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

Size: px
Start display at page:

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

Transcription

1 BOARD OF EDUCATION OF THE CITY OF LOS ANGELES Governing Board of the Los Angeles Unified School District REGULAR MEETING MINUTES 333 South Beaudry Avenue, Board Room 2:00 p.m., Tuesday, July 11, 2006 The Board of Education of the City of Los Angeles, acting as the Governing Board of the Los Angeles Unified School District, met in regular session on Tuesday, July 11, 2006, at the Los Angeles City Board of Education Administrative Offices, Board Room, 333 South Beaudry Avenue, Los Angeles, California. President Marlene Canter called the meeting to order at 3:37 p.m. The following Members were present: Mr. Mike Lansing, Mr. Jon Lauritzen, Mr. David Tokofsky, and President Marlene Canter. Ms. Mónica García arrived at 3:40 p.m., Ms. Julie Korenstein arrived at 3:45 p.m., and Ms. Marguerite P. LaMotte arrived at 3:38 p.m. Superintendent Roy Romer was present. INSPIRATIONAL MOMENT Ms. Jenny Xie and Ms. Lucy Xie, students at Lincoln High School, shared their experiences as recipients of the Rotary Club Outstanding Achievement Scholarships, their inspirations, and their future plans. President Canter modified the Order of Business REPORTS POSTPONED FROM REGULAR MEETING OF JUNE 27, 2006 BOARD OF EDUCATION REPORT NO /06 Authorization to Negotiate and Enter into an Extension of the Charter School Use Agreement with Green Dot Public Schools for the Animo Venice Charter High School at Broadway Elementary School The following speakers addressed the Board: Mr. Ed Romotsky, Principal, Broadway Elementary School Mr. Tommy Chang Ms. Lisa Martinez Ms. Johanna Matamoros, Student, Animo Venice Charter High School Ms. Karine Alvaranga, Student, Animo Venice Charter High School Ms. Marilyn Mora Mr. David Carr, Teacher, Animo Venice Charter High School Mr. Steve Barr Mr. Marshall Tuck Mr. Tokofsky recused himself and left the room. Bd. of Ed. Regular Meeting 1

2 Mr. Lansing moved that the report be adopted. Ms. García seconded the motion. Mr. Greg McNair, Chief Administrative Officer, Charter Division, Mr. Jess Womack, Deputy General Counsel, Mr. Jim Cowell, Deputy Chief Executive, New Construction, Mr. Kevin Reed, General Counsel, Ms. Maribel Medina, Special Counsel to the Board, and Superintendent Romer responded to questions from Board Members regarding Proposition 55 funds. After discussion, this item was postponed to the Special Board Meeting of July 18, President Canter passed the gavel to Mr. Lauritzen and left the meeting. REGULAR CALENDAR BOARD OF EDUCATION REPORT NO /06 Certification of Final Environmental Impact Report (CEQA) for Proposed East Los Angeles Star Adult Education Facility The following speakers addressed the Board: Ms. Nadine Munguia addressed the Board on the report. Mr. Eddie Torres, East Los Angeles Chamber of Commerce Mr. Jesus Huerta Ms. Patrice Aires, Eastside Learning Center Mr. Jonathan Perez Mr. Cowell, Superintendent Romer, Ms. Medina, Mr. Tom Calhoun, Development Manager, Central Region, Mr. Angelo Bellomo, Director, Office of Environmental Health and Safety, and Mr. Jay Golida, Associate General Counsel, responded to questions from Board Members regarding the parking structure. President Canter assumed the Chair. Ms. LaMotte moved adopt the report. Ms. García seconded the motion. Mr. Golida read the following Supplemental Finding into the record: The Los Angeles Unified School District ( LAUSD ) Board of Education ( Board ) has considered the Adult School at East Los Angeles Star Community Hospital (the Project ) as defined and analyzed in the Draft Environmental Impact Report ( Draft EIR ) and the Final Environmental Impact Report ( Final EIR ), together with all supporting data, documents, and analyses. Bd. of Ed. Regular Meeting 2

