is made the attached Exhibit A. The San Diego County Audir shall then, after the date of each installment due in the next tax collection period ( ), promptly render the District a detailed report showing the amount and/or amounts of such special tax installments, interest, penalties, and percentages so collected and from what property collected and also provide a statement of any percentages retained for the expense of making any such collection. The Poway Unified School District staff, officers, and consultants are hereby authorized and directed take all such necessary and further actions carry out the directives and requirements of this Resolution. PASSED AND ADOPTED on June 22, 2015, by the following vote: AYES: NOES: ABSENT: ABSTAIN: STATE OF CALIFORNIA ) COUNTY OF SAN DIEGO ) This is 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 Exhibit A of Resolution No is available for review in the Planning Department and Superintendent s Office, and will also be available at the Board Meeting.

91 POWAY UNIFIED SCHOOL DISTRICT Resolution No ESTABLISHMENT OF ANNUAL SPECIAL TAX FOR COMMUNITY FACILITIES DISTRICT NO. 2 ON MOTION of Member, seconded by Member, the following resolution is adopted: WHEREAS, this legislative body has previously initiated proceedings, held a public hearing, conducted an election, and received a favorable vote from the qualified elecrs relating the levy of a special tax in Community Facilities District No. 2, all as authorized pursuant the terms and provisions of the Mello-Roos Community Facilities Act of 1982, being Chapter 2.5, Part 1, Division 2, Title 5 of the Government Code of the State of California ( Mello-Roos Act ). This Community Facilities District No. 2 shall hereinafter be referred as the District ; and WHEREAS, at this time, bonds have been authorized for issuance; and WHEREAS, this legislative body, by Ordinance as authorized by Section of the Government Code of the State of California, has authorized the levy of a special tax pay for costs and expenses related the District, and this legislative body desires establish the specific rate of the special taxes be collected for the next fiscal year ( ); and WHEREAS, special taxes authorized for collection pursuant the provisions of the Mello- Roos Act are not subject the provisions of California Constitution Article XIIID (Proposition 218) as enacted by the voters of the State of California in November NOW, THEREFORE, THE BOARD OF EDUCATION OF THE POWAY UNIFIED SCHOOL DISTRICT ACTING AS THE LEGISLATIVE BODY OF COMMUNITY FACILITIES DISTRICT NO. 2, DOES HEREBY RESOLVE, DETERMINE, AND ORDER AS FOLLOWS: SECTION 1. SECTION 2. SECTION 3. SECTION 4. SECTION 5. That the foregoing recitals are all true and correct. That the specific amount of the special taxes be collected for the next fiscal year ( ) for the District is hereby determined and established as set forth in the attached, referenced, and incorporated as Exhibit A. That the amount set forth above does not exceed the amount as previously authorized by this legislative body, and does not exceed the amount previously approved by the qualified elecrs of the District. That the proceeds of the special taxes shall be used only as previously authorized by this legislative body and as previously approved by the qualified elecrs of the District. The special taxes for the next fiscal year ( ) shall be collected in the same manner as ordinary ad valorem property taxes are collected, and may be subject the same penalties and same procedure and sale in cases of any delinquency for ad valorem taxes, and the San Diego County Tax Collecr is hereby authorized deduct reasonable administrative costs incurred in collecting any said special taxes.

92 SECTION 6. SECTION 7. SECTION 8. SECTION 9. All funds collected pursuant the directives of this Resolution shall be deposited in District funds and accounts including, but not limited, those funds and accounts established and held for the payment of principal and interest on outstanding bonds of the District. All such monies shall be expended solely for the purposes authorized by the proceedings under which the District was organized and as permitted by the Mello-Roos Act. The San Diego County Audir is hereby directed enter in the next County assessment roll on which taxes will become due ( ), opposite each lot or parcel of land affected in a spaced marked public improvements, special tax or by any other suitable designation, the installment of the special taxes, and for the exact rate and amount of said taxes, reference is made the attached Exhibit A. The San Diego County Audir shall then, after the date of each installment due in the next tax collection period ( ), promptly render the District a detailed report showing the amount and/or amounts of such special tax installments, interest, penalties, and percentages so collected and from what property collected and also provide a statement of any percentages retained for the expense of making any such collection. The Poway Unified School District staff, officers, and consultants are hereby authorized and directed take all such necessary and further actions carry out the directives and requirements of this Resolution. PASSED AND ADOPTED on June 22, 2015, by the following vote: AYES: NOES: ABSENT: ABSTAIN: STATE OF CALIFORNIA ) COUNTY OF SAN DIEGO ) This is 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 Exhibit A of Resolution No is available for review in the Planning Department and Superintendent s Office, and will also be available at the Board Meeting.

93 POWAY UNIFIED SCHOOL DISTRICT Resolution No ESTABLISHMENT OF ANNUAL SPECIAL TAX FOR COMMUNITY FACILITIES DISTRICT NO. 2 IA-1 ON MOTION of Member, seconded by Member, the following resolution is adopted: WHEREAS, this legislative body has previously initiated proceedings, held a public hearing, conducted an election, and received a favorable vote from the qualified elecrs relating the levy of a special tax in Community Facilities District No. 2 IA-1, all as authorized pursuant the terms and provisions of the Mello-Roos Community Facilities Act of 1982, being Chapter 2.5, Part 1, Division 2, Title 5 of the Government Code of the State of California ( Mello-Roos Act ). This Community Facilities District No. 2 IA-1 shall hereinafter be referred as the District ; and WHEREAS, at this time, bonds have been authorized for issuance; and WHEREAS, this legislative body, by Ordinance as authorized by Section of the Government Code of the State of California, has authorized the levy of a special tax pay for costs and expenses related the District, and this legislative body desires establish the specific rate of the special taxes be collected for the next fiscal year ( ); and WHEREAS, special taxes authorized for collection pursuant the provisions of the Mello- Roos Act are not subject the provisions of California Constitution Article XIIID (Proposition 218) as enacted by the voters of the State of California in November NOW, THEREFORE, THE BOARD OF EDUCATION OF THE POWAY UNIFIED SCHOOL DISTRICT ACTING AS THE LEGISLATIVE BODY OF COMMUNITY FACILITIES DISTRICT NO. 2 IA-1, DOES HEREBY RESOLVE, DETERMINE, AND ORDER AS FOLLOWS: SECTION 1. SECTION 2. SECTION 3. SECTION 4. SECTION 5. That the foregoing recitals are all true and correct. That the specific amount of the special taxes be collected for the next fiscal year ( ) for the District is hereby determined and established as set forth in the attached, referenced, and incorporated as Exhibit A. That the amount set forth above does not exceed the amount as previously authorized by this legislative body, and does not exceed the amount previously approved by the qualified elecrs of the District. That the proceeds of the special taxes shall be used only as previously authorized by this legislative body and as previously approved by the qualified elecrs of the District. The special taxes for the next fiscal year ( ) shall be collected in the same manner as ordinary ad valorem property taxes are collected, and may be subject the same penalties and same procedure and sale in cases of any delinquency for ad valorem taxes, and the San Diego County Tax Collecr is hereby authorized deduct reasonable administrative costs incurred in collecting any said special taxes.

94 SECTION 6. SECTION 7. SECTION 8. SECTION 9. All funds collected pursuant the directives of this Resolution shall be deposited in District funds and accounts including, but not limited, those funds and accounts established and held for the payment of principal and interest on outstanding bonds of the District. All such monies shall be expended solely for the purposes authorized by the proceedings under which the District was organized and as permitted by the Mello-Roos Act. The San Diego County Audir is hereby directed enter in the next County assessment roll on which taxes will become due ( ), opposite each lot or parcel of land affected in a spaced marked public improvements, special tax or by any other suitable designation, the installment of the special taxes, and for the exact rate and amount of said taxes, reference is made the attached Exhibit A. The San Diego County Audir shall then, after the date of each installment due in the next tax collection period ( ), promptly render the District a detailed report showing the amount and/or amounts of such special tax installments, interest, penalties, and percentages so collected and from what property collected and also provide a statement of any percentages retained for the expense of making any such collection. The Poway Unified School District staff, officers, and consultants are hereby authorized and directed take all such necessary and further actions carry out the directives and requirements of this Resolution. PASSED AND ADOPTED on June 22, 2015, by the following vote: AYES: NOES: ABSENT: ABSTAIN: STATE OF CALIFORNIA ) COUNTY OF SAN DIEGO ) This is 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 Exhibit A of Resolution No is available for review in the Planning Department and Superintendent s Office, and will also be available at the Board Meeting.

95 POWAY UNIFIED SCHOOL DISTRICT Resolution No ESTABLISHMENT OF ANNUAL SPECIAL TAX FOR COMMUNITY FACILITIES DISTRICT NO. 3 ON MOTION of Member, seconded by Member, the following resolution is adopted: WHEREAS, this legislative body has previously initiated proceedings, held a public hearing, conducted an election, and received a favorable vote from the qualified elecrs relating the levy of a special tax in Community Facilities District No. 3, all as authorized pursuant the terms and provisions of the Mello-Roos Community Facilities Act of 1982, being Chapter 2.5, Part 1, Division 2, Title 5 of the Government Code of the State of California ( Mello-Roos Act ). This Community Facilities District No. 3 shall hereinafter be referred as the District ; and WHEREAS, at this time, bonds have been authorized for issuance; and WHEREAS, this legislative body, by Ordinance as authorized by Section of the Government Code of the State of California, has authorized the levy of a special tax pay for costs and expenses related the District, and this legislative body desires establish the specific rate of the special taxes be collected for the next fiscal year ( ); and WHEREAS, special taxes authorized for collection pursuant the provisions of the Mello- Roos Act are not subject the provisions of California Constitution Article XIIID (Proposition 218) as enacted by the voters of the State of California in November NOW, THEREFORE, THE BOARD OF EDUCATION OF THE POWAY UNIFIED SCHOOL DISTRICT ACTING AS THE LEGISLATIVE BODY OF COMMUNITY FACILITIES DISTRICT NO. 3, DOES HEREBY RESOLVE, DETERMINE, AND ORDER AS FOLLOWS: SECTION 1. SECTION 2. SECTION 3. SECTION 4. SECTION 5. That the foregoing recitals are all true and correct. That the specific amount of the special taxes be collected for the next fiscal year ( ) for the District is hereby determined and established as set forth in the attached, referenced, and incorporated as Exhibit A. That the amount set forth above does not exceed the amount as previously authorized by this legislative body, and does not exceed the amount previously approved by the qualified elecrs of the District. That the proceeds of the special taxes shall be used only as previously authorized by this legislative body and as previously approved by the qualified elecrs of the District. The special taxes for the next fiscal year ( ) shall be collected in the same manner as ordinary ad valorem property taxes are collected, and may be subject the same penalties and same procedure and sale in cases of any delinquency for ad valorem taxes, and the San Diego County Tax Collecr is hereby authorized deduct reasonable administrative costs incurred in collecting any said special taxes.

96 SECTION 6. SECTION 7. SECTION 8. SECTION 9. All funds collected pursuant the directives of this Resolution shall be deposited in District funds and accounts including, but not limited, those funds and accounts established and held for the payment of principal and interest on outstanding bonds of the District. All such monies shall be expended solely for the purposes authorized by the proceedings under which the District was organized and as permitted by the Mello-Roos Act. The San Diego County Audir is hereby directed enter in the next County assessment roll on which taxes will become due ( ), opposite each lot or parcel of land affected in a spaced marked public improvements, special tax or by any other suitable designation, the installment of the special taxes, and for the exact rate and amount of said taxes, reference is made the attached Exhibit A. The San Diego County Audir shall then, after the date of each installment due in the next tax collection period ( ), promptly render the District a detailed report showing the amount and/or amounts of such special tax installments, interest, penalties, and percentages so collected and from what property collected and also provide a statement of any percentages retained for the expense of making any such collection. The Poway Unified School District staff, officers, and consultants are hereby authorized and directed take all such necessary and further actions carry out the directives and requirements of this Resolution. PASSED AND ADOPTED on June 22, 2015, by the following vote: AYES: NOES: ABSENT: ABSTAIN: STATE OF CALIFORNIA ) COUNTY OF SAN DIEGO ) This is 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 Exhibit A of Resolution No is available for review in the Planning Department and Superintendent s Office, and will also be available at the Board Meeting.

97 POWAY UNIFIED SCHOOL DISTRICT Resolution No ESTABLISHMENT OF ANNUAL SPECIAL TAX FOR COMMUNITY FACILITIES DISTRICT NO. 4 ON MOTION of Member, seconded by Member, the following resolution is adopted: WHEREAS, this legislative body has previously initiated proceedings, held a public hearing, conducted an election, and received a favorable vote from the qualified elecrs relating the levy of a special tax in Community Facilities District No. 4, all as authorized pursuant the terms and provisions of the Mello-Roos Community Facilities Act of 1982, being Chapter 2.5, Part 1, Division 2, Title 5 of the Government Code of the State of California ( Mello-Roos Act ). This Community Facilities District No. 4 shall hereinafter be referred as the District ; and WHEREAS, at this time, bonds have been authorized for issuance; and WHEREAS, this legislative body, by Ordinance as authorized by Section of the Government Code of the State of California, has authorized the levy of a special tax pay for costs and expenses related the District, and this legislative body desires establish the specific rate of the special taxes be collected for the next fiscal year ( ); and WHEREAS, special taxes authorized for collection pursuant the provisions of the Mello- Roos Act are not subject the provisions of California Constitution Article XIIID (Proposition 218) as enacted by the voters of the State of California in November NOW, THEREFORE, THE BOARD OF EDUCATION OF THE POWAY UNIFIED SCHOOL DISTRICT ACTING AS THE LEGISLATIVE BODY OF COMMUNITY FACILITIES DISTRICT NO. 4, DOES HEREBY RESOLVE, DETERMINE, AND ORDER AS FOLLOWS: SECTION 1. SECTION 2. SECTION 3. SECTION 4. SECTION 5. That the foregoing recitals are all true and correct. That the specific amount of the special taxes be collected for the next fiscal year ( ) for the District is hereby determined and established as set forth in the attached, referenced, and incorporated as Exhibit A. That the amount set forth above does not exceed the amount as previously authorized by this legislative body, and does not exceed the amount previously approved by the qualified elecrs of the District. That the proceeds of the special taxes shall be used only as previously authorized by this legislative body and as previously approved by the qualified elecrs of the District. The special taxes for the next fiscal year ( ) shall be collected in the same manner as ordinary ad valorem property taxes are collected, and may be subject the same penalties and same procedure and sale in cases of any delinquency for ad valorem taxes, and the San Diego County Tax Collecr is hereby authorized deduct reasonable administrative costs incurred in collecting any said special taxes.

98 SECTION 6. SECTION 7. SECTION 8. SECTION 9. All funds collected pursuant the directives of this Resolution shall be deposited in District funds and accounts including, but not limited, those funds and accounts established and held for the payment of principal and interest on outstanding bonds of the District. All such monies shall be expended solely for the purposes authorized by the proceedings under which the District was organized and as permitted by the Mello-Roos Act. The San Diego County Audir is hereby directed enter in the next County assessment roll on which taxes will become due ( ), opposite each lot or parcel of land affected in a spaced marked public improvements, special tax or by any other suitable designation, the installment of the special taxes, and for the exact rate and amount of said taxes, reference is made the attached Exhibit A. The San Diego County Audir shall then, after the date of each installment due in the next tax collection period ( ), promptly render the District a detailed report showing the amount and/or amounts of such special tax installments, interest, penalties, and percentages so collected and from what property collected and also provide a statement of any percentages retained for the expense of making any such collection. The Poway Unified School District staff, officers, and consultants are hereby authorized and directed take all such necessary and further actions carry out the directives and requirements of this Resolution. PASSED AND ADOPTED on June 22, 2015, by the following vote: AYES: NOES: ABSENT: ABSTAIN: STATE OF CALIFORNIA ) COUNTY OF SAN DIEGO ) This is 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 Exhibit A of Resolution No is available for review in the Planning Department and Superintendent s Office, and will also be available at the Board Meeting.

99 POWAY UNIFIED SCHOOL DISTRICT Resolution No ESTABLISHMENT OF ANNUAL SPECIAL TAX FOR COMMUNITY FACILITIES DISTRICT NO. 5 ON MOTION of Member, seconded by Member, the following resolution is adopted: WHEREAS, this legislative body has previously initiated proceedings, held a public hearing, conducted an election, and received a favorable vote from the qualified elecrs relating the levy of a special tax in Community Facilities District No. 5, all as authorized pursuant the terms and provisions of the Mello-Roos Community Facilities Act of 1982, being Chapter 2.5, Part 1, Division 2, Title 5 of the Government Code of the State of California ( Mello-Roos Act ). This Community Facilities District No. 5 shall hereinafter be referred as the District ; and WHEREAS, at this time, bonds have been authorized for issuance; and WHEREAS, this legislative body, by Ordinance as authorized by Section of the Government Code of the State of California, has authorized the levy of a special tax pay for costs and expenses related the District, and this legislative body desires establish the specific rate of the special taxes be collected for the next fiscal year ( ); and WHEREAS, special taxes authorized for collection pursuant the provisions of the Mello- Roos Act are not subject the provisions of California Constitution Article XIIID (Proposition 218) as enacted by the voters of the State of California in November NOW, THEREFORE, THE BOARD OF EDUCATION OF THE POWAY UNIFIED SCHOOL DISTRICT ACTING AS THE LEGISLATIVE BODY OF COMMUNITY FACILITIES DISTRICT NO. 5, DOES HEREBY RESOLVE, DETERMINE, AND ORDER AS FOLLOWS: SECTION 1. SECTION 2. SECTION 3. SECTION 4. SECTION 5. That the foregoing recitals are all true and correct. That the specific amount of the special taxes be collected for the next fiscal year ( ) for the District is hereby determined and established as set forth in the attached, referenced, and incorporated as Exhibit A. That the amount set forth above does not exceed the amount as previously authorized by this legislative body, and does not exceed the amount previously approved by the qualified elecrs of the District. That the proceeds of the special taxes shall be used only as previously authorized by this legislative body and as previously approved by the qualified elecrs of the District. The special taxes for the next fiscal year ( ) shall be collected in the same manner as ordinary ad valorem property taxes are collected, and may be subject the same penalties and same procedure and sale in cases of any delinquency for ad valorem taxes, and the San Diego County Tax Collecr is hereby authorized deduct reasonable administrative costs incurred in collecting any said special taxes.

100 SECTION 6. SECTION 7. SECTION 8. SECTION 9. All funds collected pursuant the directives of this Resolution shall be deposited in District funds and accounts including, but not limited, those funds and accounts established and held for the payment of principal and interest on outstanding bonds of the District. All such monies shall be expended solely for the purposes authorized by the proceedings under which the District was organized and as permitted by the Mello-Roos Act. The San Diego County Audir is hereby directed enter in the next County assessment roll on which taxes will become due ( ), opposite each lot or parcel of land affected in a spaced marked public improvements, special tax or by any other suitable designation, the installment of the special taxes, and for the exact rate and amount of said taxes, reference is made the attached Exhibit A. The San Diego County Audir shall then, after the date of each installment due in the next tax collection period ( ), promptly render the District a detailed report showing the amount and/or amounts of such special tax installments, interest, penalties, and percentages so collected and from what property collected and also provide a statement of any percentages retained for the expense of making any such collection. The Poway Unified School District staff, officers, and consultants are hereby authorized and directed take all such necessary and further actions carry out the directives and requirements of this Resolution. PASSED AND ADOPTED on June 22, 2015, by the following vote: AYES: NOES: ABSENT: ABSTAIN: STATE OF CALIFORNIA ) COUNTY OF SAN DIEGO ) This is 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 Exhibit A of Resolution No is available for review in the Planning Department and Superintendent s Office, and will also be available at the Board Meeting.