3 The LAUSD Board has determined to reinstate to the Project the parking structure element originally located between Humphreys Avenue and the Interstate 710 freeway (I-710), as originally analyzed in the Draft EIR and circulated for public and agency review and comment. The reinstated parking structure shall be substantially the same as that analyzed in the Draft EIR and shall provide an addition of 178 parking spaces, thereby reducing the Project s off-site parking needs as described in the Final EIR. Additional off-site parking will be provided and located on three surface parking lots on New York Avenue, Humphreys Avenue and Michigan Avenue, as described in the Draft EIR. Combined, a total of approximately 504 off-street parking spaces will be available for faculty, staff and students, also as described in the Draft EIR. Findings 1. The Board of Education finds, based on the IS (Initial Study), the Draft EIR (Environmental Impact Report), the Final EIR, all supporting documents and analyses and the whole of the record, that reinstatement of the parking structure element as set forth and studied in the Draft EIR and its supporting documents will not result in any new significant environmental effects that have not been fully studied and mitigated in the Final EIR in compliance with the California Environmental Quality Act (Pub. Resources Code et seq., CEQA ) and its implementing guidelines (Title 14, Cal. Code Regs., et seq., CEQA Guidelines ). 2. The Board of Education further finds, based on the IS, the Draft EIR, the Final EIR, all supporting documents and analyses and the whole of the record, that reinstatement of the parking structure does not constitute a circumstance under CEQA Guidelines sections 15162, or requiring a subsequent EIR, supplemental EIR or addendum. The Draft EIR fully studied and mitigated all potential environmental impacts associated with the reinstated parking structure, no mitigation has been eliminated, no substantial changes to the structure are proposed, and no new information of substantial importance has been added showing that the project would result in new significant environmental effects. 3. The Board of Education further finds, based on the IS, the Draft EIR, the Final EIR, all supporting documents and analyses and the whole of the record, that reinstatement of the parking structure does not constitute significant new information requiring recirculation within the meaning of CEQA Guidelines section (a) based on the following: a. The parking structure was included in the original Project description circulated for public review and comment in the Draft EIR, and the public therefore has not been deprived of a meaningful opportunity to comment on this Project element and related mitigation; b. No mitigation relating to the parking structure or its potential impacts, as recommended in the draft EIR, has been omitted from the Final EIR; c. The approved Project has been reduced from that originally studied in the Draft EIR, where the maximum student population at any one time has decreased from 1,750 to 1,500 students and from 60 to 50 teaching stations, thereby reducing anticipated project parking needs and related impacts; and Bd. of Ed. Regular Meeting 3

4 d. None of the recirculation criteria under CEQA Guidelines section are triggered by reinstating the parking structure as follows: 1) No new significant environmental impacts would result from the reinstated parking structure, as all related impacts were studied and mitigated under the combined Draft and Final EIRs, and no mitigation has been omitted from the Final EIR; 2) No substantial increase in the severity of an environmental impact would result by reinstating the parking structure, as all potential impacts associated with the structure were analyzed and mitigated to a level of insignificance in the Draft EIR, and no recommended mitigation has been omitted from the Final EIR; 3) The reinstated parking structure does not constitute a feasible project alternative that has not been previously analyzed, or a mitigation measure that is considerably different from others previously analyzed, as the parking structure was fully analyzed and mitigated under the Draft EIR; and 4) The Draft EIR fully analyzed and mitigated all impacts associated with the proposed structure, and was subject to public review and comment. After discussion and by general consent, the report was adopted as amended by adding any additional language to the Resolution of Necessity and to the Findings of Fact pursuant to the above statements and by adopting the Supplemental Findings of Fact. Mr. Lauritzen was absent. Later in the meeting, Mr. Lauritzen recorded an aye vote on the report. BOARD OF EDUCATION REPORT NO /06 Project Approval for the East Los Angeles Star Adult Education Facility Mr. Tokofsky moved that the report be adopted with the following amendments to change budget implications to reflect changes to budget and adding parking structure to background: Background -- changing the last sentence to read: The East LA Star Adult Education Facility project will consist of 50 career center classrooms, administrative rooms, a shop classrooms building, parking structure, and surface parking. Budget Implications The total budget for the East LA Star Adult Education Facility project, as stated proposed to be amended in the New Construction Execution Plan, is $53,097,377. Mr. Lauritzen seconded the motion. Dr. Santiago Jackson Assistant Superintendent, Adult & Career Education, responded to questions from Board Members. By general consent, the report as amended was adopted. Bd. of Ed. Regular Meeting 4

5 DIRECT CALENDAR BOARD OF EDUCATION REPORT NO. 6 06/07 Student Expulsion Issues Ms. Korenstein moved that the report be adopted. Mr. Lauritzen seconded the motion. Ms. Linda Wilson, Coordinator, Student Discipline, responded to questions from Board Members. By general consent, the report was adopted. Mr. Tokofsky was absent. Later in the meeting, Mr. Tokofsky recorded an aye vote on the report. BOARD OF EDUCATION REPORT NO. 7 06/07 Student Reinstatements Ms. Korenstein moved that the report be adopted. Mr. Lauritzen seconded the motion, which by general consent was adopted. Mr. Tokofsky was absent. Later in the meeting, Mr. Tokofsky recorded an aye vote on the report. CONSENT CALENDAR Ms. Korenstein moved the adoption of the following reports designated as Consent Calendar items in accordance with Board Rule 61: BOARD OF EDUCATION REPORT NO /06 Chime Charter School Renewal BOARD OF EDUCATION REPORT NO /06 Kenter Canyon Charter School Renewal BOARD OF EDUCATION REPORT NO /06 Wisdom Academy for Young Scientists Charter Petition BOARD OF EDUCATION REPORT NO /06 Authorization to Enter into Property Exchange Agreement and Related Agreements for Reconfiguration of Ramona Opportunity High School BOARD OF EDUCATION REVISED REPORT NO /06 Approval of Business Services Division Agreements BOARD OF EDUCATION REPORT NO /06 Modified Calendar for the School Year Mr. Lauritzen seconded the motion, which by general consent was adopted. Mr. Tokofsky was absent. Later in the meeting, Mr. Tokofsky recorded an aye vote on the Consent Calendar. Bd. of Ed. Regular Meeting 5

6 BOARD OF EDUCATION REPORT NO /06 Designation of the Site Located at the Northeast Corner of East Cesar E. Chavez Avenue and North Indiana Street as the Preferred Site for the Location of Central Region Middle School No. 9 Mr. Calhoun provided information to the Board. The following speakers addressed the Board: Mr. Juan Jimenez Mr. Robert Jimenez, President, Boyle Heights Neighborhood Council Mr. Carlos Camargo Mr. Esiquio Bañuelos Ms. Maria Bañuelos Ms. Bella DeSoto Mr. Calhoun responded to questions from Board Members regarding alternate locations, building use and site boundaries. After discussion, this item was postponed to the Regular Board Meeting of August 22, REPORTS POSTPONED FROM REGULAR MEETING OF JUNE 27, 2006 (continued) BOARD OF EDUCATION REPORT NO /06 Designation of the Site Located at the Northeast Corner of Avalon Boulevard and L Street as the Preferred Site for the Location of the South Region Span K-8 No. 1 School Mr. Rod Hamilton, Regional Development Manager, South Region, addressed the Board on the report. The following speakers addressed the Board: Mr. Donald Compton Mr. Terree Bowers Ms. Connie Bowers, Tasulis Trust Mr. Dan Hoffman, Wilmington Chamber of Commerce President Canter passed the gavel to Mr. Lauritzen and left the meeting. Mr. Jose Meza Mr. Mark Holmes Mr. Jordan Cohen, Wells Fargo Bank Mr. Rigoberto Castañeda Ms. Lupe Lopez Ms. Jo Ann Wysocki Ms. Chris Shaw, Wilmington Save Our Homes Coalition Mr. Carlos Prinzen Mr. Arthur Hernandez, Wilmington Neighborhood Council Bd. of Ed. Regular Meeting 6