101 POWAY UNIFIED SCHOOL DISTRICT Resolution No ESTABLISHMENT OF ANNUAL SPECIAL TAX FOR COMMUNITY FACILITIES DISTRICT NO. 6 ON MOTION of Member, seconded by Member, the following resolution is adopted: WHEREAS, this legislative body has previously initiated proceedings, held a public hearing, conducted an election, and received a favorable vote from the qualified elecrs relating the levy of a special tax in Community Facilities District No. 6, all as authorized pursuant the terms and provisions of the Mello-Roos Community Facilities Act of 1982, being Chapter 2.5, Part 1, Division 2, Title 5 of the Government Code of the State of California ( Mello-Roos Act ). This Community Facilities District No. 6 shall hereinafter be referred as the District ; and WHEREAS, at this time, bonds have been authorized for issuance; and WHEREAS, this legislative body, by Ordinance as authorized by Section of the Government Code of the State of California, has authorized the levy of a special tax pay for costs and expenses related the District, and this legislative body desires establish the specific rate of the special taxes be collected for the next fiscal year ( ); and WHEREAS, special taxes authorized for collection pursuant the provisions of the Mello- Roos Act are not subject the provisions of California Constitution Article XIIID (Proposition 218) as enacted by the voters of the State of California in November NOW, THEREFORE, THE BOARD OF EDUCATION OF THE POWAY UNIFIED SCHOOL DISTRICT ACTING AS THE LEGISLATIVE BODY OF COMMUNITY FACILITIES DISTRICT NO. 6, DOES HEREBY RESOLVE, DETERMINE, AND ORDER AS FOLLOWS: SECTION 1. SECTION 2. SECTION 3. SECTION 4. SECTION 5. That the foregoing recitals are all true and correct. That the specific amount of the special taxes be collected for the next fiscal year ( ) for the District is hereby determined and established as set forth in the attached, referenced, and incorporated as Exhibit A. That the amount set forth above does not exceed the amount as previously authorized by this legislative body, and does not exceed the amount previously approved by the qualified elecrs of the District. That the proceeds of the special taxes shall be used only as previously authorized by this legislative body and as previously approved by the qualified elecrs of the District. The special taxes for the next fiscal year ( ) shall be collected in the same manner as ordinary ad valorem property taxes are collected, and may be subject the same penalties and same procedure and sale in cases of any delinquency for ad valorem taxes, and the San Diego County Tax Collecr is hereby authorized deduct reasonable administrative costs incurred in collecting any said special taxes.

102 SECTION 6. SECTION 7. SECTION 8. SECTION 9. All funds collected pursuant the directives of this Resolution shall be deposited in District funds and accounts including, but not limited, those funds and accounts established and held for the payment of principal and interest on outstanding bonds of the District. All such monies shall be expended solely for the purposes authorized by the proceedings under which the District was organized and as permitted by the Mello-Roos Act. The San Diego County Audir is hereby directed enter in the next County assessment roll on which taxes will become due ( ), opposite each lot or parcel of land affected in a spaced marked public improvements, special tax or by any other suitable designation, the installment of the special taxes, and for the exact rate and amount of said taxes, reference is made the attached Exhibit A. The San Diego County Audir shall then, after the date of each installment due in the next tax collection period ( ), promptly render the District a detailed report showing the amount and/or amounts of such special tax installments, interest, penalties, and percentages so collected and from what property collected and also provide a statement of any percentages retained for the expense of making any such collection. The Poway Unified School District staff, officers, and consultants are hereby authorized and directed take all such necessary and further actions carry out the directives and requirements of this Resolution. PASSED AND ADOPTED on June 22, 2015, by the following vote: AYES: NOES: ABSENT: ABSTAIN: STATE OF CALIFORNIA ) COUNTY OF SAN DIEGO ) This is 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 Exhibit A of Resolution No is available for review in the Planning Department and Superintendent s Office, and will also be available at the Board Meeting.

103 POWAY UNIFIED SCHOOL DISTRICT Resolution No ESTABLISHMENT OF ANNUAL SPECIAL TAX FOR COMMUNITY FACILITIES DISTRICT NO. 6 IA-A ON MOTION of Member, seconded by Member, the following resolution is adopted: WHEREAS, this legislative body has previously initiated proceedings, held a public hearing, conducted an election, and received a favorable vote from the qualified elecrs relating the levy of a special tax in Community Facilities District No. 6 IA-A, all as authorized pursuant the terms and provisions of the Mello-Roos Community Facilities Act of 1982, being Chapter 2.5, Part 1, Division 2, Title 5 of the Government Code of the State of California ( Mello-Roos Act ). This Community Facilities District No. 6 IA-A shall hereinafter be referred as the District ; and WHEREAS, at this time, bonds have been authorized for issuance; and WHEREAS, this legislative body, by Ordinance as authorized by Section of the Government Code of the State of California, has authorized the levy of a special tax pay for costs and expenses related the District, and this legislative body desires establish the specific rate of the special taxes be collected for the next fiscal year ( ); and WHEREAS, special taxes authorized for collection pursuant the provisions of the Mello- Roos Act are not subject the provisions of California Constitution Article XIIID (Proposition 218) as enacted by the voters of the State of California in November NOW, THEREFORE, THE BOARD OF EDUCATION OF THE POWAY UNIFIED SCHOOL DISTRICT ACTING AS THE LEGISLATIVE BODY OF COMMUNITY FACILITIES DISTRICT NO. 6 IA-A, DOES HEREBY RESOLVE, DETERMINE, AND ORDER AS FOLLOWS: SECTION 1. SECTION 2. SECTION 3. SECTION 4. SECTION 5. That the foregoing recitals are all true and correct. That the specific amount of the special taxes be collected for the next fiscal year ( ) for the District is hereby determined and established as set forth in the attached, referenced, and incorporated as Exhibit A. That the amount set forth above does not exceed the amount as previously authorized by this legislative body, and does not exceed the amount previously approved by the qualified elecrs of the District. That the proceeds of the special taxes shall be used only as previously authorized by this legislative body and as previously approved by the qualified elecrs of the District. The special taxes for the next fiscal year ( ) shall be collected in the same manner as ordinary ad valorem property taxes are collected, and may be subject the same penalties and same procedure and sale in cases of any delinquency for ad valorem taxes, and the San Diego County Tax Collecr is hereby authorized deduct reasonable administrative costs incurred in collecting any said special taxes.

104 SECTION 6. SECTION 7. SECTION 8. SECTION 9. All funds collected pursuant the directives of this Resolution shall be deposited in District funds and accounts including, but not limited, those funds and accounts established and held for the payment of principal and interest on outstanding bonds of the District. All such monies shall be expended solely for the purposes authorized by the proceedings under which the District was organized and as permitted by the Mello-Roos Act. The San Diego County Audir is hereby directed enter in the next County assessment roll on which taxes will become due ( ), opposite each lot or parcel of land affected in a spaced marked public improvements, special tax or by any other suitable designation, the installment of the special taxes, and for the exact rate and amount of said taxes, reference is made the attached Exhibit A. The San Diego County Audir shall then, after the date of each installment due in the next tax collection period ( ), promptly render the District a detailed report showing the amount and/or amounts of such special tax installments, interest, penalties, and percentages so collected and from what property collected and also provide a statement of any percentages retained for the expense of making any such collection. The Poway Unified School District staff, officers, and consultants are hereby authorized and directed take all such necessary and further actions carry out the directives and requirements of this Resolution. PASSED AND ADOPTED on June 22, 2015, by the following vote: AYES: NOES: ABSENT: ABSTAIN: STATE OF CALIFORNIA ) COUNTY OF SAN DIEGO ) This is 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 Exhibit A of Resolution No is available for review in the Planning Department and Superintendent s Office, and will also be available at the Board Meeting.

105 POWAY UNIFIED SCHOOL DISTRICT Resolution No ESTABLISHMENT OF ANNUAL SPECIAL TAX FOR COMMUNITY FACILITIES DISTRICT NO. 6 IA-B ON MOTION of Member, seconded by Member, the following resolution is adopted: WHEREAS, this legislative body has previously initiated proceedings, held a public hearing, conducted an election, and received a favorable vote from the qualified elecrs relating the levy of a special tax in Community Facilities District No. 6 IA-B, all as authorized pursuant the terms and provisions of the Mello-Roos Community Facilities Act of 1982, being Chapter 2.5, Part 1, Division 2, Title 5 of the Government Code of the State of California ( Mello-Roos Act ). This Community Facilities District No. 6 IA-B shall hereinafter be referred as the District ; and WHEREAS, at this time, bonds have been authorized for issuance; and WHEREAS, this legislative body, by Ordinance as authorized by Section of the Government Code of the State of California, has authorized the levy of a special tax pay for costs and expenses related the District, and this legislative body desires establish the specific rate of the special taxes be collected for the next fiscal year ( ); and WHEREAS, special taxes authorized for collection pursuant the provisions of the Mello- Roos Act are not subject the provisions of California Constitution Article XIIID (Proposition 218) as enacted by the voters of the State of California in November NOW, THEREFORE, THE BOARD OF EDUCATION OF THE POWAY UNIFIED SCHOOL DISTRICT ACTING AS THE LEGISLATIVE BODY OF COMMUNITY FACILITIES DISTRICT NO. 6 IA-B, DOES HEREBY RESOLVE, DETERMINE, AND ORDER AS FOLLOWS: SECTION 1. SECTION 2. SECTION 3. SECTION 4. SECTION 5. That the foregoing recitals are all true and correct. That the specific amount of the special taxes be collected for the next fiscal year ( ) for the District is hereby determined and established as set forth in the attached, referenced, and incorporated as Exhibit A. That the amount set forth above does not exceed the amount as previously authorized by this legislative body, and does not exceed the amount previously approved by the qualified elecrs of the District. That the proceeds of the special taxes shall be used only as previously authorized by this legislative body and as previously approved by the qualified elecrs of the District. The special taxes for the next fiscal year ( ) shall be collected in the same manner as ordinary ad valorem property taxes are collected, and may be subject the same penalties and same procedure and sale in cases of any delinquency for ad valorem taxes, and the San Diego County Tax Collecr is hereby authorized deduct reasonable administrative costs incurred in collecting any said special taxes.

106 SECTION 6. SECTION 7. SECTION 8. SECTION 9. All funds collected pursuant the directives of this Resolution shall be deposited in District funds and accounts including, but not limited, those funds and accounts established and held for the payment of principal and interest on outstanding bonds of the District. All such monies shall be expended solely for the purposes authorized by the proceedings under which the District was organized and as permitted by the Mello-Roos Act. The San Diego County Audir is hereby directed enter in the next County assessment roll on which taxes will become due ( ), opposite each lot or parcel of land affected in a spaced marked public improvements, special tax or by any other suitable designation, the installment of the special taxes, and for the exact rate and amount of said taxes, reference is made the attached Exhibit A. The San Diego County Audir shall then, after the date of each installment due in the next tax collection period ( ), promptly render the District a detailed report showing the amount and/or amounts of such special tax installments, interest, penalties, and percentages so collected and from what property collected and also provide a statement of any percentages retained for the expense of making any such collection. The Poway Unified School District staff, officers, and consultants are hereby authorized and directed take all such necessary and further actions carry out the directives and requirements of this Resolution. PASSED AND ADOPTED on June 22, 2015, by the following vote: AYES: NOES: ABSENT: ABSTAIN: STATE OF CALIFORNIA ) COUNTY OF SAN DIEGO ) This is 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 Exhibit A of Resolution No is available for review in the Planning Department and Superintendent s Office, and will also be available at the Board Meeting.

107 POWAY UNIFIED SCHOOL DISTRICT Resolution No ESTABLISHMENT OF ANNUAL SPECIAL TAX FOR COMMUNITY FACILITIES DISTRICT NO. 6 IA-C ON MOTION of Member, seconded by Member, the following resolution is adopted: WHEREAS, this legislative body has previously initiated proceedings, held a public hearing, conducted an election, and received a favorable vote from the qualified elecrs relating the levy of a special tax in Community Facilities District No. 6 IA-C, all as authorized pursuant the terms and provisions of the Mello-Roos Community Facilities Act of 1982, being Chapter 2.5, Part 1, Division 2, Title 5 of the Government Code of the State of California ( Mello-Roos Act ). This Community Facilities District No. 6 IA-C shall hereinafter be referred as the District ; and WHEREAS, at this time, bonds have been authorized for issuance; and WHEREAS, this legislative body, by Ordinance as authorized by Section of the Government Code of the State of California, has authorized the levy of a special tax pay for costs and expenses related the District, and this legislative body desires establish the specific rate of the special taxes be collected for the next fiscal year ( ); and WHEREAS, special taxes authorized for collection pursuant the provisions of the Mello- Roos Act are not subject the provisions of California Constitution Article XIIID (Proposition 218) as enacted by the voters of the State of California in November NOW, THEREFORE, THE BOARD OF EDUCATION OF THE POWAY UNIFIED SCHOOL DISTRICT ACTING AS THE LEGISLATIVE BODY OF COMMUNITY FACILITIES DISTRICT NO. 6 IA-C, DOES HEREBY RESOLVE, DETERMINE, AND ORDER AS FOLLOWS: SECTION 1. SECTION 2. SECTION 3. SECTION 4. SECTION 5. That the foregoing recitals are all true and correct. That the specific amount of the special taxes be collected for the next fiscal year ( ) for the District is hereby determined and established as set forth in the attached, referenced, and incorporated as Exhibit A. That the amount set forth above does not exceed the amount as previously authorized by this legislative body, and does not exceed the amount previously approved by the qualified elecrs of the District. That the proceeds of the special taxes shall be used only as previously authorized by this legislative body and as previously approved by the qualified elecrs of the District. The special taxes for the next fiscal year ( ) shall be collected in the same manner as ordinary ad valorem property taxes are collected, and may be subject the same penalties and same procedure and sale in cases of any delinquency for ad valorem taxes, and the San Diego County Tax Collecr is hereby authorized deduct reasonable administrative costs incurred in collecting any said special taxes.

108 SECTION 6. SECTION 7. SECTION 8. SECTION 9. All funds collected pursuant the directives of this Resolution shall be deposited in District funds and accounts including, but not limited, those funds and accounts established and held for the payment of principal and interest on outstanding bonds of the District. All such monies shall be expended solely for the purposes authorized by the proceedings under which the District was organized and as permitted by the Mello-Roos Act. The San Diego County Audir is hereby directed enter in the next County assessment roll on which taxes will become due ( ), opposite each lot or parcel of land affected in a spaced marked public improvements, special tax or by any other suitable designation, the installment of the special taxes, and for the exact rate and amount of said taxes, reference is made the attached Exhibit A. The San Diego County Audir shall then, after the date of each installment due in the next tax collection period ( ), promptly render the District a detailed report showing the amount and/or amounts of such special tax installments, interest, penalties, and percentages so collected and from what property collected and also provide a statement of any percentages retained for the expense of making any such collection. The Poway Unified School District staff, officers, and consultants are hereby authorized and directed take all such necessary and further actions carry out the directives and requirements of this Resolution. PASSED AND ADOPTED on June 22, 2015, by the following vote: AYES: NOES: ABSENT: ABSTAIN: STATE OF CALIFORNIA ) COUNTY OF SAN DIEGO ) This is 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 Exhibit A of Resolution No is available for review in the Planning Department and Superintendent s Office, and will also be available at the Board Meeting.

109 POWAY UNIFIED SCHOOL DISTRICT Resolution No ESTABLISHMENT OF ANNUAL SPECIAL TAX FOR COMMUNITY FACILITIES DISTRICT NO. 7 ON MOTION of Member, seconded by Member, the following resolution is adopted: WHEREAS, this legislative body has previously initiated proceedings, held a public hearing, conducted an election, and received a favorable vote from the qualified elecrs relating the levy of a special tax in Community Facilities District No. 7, all as authorized pursuant the terms and provisions of the Mello-Roos Community Facilities Act of 1982, being Chapter 2.5, Part 1, Division 2, Title 5 of the Government Code of the State of California ( Mello-Roos Act ). This Community Facilities District No. 7 shall hereinafter be referred as the District ; and WHEREAS, at this time, bonds have been authorized for issuance; and WHEREAS, this legislative body, by Ordinance as authorized by Section of the Government Code of the State of California, has authorized the levy of a special tax pay for costs and expenses related the District, and this legislative body desires establish the specific rate of the special taxes be collected for the next fiscal year ( ); and WHEREAS, special taxes authorized for collection pursuant the provisions of the Mello- Roos Act are not subject the provisions of California Constitution Article XIIID (Proposition 218) as enacted by the voters of the State of California in November NOW, THEREFORE, THE BOARD OF EDUCATION OF THE POWAY UNIFIED SCHOOL DISTRICT ACTING AS THE LEGISLATIVE BODY OF COMMUNITY FACILITIES DISTRICT NO. 7, DOES HEREBY RESOLVE, DETERMINE, AND ORDER AS FOLLOWS: SECTION 1. SECTION 2. SECTION 3. SECTION 4. SECTION 5. That the foregoing recitals are all true and correct. That the specific amount of the special taxes be collected for the next fiscal year ( ) for the District is hereby determined and established as set forth in the attached, referenced, and incorporated as Exhibit A. That the amount set forth above does not exceed the amount as previously authorized by this legislative body, and does not exceed the amount previously approved by the qualified elecrs of the District. That the proceeds of the special taxes shall be used only as previously authorized by this legislative body and as previously approved by the qualified elecrs of the District. The special taxes for the next fiscal year ( ) shall be collected in the same manner as ordinary ad valorem property taxes are collected, and may be subject the same penalties and same procedure and sale in cases of any delinquency for ad valorem taxes, and the San Diego County Tax Collecr is hereby authorized deduct reasonable administrative costs incurred in collecting any said special taxes.

110 SECTION 6. SECTION 7. SECTION 8. SECTION 9. All funds collected pursuant the directives of this Resolution shall be deposited in District funds and accounts including, but not limited, those funds and accounts established and held for the payment of principal and interest on outstanding bonds of the District. All such monies shall be expended solely for the purposes authorized by the proceedings under which the District was organized and as permitted by the Mello-Roos Act. The San Diego County Audir is hereby directed enter in the next County assessment roll on which taxes will become due ( ), opposite each lot or parcel of land affected in a spaced marked public improvements, special tax or by any other suitable designation, the installment of the special taxes, and for the exact rate and amount of said taxes, reference is made the attached Exhibit A. The San Diego County Audir shall then, after the date of each installment due in the next tax collection period ( ), promptly render the District a detailed report showing the amount and/or amounts of such special tax installments, interest, penalties, and percentages so collected and from what property collected and also provide a statement of any percentages retained for the expense of making any such collection. The Poway Unified School District staff, officers, and consultants are hereby authorized and directed take all such necessary and further actions carry out the directives and requirements of this Resolution. PASSED AND ADOPTED on June 22, 2015, by the following vote: AYES: NOES: ABSENT: ABSTAIN: STATE OF CALIFORNIA ) COUNTY OF SAN DIEGO ) This is 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 Exhibit A of Resolution No is available for review in the Planning Department and Superintendent s Office, and will also be available at the Board Meeting.