7 President Canter assumed the Chair. Mr. Lansing moved that the report be adopted. Mr. Tokofsky seconded the motion. Mr. Hamilton, Superintendent Romer, and Mr. Bellomo responded to questions from Board Members. After discussion and by general consent, the report was adopted. PUBLIC COMMENT The following speakers addressed the Board on the subjects indicated: Ms. Ofelia Hernandez Naming of La Mantaña #7 Ms. Maria Parra Naming of La Mantaña #7 Ms. Yvonne Correa Naming of La Mantaña #7 Ms. Patricia Recinos Air Quality and Health Issues at Del Amo Elementary School Ms. Kathy Lawson Air Quality and Health Issues at Del Amo Elementary School Ms. Seiuli Fa auliulito H. Meni Air Quality and Health Issues at Del Amo Elementary School Mr. Bellomo responded to concerns regarding air quality and health issues at Del Amo Elementary School. Mr. Noel Weiss Ms. Maria Ramirez Mr. Carlos Prinzen Mr. Hekima Jaliwa Ms. Raquel Cruz Mr. Victor Citrin Ms. Eileen Duncan Mr. Bill Ring Mayoral Takeover Community Reps at Parent Centers Community Reps at Parent Centers Student Discipline Policy Discipline Transfer of Vice Principal at LACES Transfer of Vice Principal at LACES Parent Engagement Mr. Lauritzen moved that the meeting be extended to 9:00 p.m. Ms. García seconded the motion, which by general consent was adopted. REPORTS POSTPONED FROM REGULAR MEETING OF JUNE 27, 2006 (continued) BOARD OF EDUCATION REPORT NO /06 Designation of the Site Located at the Northeast Corner of Firestone Boulevard and Lou Dillon Avenue as the Preferred Site for the Location of South Region High School No. 13 Mr. Hamilton provided information to the Board. Bd. of Ed. Regular Meeting 7

8 The following speakers addressed the Board: Mr. George DeLellis Ms. Jacquelyn Simms, Watts Neighborhood Council Mr. Lloyd Weinstein Mr. Steve Collins Mr. Tal Finney, Jack Engle Company Mr. Alvaro Gonzalez Ms. Carla Vega Ms. Darlene Collins Mr. Lauritzen moved that the report be adopted. Ms. García seconded the motion. Mr. Bellomo, Mr. Hamilton, and Superintendent Romer responded to questions form Board Members regarding environmental concerns. Mr. Lansing moved to substitute the following recommendation: It is recommended that the Board of Education designate property located at the northeast corner of Firestone Boulevard and Lou Dillon Avenue as the preferred site to conduct planning and feasibility studies for the New Construction Project known as South Region High School No. 13 while Facilities Services Division continues to explore the feasibility of alternative site 1 at Nadeau and Miramonte. The amendment was accepted as friendly by the mover and seconder. By general consent, the report as amended was adopted. Mr. Tokofsky was absent. Later in the meeting, Mr. Tokofsky recorded an aye vote on the report. REGULAR CALENDAR (continued) BOARD OF EDUCATION REPORT NO /06 Adoption of Final Mitigated Negative Declaration for Proposed Valley Region Enadia Way Elementary School Reopening Ms. Korenstein moved that the report be adopted. Mr. Lauritzen seconded the motion, which by general consent was adopted. BOARD OF EDUCATION REPORT NO /06 Project Approval for Proposed Valley Region Enadia Way Elementary School Reopening Ms. Korenstein moved that the report be adopted. Mr. Lauritzen seconded the motion, which by general consent was adopted. Bd. of Ed. Regular Meeting 8

9 BOARD MEMBERS RESOLUTIONS Ms. Zella Knight addressed Ms. LaMotte s resolution regarding Resolution Redefining the Achievement Gap Proficiency+ for All. Ms. LaMotte moved: Whereas, Closing the Achievement Gap is generally interpreted to mean reducing or eliminating the difference in standardized test scores between White and African American students or White and Latino students; Whereas, Despite historical shifts in the Achievement Gap, the performance of the Los Angeles Unified School District s African American and Latino Students continues to demand urgent action; Whereas, The Achievement Gap, so defined, is a moving target; Whereas, Test scores could fall and, ironically, the "Achievement Gap" could become smaller; Whereas, The State Board of Education defines student performance levels on the California Standards Tests (CSTs), on a scale of "Far Below Basic" to "Advanced," and Proficiency+ includes students who have attained a minimum scaled score of 350 on a CST; Whereas, The District should endeavor to support all students' pursuit of proficiency, bar none; and Whereas, Many students in all ethnic, language, or special needs subgroups have yet to achieve proficiency; now, therefore, be it Resolved, That the Los Angeles Unified School District define the "Proficiency Gap" as 100% minus the percent of a subgroup scoring Proficient or above (Proficiency+) on official performance assessments (i.e., California Standards Tests). For example, if 55 percent of students in a subgroup scores Proficient or above on the California Standards Test - English Language Arts, then the English Language Arts Proficiency Gap for that subgroup would be 45 percent; Resolved, That immediately upon adoption of this resolution, the "Proficiency Gap" measure will replace or, if necessary, accompany other measures of "Achievement Gap" in official District reports; Resolved, That, using 2006 data as baseline data, the District Superintendent and Local District Superintendents assess annually the performance of individual schools and local districts to determine their growth in Proficiency+ for ALL. The Superintendent will report the assessment results to members of the Board by November 30 of each year along with recommendations for continued adequate support and improved action, where needed, for schools and local districts in their quest for success with Proficiency+ for all student subgroups. This process will include charter schools for which the District has oversight responsibilities and will be incorporated in the Board s consideration for charter renewals; and be it finally Bd. of Ed. Regular Meeting 9

10 Resolved, That by September 30, 2006, the Superintendent will submit to the Board a detailed plan for implementing the provisions of this motion that includes, among other items: (1) the Superintendent's strategy for communicating and publicizing - to the entire District - his and the Board s expectation for growth and success in Proficiency+ for All, in all student subgroups, especially the lowest performing, including Latinos and African Americans, and (2) the assignment of the oversight, implementation, coordination, and accountability of this program to a member of central district senior staff. Mr. Lansing seconded the motion, which by general consent was adopted. Mr. Tokofsky was absent. Later in the meeting, Mr. Tokofsky recorded an aye vote on the resolution. RECEIPT OF REPORTS Board of Education Report No. 1 06/07 New Construction Strategic Execution Plan Amendment to Construct District Administrative Offices Utilizing Measure R Charter School Expansion Funds: Assigned to Regular Calendar Board of Education Report No. 2 06/07 Ratification of Facilities Services Division Contract Actions: Assigned to Regular Calendar Board of Education Report No. 3 06/07 Adoption of a Resolution of Necessity and Authorization to Obtain Funds to Obtain Orders for Possession of Land Parcels Required for South Region Elementary School No. 3 and South Region Early Education Center No. 1 Located on Atlantic Avenue Between Florence Avenue and Live Oak Avenue: Assigned to the Regular Calendar of the Special Board Meeting of August 29, 2006 Board of Education Report No /07 Ratification of Increase on FY Specially Funded Program Revenues: Assigned to Regular Calendar PUBLIC NOTICE OF DISTRICT S INITIAL NEGOTIATING PROPOSAL (Noticed June 13, 2006) President Canter made the following statement: An opportunity is now given to those individuals who had requested to address the Board on the District s Initial Proposal for United Teachers Los Angeles (UTLA). There were no speakers. President Canter made the following statement: This was the final opportunity to address the Board on the District s Initial Proposal to United Teachers Los Angeles (UTLA). Mr. Reed responded to questions from Board Members regarding salary negotiations. Bd. of Ed. Regular Meeting 10