111 POWAY UNIFIED SCHOOL DISTRICT Resolution No ESTABLISHMENT OF ANNUAL SPECIAL TAX FOR COMMUNITY FACILITIES DISTRICT NO. 8 IA-B ON MOTION of Member, seconded by Member, the following resolution is adopted: WHEREAS, this legislative body has previously initiated proceedings, held a public hearing, conducted an election, and received a favorable vote from the qualified elecrs relating the levy of a special tax in Community Facilities District No. 8 IA-B, all as authorized pursuant the terms and provisions of the Mello-Roos Community Facilities Act of 1982, being Chapter 2.5, Part 1, Division 2, Title 5 of the Government Code of the State of California ( Mello-Roos Act ). This Community Facilities District No. 8 IA-B shall hereinafter be referred as the District ; and WHEREAS, at this time, bonds have been authorized for issuance; and WHEREAS, this legislative body, by Ordinance as authorized by Section of the Government Code of the State of California, has authorized the levy of a special tax pay for costs and expenses related the District, and this legislative body desires establish the specific rate of the special taxes be collected for the next fiscal year ( ); and WHEREAS, special taxes authorized for collection pursuant the provisions of the Mello- Roos Act are not subject the provisions of California Constitution Article XIIID (Proposition 218) as enacted by the voters of the State of California in November NOW, THEREFORE, THE BOARD OF EDUCATION OF THE POWAY UNIFIED SCHOOL DISTRICT ACTING AS THE LEGISLATIVE BODY OF COMMUNITY FACILITIES DISTRICT NO. 8 IA-B, DOES HEREBY RESOLVE, DETERMINE, AND ORDER AS FOLLOWS: SECTION 1. SECTION 2. SECTION 3. SECTION 4. SECTION 5. That the foregoing recitals are all true and correct. That the specific amount of the special taxes be collected for the next fiscal year ( ) for the District is hereby determined and established as set forth in the attached, referenced, and incorporated as Exhibit A. That the amount set forth above does not exceed the amount as previously authorized by this legislative body, and does not exceed the amount previously approved by the qualified elecrs of the District. That the proceeds of the special taxes shall be used only as previously authorized by this legislative body and as previously approved by the qualified elecrs of the District. The special taxes for the next fiscal year ( ) shall be collected in the same manner as ordinary ad valorem property taxes are collected, and may be subject the same penalties and same procedure and sale in cases of any delinquency for ad valorem taxes, and the San Diego County Tax Collecr is hereby authorized deduct reasonable administrative costs incurred in collecting any said special taxes.

112 SECTION 6. SECTION 7. SECTION 8. SECTION 9. All funds collected pursuant the directives of this Resolution shall be deposited in District funds and accounts including, but not limited, those funds and accounts established and held for the payment of principal and interest on outstanding bonds of the District. All such monies shall be expended solely for the purposes authorized by the proceedings under which the District was organized and as permitted by the Mello-Roos Act. The San Diego County Audir is hereby directed enter in the next County assessment roll on which taxes will become due ( ), opposite each lot or parcel of land affected in a spaced marked public improvements, special tax or by any other suitable designation, the installment of the special taxes, and for the exact rate and amount of said taxes, reference is made the attached Exhibit A. The San Diego County Audir shall then, after the date of each installment due in the next tax collection period ( ), promptly render the District a detailed report showing the amount and/or amounts of such special tax installments, interest, penalties, and percentages so collected and from what property collected and also provide a statement of any percentages retained for the expense of making any such collection. The Poway Unified School District staff, officers, and consultants are hereby authorized and directed take all such necessary and further actions carry out the directives and requirements of this Resolution. PASSED AND ADOPTED on June 22, 2015, by the following vote: AYES: NOES: ABSENT: ABSTAIN: STATE OF CALIFORNIA ) COUNTY OF SAN DIEGO ) This is 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 Exhibit A of Resolution No is available for review in the Planning Department and Superintendent s Office, and will also be available at the Board Meeting.

113 POWAY UNIFIED SCHOOL DISTRICT Resolution No ESTABLISHMENT OF ANNUAL SPECIAL TAX FOR COMMUNITY FACILITIES DISTRICT NO. 9 ON MOTION of Member, seconded by Member, the following resolution is adopted: WHEREAS, this legislative body has previously initiated proceedings, held a public hearing, conducted an election, and received a favorable vote from the qualified elecrs relating the levy of a special tax in Community Facilities District No. 9, all as authorized pursuant the terms and provisions of the Mello-Roos Community Facilities Act of 1982, being Chapter 2.5, Part 1, Division 2, Title 5 of the Government Code of the State of California ( Mello-Roos Act ). This Community Facilities District No. 9 shall hereinafter be referred as the District ; and WHEREAS, at this time, bonds have been authorized for issuance; and WHEREAS, this legislative body, by Ordinance as authorized by Section of the Government Code of the State of California, has authorized the levy of a special tax pay for costs and expenses related the District, and this legislative body desires establish the specific rate of the special taxes be collected for the next fiscal year ( ); and WHEREAS, special taxes authorized for collection pursuant the provisions of the Mello- Roos Act are not subject the provisions of California Constitution Article XIIID (Proposition 218) as enacted by the voters of the State of California in November NOW, THEREFORE, THE BOARD OF EDUCATION OF THE POWAY UNIFIED SCHOOL DISTRICT ACTING AS THE LEGISLATIVE BODY OF COMMUNITY FACILITIES DISTRICT NO. 9, DOES HEREBY RESOLVE, DETERMINE, AND ORDER AS FOLLOWS: SECTION 1. SECTION 2. SECTION 3. SECTION 4. SECTION 5. That the foregoing recitals are all true and correct. That the specific amount of the special taxes be collected for the next fiscal year ( ) for the District is hereby determined and established as set forth in the attached, referenced, and incorporated as Exhibit A. That the amount set forth above does not exceed the amount as previously authorized by this legislative body, and does not exceed the amount previously approved by the qualified elecrs of the District. That the proceeds of the special taxes shall be used only as previously authorized by this legislative body and as previously approved by the qualified elecrs of the District. The special taxes for the next fiscal year ( ) shall be collected in the same manner as ordinary ad valorem property taxes are collected, and may be subject the same penalties and same procedure and sale in cases of any delinquency for ad valorem taxes, and the San Diego County Tax Collecr is hereby authorized deduct reasonable administrative costs incurred in collecting any said special taxes.

114 SECTION 6. SECTION 7. SECTION 8. SECTION 9. All funds collected pursuant the directives of this Resolution shall be deposited in District funds and accounts including, but not limited, those funds and accounts established and held for the payment of principal and interest on outstanding bonds of the District. All such monies shall be expended solely for the purposes authorized by the proceedings under which the District was organized and as permitted by the Mello-Roos Act. The San Diego County Audir is hereby directed enter in the next County assessment roll on which taxes will become due ( ), opposite each lot or parcel of land affected in a spaced marked public improvements, special tax or by any other suitable designation, the installment of the special taxes, and for the exact rate and amount of said taxes, reference is made the attached Exhibit A. The San Diego County Audir shall then, after the date of each installment due in the next tax collection period ( ), promptly render the District a detailed report showing the amount and/or amounts of such special tax installments, interest, penalties, and percentages so collected and from what property collected and also provide a statement of any percentages retained for the expense of making any such collection. The Poway Unified School District staff, officers, and consultants are hereby authorized and directed take all such necessary and further actions carry out the directives and requirements of this Resolution. PASSED AND ADOPTED on June 22, 2015, by the following vote: AYES: NOES: ABSENT: ABSTAIN: STATE OF CALIFORNIA ) COUNTY OF SAN DIEGO ) This is 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 Exhibit A of Resolution No is available for review in the Planning Department and Superintendent s Office, and will also be available at the Board Meeting.

115 POWAY UNIFIED SCHOOL DISTRICT Resolution No ESTABLISHMENT OF ANNUAL SPECIAL TAX FOR COMMUNITY FACILITIES DISTRICT NO. 10 ON MOTION of Member, seconded by Member, the following resolution is adopted: WHEREAS, this legislative body has previously initiated proceedings, held a public hearing, conducted an election, and received a favorable vote from the qualified elecrs relating the levy of a special tax in Community Facilities District No. 10, all as authorized pursuant the terms and provisions of the Mello-Roos Community Facilities Act of 1982, being Chapter 2.5, Part 1, Division 2, Title 5 of the Government Code of the State of California ( Mello-Roos Act ). This Community Facilities District No. 10 shall hereinafter be referred as the District ; and WHEREAS, at this time, bonds have been authorized for issuance; and WHEREAS, this legislative body, by Ordinance as authorized by Section of the Government Code of the State of California, has authorized the levy of a special tax pay for costs and expenses related the District, and this legislative body desires establish the specific rate of the special taxes be collected for the next fiscal year ( ); and WHEREAS, special taxes authorized for collection pursuant the provisions of the Mello- Roos Act are not subject the provisions of California Constitution Article XIIID (Proposition 218) as enacted by the voters of the State of California in November NOW, THEREFORE, THE BOARD OF EDUCATION OF THE POWAY UNIFIED SCHOOL DISTRICT ACTING AS THE LEGISLATIVE BODY OF COMMUNITY FACILITIES DISTRICT NO. 10, DOES HEREBY RESOLVE, DETERMINE, AND ORDER AS FOLLOWS: SECTION 1. SECTION 2. SECTION 3. SECTION 4. SECTION 5. That the foregoing recitals are all true and correct. That the specific amount of the special taxes be collected for the next fiscal year ( ) for the District is hereby determined and established as set forth in the attached, referenced, and incorporated as Exhibit A. That the amount set forth above does not exceed the amount as previously authorized by this legislative body, and does not exceed the amount previously approved by the qualified elecrs of the District. That the proceeds of the special taxes shall be used only as previously authorized by this legislative body and as previously approved by the qualified elecrs of the District. The special taxes for the next fiscal year ( ) shall be collected in the same manner as ordinary ad valorem property taxes are collected, and may be subject the same penalties and same procedure and sale in cases of any delinquency for ad valorem taxes, and the San Diego County Tax Collecr is hereby authorized deduct reasonable administrative costs incurred in collecting any said special taxes.

116 SECTION 6. SECTION 7. SECTION 8. SECTION 9. All funds collected pursuant the directives of this Resolution shall be deposited in District funds and accounts including, but not limited, those funds and accounts established and held for the payment of principal and interest on outstanding bonds of the District. All such monies shall be expended solely for the purposes authorized by the proceedings under which the District was organized and as permitted by the Mello-Roos Act. The San Diego County Audir is hereby directed enter in the next County assessment roll on which taxes will become due ( ), opposite each lot or parcel of land affected in a spaced marked public improvements, special tax or by any other suitable designation, the installment of the special taxes, and for the exact rate and amount of said taxes, reference is made the attached Exhibit A. The San Diego County Audir shall then, after the date of each installment due in the next tax collection period ( ), promptly render the District a detailed report showing the amount and/or amounts of such special tax installments, interest, penalties, and percentages so collected and from what property collected and also provide a statement of any percentages retained for the expense of making any such collection. The Poway Unified School District staff, officers, and consultants are hereby authorized and directed take all such necessary and further actions carry out the directives and requirements of this Resolution. PASSED AND ADOPTED on June 22, 2015, by the following vote: AYES: NOES: ABSENT: ABSTAIN: STATE OF CALIFORNIA ) COUNTY OF SAN DIEGO ) This is 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 Exhibit A of Resolution No is available for review in the Planning Department and Superintendent s Office, and will also be available at the Board Meeting.

117 POWAY UNIFIED SCHOOL DISTRICT Resolution No ESTABLISHMENT OF ANNUAL SPECIAL TAX FOR COMMUNITY FACILITIES DISTRICT NO. 10 IA-A ON MOTION of Member, seconded by Member, the following resolution is adopted: WHEREAS, this legislative body has previously initiated proceedings, held a public hearing, conducted an election, and received a favorable vote from the qualified elecrs relating the levy of a special tax in Community Facilities District No. 10 IA-A, all as authorized pursuant the terms and provisions of the Mello-Roos Community Facilities Act of 1982, being Chapter 2.5, Part 1, Division 2, Title 5 of the Government Code of the State of California ( Mello-Roos Act ). This Community Facilities District No. 10 IA-A shall hereinafter be referred as the District ; and WHEREAS, at this time, bonds have been authorized for issuance; and WHEREAS, this legislative body, by Ordinance as authorized by Section of the Government Code of the State of California, has authorized the levy of a special tax pay for costs and expenses related the District, and this legislative body desires establish the specific rate of the special taxes be collected for the next fiscal year ( ); and WHEREAS, special taxes authorized for collection pursuant the provisions of the Mello- Roos Act are not subject the provisions of California Constitution Article XIIID (Proposition 218) as enacted by the voters of the State of California in November NOW, THEREFORE, THE BOARD OF EDUCATION OF THE POWAY UNIFIED SCHOOL DISTRICT ACTING AS THE LEGISLATIVE BODY OF COMMUNITY FACILITIES DISTRICT NO. 10 IA-A, DOES HEREBY RESOLVE, DETERMINE, AND ORDER AS FOLLOWS: SECTION 1. SECTION 2. SECTION 3. SECTION 4. SECTION 5. That the foregoing recitals are all true and correct. That the specific amount of the special taxes be collected for the next fiscal year ( ) for the District is hereby determined and established as set forth in the attached, referenced, and incorporated as Exhibit A. That the amount set forth above does not exceed the amount as previously authorized by this legislative body, and does not exceed the amount previously approved by the qualified elecrs of the District. That the proceeds of the special taxes shall be used only as previously authorized by this legislative body and as previously approved by the qualified elecrs of the District. The special taxes for the next fiscal year ( ) shall be collected in the same manner as ordinary ad valorem property taxes are collected, and may be subject the same penalties and same procedure and sale in cases of any delinquency for ad valorem taxes, and the San Diego County Tax Collecr is hereby authorized deduct reasonable administrative costs incurred in collecting any said special taxes.

118 SECTION 6. SECTION 7. SECTION 8. SECTION 9. All funds collected pursuant the directives of this Resolution shall be deposited in District funds and accounts including, but not limited, those funds and accounts established and held for the payment of principal and interest on outstanding bonds of the District. All such monies shall be expended solely for the purposes authorized by the proceedings under which the District was organized and as permitted by the Mello-Roos Act. The San Diego County Audir is hereby directed enter in the next County assessment roll on which taxes will become due ( ), opposite each lot or parcel of land affected in a spaced marked public improvements, special tax or by any other suitable designation, the installment of the special taxes, and for the exact rate and amount of said taxes, reference is made the attached Exhibit A. The San Diego County Audir shall then, after the date of each installment due in the next tax collection period ( ), promptly render the District a detailed report showing the amount and/or amounts of such special tax installments, interest, penalties, and percentages so collected and from what property collected and also provide a statement of any percentages retained for the expense of making any such collection. The Poway Unified School District staff, officers, and consultants are hereby authorized and directed take all such necessary and further actions carry out the directives and requirements of this Resolution. PASSED AND ADOPTED on June 22, 2015, by the following vote: AYES: NOES: ABSENT: ABSTAIN: STATE OF CALIFORNIA ) COUNTY OF SAN DIEGO ) This is 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 Exhibit A of Resolution No is available for review in the Planning Department and Superintendent s Office, and will also be available at the Board Meeting.

119 POWAY UNIFIED SCHOOL DISTRICT Resolution No ESTABLISHMENT OF ANNUAL SPECIAL TAX FOR COMMUNITY FACILITIES DISTRICT NO. 10 IA-B ON MOTION of Member, seconded by Member, the following resolution is adopted: WHEREAS, this legislative body has previously initiated proceedings, held a public hearing, conducted an election, and received a favorable vote from the qualified elecrs relating the levy of a special tax in Community Facilities District No. 10 IA-B, all as authorized pursuant the terms and provisions of the Mello-Roos Community Facilities Act of 1982, being Chapter 2.5, Part 1, Division 2, Title 5 of the Government Code of the State of California ( Mello-Roos Act ). This Community Facilities District No. 10 IA-B shall hereinafter be referred as the District ; and WHEREAS, at this time, bonds have been authorized for issuance; and WHEREAS, this legislative body, by Ordinance as authorized by Section of the Government Code of the State of California, has authorized the levy of a special tax pay for costs and expenses related the District, and this legislative body desires establish the specific rate of the special taxes be collected for the next fiscal year ( ); and WHEREAS, special taxes authorized for collection pursuant the provisions of the Mello- Roos Act are not subject the provisions of California Constitution Article XIIID (Proposition 218) as enacted by the voters of the State of California in November NOW, THEREFORE, THE BOARD OF EDUCATION OF THE POWAY UNIFIED SCHOOL DISTRICT ACTING AS THE LEGISLATIVE BODY OF COMMUNITY FACILITIES DISTRICT NO. 10 IA-B, DOES HEREBY RESOLVE, DETERMINE, AND ORDER AS FOLLOWS: SECTION 1. SECTION 2. SECTION 3. SECTION 4. SECTION 5. That the foregoing recitals are all true and correct. That the specific amount of the special taxes be collected for the next fiscal year ( ) for the District is hereby determined and established as set forth in the attached, referenced, and incorporated as Exhibit A. That the amount set forth above does not exceed the amount as previously authorized by this legislative body, and does not exceed the amount previously approved by the qualified elecrs of the District. That the proceeds of the special taxes shall be used only as previously authorized by this legislative body and as previously approved by the qualified elecrs of the District. The special taxes for the next fiscal year ( ) shall be collected in the same manner as ordinary ad valorem property taxes are collected, and may be subject the same penalties and same procedure and sale in cases of any delinquency for ad valorem taxes, and the San Diego County Tax Collecr is hereby authorized deduct reasonable administrative costs incurred in collecting any said special taxes.

120 SECTION 6. SECTION 7. SECTION 8. SECTION 9. All funds collected pursuant the directives of this Resolution shall be deposited in District funds and accounts including, but not limited, those funds and accounts established and held for the payment of principal and interest on outstanding bonds of the District. All such monies shall be expended solely for the purposes authorized by the proceedings under which the District was organized and as permitted by the Mello-Roos Act. The San Diego County Audir is hereby directed enter in the next County assessment roll on which taxes will become due ( ), opposite each lot or parcel of land affected in a spaced marked public improvements, special tax or by any other suitable designation, the installment of the special taxes, and for the exact rate and amount of said taxes, reference is made the attached Exhibit A. The San Diego County Audir shall then, after the date of each installment due in the next tax collection period ( ), promptly render the District a detailed report showing the amount and/or amounts of such special tax installments, interest, penalties, and percentages so collected and from what property collected and also provide a statement of any percentages retained for the expense of making any such collection. The Poway Unified School District staff, officers, and consultants are hereby authorized and directed take all such necessary and further actions carry out the directives and requirements of this Resolution. PASSED AND ADOPTED on June 22, 2015, by the following vote: AYES: NOES: ABSENT: ABSTAIN: STATE OF CALIFORNIA ) COUNTY OF SAN DIEGO ) This is 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 Exhibit A of Resolution No is available for review in the Planning Department and Superintendent s Office, and will also be available at the Board Meeting.