11 REGULAR CALENDAR (continued) BOARD OF EDUCATION REPORT NO / District s Initial Proposal to United Teachers Los Angeles (UTLA) Ms. LaMotte moved that the report be adopted. Mr. Lauritzen seconded the motion, which by general consent was adopted. DIRECT CALENDAR (continued) BOARD OF EDUCATION REPORT NO. 4 06/07 Liability Insurance Claims Mr. Lauritzen moved that the report be adopted. Ms. García seconded the motion, which by general consent was adopted. BOARD OF EDUCATION REPORT NO. 5 06/07 Various Purchasing Transactions Mr. Tokofsky moved that the report be adopted. Mr. Lansing seconded the motion, which by general consent was adopted. BOARD OF EDUCATION REPORT NO. 8 06/07 Naming of Wilshire Park Elementary School Ms. Korenstein moved that the report be adopted. Mr. Lauritzen seconded the motion, which by general consent was adopted. This item was withdrawn. BOARD OF EDUCATION REPORT NO. 9 06/07 Naming of East Valley High School BOARD OF EDUCATION REPORT NO /07 Provisional Internship Permits Mr. Lansing moved that the report be adopted. Mr. Tokofsky seconded the motion, which by general consent was adopted. BOARD OF EDUCATION REPORT NO /07 Routine Personnel Actions Ms. LaMotte moved that the report be adopted. Ms. Korenstein seconded the motion, which by general consent was adopted. Bd. of Ed. Regular Meeting 11

12 The following speakers addressed the Board: BOARD OF EDUCATION REPORT NO /07 Nonroutine Personnel Actions Ms. Adrienne Hutchinson Ms. Rashida Randolph Ms. Connie Oser, Teamsters Union Mr. Lauritzen moved that the report be adopted. Mr. Lansing seconded the motion. Mr. Tom Stekol, Director, High School Services, Local District 3, Mr. Craig Lancaster, Director, Elementary School Services, Local District 3, Superintendent Romer, Ms. Medina, Mr. Reed, and Mr. Robert Fisher, Director, Employee Relations, responded to questions from Board Members regarding procedure and Board duties. After discussion, this item was postponed to the Special Board Meeting of July 18, President Canter passed the gavel to Mr. Lauritzen and left the meeting. BOARD OF EDUCATION REPORT NO /07 Routine Personnel Actions Mr. Tokofsky moved that the report be adopted. Ms. Korenstein seconded the motion, which by general consent was adopted. Mr. Lansing and Ms. Canter were absent. BOARD OF EDUCATION REPORT NO /07 Authorization to Utilize $2.0 Million of Reserve for Ongoing Uses and Issue $5.0 Million of Certificated of Participation for Additional Buses This item postponed to the Special Board Meeting of July 18, BOARD MEMBERS RESOLUTIONS (continued) Mr. Tokofsky moved the following resolution in Support of School Medicaid Services: Whereas, The Los Angeles Unified School District is not only committed to teaching our children, but also to ensuring that our students are healthy and ready to learn; Whereas, The President s proposed 2007 budget would eliminate the Medicaid (Medi-Cal) Administrative Activities (MAA) program and transportation services in the Local Education Agency (LEA) Medi-Cal Billing Option of California resulting in the loss of millions of dollars that support medically-related services to children; Bd. of Ed. Regular Meeting 12

13 Whereas, Elimination of the MAA Program and reimbursement for transportation service is being implemented by the Centers for Medicare and Medicaid Services (CMS) through an Interim Formal Rulemaking process and not through Congressional action required by the federal budget process; Whereas, Congress, in 1988, gave school districts the right to enroll as Medicaid (Medi-Cal) providers for medically-related services delivered to students in the school setting; Whereas, The Federal government mandates that districts provide medical services through the Americans with Disabilities Act (ADA) and the Individuals with Disabilities Act (IDEA) without full funding; Whereas, Fourteen percent of District students suffer from asthma or asthma-like symptoms resulting in school nursing administering 25,000 asthma medications annually; Whereas, The California Physical Fitness testing conducted in grades 5, 7, and 9 indicates that over 40 percent of District students are overweight or at-risk for overweight as measured by body mass index, putting students at risk for diabetes, heart disease and other obesity-related diseases in childhood and adulthood; Whereas, Ten percent of District students screened for vision acuity evidence vision deficits, and of those students 40 percent will not have received follow up care within 12 months; Whereas, Of the 300,000 District students screened for hearing defects, 7,000 students will be identified for follow up care, 40 percent of these students will not receive medical care within a 12 month period; Whereas, Seventy-two percent of Latino children in California have experienced tooth decay, 26 percent of whom evidence rampant decay; Whereas, The District receives reimbursement for services delivered to over 45,000 Special Education students, and these revenues are distributed to supplement services provided to students; Whereas, School districts must address health barriers to learning to ensure a student s full participation in the instructional process, and that these services conform to the federal government s Early Periodic Screening, Diagnosis and Treatment (EPSDT) program to increase health access for disadvantaged children; Whereas, The District reinvests it school Medi-Cal services dollars in sixty-seven Healthy Start programs that raise at least four additional health service dollars and commits matching volunteer community services to students valued at more than $50 million annually; Whereas, The District provides critical services to students including vision care, dental care, school entry physicals, school immunization clinics, and assistance for students with chronic diseases such as asthma, diabetes, and life threatening allergies; Bd. of Ed. Regular Meeting 13