121 POWAY UNIFIED SCHOOL DISTRICT Resolution No ESTABLISHMENT OF ANNUAL SPECIAL TAX FOR COMMUNITY FACILITIES DISTRICT NO. 10 IA-C ON MOTION of Member, seconded by Member, the following resolution is adopted: WHEREAS, this legislative body has previously initiated proceedings, held a public hearing, conducted an election, and received a favorable vote from the qualified elecrs relating the levy of a special tax in Community Facilities District No. 10 IA-C, all as authorized pursuant the terms and provisions of the Mello-Roos Community Facilities Act of 1982, being Chapter 2.5, Part 1, Division 2, Title 5 of the Government Code of the State of California ( Mello-Roos Act ). This Community Facilities District No. 10 IA-C shall hereinafter be referred as the District ; and WHEREAS, at this time, bonds have been authorized for issuance; and WHEREAS, this legislative body, by Ordinance as authorized by Section of the Government Code of the State of California, has authorized the levy of a special tax pay for costs and expenses related the District, and this legislative body desires establish the specific rate of the special taxes be collected for the next fiscal year ( ); and WHEREAS, special taxes authorized for collection pursuant the provisions of the Mello- Roos Act are not subject the provisions of California Constitution Article XIIID (Proposition 218) as enacted by the voters of the State of California in November NOW, THEREFORE, THE BOARD OF EDUCATION OF THE POWAY UNIFIED SCHOOL DISTRICT ACTING AS THE LEGISLATIVE BODY OF COMMUNITY FACILITIES DISTRICT NO. 10 IA-C, DOES HEREBY RESOLVE, DETERMINE, AND ORDER AS FOLLOWS: SECTION 1. SECTION 2. SECTION 3. SECTION 4. SECTION 5. That the foregoing recitals are all true and correct. That the specific amount of the special taxes be collected for the next fiscal year ( ) for the District is hereby determined and established as set forth in the attached, referenced, and incorporated as Exhibit A. That the amount set forth above does not exceed the amount as previously authorized by this legislative body, and does not exceed the amount previously approved by the qualified elecrs of the District. That the proceeds of the special taxes shall be used only as previously authorized by this legislative body and as previously approved by the qualified elecrs of the District. The special taxes for the next fiscal year ( ) shall be collected in the same manner as ordinary ad valorem property taxes are collected, and may be subject the same penalties and same procedure and sale in cases of any delinquency for ad valorem taxes, and the San Diego County Tax Collecr is hereby authorized deduct reasonable administrative costs incurred in collecting any said special taxes.

122 SECTION 6. SECTION 7. SECTION 8. SECTION 9. All funds collected pursuant the directives of this Resolution shall be deposited in District funds and accounts including, but not limited, those funds and accounts established and held for the payment of principal and interest on outstanding bonds of the District. All such monies shall be expended solely for the purposes authorized by the proceedings under which the District was organized and as permitted by the Mello-Roos Act. The San Diego County Audir is hereby directed enter in the next County assessment roll on which taxes will become due ( ), opposite each lot or parcel of land affected in a spaced marked public improvements, special tax or by any other suitable designation, the installment of the special taxes, and for the exact rate and amount of said taxes, reference is made the attached Exhibit A. The San Diego County Audir shall then, after the date of each installment due in the next tax collection period ( ), promptly render the District a detailed report showing the amount and/or amounts of such special tax installments, interest, penalties, and percentages so collected and from what property collected and also provide a statement of any percentages retained for the expense of making any such collection. The Poway Unified School District staff, officers, and consultants are hereby authorized and directed take all such necessary and further actions carry out the directives and requirements of this Resolution. PASSED AND ADOPTED on June 22, 2015, by the following vote: AYES: NOES: ABSENT: ABSTAIN: STATE OF CALIFORNIA ) COUNTY OF SAN DIEGO ) This is 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 Exhibit A of Resolution No is available for review in the Planning Department and Superintendent s Office, and will also be available at the Board Meeting.

123 POWAY UNIFIED SCHOOL DISTRICT Resolution No ESTABLISHMENT OF ANNUAL SPECIAL TAX FOR COMMUNITY FACILITIES DISTRICT NO. 10 IA-D ON MOTION of Member, seconded by Member, the following resolution is adopted: WHEREAS, this legislative body has previously initiated proceedings, held a public hearing, conducted an election, and received a favorable vote from the qualified elecrs relating the levy of a special tax in Community Facilities District No. 10 IA-D, all as authorized pursuant the terms and provisions of the Mello-Roos Community Facilities Act of 1982, being Chapter 2.5, Part 1, Division 2, Title 5 of the Government Code of the State of California ( Mello-Roos Act ). This Community Facilities District No. 10 IA-D shall hereinafter be referred as the District ; and WHEREAS, at this time, bonds have been authorized for issuance; and WHEREAS, this legislative body, by Ordinance as authorized by Section of the Government Code of the State of California, has authorized the levy of a special tax pay for costs and expenses related the District, and this legislative body desires establish the specific rate of the special taxes be collected for the next fiscal year ( ); and WHEREAS, special taxes authorized for collection pursuant the provisions of the Mello- Roos Act are not subject the provisions of California Constitution Article XIIID (Proposition 218) as enacted by the voters of the State of California in November NOW, THEREFORE, THE BOARD OF EDUCATION OF THE POWAY UNIFIED SCHOOL DISTRICT ACTING AS THE LEGISLATIVE BODY OF COMMUNITY FACILITIES DISTRICT NO. 10 IA-D, DOES HEREBY RESOLVE, DETERMINE, AND ORDER AS FOLLOWS: SECTION 1. SECTION 2. SECTION 3. SECTION 4. SECTION 5. That the foregoing recitals are all true and correct. That the specific amount of the special taxes be collected for the next fiscal year ( ) for the District is hereby determined and established as set forth in the attached, referenced, and incorporated as Exhibit A. That the amount set forth above does not exceed the amount as previously authorized by this legislative body, and does not exceed the amount previously approved by the qualified elecrs of the District. That the proceeds of the special taxes shall be used only as previously authorized by this legislative body and as previously approved by the qualified elecrs of the District. The special taxes for the next fiscal year ( ) shall be collected in the same manner as ordinary ad valorem property taxes are collected, and may be subject the same penalties and same procedure and sale in cases of any delinquency for ad valorem taxes, and the San Diego County Tax Collecr is hereby authorized deduct reasonable administrative costs incurred in collecting any said special taxes.

124 SECTION 6. SECTION 7. SECTION 8. SECTION 9. All funds collected pursuant the directives of this Resolution shall be deposited in District funds and accounts including, but not limited, those funds and accounts established and held for the payment of principal and interest on outstanding bonds of the District. All such monies shall be expended solely for the purposes authorized by the proceedings under which the District was organized and as permitted by the Mello-Roos Act. The San Diego County Audir is hereby directed enter in the next County assessment roll on which taxes will become due ( ), opposite each lot or parcel of land affected in a spaced marked public improvements, special tax or by any other suitable designation, the installment of the special taxes, and for the exact rate and amount of said taxes, reference is made the attached Exhibit A. The San Diego County Audir shall then, after the date of each installment due in the next tax collection period ( ), promptly render the District a detailed report showing the amount and/or amounts of such special tax installments, interest, penalties, and percentages so collected and from what property collected and also provide a statement of any percentages retained for the expense of making any such collection. The Poway Unified School District staff, officers, and consultants are hereby authorized and directed take all such necessary and further actions carry out the directives and requirements of this Resolution. PASSED AND ADOPTED on June 22, 2015, by the following vote: AYES: NOES: ABSENT: ABSTAIN: STATE OF CALIFORNIA ) COUNTY OF SAN DIEGO ) This is 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 Exhibit A of Resolution No is available for review in the Planning Department and Superintendent s Office, and will also be available at the Board Meeting.

125 POWAY UNIFIED SCHOOL DISTRICT Resolution No ESTABLISHMENT OF ANNUAL SPECIAL TAX FOR COMMUNITY FACILITIES DISTRICT NO. 10 IA-E ON MOTION of Member, seconded by Member, the following resolution is adopted: WHEREAS, this legislative body has previously initiated proceedings, held a public hearing, conducted an election, and received a favorable vote from the qualified elecrs relating the levy of a special tax in Community Facilities District No. 10 IA-E, all as authorized pursuant the terms and provisions of the Mello-Roos Community Facilities Act of 1982, being Chapter 2.5, Part 1, Division 2, Title 5 of the Government Code of the State of California ( Mello-Roos Act ). This Community Facilities District No. 10 IA-E shall hereinafter be referred as the District ; and WHEREAS, at this time, bonds have been authorized for issuance; and WHEREAS, this legislative body, by Ordinance as authorized by Section of the Government Code of the State of California, has authorized the levy of a special tax pay for costs and expenses related the District, and this legislative body desires establish the specific rate of the special taxes be collected for the next fiscal year ( ); and WHEREAS, special taxes authorized for collection pursuant the provisions of the Mello- Roos Act are not subject the provisions of California Constitution Article XIIID (Proposition 218) as enacted by the voters of the State of California in November NOW, THEREFORE, THE BOARD OF EDUCATION OF THE POWAY UNIFIED SCHOOL DISTRICT ACTING AS THE LEGISLATIVE BODY OF COMMUNITY FACILITIES DISTRICT NO. 10 IA-E, DOES HEREBY RESOLVE, DETERMINE, AND ORDER AS FOLLOWS: SECTION 1. SECTION 2. SECTION 3. SECTION 4. SECTION 5. That the foregoing recitals are all true and correct. That the specific amount of the special taxes be collected for the next fiscal year ( ) for the District is hereby determined and established as set forth in the attached, referenced, and incorporated as Exhibit A. That the amount set forth above does not exceed the amount as previously authorized by this legislative body, and does not exceed the amount previously approved by the qualified elecrs of the District. That the proceeds of the special taxes shall be used only as previously authorized by this legislative body and as previously approved by the qualified elecrs of the District. The special taxes for the next fiscal year ( ) shall be collected in the same manner as ordinary ad valorem property taxes are collected, and may be subject the same penalties and same procedure and sale in cases of any delinquency for ad valorem taxes, and the San Diego County Tax Collecr is hereby authorized deduct reasonable administrative costs incurred in collecting any said special taxes.

126 SECTION 6. SECTION 7. SECTION 8. SECTION 9. All funds collected pursuant the directives of this Resolution shall be deposited in District funds and accounts including, but not limited, those funds and accounts established and held for the payment of principal and interest on outstanding bonds of the District. All such monies shall be expended solely for the purposes authorized by the proceedings under which the District was organized and as permitted by the Mello-Roos Act. The San Diego County Audir is hereby directed enter in the next County assessment roll on which taxes will become due ( ), opposite each lot or parcel of land affected in a spaced marked public improvements, special tax or by any other suitable designation, the installment of the special taxes, and for the exact rate and amount of said taxes, reference is made the attached Exhibit A. The San Diego County Audir shall then, after the date of each installment due in the next tax collection period ( ), promptly render the District a detailed report showing the amount and/or amounts of such special tax installments, interest, penalties, and percentages so collected and from what property collected and also provide a statement of any percentages retained for the expense of making any such collection. The Poway Unified School District staff, officers, and consultants are hereby authorized and directed take all such necessary and further actions carry out the directives and requirements of this Resolution. PASSED AND ADOPTED on June 22, 2015, by the following vote: AYES: NOES: ABSENT: ABSTAIN: STATE OF CALIFORNIA ) COUNTY OF SAN DIEGO ) This is 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 Exhibit A of Resolution No is available for review in the Planning Department and Superintendent s Office, and will also be available at the Board Meeting.

127 POWAY UNIFIED SCHOOL DISTRICT Resolution No ESTABLISHMENT OF ANNUAL SPECIAL TAX FOR COMMUNITY FACILITIES DISTRICT NO. 10 IA-F ON MOTION of Member, seconded by Member, the following resolution is adopted: WHEREAS, this legislative body has previously initiated proceedings, held a public hearing, conducted an election, and received a favorable vote from the qualified elecrs relating the levy of a special tax in Community Facilities District No. 10 IA-F, all as authorized pursuant the terms and provisions of the Mello-Roos Community Facilities Act of 1982, being Chapter 2.5, Part 1, Division 2, Title 5 of the Government Code of the State of California ( Mello-Roos Act ). This Community Facilities District No. 10 IA-F shall hereinafter be referred as the District ; and WHEREAS, at this time, bonds have been authorized for issuance; and WHEREAS, this legislative body, by Ordinance as authorized by Section of the Government Code of the State of California, has authorized the levy of a special tax pay for costs and expenses related the District, and this legislative body desires establish the specific rate of the special taxes be collected for the next fiscal year ( ); and WHEREAS, special taxes authorized for collection pursuant the provisions of the Mello- Roos Act are not subject the provisions of California Constitution Article XIIID (Proposition 218) as enacted by the voters of the State of California in November NOW, THEREFORE, THE BOARD OF EDUCATION OF THE POWAY UNIFIED SCHOOL DISTRICT ACTING AS THE LEGISLATIVE BODY OF COMMUNITY FACILITIES DISTRICT NO. 10 IA-F, DOES HEREBY RESOLVE, DETERMINE, AND ORDER AS FOLLOWS: SECTION 1. SECTION 2. SECTION 3. SECTION 4. SECTION 5. That the foregoing recitals are all true and correct. That the specific amount of the special taxes be collected for the next fiscal year ( ) for the District is hereby determined and established as set forth in the attached, referenced, and incorporated as Exhibit A. That the amount set forth above does not exceed the amount as previously authorized by this legislative body, and does not exceed the amount previously approved by the qualified elecrs of the District. That the proceeds of the special taxes shall be used only as previously authorized by this legislative body and as previously approved by the qualified elecrs of the District. The special taxes for the next fiscal year ( ) shall be collected in the same manner as ordinary ad valorem property taxes are collected, and may be subject the same penalties and same procedure and sale in cases of any delinquency for ad valorem taxes, and the San Diego County Tax Collecr is hereby authorized deduct reasonable administrative costs incurred in collecting any said special taxes.

128 SECTION 6. SECTION 7. SECTION 8. SECTION 9. All funds collected pursuant the directives of this Resolution shall be deposited in District funds and accounts including, but not limited, those funds and accounts established and held for the payment of principal and interest on outstanding bonds of the District. All such monies shall be expended solely for the purposes authorized by the proceedings under which the District was organized and as permitted by the Mello-Roos Act. The San Diego County Audir is hereby directed enter in the next County assessment roll on which taxes will become due ( ), opposite each lot or parcel of land affected in a spaced marked public improvements, special tax or by any other suitable designation, the installment of the special taxes, and for the exact rate and amount of said taxes, reference is made the attached Exhibit A. The San Diego County Audir shall then, after the date of each installment due in the next tax collection period ( ), promptly render the District a detailed report showing the amount and/or amounts of such special tax installments, interest, penalties, and percentages so collected and from what property collected and also provide a statement of any percentages retained for the expense of making any such collection. The Poway Unified School District staff, officers, and consultants are hereby authorized and directed take all such necessary and further actions carry out the directives and requirements of this Resolution. PASSED AND ADOPTED on June 22, 2015, by the following vote: AYES: NOES: ABSENT: ABSTAIN: STATE OF CALIFORNIA ) COUNTY OF SAN DIEGO ) This is 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 Exhibit A of Resolution No is available for review in the Planning Department and Superintendent s Office, and will also be available at the Board Meeting.

129 POWAY UNIFIED SCHOOL DISTRICT Resolution No ESTABLISHMENT OF ANNUAL SPECIAL TAX FOR COMMUNITY FACILITIES DISTRICT NO. 10 IA-F Supplemental ON MOTION of Member, seconded by Member, the following resolution is adopted: WHEREAS, this legislative body has previously initiated proceedings, held a public hearing, conducted an election, and received a favorable vote from the qualified elecrs relating the levy of a special tax in Community Facilities District No. 10 IA-F Supplemental, all as authorized pursuant the terms and provisions of the Mello-Roos Community Facilities Act of 1982, being Chapter 2.5, Part 1, Division 2, Title 5 of the Government Code of the State of California ( Mello- Roos Act ). This Community Facilities District No. 10 IA-F Supplemental shall hereinafter be referred as the District ; and WHEREAS, at this time, bonds have been authorized for issuance; and WHEREAS, this legislative body, by Ordinance as authorized by Section of the Government Code of the State of California, has authorized the levy of a special tax pay for costs and expenses related the District, and this legislative body desires establish the specific rate of the special taxes be collected for the next fiscal year ( ); and WHEREAS, special taxes authorized for collection pursuant the provisions of the Mello- Roos Act are not subject the provisions of California Constitution Article XIIID (Proposition 218) as enacted by the voters of the State of California in November NOW, THEREFORE, THE BOARD OF EDUCATION OF THE POWAY UNIFIED SCHOOL DISTRICT ACTING AS THE LEGISLATIVE BODY OF COMMUNITY FACILITIES DISTRICT NO. 10 IA-F Supplemental, DOES HEREBY RESOLVE, DETERMINE, AND ORDER AS FOLLOWS: SECTION 1. SECTION 2. SECTION 3. SECTION 4. SECTION 5. That the foregoing recitals are all true and correct. That the specific amount of the special taxes be collected for the next fiscal year ( ) for the District is hereby determined and established as set forth in the attached, referenced, and incorporated as Exhibit A. That the amount set forth above does not exceed the amount as previously authorized by this legislative body, and does not exceed the amount previously approved by the qualified elecrs of the District. That the proceeds of the special taxes shall be used only as previously authorized by this legislative body and as previously approved by the qualified elecrs of the District. The special taxes for the next fiscal year ( ) shall be collected in the same manner as ordinary ad valorem property taxes are collected, and may be subject the same penalties and same procedure and sale in cases of any delinquency for ad valorem taxes, and the San Diego County Tax

130 Collecr is hereby authorized deduct reasonable administrative costs incurred in collecting any said special taxes. SECTION 6. SECTION 7. SECTION 8. SECTION 9. All funds collected pursuant the directives of this Resolution shall be deposited in District funds and accounts including, but not limited, those funds and accounts established and held for the payment of principal and interest on outstanding bonds of the District. All such monies shall be expended solely for the purposes authorized by the proceedings under which the District was organized and as permitted by the Mello-Roos Act. The San Diego County Audir is hereby directed enter in the next County assessment roll on which taxes will become due ( ), opposite each lot or parcel of land affected in a spaced marked public improvements, special tax or by any other suitable designation, the installment of the special taxes, and for the exact rate and amount of said taxes, reference is made the attached Exhibit A. The San Diego County Audir shall then, after the date of each installment due in the next tax collection period ( ), promptly render the District a detailed report showing the amount and/or amounts of such special tax installments, interest, penalties, and percentages so collected and from what property collected and also provide a statement of any percentages retained for the expense of making any such collection. The Poway Unified School District staff, officers, and consultants are hereby authorized and directed take all such necessary and further actions carry out the directives and requirements of this Resolution. PASSED AND ADOPTED on June 22, 2015, by the following vote: AYES: NOES: ABSENT: ABSTAIN: STATE OF CALIFORNIA ) COUNTY OF SAN DIEGO ) This is 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 Exhibit A of Resolution No is available for review in the Planning Department and Superintendent s Office, and will also be available at the Board Meeting.

131 POWAY UNIFIED SCHOOL DISTRICT Resolution No ESTABLISHMENT OF ANNUAL SPECIAL TAX FOR COMMUNITY FACILITIES DISTRICT NO. 11 Zone 1 ON MOTION of Member, seconded by Member, the following resolution is adopted: WHEREAS, this legislative body has previously initiated proceedings, held a public hearing, conducted an election, and received a favorable vote from the qualified elecrs relating the levy of a special tax in Community Facilities District No. 11 Zone 1, all as authorized pursuant the terms and provisions of the Mello-Roos Community Facilities Act of 1982, being Chapter 2.5, Part 1, Division 2, Title 5 of the Government Code of the State of California ( Mello-Roos Act ). This Community Facilities District No. 11 Zone 1 shall hereinafter be referred as the District ; and WHEREAS, at this time, bonds have been authorized for issuance; and WHEREAS, this legislative body, by Ordinance as authorized by Section of the Government Code of the State of California, has authorized the levy of a special tax pay for costs and expenses related the District, and this legislative body desires establish the specific rate of the special taxes be collected for the next fiscal year ( ); and WHEREAS, special taxes authorized for collection pursuant the provisions of the Mello- Roos Act are not subject the provisions of California Constitution Article XIIID (Proposition 218) as enacted by the voters of the State of California in November NOW, THEREFORE, THE BOARD OF EDUCATION OF THE POWAY UNIFIED SCHOOL DISTRICT ACTING AS THE LEGISLATIVE BODY OF COMMUNITY FACILITIES DISTRICT NO. 11 Zone 1, DOES HEREBY RESOLVE, DETERMINE, AND ORDER AS FOLLOWS: SECTION 1. SECTION 2. SECTION 3. SECTION 4. SECTION 5. That the foregoing recitals are all true and correct. That the specific amount of the special taxes be collected for the next fiscal year ( ) for the District is hereby determined and established as set forth in the attached, referenced, and incorporated as Exhibit A. That the amount set forth above does not exceed the amount as previously authorized by this legislative body, and does not exceed the amount previously approved by the qualified elecrs of the District. That the proceeds of the special taxes shall be used only as previously authorized by this legislative body and as previously approved by the qualified elecrs of the District. The special taxes for the next fiscal year ( ) shall be collected in the same manner as ordinary ad valorem property taxes are collected, and may be subject the same penalties and same procedure and sale in cases of any delinquency for ad valorem taxes, and the San Diego County Tax Collecr is hereby authorized deduct reasonable administrative costs incurred in collecting any said special taxes.

132 SECTION 6. SECTION 7. SECTION 8. SECTION 9. All funds collected pursuant the directives of this Resolution shall be deposited in District funds and accounts including, but not limited, those funds and accounts established and held for the payment of principal and interest on outstanding bonds of the District. All such monies shall be expended solely for the purposes authorized by the proceedings under which the District was organized and as permitted by the Mello-Roos Act. The San Diego County Audir is hereby directed enter in the next County assessment roll on which taxes will become due ( ), opposite each lot or parcel of land affected in a spaced marked public improvements, special tax or by any other suitable designation, the installment of the special taxes, and for the exact rate and amount of said taxes, reference is made the attached Exhibit A. The San Diego County Audir shall then, after the date of each installment due in the next tax collection period ( ), promptly render the District a detailed report showing the amount and/or amounts of such special tax installments, interest, penalties, and percentages so collected and from what property collected and also provide a statement of any percentages retained for the expense of making any such collection. The Poway Unified School District staff, officers, and consultants are hereby authorized and directed take all such necessary and further actions carry out the directives and requirements of this Resolution. PASSED AND ADOPTED on June 22, 2015, by the following vote: AYES: NOES: ABSENT: ABSTAIN: STATE OF CALIFORNIA ) COUNTY OF SAN DIEGO ) This is 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 Exhibit A of Resolution No is available for review in the Planning Department and Superintendent s Office, and will also be available at the Board Meeting.

133 POWAY UNIFIED SCHOOL DISTRICT Resolution No ESTABLISHMENT OF ANNUAL SPECIAL TAX FOR COMMUNITY FACILITIES DISTRICT NO. 11 Zone 2 ON MOTION of Member, seconded by Member, the following resolution is adopted: WHEREAS, this legislative body has previously initiated proceedings, held a public hearing, conducted an election, and received a favorable vote from the qualified elecrs relating the levy of a special tax in Community Facilities District No. 11 Zone 2, all as authorized pursuant the terms and provisions of the Mello-Roos Community Facilities Act of 1982, being Chapter 2.5, Part 1, Division 2, Title 5 of the Government Code of the State of California ( Mello-Roos Act ). This Community Facilities District No. 11 Zone 2 shall hereinafter be referred as the District ; and WHEREAS, at this time, bonds have been authorized for issuance; and WHEREAS, this legislative body, by Ordinance as authorized by Section of the Government Code of the State of California, has authorized the levy of a special tax pay for costs and expenses related the District, and this legislative body desires establish the specific rate of the special taxes be collected for the next fiscal year ( ); and WHEREAS, special taxes authorized for collection pursuant the provisions of the Mello- Roos Act are not subject the provisions of California Constitution Article XIIID (Proposition 218) as enacted by the voters of the State of California in November NOW, THEREFORE, THE BOARD OF EDUCATION OF THE POWAY UNIFIED SCHOOL DISTRICT ACTING AS THE LEGISLATIVE BODY OF COMMUNITY FACILITIES DISTRICT NO. 11 Zone 2, DOES HEREBY RESOLVE, DETERMINE, AND ORDER AS FOLLOWS: SECTION 1. SECTION 2. SECTION 3. SECTION 4. SECTION 5. That the foregoing recitals are all true and correct. That the specific amount of the special taxes be collected for the next fiscal year ( ) for the District is hereby determined and established as set forth in the attached, referenced, and incorporated as Exhibit A. That the amount set forth above does not exceed the amount as previously authorized by this legislative body, and does not exceed the amount previously approved by the qualified elecrs of the District. That the proceeds of the special taxes shall be used only as previously authorized by this legislative body and as previously approved by the qualified elecrs of the District. The special taxes for the next fiscal year ( ) shall be collected in the same manner as ordinary ad valorem property taxes are collected, and may be subject the same penalties and same procedure and sale in cases of any delinquency for ad valorem taxes, and the San Diego County Tax Collecr is hereby authorized deduct reasonable administrative costs incurred in collecting any said special taxes.

134 SECTION 6. SECTION 7. SECTION 8. SECTION 9. All funds collected pursuant the directives of this Resolution shall be deposited in District funds and accounts including, but not limited, those funds and accounts established and held for the payment of principal and interest on outstanding bonds of the District. All such monies shall be expended solely for the purposes authorized by the proceedings under which the District was organized and as permitted by the Mello-Roos Act. The San Diego County Audir is hereby directed enter in the next County assessment roll on which taxes will become due ( ), opposite each lot or parcel of land affected in a spaced marked public improvements, special tax or by any other suitable designation, the installment of the special taxes, and for the exact rate and amount of said taxes, reference is made the attached Exhibit A. The San Diego County Audir shall then, after the date of each installment due in the next tax collection period ( ), promptly render the District a detailed report showing the amount and/or amounts of such special tax installments, interest, penalties, and percentages so collected and from what property collected and also provide a statement of any percentages retained for the expense of making any such collection. The Poway Unified School District staff, officers, and consultants are hereby authorized and directed take all such necessary and further actions carry out the directives and requirements of this Resolution. PASSED AND ADOPTED on June 22, 2015, by the following vote: AYES: NOES: ABSENT: ABSTAIN: STATE OF CALIFORNIA ) COUNTY OF SAN DIEGO ) This is 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 Exhibit A of Resolution No is available for review in the Planning Department and Superintendent s Office, and will also be available at the Board Meeting.

135 POWAY UNIFIED SCHOOL DISTRICT Resolution No ESTABLISHMENT OF ANNUAL SPECIAL TAX FOR COMMUNITY FACILITIES DISTRICT NO. 11 Zone 3 ON MOTION of Member, seconded by Member, the following resolution is adopted: WHEREAS, this legislative body has previously initiated proceedings, held a public hearing, conducted an election, and received a favorable vote from the qualified elecrs relating the levy of a special tax in Community Facilities District No. 11 Zone 3, all as authorized pursuant the terms and provisions of the Mello-Roos Community Facilities Act of 1982, being Chapter 2.5, Part 1, Division 2, Title 5 of the Government Code of the State of California ( Mello-Roos Act ). This Community Facilities District No. 11 Zone 3 shall hereinafter be referred as the District ; and WHEREAS, at this time, bonds have been authorized for issuance; and WHEREAS, this legislative body, by Ordinance as authorized by Section of the Government Code of the State of California, has authorized the levy of a special tax pay for costs and expenses related the District, and this legislative body desires establish the specific rate of the special taxes be collected for the next fiscal year ( ); and WHEREAS, special taxes authorized for collection pursuant the provisions of the Mello- Roos Act are not subject the provisions of California Constitution Article XIIID (Proposition 218) as enacted by the voters of the State of California in November NOW, THEREFORE, THE BOARD OF EDUCATION OF THE POWAY UNIFIED SCHOOL DISTRICT ACTING AS THE LEGISLATIVE BODY OF COMMUNITY FACILITIES DISTRICT NO. 11 Zone 3, DOES HEREBY RESOLVE, DETERMINE, AND ORDER AS FOLLOWS: SECTION 1. SECTION 2. SECTION 3. SECTION 4. SECTION 5. That the foregoing recitals are all true and correct. That the specific amount of the special taxes be collected for the next fiscal year ( ) for the District is hereby determined and established as set forth in the attached, referenced, and incorporated as Exhibit A. That the amount set forth above does not exceed the amount as previously authorized by this legislative body, and does not exceed the amount previously approved by the qualified elecrs of the District. That the proceeds of the special taxes shall be used only as previously authorized by this legislative body and as previously approved by the qualified elecrs of the District. The special taxes for the next fiscal year ( ) shall be collected in the same manner as ordinary ad valorem property taxes are collected, and may be subject the same penalties and same procedure and sale in cases of any delinquency for ad valorem taxes, and the San Diego County Tax Collecr is hereby authorized deduct reasonable administrative costs incurred in collecting any said special taxes.

136 SECTION 6. SECTION 7. SECTION 8. SECTION 9. All funds collected pursuant the directives of this Resolution shall be deposited in District funds and accounts including, but not limited, those funds and accounts established and held for the payment of principal and interest on outstanding bonds of the District. All such monies shall be expended solely for the purposes authorized by the proceedings under which the District was organized and as permitted by the Mello-Roos Act. The San Diego County Audir is hereby directed enter in the next County assessment roll on which taxes will become due ( ), opposite each lot or parcel of land affected in a spaced marked public improvements, special tax or by any other suitable designation, the installment of the special taxes, and for the exact rate and amount of said taxes, reference is made the attached Exhibit A. The San Diego County Audir shall then, after the date of each installment due in the next tax collection period ( ), promptly render the District a detailed report showing the amount and/or amounts of such special tax installments, interest, penalties, and percentages so collected and from what property collected and also provide a statement of any percentages retained for the expense of making any such collection. The Poway Unified School District staff, officers, and consultants are hereby authorized and directed take all such necessary and further actions carry out the directives and requirements of this Resolution. PASSED AND ADOPTED on June 22, 2015, by the following vote: AYES: NOES: ABSENT: ABSTAIN: STATE OF CALIFORNIA ) COUNTY OF SAN DIEGO ) This is 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 Exhibit A of Resolution No is available for review in the Planning Department and Superintendent s Office, and will also be available at the Board Meeting.

137 POWAY UNIFIED SCHOOL DISTRICT Resolution No ESTABLISHMENT OF ANNUAL SPECIAL TAX FOR COMMUNITY FACILITIES DISTRICT NO. 11 IA-A ON MOTION of Member, seconded by Member, the following resolution is adopted: WHEREAS, this legislative body has previously initiated proceedings, held a public hearing, conducted an election, and received a favorable vote from the qualified elecrs relating the levy of a special tax in Community Facilities District No. 11 IA-A, all as authorized pursuant the terms and provisions of the Mello-Roos Community Facilities Act of 1982, being Chapter 2.5, Part 1, Division 2, Title 5 of the Government Code of the State of California ( Mello-Roos Act ). This Community Facilities District No. 11 IA-A shall hereinafter be referred as the District ; and WHEREAS, at this time, bonds have been authorized for issuance; and WHEREAS, this legislative body, by Ordinance as authorized by Section of the Government Code of the State of California, has authorized the levy of a special tax pay for costs and expenses related the District, and this legislative body desires establish the specific rate of the special taxes be collected for the next fiscal year ( ); and WHEREAS, special taxes authorized for collection pursuant the provisions of the Mello- Roos Act are not subject the provisions of California Constitution Article XIIID (Proposition 218) as enacted by the voters of the State of California in November NOW, THEREFORE, THE BOARD OF EDUCATION OF THE POWAY UNIFIED SCHOOL DISTRICT ACTING AS THE LEGISLATIVE BODY OF COMMUNITY FACILITIES DISTRICT NO. 11 IA-A, DOES HEREBY RESOLVE, DETERMINE, AND ORDER AS FOLLOWS: SECTION 1. SECTION 2. SECTION 3. SECTION 4. SECTION 5. That the foregoing recitals are all true and correct. That the specific amount of the special taxes be collected for the next fiscal year ( ) for the District is hereby determined and established as set forth in the attached, referenced, and incorporated as Exhibit A. That the amount set forth above does not exceed the amount as previously authorized by this legislative body, and does not exceed the amount previously approved by the qualified elecrs of the District. That the proceeds of the special taxes shall be used only as previously authorized by this legislative body and as previously approved by the qualified elecrs of the District. The special taxes for the next fiscal year ( ) shall be collected in the same manner as ordinary ad valorem property taxes are collected, and may be subject the same penalties and same procedure and sale in cases of any delinquency for ad valorem taxes, and the San Diego County Tax Collecr is hereby authorized deduct reasonable administrative costs incurred in collecting any said special taxes.

138 SECTION 6. SECTION 7. SECTION 8. SECTION 9. All funds collected pursuant the directives of this Resolution shall be deposited in District funds and accounts including, but not limited, those funds and accounts established and held for the payment of principal and interest on outstanding bonds of the District. All such monies shall be expended solely for the purposes authorized by the proceedings under which the District was organized and as permitted by the Mello-Roos Act. The San Diego County Audir is hereby directed enter in the next County assessment roll on which taxes will become due ( ), opposite each lot or parcel of land affected in a spaced marked public improvements, special tax or by any other suitable designation, the installment of the special taxes, and for the exact rate and amount of said taxes, reference is made the attached Exhibit A. The San Diego County Audir shall then, after the date of each installment due in the next tax collection period ( ), promptly render the District a detailed report showing the amount and/or amounts of such special tax installments, interest, penalties, and percentages so collected and from what property collected and also provide a statement of any percentages retained for the expense of making any such collection. The Poway Unified School District staff, officers, and consultants are hereby authorized and directed take all such necessary and further actions carry out the directives and requirements of this Resolution. PASSED AND ADOPTED on June 22, 2015, by the following vote: AYES: NOES: ABSENT: ABSTAIN: STATE OF CALIFORNIA ) COUNTY OF SAN DIEGO ) This is 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 Exhibit A of Resolution No is available for review in the Planning Department and Superintendent s Office, and will also be available at the Board Meeting.

139 POWAY UNIFIED SCHOOL DISTRICT Resolution No ESTABLISHMENT OF ANNUAL SPECIAL TAX FOR COMMUNITY FACILITIES DISTRICT NO. 11 IA-B ON MOTION of Member, seconded by Member, the following resolution is adopted: WHEREAS, this legislative body has previously initiated proceedings, held a public hearing, conducted an election, and received a favorable vote from the qualified elecrs relating the levy of a special tax in Community Facilities District No. 11 IA-B, all as authorized pursuant the terms and provisions of the Mello-Roos Community Facilities Act of 1982, being Chapter 2.5, Part 1, Division 2, Title 5 of the Government Code of the State of California ( Mello-Roos Act ). This Community Facilities District No. 11 IA-B shall hereinafter be referred as the District ; and WHEREAS, at this time, bonds have been authorized for issuance; and WHEREAS, this legislative body, by Ordinance as authorized by Section of the Government Code of the State of California, has authorized the levy of a special tax pay for costs and expenses related the District, and this legislative body desires establish the specific rate of the special taxes be collected for the next fiscal year ( ); and WHEREAS, special taxes authorized for collection pursuant the provisions of the Mello- Roos Act are not subject the provisions of California Constitution Article XIIID (Proposition 218) as enacted by the voters of the State of California in November NOW, THEREFORE, THE BOARD OF EDUCATION OF THE POWAY UNIFIED SCHOOL DISTRICT ACTING AS THE LEGISLATIVE BODY OF COMMUNITY FACILITIES DISTRICT NO. 11 IA-B, DOES HEREBY RESOLVE, DETERMINE, AND ORDER AS FOLLOWS: SECTION 1. SECTION 2. SECTION 3. SECTION 4. SECTION 5. That the foregoing recitals are all true and correct. That the specific amount of the special taxes be collected for the next fiscal year ( ) for the District is hereby determined and established as set forth in the attached, referenced, and incorporated as Exhibit A. That the amount set forth above does not exceed the amount as previously authorized by this legislative body, and does not exceed the amount previously approved by the qualified elecrs of the District. That the proceeds of the special taxes shall be used only as previously authorized by this legislative body and as previously approved by the qualified elecrs of the District. The special taxes for the next fiscal year ( ) shall be collected in the same manner as ordinary ad valorem property taxes are collected, and may be subject the same penalties and same procedure and sale in cases of any delinquency for ad valorem taxes, and the San Diego County Tax Collecr is hereby authorized deduct reasonable administrative costs incurred in collecting any said special taxes.

140 SECTION 6. SECTION 7. SECTION 8. SECTION 9. All funds collected pursuant the directives of this Resolution shall be deposited in District funds and accounts including, but not limited, those funds and accounts established and held for the payment of principal and interest on outstanding bonds of the District. All such monies shall be expended solely for the purposes authorized by the proceedings under which the District was organized and as permitted by the Mello-Roos Act. The San Diego County Audir is hereby directed enter in the next County assessment roll on which taxes will become due ( ), opposite each lot or parcel of land affected in a spaced marked public improvements, special tax or by any other suitable designation, the installment of the special taxes, and for the exact rate and amount of said taxes, reference is made the attached Exhibit A. The San Diego County Audir shall then, after the date of each installment due in the next tax collection period ( ), promptly render the District a detailed report showing the amount and/or amounts of such special tax installments, interest, penalties, and percentages so collected and from what property collected and also provide a statement of any percentages retained for the expense of making any such collection. The Poway Unified School District staff, officers, and consultants are hereby authorized and directed take all such necessary and further actions carry out the directives and requirements of this Resolution. PASSED AND ADOPTED on June 22, 2015, by the following vote: AYES: NOES: ABSENT: ABSTAIN: STATE OF CALIFORNIA ) COUNTY OF SAN DIEGO ) This is 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 Exhibit A of Resolution No is available for review in the Planning Department and Superintendent s Office, and will also be available at the Board Meeting.