14 Whereas, The District invests MAA funding into school outreach and enrollment activities that result in the annual enrollment of 20,000 uninsured students into health coverage and has agreements with Los Angeles County s Medi-Cal managed care health plans and community based organizations to assist District benefits establishment and maintenance efforts; Whereas, These programs have provided incentives for District and Community healthcare providers to better coordinate care for improved health outcomes for the students of the District; and Whereas, The substantial reduction of Medi-Cal funding would erode the District s efforts to close the achievement gap; now, therefore, be it Resolved, That the Governing Board of the Los Angeles Unified School District take a stand in opposition to any cutbacks in the School Medicaid program that negatively impact District revenue and services to students; Resolved further, That the Board direct the Superintendent to send a letter to the Secretary of Health and Human Services; the House Committee on Education and Workforce Readiness, the House Committee on Energy and Commerce, and the Senate Committee on Finance stressing the importance of these healthcare dollars in the delivery of health services to our most vulnerable students; Resolved further, That the Superintendent be directed to work with Government Relations staff to ensure that the Los Angeles Congressional Delegation be fully informed as to the threat created by these proposed regulatory actions; Resolved further, That the Superintendent be directed to work with other school districts, the Los Angeles County Office of Education, local, state, and national organizations to advocate for the protection of these critical health service program dollars; and be it finally Resolved, That the Los Angeles Unified School District continue to take full advantage of the School Based Services Medicaid Services program to improve health access and improve health outcomes and decrease the health disparities for the students of the District. Ms. García seconded the motion. Ms. Michelle King, Assistant Superintendent, Student Health and Human Services, responded to questions from Board Members. By general consent, the resolution was adopted. Mr. Lansing and Ms. Canter were absent. MOTION REQUESTED BY THE SUPERINTENDENT The motion delegating the authority to adopt the Williams Act Policy for the Los Angeles Unified School District, and any amendments to or revisions of the policy, to Dan Isaacs, Chief Operating Officer, was postponed to the Special Board Meeting of July 18, Bd. of Ed. Regular Meeting 14

15 Mr. Crain made the following statement: REPORT OF CORRESPONDENCE Before action is taken on the Report of Correspondence regarding Williams Uniform Complaint Quarterly Report Summary from Renee Jackson, Executive Liaison Administrator, a public hearing must be held. This constitutes a public hearing and those individuals who wish to address the Board on this item will be heard. Speakers should go to the recording booth at the back of the auditorium and fill out a card. Those individuals will be heard after any speakers already on the list. There were no speakers. Ms. García moved that the recommended disposition of the items of correspondence as indicated in the report be approved. Ms. LaMotte seconded the motion, which on roll call was adopted, 4 ayes, 1 no, Mr. Tokofsky. Mr. Lansing and Ms. Canter were absent. APPROVAL OF MINUTES Mr. Tokofsky moved the approval of the following minutes of the governing board of the Los Angeles Unified School District: 9:00 a.m., Special Meeting, June 13, :00 p.m., Special Meeting, June 20, :20 a.m., Special Meeting, June 23, 2006 Ms. García seconded the motion, which by general consent was adopted. Mr. Lansing and Ms. Canter were absent. APPOINTMENT OF COMMITTEE OF THE WHOLE CHAIRPERSON AND MEMBERS TO BOARD STANDING COMMITTEES BY PRESIDENT This item was postponed. This item was postponed. Ms. García moved: ADOPTION OF STANDING COMMITTEES SCHEDULES ANNOUNCEMENTS That Special Board Meetings be held on July 18, 2006, at 1:00 p.m., and August 29, 2006, at 9:30 a.m., regarding Resolutions of Necessity. Mr. Tokofsky seconded the motion, which by general consent was adopted. Mr. Lansing and Ms. Canter were absent. Bd. of Ed. Regular Meeting 15