141 POWAY UNIFIED SCHOOL DISTRICT Resolution No ESTABLISHMENT OF ANNUAL SPECIAL TAX FOR COMMUNITY FACILITIES DISTRICT NO. 11 IA-C ON MOTION of Member, seconded by Member, the following resolution is adopted: WHEREAS, this legislative body has previously initiated proceedings, held a public hearing, conducted an election, and received a favorable vote from the qualified elecrs relating the levy of a special tax in Community Facilities District No. 11 IA-C, all as authorized pursuant the terms and provisions of the Mello-Roos Community Facilities Act of 1982, being Chapter 2.5, Part 1, Division 2, Title 5 of the Government Code of the State of California ( Mello-Roos Act ). This Community Facilities District No. 11 IA-C shall hereinafter be referred as the District ; and WHEREAS, at this time, bonds have been authorized for issuance; and WHEREAS, this legislative body, by Ordinance as authorized by Section of the Government Code of the State of California, has authorized the levy of a special tax pay for costs and expenses related the District, and this legislative body desires establish the specific rate of the special taxes be collected for the next fiscal year ( ); and WHEREAS, special taxes authorized for collection pursuant the provisions of the Mello- Roos Act are not subject the provisions of California Constitution Article XIIID (Proposition 218) as enacted by the voters of the State of California in November NOW, THEREFORE, THE BOARD OF EDUCATION OF THE POWAY UNIFIED SCHOOL DISTRICT ACTING AS THE LEGISLATIVE BODY OF COMMUNITY FACILITIES DISTRICT NO. 11 IA-C, DOES HEREBY RESOLVE, DETERMINE, AND ORDER AS FOLLOWS: SECTION 1. SECTION 2. SECTION 3. SECTION 4. SECTION 5. That the foregoing recitals are all true and correct. That the specific amount of the special taxes be collected for the next fiscal year ( ) for the District is hereby determined and established as set forth in the attached, referenced, and incorporated as Exhibit A. That the amount set forth above does not exceed the amount as previously authorized by this legislative body, and does not exceed the amount previously approved by the qualified elecrs of the District. That the proceeds of the special taxes shall be used only as previously authorized by this legislative body and as previously approved by the qualified elecrs of the District. The special taxes for the next fiscal year ( ) shall be collected in the same manner as ordinary ad valorem property taxes are collected, and may be subject the same penalties and same procedure and sale in cases of any delinquency for ad valorem taxes, and the San Diego County Tax Collecr is hereby authorized deduct reasonable administrative costs incurred in collecting any said special taxes.

142 SECTION 6. SECTION 7. SECTION 8. SECTION 9. All funds collected pursuant the directives of this Resolution shall be deposited in District funds and accounts including, but not limited, those funds and accounts established and held for the payment of principal and interest on outstanding bonds of the District. All such monies shall be expended solely for the purposes authorized by the proceedings under which the District was organized and as permitted by the Mello-Roos Act. The San Diego County Audir is hereby directed enter in the next County assessment roll on which taxes will become due ( ), opposite each lot or parcel of land affected in a spaced marked public improvements, special tax or by any other suitable designation, the installment of the special taxes, and for the exact rate and amount of said taxes, reference is made the attached Exhibit A. The San Diego County Audir shall then, after the date of each installment due in the next tax collection period ( ), promptly render the District a detailed report showing the amount and/or amounts of such special tax installments, interest, penalties, and percentages so collected and from what property collected and also provide a statement of any percentages retained for the expense of making any such collection. The Poway Unified School District staff, officers, and consultants are hereby authorized and directed take all such necessary and further actions carry out the directives and requirements of this Resolution. PASSED AND ADOPTED on June 22, 2015, by the following vote: AYES: NOES: ABSENT: ABSTAIN: STATE OF CALIFORNIA ) COUNTY OF SAN DIEGO ) This is 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 Exhibit A of Resolution No is available for review in the Planning Department and Superintendent s Office, and will also be available at the Board Meeting.

143 POWAY UNIFIED SCHOOL DISTRICT Resolution No ESTABLISHMENT OF ANNUAL SPECIAL TAX FOR COMMUNITY FACILITIES DISTRICT NO. 12 ON MOTION of Member, seconded by Member, the following resolution is adopted: WHEREAS, this legislative body has previously initiated proceedings, held a public hearing, conducted an election, and received a favorable vote from the qualified elecrs relating the levy of a special tax in Community Facilities District No. 12, all as authorized pursuant the terms and provisions of the Mello-Roos Community Facilities Act of 1982, being Chapter 2.5, Part 1, Division 2, Title 5 of the Government Code of the State of California ( Mello-Roos Act ). This Community Facilities District No. 12 shall hereinafter be referred as the District ; and WHEREAS, at this time, bonds have been authorized for issuance; and WHEREAS, this legislative body, by Ordinance as authorized by Section of the Government Code of the State of California, has authorized the levy of a special tax pay for costs and expenses related the District, and this legislative body desires establish the specific rate of the special taxes be collected for the next fiscal year ( ); and WHEREAS, special taxes authorized for collection pursuant the provisions of the Mello- Roos Act are not subject the provisions of California Constitution Article XIIID (Proposition 218) as enacted by the voters of the State of California in November NOW, THEREFORE, THE BOARD OF EDUCATION OF THE POWAY UNIFIED SCHOOL DISTRICT ACTING AS THE LEGISLATIVE BODY OF COMMUNITY FACILITIES DISTRICT NO. 12, DOES HEREBY RESOLVE, DETERMINE, AND ORDER AS FOLLOWS: SECTION 1. SECTION 2. SECTION 3. SECTION 4. SECTION 5. That the foregoing recitals are all true and correct. That the specific amount of the special taxes be collected for the next fiscal year ( ) for the District is hereby determined and established as set forth in the attached, referenced, and incorporated as Exhibit A. That the amount set forth above does not exceed the amount as previously authorized by this legislative body, and does not exceed the amount previously approved by the qualified elecrs of the District. That the proceeds of the special taxes shall be used only as previously authorized by this legislative body and as previously approved by the qualified elecrs of the District. The special taxes for the next fiscal year ( ) shall be collected in the same manner as ordinary ad valorem property taxes are collected, and may be subject the same penalties and same procedure and sale in cases of any delinquency for ad valorem taxes, and the San Diego County Tax Collecr is hereby authorized deduct reasonable administrative costs incurred in collecting any said special taxes.

144 SECTION 6. SECTION 7. SECTION 8. SECTION 9. All funds collected pursuant the directives of this Resolution shall be deposited in District funds and accounts including, but not limited, those funds and accounts established and held for the payment of principal and interest on outstanding bonds of the District. All such monies shall be expended solely for the purposes authorized by the proceedings under which the District was organized and as permitted by the Mello-Roos Act. The San Diego County Audir is hereby directed enter in the next County assessment roll on which taxes will become due ( ), opposite each lot or parcel of land affected in a spaced marked public improvements, special tax or by any other suitable designation, the installment of the special taxes, and for the exact rate and amount of said taxes, reference is made the attached Exhibit A. The San Diego County Audir shall then, after the date of each installment due in the next tax collection period ( ), promptly render the District a detailed report showing the amount and/or amounts of such special tax installments, interest, penalties, and percentages so collected and from what property collected and also provide a statement of any percentages retained for the expense of making any such collection. The Poway Unified School District staff, officers, and consultants are hereby authorized and directed take all such necessary and further actions carry out the directives and requirements of this Resolution. PASSED AND ADOPTED on June 22, 2015, by the following vote: AYES: NOES: ABSENT: ABSTAIN: STATE OF CALIFORNIA ) COUNTY OF SAN DIEGO ) This is 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 Exhibit A of Resolution No is available for review in the Planning Department and Superintendent s Office, and will also be available at the Board Meeting.

145 POWAY UNIFIED SCHOOL DISTRICT Resolution No ESTABLISHMENT OF ANNUAL SPECIAL TAX FOR COMMUNITY FACILITIES DISTRICT NO. 13 ON MOTION of Member, seconded by Member, the following resolution is adopted: WHEREAS, this legislative body has previously initiated proceedings, held a public hearing, conducted an election, and received a favorable vote from the qualified elecrs relating the levy of a special tax in Community Facilities District No. 13, all as authorized pursuant the terms and provisions of the Mello-Roos Community Facilities Act of 1982, being Chapter 2.5, Part 1, Division 2, Title 5 of the Government Code of the State of California ( Mello-Roos Act ). This Community Facilities District No. 13 shall hereinafter be referred as the District ; and WHEREAS, at this time, bonds have been authorized for issuance; and WHEREAS, this legislative body, by Ordinance as authorized by Section of the Government Code of the State of California, has authorized the levy of a special tax pay for costs and expenses related the District, and this legislative body desires establish the specific rate of the special taxes be collected for the next fiscal year ( ); and WHEREAS, special taxes authorized for collection pursuant the provisions of the Mello- Roos Act are not subject the provisions of California Constitution Article XIIID (Proposition 218) as enacted by the voters of the State of California in November NOW, THEREFORE, THE BOARD OF EDUCATION OF THE POWAY UNIFIED SCHOOL DISTRICT ACTING AS THE LEGISLATIVE BODY OF COMMUNITY FACILITIES DISTRICT NO. 13, DOES HEREBY RESOLVE, DETERMINE, AND ORDER AS FOLLOWS: SECTION 1. SECTION 2. SECTION 3. SECTION 4. SECTION 5. That the foregoing recitals are all true and correct. That the specific amount of the special taxes be collected for the next fiscal year ( ) for the District is hereby determined and established as set forth in the attached, referenced, and incorporated as Exhibit A. That the amount set forth above does not exceed the amount as previously authorized by this legislative body, and does not exceed the amount previously approved by the qualified elecrs of the District. That the proceeds of the special taxes shall be used only as previously authorized by this legislative body and as previously approved by the qualified elecrs of the District. The special taxes for the next fiscal year ( ) shall be collected in the same manner as ordinary ad valorem property taxes are collected, and may be subject the same penalties and same procedure and sale in cases of any delinquency for ad valorem taxes, and the San Diego County Tax Collecr is hereby authorized deduct reasonable administrative costs incurred in collecting any said special taxes.

146 SECTION 6. SECTION 7. SECTION 8. SECTION 9. All funds collected pursuant the directives of this Resolution shall be deposited in District funds and accounts including, but not limited, those funds and accounts established and held for the payment of principal and interest on outstanding bonds of the District. All such monies shall be expended solely for the purposes authorized by the proceedings under which the District was organized and as permitted by the Mello-Roos Act. The San Diego County Audir is hereby directed enter in the next County assessment roll on which taxes will become due ( ), opposite each lot or parcel of land affected in a spaced marked public improvements, special tax or by any other suitable designation, the installment of the special taxes, and for the exact rate and amount of said taxes, reference is made the attached Exhibit A. The San Diego County Audir shall then, after the date of each installment due in the next tax collection period ( ), promptly render the District a detailed report showing the amount and/or amounts of such special tax installments, interest, penalties, and percentages so collected and from what property collected and also provide a statement of any percentages retained for the expense of making any such collection. The Poway Unified School District staff, officers, and consultants are hereby authorized and directed take all such necessary and further actions carry out the directives and requirements of this Resolution. PASSED AND ADOPTED on June 22, 2015, by the following vote: AYES: NOES: ABSENT: ABSTAIN: STATE OF CALIFORNIA ) COUNTY OF SAN DIEGO ) This is 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 Exhibit A of Resolution No is available for review in the Planning Department and Superintendent s Office, and will also be available at the Board Meeting.

147 POWAY UNIFIED SCHOOL DISTRICT Resolution No ESTABLISHMENT OF ANNUAL SPECIAL TAX FOR COMMUNITY FACILITIES DISTRICT NO. 14 ON MOTION of Member, seconded by Member, the following resolution is adopted: WHEREAS, this legislative body has previously initiated proceedings, held a public hearing, conducted an election, and received a favorable vote from the qualified elecrs relating the levy of a special tax in Community Facilities District No. 14, all as authorized pursuant the terms and provisions of the Mello-Roos Community Facilities Act of 1982, being Chapter 2.5, Part 1, Division 2, Title 5 of the Government Code of the State of California ( Mello-Roos Act ). This Community Facilities District No. 14 shall hereinafter be referred as the District ; and WHEREAS, at this time, bonds have been authorized for issuance; and WHEREAS, this legislative body, by Ordinance as authorized by Section of the Government Code of the State of California, has authorized the levy of a special tax pay for costs and expenses related the District, and this legislative body desires establish the specific rate of the special taxes be collected for the next fiscal year ( ); and WHEREAS, special taxes authorized for collection pursuant the provisions of the Mello- Roos Act are not subject the provisions of California Constitution Article XIIID (Proposition 218) as enacted by the voters of the State of California in November NOW, THEREFORE, THE BOARD OF EDUCATION OF THE POWAY UNIFIED SCHOOL DISTRICT ACTING AS THE LEGISLATIVE BODY OF COMMUNITY FACILITIES DISTRICT NO. 14, DOES HEREBY RESOLVE, DETERMINE, AND ORDER AS FOLLOWS: SECTION 1. SECTION 2. SECTION 3. SECTION 4. SECTION 5. That the foregoing recitals are all true and correct. That the specific amount of the special taxes be collected for the next fiscal year ( ) for the District is hereby determined and established as set forth in the attached, referenced, and incorporated as Exhibit A. That the amount set forth above does not exceed the amount as previously authorized by this legislative body, and does not exceed the amount previously approved by the qualified elecrs of the District. That the proceeds of the special taxes shall be used only as previously authorized by this legislative body and as previously approved by the qualified elecrs of the District. The special taxes for the next fiscal year ( ) shall be collected in the same manner as ordinary ad valorem property taxes are collected, and may be subject the same penalties and same procedure and sale in cases of any delinquency for ad valorem taxes, and the San Diego County Tax Collecr is hereby authorized deduct reasonable administrative costs incurred in collecting any said special taxes.

148 SECTION 6. SECTION 7. SECTION 8. SECTION 9. All funds collected pursuant the directives of this Resolution shall be deposited in District funds and accounts including, but not limited, those funds and accounts established and held for the payment of principal and interest on outstanding bonds of the District. All such monies shall be expended solely for the purposes authorized by the proceedings under which the District was organized and as permitted by the Mello-Roos Act. The San Diego County Audir is hereby directed enter in the next County assessment roll on which taxes will become due ( ), opposite each lot or parcel of land affected in a spaced marked public improvements, special tax or by any other suitable designation, the installment of the special taxes, and for the exact rate and amount of said taxes, reference is made the attached Exhibit A. The San Diego County Audir shall then, after the date of each installment due in the next tax collection period ( ), promptly render the District a detailed report showing the amount and/or amounts of such special tax installments, interest, penalties, and percentages so collected and from what property collected and also provide a statement of any percentages retained for the expense of making any such collection. The Poway Unified School District staff, officers, and consultants are hereby authorized and directed take all such necessary and further actions carry out the directives and requirements of this Resolution. PASSED AND ADOPTED on June 22, 2015, by the following vote: AYES: NOES: ABSENT: ABSTAIN: STATE OF CALIFORNIA ) COUNTY OF SAN DIEGO ) This is 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 Exhibit A of Resolution No is available for review in the Planning Department and Superintendent s Office, and will also be available at the Board Meeting.

149 POWAY UNIFIED SCHOOL DISTRICT Resolution No ESTABLISHMENT OF ANNUAL SPECIAL TAX FOR COMMUNITY FACILITIES DISTRICT NO. 14 IA-A ON MOTION of Member, seconded by Member, the following resolution is adopted: WHEREAS, this legislative body has previously initiated proceedings, held a public hearing, conducted an election, and received a favorable vote from the qualified elecrs relating the levy of a special tax in Community Facilities District No. 14 IA-A, all as authorized pursuant the terms and provisions of the Mello-Roos Community Facilities Act of 1982, being Chapter 2.5, Part 1, Division 2, Title 5 of the Government Code of the State of California ( Mello-Roos Act ). This Community Facilities District No. 14 IA-A shall hereinafter be referred as the District ; and WHEREAS, at this time, bonds have been authorized for issuance; and WHEREAS, this legislative body, by Ordinance as authorized by Section of the Government Code of the State of California, has authorized the levy of a special tax pay for costs and expenses related the District, and this legislative body desires establish the specific rate of the special taxes be collected for the next fiscal year ( ); and WHEREAS, special taxes authorized for collection pursuant the provisions of the Mello- Roos Act are not subject the provisions of California Constitution Article XIIID (Proposition 218) as enacted by the voters of the State of California in November NOW, THEREFORE, THE BOARD OF EDUCATION OF THE POWAY UNIFIED SCHOOL DISTRICT ACTING AS THE LEGISLATIVE BODY OF COMMUNITY FACILITIES DISTRICT NO. 14 IA-A, DOES HEREBY RESOLVE, DETERMINE, AND ORDER AS FOLLOWS: SECTION 1. SECTION 2. SECTION 3. SECTION 4. SECTION 5. That the foregoing recitals are all true and correct. That the specific amount of the special taxes be collected for the next fiscal year ( ) for the District is hereby determined and established as set forth in the attached, referenced, and incorporated as Exhibit A. That the amount set forth above does not exceed the amount as previously authorized by this legislative body, and does not exceed the amount previously approved by the qualified elecrs of the District. That the proceeds of the special taxes shall be used only as previously authorized by this legislative body and as previously approved by the qualified elecrs of the District. The special taxes for the next fiscal year ( ) shall be collected in the same manner as ordinary ad valorem property taxes are collected, and may be subject the same penalties and same procedure and sale in cases of any delinquency for ad valorem taxes, and the San Diego County Tax Collecr is hereby authorized deduct reasonable administrative costs incurred in collecting any said special taxes.

150 SECTION 6. SECTION 7. SECTION 8. SECTION 9. All funds collected pursuant the directives of this Resolution shall be deposited in District funds and accounts including, but not limited, those funds and accounts established and held for the payment of principal and interest on outstanding bonds of the District. All such monies shall be expended solely for the purposes authorized by the proceedings under which the District was organized and as permitted by the Mello-Roos Act. The San Diego County Audir is hereby directed enter in the next County assessment roll on which taxes will become due ( ), opposite each lot or parcel of land affected in a spaced marked public improvements, special tax or by any other suitable designation, the installment of the special taxes, and for the exact rate and amount of said taxes, reference is made the attached Exhibit A. The San Diego County Audir shall then, after the date of each installment due in the next tax collection period ( ), promptly render the District a detailed report showing the amount and/or amounts of such special tax installments, interest, penalties, and percentages so collected and from what property collected and also provide a statement of any percentages retained for the expense of making any such collection. The Poway Unified School District staff, officers, and consultants are hereby authorized and directed take all such necessary and further actions carry out the directives and requirements of this Resolution. PASSED AND ADOPTED on June 22, 2015, by the following vote: AYES: NOES: ABSENT: ABSTAIN: STATE OF CALIFORNIA ) COUNTY OF SAN DIEGO ) This is 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 Exhibit A of Resolution No is available for review in the Planning Department and Superintendent s Office, and will also be available at the Board Meeting.

151 POWAY UNIFIED SCHOOL DISTRICT Resolution No ESTABLISHMENT OF ANNUAL SPECIAL TAX FOR COMMUNITY FACILITIES DISTRICT NO. 15 ON MOTION of Member, seconded by Member, the following resolution is adopted: WHEREAS, this legislative body has previously initiated proceedings, held a public hearing, conducted an election, and received a favorable vote from the qualified elecrs relating the levy of a special tax in Community Facilities District No. 15, all as authorized pursuant the terms and provisions of the Mello-Roos Community Facilities Act of 1982, being Chapter 2.5, Part 1, Division 2, Title 5 of the Government Code of the State of California ( Mello-Roos Act ). This Community Facilities District No. 15 shall hereinafter be referred as the District ; and WHEREAS, at this time, bonds have been authorized for issuance; and WHEREAS, this legislative body, by Ordinance as authorized by Section of the Government Code of the State of California, has authorized the levy of a special tax pay for costs and expenses related the District, and this legislative body desires establish the specific rate of the special taxes be collected for the next fiscal year ( ); and WHEREAS, special taxes authorized for collection pursuant the provisions of the Mello- Roos Act are not subject the provisions of California Constitution Article XIIID (Proposition 218) as enacted by the voters of the State of California in November NOW, THEREFORE, THE BOARD OF EDUCATION OF THE POWAY UNIFIED SCHOOL DISTRICT ACTING AS THE LEGISLATIVE BODY OF COMMUNITY FACILITIES DISTRICT NO. 15, DOES HEREBY RESOLVE, DETERMINE, AND ORDER AS FOLLOWS: SECTION 1. SECTION 2. SECTION 3. SECTION 4. SECTION 5. That the foregoing recitals are all true and correct. That the specific amount of the special taxes be collected for the next fiscal year ( ) for the District is hereby determined and established as set forth in the attached, referenced, and incorporated as Exhibit A. That the amount set forth above does not exceed the amount as previously authorized by this legislative body, and does not exceed the amount previously approved by the qualified elecrs of the District. That the proceeds of the special taxes shall be used only as previously authorized by this legislative body and as previously approved by the qualified elecrs of the District. The special taxes for the next fiscal year ( ) shall be collected in the same manner as ordinary ad valorem property taxes are collected, and may be subject the same penalties and same procedure and sale in cases of any delinquency for ad valorem taxes, and the San Diego County Tax Collecr is hereby authorized deduct reasonable administrative costs incurred in collecting any said special taxes.

152 SECTION 6. SECTION 7. SECTION 8. SECTION 9. All funds collected pursuant the directives of this Resolution shall be deposited in District funds and accounts including, but not limited, those funds and accounts established and held for the payment of principal and interest on outstanding bonds of the District. All such monies shall be expended solely for the purposes authorized by the proceedings under which the District was organized and as permitted by the Mello-Roos Act. The San Diego County Audir is hereby directed enter in the next County assessment roll on which taxes will become due ( ), opposite each lot or parcel of land affected in a spaced marked public improvements, special tax or by any other suitable designation, the installment of the special taxes, and for the exact rate and amount of said taxes, reference is made the attached Exhibit A. The San Diego County Audir shall then, after the date of each installment due in the next tax collection period ( ), promptly render the District a detailed report showing the amount and/or amounts of such special tax installments, interest, penalties, and percentages so collected and from what property collected and also provide a statement of any percentages retained for the expense of making any such collection. The Poway Unified School District staff, officers, and consultants are hereby authorized and directed take all such necessary and further actions carry out the directives and requirements of this Resolution. PASSED AND ADOPTED on June 22, 2015, by the following vote: AYES: NOES: ABSENT: ABSTAIN: STATE OF CALIFORNIA ) COUNTY OF SAN DIEGO ) This is 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 Exhibit A of Resolution No is available for review in the Planning Department and Superintendent s Office, and will also be available at the Board Meeting.

153 POWAY UNIFIED SCHOOL DISTRICT Resolution No ESTABLISHMENT OF ANNUAL SPECIAL TAX FOR COMMUNITY FACILITIES DISTRICT NO. 15 IA-A ON MOTION of Member, seconded by Member, the following resolution is adopted: WHEREAS, this legislative body has previously initiated proceedings, held a public hearing, conducted an election, and received a favorable vote from the qualified elecrs relating the levy of a special tax in Community Facilities District No. 15 IA-A, all as authorized pursuant the terms and provisions of the Mello-Roos Community Facilities Act of 1982, being Chapter 2.5, Part 1, Division 2, Title 5 of the Government Code of the State of California ( Mello-Roos Act ). This Community Facilities District No. 15 IA-A shall hereinafter be referred as the District ; and WHEREAS, at this time, bonds have been authorized for issuance; and WHEREAS, this legislative body, by Ordinance as authorized by Section of the Government Code of the State of California, has authorized the levy of a special tax pay for costs and expenses related the District, and this legislative body desires establish the specific rate of the special taxes be collected for the next fiscal year ( ); and WHEREAS, special taxes authorized for collection pursuant the provisions of the Mello- Roos Act are not subject the provisions of California Constitution Article XIIID (Proposition 218) as enacted by the voters of the State of California in November NOW, THEREFORE, THE BOARD OF EDUCATION OF THE POWAY UNIFIED SCHOOL DISTRICT ACTING AS THE LEGISLATIVE BODY OF COMMUNITY FACILITIES DISTRICT NO. 15 IA-A, DOES HEREBY RESOLVE, DETERMINE, AND ORDER AS FOLLOWS: SECTION 1. SECTION 2. SECTION 3. SECTION 4. SECTION 5. That the foregoing recitals are all true and correct. That the specific amount of the special taxes be collected for the next fiscal year ( ) for the District is hereby determined and established as set forth in the attached, referenced, and incorporated as Exhibit A. That the amount set forth above does not exceed the amount as previously authorized by this legislative body, and does not exceed the amount previously approved by the qualified elecrs of the District. That the proceeds of the special taxes shall be used only as previously authorized by this legislative body and as previously approved by the qualified elecrs of the District. The special taxes for the next fiscal year ( ) shall be collected in the same manner as ordinary ad valorem property taxes are collected, and may be subject the same penalties and same procedure and sale in cases of any delinquency for ad valorem taxes, and the San Diego County Tax Collecr is hereby authorized deduct reasonable administrative costs incurred in collecting any said special taxes.

154 SECTION 6. SECTION 7. SECTION 8. SECTION 9. All funds collected pursuant the directives of this Resolution shall be deposited in District funds and accounts including, but not limited, those funds and accounts established and held for the payment of principal and interest on outstanding bonds of the District. All such monies shall be expended solely for the purposes authorized by the proceedings under which the District was organized and as permitted by the Mello-Roos Act. The San Diego County Audir is hereby directed enter in the next County assessment roll on which taxes will become due ( ), opposite each lot or parcel of land affected in a spaced marked public improvements, special tax or by any other suitable designation, the installment of the special taxes, and for the exact rate and amount of said taxes, reference is made the attached Exhibit A. The San Diego County Audir shall then, after the date of each installment due in the next tax collection period ( ), promptly render the District a detailed report showing the amount and/or amounts of such special tax installments, interest, penalties, and percentages so collected and from what property collected and also provide a statement of any percentages retained for the expense of making any such collection. The Poway Unified School District staff, officers, and consultants are hereby authorized and directed take all such necessary and further actions carry out the directives and requirements of this Resolution. PASSED AND ADOPTED on June 22, 2015, by the following vote: AYES: NOES: ABSENT: ABSTAIN: STATE OF CALIFORNIA ) COUNTY OF SAN DIEGO ) This is 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 Exhibit A of Resolution No is available for review in the Planning Department and Superintendent s Office, and will also be available at the Board Meeting.

155 POWAY UNIFIED SCHOOL DISTRICT Resolution No ESTABLISHMENT OF ANNUAL SPECIAL TAX FOR COMMUNITY FACILITIES DISTRICT NO. 15 IA-B ON MOTION of Member, seconded by Member, the following resolution is adopted: WHEREAS, this legislative body has previously initiated proceedings, held a public hearing, conducted an election, and received a favorable vote from the qualified elecrs relating the levy of a special tax in Community Facilities District No. 15 IA-B, all as authorized pursuant the terms and provisions of the Mello-Roos Community Facilities Act of 1982, being Chapter 2.5, Part 1, Division 2, Title 5 of the Government Code of the State of California ( Mello-Roos Act ). This Community Facilities District No. 15 IA-B shall hereinafter be referred as the District ; and WHEREAS, at this time, bonds have been authorized for issuance; and WHEREAS, this legislative body, by Ordinance as authorized by Section of the Government Code of the State of California, has authorized the levy of a special tax pay for costs and expenses related the District, and this legislative body desires establish the specific rate of the special taxes be collected for the next fiscal year ( ); and WHEREAS, special taxes authorized for collection pursuant the provisions of the Mello- Roos Act are not subject the provisions of California Constitution Article XIIID (Proposition 218) as enacted by the voters of the State of California in November NOW, THEREFORE, THE BOARD OF EDUCATION OF THE POWAY UNIFIED SCHOOL DISTRICT ACTING AS THE LEGISLATIVE BODY OF COMMUNITY FACILITIES DISTRICT NO. 15 IA-B, DOES HEREBY RESOLVE, DETERMINE, AND ORDER AS FOLLOWS: SECTION 1. SECTION 2. SECTION 3. SECTION 4. SECTION 5. That the foregoing recitals are all true and correct. That the specific amount of the special taxes be collected for the next fiscal year ( ) for the District is hereby determined and established as set forth in the attached, referenced, and incorporated as Exhibit A. That the amount set forth above does not exceed the amount as previously authorized by this legislative body, and does not exceed the amount previously approved by the qualified elecrs of the District. That the proceeds of the special taxes shall be used only as previously authorized by this legislative body and as previously approved by the qualified elecrs of the District. The special taxes for the next fiscal year ( ) shall be collected in the same manner as ordinary ad valorem property taxes are collected, and may be subject the same penalties and same procedure and sale in cases of any delinquency for ad valorem taxes, and the San Diego County Tax Collecr is hereby authorized deduct reasonable administrative costs incurred in collecting any said special taxes.

156 SECTION 6. SECTION 7. SECTION 8. SECTION 9. All funds collected pursuant the directives of this Resolution shall be deposited in District funds and accounts including, but not limited, those funds and accounts established and held for the payment of principal and interest on outstanding bonds of the District. All such monies shall be expended solely for the purposes authorized by the proceedings under which the District was organized and as permitted by the Mello-Roos Act. The San Diego County Audir is hereby directed enter in the next County assessment roll on which taxes will become due ( ), opposite each lot or parcel of land affected in a spaced marked public improvements, special tax or by any other suitable designation, the installment of the special taxes, and for the exact rate and amount of said taxes, reference is made the attached Exhibit A. The San Diego County Audir shall then, after the date of each installment due in the next tax collection period ( ), promptly render the District a detailed report showing the amount and/or amounts of such special tax installments, interest, penalties, and percentages so collected and from what property collected and also provide a statement of any percentages retained for the expense of making any such collection. The Poway Unified School District staff, officers, and consultants are hereby authorized and directed take all such necessary and further actions carry out the directives and requirements of this Resolution. PASSED AND ADOPTED on June 22, 2015, by the following vote: AYES: NOES: ABSENT: ABSTAIN: STATE OF CALIFORNIA ) COUNTY OF SAN DIEGO ) This is 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 Exhibit A of Resolution No is available for review in the Planning Department and Superintendent s Office, and will also be available at the Board Meeting.

157 POWAY UNIFIED SCHOOL DISTRICT Resolution No ESTABLISHMENT OF ANNUAL SPECIAL TAX FOR COMMUNITY FACILITIES DISTRICT NO. 15 IA-C ON MOTION of Member, seconded by Member, the following resolution is adopted: WHEREAS, this legislative body has previously initiated proceedings, held a public hearing, conducted an election, and received a favorable vote from the qualified elecrs relating the levy of a special tax in Community Facilities District No. 15 IA-C, all as authorized pursuant the terms and provisions of the Mello-Roos Community Facilities Act of 1982, being Chapter 2.5, Part 1, Division 2, Title 5 of the Government Code of the State of California ( Mello-Roos Act ). This Community Facilities District No. 15 IA-C shall hereinafter be referred as the District ; and WHEREAS, at this time, bonds have been authorized for issuance; and WHEREAS, this legislative body, by Ordinance as authorized by Section of the Government Code of the State of California, has authorized the levy of a special tax pay for costs and expenses related the District, and this legislative body desires establish the specific rate of the special taxes be collected for the next fiscal year ( ); and WHEREAS, special taxes authorized for collection pursuant the provisions of the Mello- Roos Act are not subject the provisions of California Constitution Article XIIID (Proposition 218) as enacted by the voters of the State of California in November NOW, THEREFORE, THE BOARD OF EDUCATION OF THE POWAY UNIFIED SCHOOL DISTRICT ACTING AS THE LEGISLATIVE BODY OF COMMUNITY FACILITIES DISTRICT NO. 15 IA-C, DOES HEREBY RESOLVE, DETERMINE, AND ORDER AS FOLLOWS: SECTION 1. SECTION 2. SECTION 3. SECTION 4. SECTION 5. That the foregoing recitals are all true and correct. That the specific amount of the special taxes be collected for the next fiscal year ( ) for the District is hereby determined and established as set forth in the attached, referenced, and incorporated as Exhibit A. That the amount set forth above does not exceed the amount as previously authorized by this legislative body, and does not exceed the amount previously approved by the qualified elecrs of the District. That the proceeds of the special taxes shall be used only as previously authorized by this legislative body and as previously approved by the qualified elecrs of the District. The special taxes for the next fiscal year ( ) shall be collected in the same manner as ordinary ad valorem property taxes are collected, and may be subject the same penalties and same procedure and sale in cases of any delinquency for ad valorem taxes, and the San Diego County Tax Collecr is hereby authorized deduct reasonable administrative costs incurred in collecting any said special taxes.

158 SECTION 6. SECTION 7. SECTION 8. SECTION 9. All funds collected pursuant the directives of this Resolution shall be deposited in District funds and accounts including, but not limited, those funds and accounts established and held for the payment of principal and interest on outstanding bonds of the District. All such monies shall be expended solely for the purposes authorized by the proceedings under which the District was organized and as permitted by the Mello-Roos Act. The San Diego County Audir is hereby directed enter in the next County assessment roll on which taxes will become due ( ), opposite each lot or parcel of land affected in a spaced marked public improvements, special tax or by any other suitable designation, the installment of the special taxes, and for the exact rate and amount of said taxes, reference is made the attached Exhibit A. The San Diego County Audir shall then, after the date of each installment due in the next tax collection period ( ), promptly render the District a detailed report showing the amount and/or amounts of such special tax installments, interest, penalties, and percentages so collected and from what property collected and also provide a statement of any percentages retained for the expense of making any such collection. The Poway Unified School District staff, officers, and consultants are hereby authorized and directed take all such necessary and further actions carry out the directives and requirements of this Resolution. PASSED AND ADOPTED on June 22, 2015, by the following vote: AYES: NOES: ABSENT: ABSTAIN: STATE OF CALIFORNIA ) COUNTY OF SAN DIEGO ) This is 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 Exhibit A of Resolution No is available for review in the Planning Department and Superintendent s Office, and will also be available at the Board Meeting.

159 POWAY UNIFIED SCHOOL DISTRICT Resolution No ESTABLISHMENT OF ANNUAL SPECIAL TAX FOR COMMUNITY FACILITIES DISTRICT NO. 15 IA-D ON MOTION of Member, seconded by Member, the following resolution is adopted: WHEREAS, this legislative body has previously initiated proceedings, held a public hearing, conducted an election, and received a favorable vote from the qualified elecrs relating the levy of a special tax in Community Facilities District No. 15 IA-D, all as authorized pursuant the terms and provisions of the Mello-Roos Community Facilities Act of 1982, being Chapter 2.5, Part 1, Division 2, Title 5 of the Government Code of the State of California ( Mello-Roos Act ). This Community Facilities District No. 15 IA-D shall hereinafter be referred as the District ; and WHEREAS, at this time, bonds have been authorized for issuance; and WHEREAS, this legislative body, by Ordinance as authorized by Section of the Government Code of the State of California, has authorized the levy of a special tax pay for costs and expenses related the District, and this legislative body desires establish the specific rate of the special taxes be collected for the next fiscal year ( ); and WHEREAS, special taxes authorized for collection pursuant the provisions of the Mello- Roos Act are not subject the provisions of California Constitution Article XIIID (Proposition 218) as enacted by the voters of the State of California in November NOW, THEREFORE, THE BOARD OF EDUCATION OF THE POWAY UNIFIED SCHOOL DISTRICT ACTING AS THE LEGISLATIVE BODY OF COMMUNITY FACILITIES DISTRICT NO. 15 IA-D, DOES HEREBY RESOLVE, DETERMINE, AND ORDER AS FOLLOWS: SECTION 1. SECTION 2. SECTION 3. SECTION 4. SECTION 5. That the foregoing recitals are all true and correct. That the specific amount of the special taxes be collected for the next fiscal year ( ) for the District is hereby determined and established as set forth in the attached, referenced, and incorporated as Exhibit A. That the amount set forth above does not exceed the amount as previously authorized by this legislative body, and does not exceed the amount previously approved by the qualified elecrs of the District. That the proceeds of the special taxes shall be used only as previously authorized by this legislative body and as previously approved by the qualified elecrs of the District. The special taxes for the next fiscal year ( ) shall be collected in the same manner as ordinary ad valorem property taxes are collected, and may be subject the same penalties and same procedure and sale in cases of any delinquency for ad valorem taxes, and the San Diego County Tax Collecr is hereby authorized deduct reasonable administrative costs incurred in collecting any said special taxes.

160 SECTION 6. SECTION 7. SECTION 8. SECTION 9. All funds collected pursuant the directives of this Resolution shall be deposited in District funds and accounts including, but not limited, those funds and accounts established and held for the payment of principal and interest on outstanding bonds of the District. All such monies shall be expended solely for the purposes authorized by the proceedings under which the District was organized and as permitted by the Mello-Roos Act. The San Diego County Audir is hereby directed enter in the next County assessment roll on which taxes will become due ( ), opposite each lot or parcel of land affected in a spaced marked public improvements, special tax or by any other suitable designation, the installment of the special taxes, and for the exact rate and amount of said taxes, reference is made the attached Exhibit A. The San Diego County Audir shall then, after the date of each installment due in the next tax collection period ( ), promptly render the District a detailed report showing the amount and/or amounts of such special tax installments, interest, penalties, and percentages so collected and from what property collected and also provide a statement of any percentages retained for the expense of making any such collection. The Poway Unified School District staff, officers, and consultants are hereby authorized and directed take all such necessary and further actions carry out the directives and requirements of this Resolution. PASSED AND ADOPTED on June 22, 2015, by the following vote: AYES: NOES: ABSENT: ABSTAIN: STATE OF CALIFORNIA ) COUNTY OF SAN DIEGO ) This is 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 Exhibit A of Resolution No is available for review in the Planning Department and Superintendent s Office, and will also be available at the Board Meeting.

161 TO: BOARD OF EDUCATION MEETING DATE: June 22, 2015 FROM: Mel Robertson AGENDA ITEM: E-105 Staff Support: Kimberlie Rens, Mercedes Hubschmitt SUBJECT: APPROVAL OF APPLICATION FOR FUNDING CONSOLIDATED CATEGORICAL AID PROGRAMS (CCAP), SPRING RELEASE Action Consent Calendar First Reading Information Presentation Public Hearing Roll Call Vote Required RECOMMENDATION: That the application for funding Consolidated Categorical Aid Programs (CCAP), Spring Release, be approved, and that the Superintendent, or his designee, be authorized sign this application. DISCUSSION/PROGRAM: Each year the District declares its intent apply for funding of Consolidated Categorical Aid Programs (CCAP) by submitting an application the California Department of Education: The Consolidated Application, Spring Release. The CCAP Spring Release provides for program planning, implementation, and evaluation, as well as compliance assurances. The CCAP application includes estimated appropriation as follows: Title I, Part A (Basic Grant - $1,514,636) Title II, Part A (Teacher Quality - $503,122) Title III, Part A (Immigrant Students - $89,277) Title III, Part A (LEP Students - $399,235) The tal anticipated revenue for the above programs for is $2,506,270. This figure may change upon final appropriation announcements. The Winter Release of the Consolidated Application will be completed and submitted in January The Winter Release reports the specific allocation of funds from state and federal agencies and how the district intends distribute funds schools and programs. LEGAL REFERENCE: Code of Federal Regulations, Title 34 Public Law No Child Left Behind California Education Code, Sections Continued FISCAL IMPACT: Approximately $2,506,270 MOVED BY: SECONDED BY: VOTE: BEATTY O CONNOR-RATCLIFF PATAPOW SELLERS ZANE STUDENT PREFERENTIAL VOTE: BARRETT

162 It is recommended that the Board approve the application for funding Consolidated Categorical Aid Programs, Spring Release, based on the information provided herein. The information include the application was provided the Board electronically for review, and will be available in the Superintendent s office and at the Board meeting.

163 TO: BOARD OF EDUCATION MEETING DATE: June 22, 2015 FROM: Mel Robertson AGENDA ITEM: E-106 Staff Support: Kathleen Porter SUBJECT: APPROVAL OF AGRICULTURAL CAREER TECHNICAL EDUCATION INCENTIVE GRANT APPLICATION Action Consent Calendar First Reading Information Presentation Public Hearing Roll Call Vote Required RECOMMENDATION: That the Superintendent, or his designee, be authorized submit an application for continued funding through the Agricultural Career Technical Education Incentive Grant. DISCUSSION/PROGRAM: The California State Department of Education has requested that the Agricultural Career Technical Education Incentive Grant application be approved by the Board. Funds must be used supplement the District's regular ongoing expenditures for the Agricultural Career Technical Education (CTE) Program operated by Poway High School. This project has been ongoing and funded since Although the grant requires a line-item match, a waiver has been requested allow use of the District's support of the Agriculture Program through extracurricular activities, including supervision at the San Diego County Fair and after school activities, in lieu of a line-by-line match. The funding for these match activities is already budgeted and will have no additional impact the general fund. LEGAL REFERENCE: Calilfornia Education Code Sections and FISCAL IMPACT: $10,344 MOVED BY: SECONDED BY: VOTE: BEATTY O CONNOR-RATCLIFF PATAPOW SELLERS ZANE STUDENT PREFERENTIAL VOTE: BARRETT

164

165

166

167

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 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. 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 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 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

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

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 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

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

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

More information

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

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

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

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

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

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

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

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

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

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

More information

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

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

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

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

More information

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

POWAY UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION REGULAR BOARD MEETING AGENDA. May 19, 2014 POWAY UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION REGULAR BOARD MEETING AGENDA May 19, 2014 District Office Community Room 15250 Avenue of Science San Diego, CA 92128 REGULAR MEETING BEGINS AT 6:00 P.M.

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

Tuesday, May 12, Open Session 7 p.m.

Tuesday, May 12, Open Session 7 p.m. A G E N D A MANTECA UNIFIED SCHOOL DISTRICT Regular Meeting of the Board of Education to Conduct the District s Business in Public District Office Board Room 2271 West Louise Avenue, Manteca - - Open Session

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

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

MINUTES SCHOOL BOARD MEETING ALEXANDRIA CITY SCHOOL BOARD September 13, 2018 (6:00 p.m.)

MINUTES SCHOOL BOARD MEETING ALEXANDRIA CITY SCHOOL BOARD September 13, 2018 (6:00 p.m.) MINUTES SCHOOL BOARD MEETING ALEXANDRIA CITY SCHOOL BOARD September 13, 2018 (6:00 p.m.) ROLL CALL UPON THE ROLL BEING CALLED, THE FOLLOWING WERE PRESENT: BOARD MEMBERS: Ramee A. Gentry Cindy Anderson

More information

BOARD MEETING PROCEDURES

BOARD MEETING PROCEDURES BOARD MEETING PROCEDURES The official copy of the agenda is posted at the entrance to the Education Center for Lompoc Unified School District, 1301 North A Street, Lompoc, CA 93436. The agenda is posted

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

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

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

More information

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

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

More information

CHINO VALLEY UNIFIED SCHOOL DISTRICT REGULAR MEETING OF THE BOARD OF EDUCATION April 6, 2017 MINUTES

CHINO VALLEY UNIFIED SCHOOL DISTRICT REGULAR MEETING OF THE BOARD OF EDUCATION April 6, 2017 MINUTES CHINO VALLEY UNIFIED SCHOOL DISTRICT REGULAR MEETING OF THE BOARD OF EDUCATION April 6, 2017 MINUTES I. OPENING BUSINESS I.A. CALL TO ORDER 5:00 P.M. 1. Roll Call President Orozco called to order the regular

More information

The motion carried with the following roll call vote: Student Trustee Advisory Vote: None

The motion carried with the following roll call vote: Student Trustee Advisory Vote: None Minutes of Meeting CABRILLO COLLEGE GOVERNING BOARD June 11, 2012 REGULAR MEETING The regular monthly meeting of the Cabrillo College Governing Board was held at the Scotts Valley Center, 104 Whispering

More information

Irvine Unified School District Irvine, California

Irvine Unified School District Irvine, California Irvine, California Tuesday, Call to Order The Regular Meeting of the was called to order by President Parham at 4:30 p.m., in the District Administration Center, 5050 Barranca Parkway, Irvine, California.

More information

MINUTES OF THE SAN DIEGUITO UNION HIGH SCHOOL DISTRICT BOARD OF TRUSTEES REGULAR BOARD MEETING PRELIMINARY FUNCTIONS...

MINUTES OF THE SAN DIEGUITO UNION HIGH SCHOOL DISTRICT BOARD OF TRUSTEES REGULAR BOARD MEETING PRELIMINARY FUNCTIONS... San Dieguito Union High School District MINUTES OF THE SAN DIEGUITO UNION HIGH SCHOOL DISTRICT BOARD OF TRUSTEES REGULAR BOARD MEETING Board Agenda Packet, 03-18-10 7 of?? Board of Trustees Joyce Dalessandro

More information

April 27, At 6:16 p.m., the Board reconvened in open session for the following presentations:

April 27, At 6:16 p.m., the Board reconvened in open session for the following presentations: NEWPORT-MESA UNIFIED SCHOOL DISTRICT Regular Meeting of the Board of Education District Education Center Roderick H. MacMillian Board Meeting Room 2985-A Bear Street, Costa Mesa Call to Order/ Study Session

More information

Irvine Unified School District Irvine, California

Irvine Unified School District Irvine, California Irvine, California Call to Order The Regular Meeting of the was called to order by President Huntley-Fenner at 6:34 p.m., in the District Administration Center, 5050 Barranca Parkway, Irvine, California.

More information

SAN DIEGO COUNTY OFFICE OF EDUCATION

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

More information

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

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

More information

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

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

More information

5. When addressing the Board, speakers are requested to state their name and address from the podium and adhere to the time limits set forth.

5. When addressing the Board, speakers are requested to state their name and address from the podium and adhere to the time limits set forth. AGENDA PUBLIC HEARING @ REGULAR MEETING BOARD OF DIRECTORS September 12, 2016 3:00 P.M. Primary Location Jefferson Elementary School 101 Lincoln Avenue Daly City, CA 94015 Alternate Locations: 907 Whitehall

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

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

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

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

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

More information

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

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

More information

AGENDA October 8, 2009

AGENDA October 8, 2009 EAST SIDE UNION HIGH SCHOOL DISTRICT Regular Meeting of the Board of Trustees 830 N. Capitol Avenue San Jose, CA 95133 AGENDA October 8, 2009 In compliance with the Americans with Disabilities Act, if

More information

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

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

More information

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

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

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

More information

Call to Order. Vision Statement

Call to Order. Vision Statement CYPRESS-FAIRBANKS INDEPENDENT SCHOOL DISTRICT BOARD OF TRUSTEES COMMITTEE-OF-THE-WHOLE THURSDAY, JUNE 22, 2017-6:00 P.M. REGULAR MEETING MONDAY, JUNE 26, 2017-6:00 P.M. AGENDA SUMMARY The Board of Trustees

More information

DTSD Summary Board Minutes XIX April 25, April 25, 2016 Sign In Sheet 9 Dauphin County Technical School April 2016 Delegate Report 10

DTSD Summary Board Minutes XIX April 25, April 25, 2016 Sign In Sheet 9 Dauphin County Technical School April 2016 Delegate Report 10 DTSD Summary Board XIX April 25, 2016 1 April 25, 2016 Sign In Sheet 9 Dauphin County Technical School April 2016 Delegate Report 10 1. OPENING ITEMS a. Call to Order Derry Township School District Board

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

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

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

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

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

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

San Dieguito Union High School District

San Dieguito Union High School District San Dieguito Union High School District 710 Encinitas Blvd. Encinitas, CA 92024-3357 (760) 753-6491 (760) 943-3501 FAX www.sduhsd.net Board of Trustees: Joyce Dalessandro Linda Friedman Barbara Groth Beth

More information

MINUTES OF THE REGULAR MEETING OF THE BOARD OF EDUCATION OF THE ELK GROVE UNIFIED SCHOOL DISTRICT, May 1, 2018

MINUTES OF THE REGULAR MEETING OF THE BOARD OF EDUCATION OF THE ELK GROVE UNIFIED SCHOOL DISTRICT, May 1, 2018 Adopted The meeting was called to order by Ms. Chaires Espinoza at 5:00 p.m. in the Board Room of the Education Center. Members Present: Nancy Chaires Espinoza, President; Beth Albiani, Clerk; Carmine

More information

COLLEGE STATION INDEPENDENT SCHOOL DISTRICT BOARD OF TRUSTEES MEETING April 15, :00 p.m.

COLLEGE STATION INDEPENDENT SCHOOL DISTRICT BOARD OF TRUSTEES MEETING April 15, :00 p.m. COLLEGE STATION INDEPENDENT SCHOOL DISTRICT BOARD OF TRUSTEES MEETING 7:00 p.m. A. CALL TO ORDER President Susan Lowy called the meeting to order at 7:06 p.m. B. DECLARATION OF QUORUM President Susan Lowy,

More information

County of Santa Clara Fairgrounds Management Corporation

County of Santa Clara Fairgrounds Management Corporation County of Santa Clara Fairgrounds Management Corporation DATE: TIME: PLACE: August 30, 2017, Regular Meeting 2:00 PM Directors' Conference Room, Governor's House SCCFMC 344 Tully Road San Jose, CA 95111

More information

Agenda October 25, 2011

Agenda October 25, 2011 Board of Supervisors Kim Dolbow Vann, District I Thomas A. Indrieri, District II Mark D. Marshall, District III Chairman Gary J. Evans, District IV, Vice chairman Denise J. Carter, District V COUNTY OF

More information

AMPHITHEATER PUBLIC SCHOOLS Tucson, Arizona MINUTES OF SPECIAL PUBLIC MEETING OF THE GOVERNING BOARD

AMPHITHEATER PUBLIC SCHOOLS Tucson, Arizona MINUTES OF SPECIAL PUBLIC MEETING OF THE GOVERNING BOARD AMPHITHEATER PUBLIC SCHOOLS Tucson, Arizona MINUTES OF SPECIAL PUBLIC MEETING OF THE GOVERNING BOARD Place, Date and Time of Meeting Wetmore Center, 701 West Wetmore Road, June 24, 2014, 5:00 PM. Board

More information

AGENDA. EXECUTIVE COMMITTEE MEETING Santa Fe Irrigation District. Thursday, March 9, :00 A.M.

AGENDA. EXECUTIVE COMMITTEE MEETING Santa Fe Irrigation District. Thursday, March 9, :00 A.M. CALL MEETING TO ORDER AGENDA EXECUTIVE COMMITTEE MEETING Santa Fe Irrigation District Thursday, 9:00 A.M. Held at Santa Fe Irrigation District 5920 Linea del Cielo, Rancho Santa Fe, California 92067 ORAL

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

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

ROCKLIN UNIFIED SCHOOL DISTRICT

ROCKLIN UNIFIED SCHOOL DISTRICT ROCKLIN UNIFIED SCHOOL DISTRICT BOARD OF TRUSTEES REGULAR MEETING Wednesday, December 7, 2011 O R G A N I Z A T I O N A L M E E T I N G M I N U T E S 1.0 CALL TO ORDER President Greg Daley called the regular

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

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

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

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

More information

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

Dr. Conlin asked if any member of the community wished to address the Board. No community visitor requested to address the Board.

Dr. Conlin asked if any member of the community wished to address the Board. No community visitor requested to address the Board. 161 MINUTES OF A REGULAR MEETING, BOARD OF EDUCATION, SCHOOL DISTRICT #225, COOK COUNTY, ILLINOIS, MAY 20, 1996 A regular meeting of the Board of Education, School District No. 225 was held on Monday,

More information

CALIFORNIA COLLABORATIVE FOR EDUCATIONAL EXCELLENCE. BOARD MEETING MINUTES August 23, 2018

CALIFORNIA COLLABORATIVE FOR EDUCATIONAL EXCELLENCE. BOARD MEETING MINUTES August 23, 2018 Page 1, California Collaborative for Educational Excellence, Minutes, August 23, 2018 Please note that the complete proceedings of the August 23, California Collaborative for Educational Excellence meeting,

More information

ELK GROVE CITY COUNCIL REGULAR MEETING Wednesday, February 12, :00 P.M.

ELK GROVE CITY COUNCIL REGULAR MEETING Wednesday, February 12, :00 P.M. Incorporated July 1, 2000 Website: www.elkgrovecity.org James Cooper, Vice Mayor Steven M. Detrick, Council Member Gary Davis, Mayor Patrick Hume, Council Member Robert Trigg, Council Member ELK GROVE

More information

Robert J. Barbot, Superintendent. Also in attendance: Secondary and Elementary school site administrators Program/department administrators

Robert J. Barbot, Superintendent. Also in attendance: Secondary and Elementary school site administrators Program/department administrators NEWPORT-MESA UNIFIED SCHOOL DISTRICT Study Session and Regular Meeting of the Board of Education District Education Center Roderick H. MacMillian Board Meeting Room 2985-A Bear Street, Costa Mesa Call

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

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

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

More information

March 26, 2018 Board Minutes Page 1 of 5

March 26, 2018 Board Minutes Page 1 of 5 March 26, 2018 Board Minutes Page 1 of 5 MINUTES OF THE COMBINED WORK/BUSINESS SESSION OF THE MARSHALL BOARD OF EDUCATION HELD ON MONDAY, MARCH 26, 2018 AT 7:00 PM, IN THE MIDDLE SCHOOL COMMUNITY ROOM

More information

MINUTES OF A REGULAR MEETING OF THE BOARD OF EDUCATION OF THE LONG BEACH UNIFIED SCHOOL DISTRICT

MINUTES OF A REGULAR MEETING OF THE BOARD OF EDUCATION OF THE LONG BEACH UNIFIED SCHOOL DISTRICT MINUTES OF A REGULAR MEETING OF THE BOARD OF EDUCATION OF THE LONG BEACH UNIFIED SCHOOL DISTRICT A regular meeting of the Board of Education of the Long Beach Unified School District, County of Los Angeles,

More information

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

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

More information

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

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

More information

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

MINUTES JULY 14, 2016

MINUTES JULY 14, 2016 MINUTES OF THE SAN DIEGUITO UNION HIGH SCHOOL DISTRICT BOARD OF TRUSTEES REGULAR BOARD MEETING Board of Trustees Joyce Dalessandro Beth Hergesheimer Amy Herman Maureen Mo Muir John Salazar Interim Superintendent

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

CARMEL UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION

CARMEL UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION CARMEL UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION Minutes of Regular Meeting Wednesday, April 22, 2015 A regular meeting of the Carmel Unified School District was held on Wednesday, April 22, 2015 in the

More information

MINUTES OF THE REGULAR MEETING OF THE BOARD OF EDUCATION OF THE ELK GROVE UNIFIED SCHOOL DISTRICT, February 6, 2018

MINUTES OF THE REGULAR MEETING OF THE BOARD OF EDUCATION OF THE ELK GROVE UNIFIED SCHOOL DISTRICT, February 6, 2018 Adopted The meeting was called to order by Ms. Chaires Espinoza at 5:00 p.m. in the Board Room of the Education Center. Members Present: Nancy Chaires Espinoza, President; Beth Albiani, Clerk; Carmine

More information

Community Collaborative Virtual School Regular Meeting of the Board of Directors Agenda. Agenda Phone-In Meeting

Community Collaborative Virtual School Regular Meeting of the Board of Directors Agenda. Agenda Phone-In Meeting Community Collaborative Virtual School Regular Meeting of the Board of Directors Agenda Thursday, April 11, 2019 Regular Meeting Begins at 8:00 a.m. Agenda Phone-In Meeting Call In Number: 563-999-2090

More information

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

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

More information

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

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

More information

ALBANY UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION 1051 Monroe Street Albany, CA 94706

ALBANY UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION 1051 Monroe Street Albany, CA 94706 ALBANY UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION 1051 Monroe Street Albany, CA 94706 Albany City Hall 1000 San Pablo Avenue Albany, CA 94706 MINUTES FOR REGULAR MEETING I. OPENING BUSINESS 7:00 p.m. A)

More information

127- FY16 Mrs. Skinner moved, Mr. Pozderac seconded that nominations be closed.

127- FY16 Mrs. Skinner moved, Mr. Pozderac seconded that nominations be closed. CARROLLTON EVSD BOARD OF EDUCATION ORGANIZATIONAL/REGULAR MEETING MINUTES POWER TRAINING CENTER 6:00 PM JANUARY 12, 2016 President Seck called the meeting to order. Following the Pledge of Allegiance,

More information

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL June 16, 2015

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL June 16, 2015 MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL June 16, 2015 A Regular Meeting of the Signal Hill City Council was held in the Council Chamber of City Hall on June 16, 2015. CALL TO ORDER 7:08 P.M.

More information

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

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

More information

SUPERINTENDENT EDUCATIONAL SERVICES BUSINESS SERVICES PERSONNEL (831) (831) (831) (831)

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

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

FACILITIES ITEMS AND POLICY REVIEW

FACILITIES ITEMS AND POLICY REVIEW Board Minutes Westover, Maryland August 17, 2010 By unanimous agreement, the Somerset County Board of Education met in an open public hearing to discuss facilities items at 5:07 p.m. and convened in a

More information

Official Minutes of the Monday, January 14, 2019 Board of Education Meeting

Official Minutes of the Monday, January 14, 2019 Board of Education Meeting Official Minutes of the Monday, January 14, 2019 Board of Education Meeting Page 1 Call to Order The Board of Education of Community Consolidated School District 59 in County of Cook, State of Illinois,

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