16 Mr. Crain announced there will be an Organizational Meeting of the LAUSD Financing Corporation on July 18, ADJOURNMENT Ms. García moved that the meeting be adjourned. Ms. LaMotte seconded the motion, which by general consent was adopted. Ms. Korenstein, Mr. Lansing and Ms. Canter were absent. The meeting adjourned at 10:38 p.m. APPROVED BY BOARD: October 23, 2007 MARLENE CANTER PRESIDENT JEFFERSON CRAIN EXECUTIVE OFFICER OF THE BOARD cs Bd. of Ed. Regular Meeting 16

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

BOARD OF EDUCATION OF THE CITY OF LOS ANGELES Governing Board of the Los Angeles Unified School District BOARD OF EDUCATION OF THE CITY OF LOS ANGELES Governing Board of the Los Angeles Unified School District REGULAR MEETING MINUTES 333 South Beaudry Avenue, Board Room 1 p.m., Tuesday, June 27, 2006 Recessed

More information

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

BOARD OF EDUCATION OF THE CITY OF LOS ANGELES Governing Board of the Los Angeles Unified School District BOARD OF EDUCATION OF THE CITY OF LOS ANGELES Governing Board of the Los Angeles Unified School District SPECIAL MEETING MINUTES 333 South Beaudry Avenue, Board Room 3:00 p.m., Tuesday, November 15, 2005

More information

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

BOARD OF EDUCATION OF THE CITY OF LOS ANGELES Governing Board of the Los Angeles Unified School District BOARD OF EDUCATION OF THE CITY OF LOS ANGELES Governing Board of the Los Angeles Unified School District REGULAR MEETING MINUTES 333 South Beaudry, Board Room 10 a.m., Tuesday, June 13, 2006 The Board

More information

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

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

More information

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

BOARD OF EDUCATION OF THE CITY OF LOS ANGELES Governing Board of the Los Angeles Unified School District BOARD OF EDUCATION OF THE CITY OF LOS ANGELES Governing Board of the Los Angeles Unified School District CLOSED SESSION MEETING MINUTES 10:00 a.m., Tuesday, November 1, 2005 The Board of Education of the

More information

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

BOARD OF EDUCATION OF THE CITY OF LOS ANGELES Governing Board of the Los Angeles Unified School District BOARD OF EDUCATION OF THE CITY OF LOS ANGELES Governing Board of the Los Angeles Unified School District REGULAR MEETING MINUTES 333 South Beaudry Avenue, Board Room 2:00 p.m., Tuesday, January 22, 2008

More information

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

BOARD OF EDUCATION OF THE CITY OF LOS ANGELES Governing Board of the Los Angeles Unified School District BOARD OF EDUCATION OF THE CITY OF LOS ANGELES Governing Board of the Los Angeles Unified School District AUGMENTED AUDIT, BUSINESS, AND TECHNOLOGY COMMITTEE NOTES 333 South Beaudry Avenue, Board Room 1:00

More information

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

BOARD OF EDUCATION OF THE CITY OF LOS ANGELES Governing Board of the Los Angeles Unified School District BOARD OF EDUCATION OF THE CITY OF LOS ANGELES Governing Board of the Los Angeles Unified School District REGULAR MEETING MINUTES 333 South Beaudry Avenue, Board Room 12:30 p.m., Tuesday, September 27,

More information

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

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

More information

CITY OF HUNTINGTON PARK

CITY OF HUNTINGTON PARK CITY OF HUNTINGTON PARK City Council Agenda October 6, 2008 6:00 p.m. City Hall Council Chambers 6550 Miles Avenue Huntington Park, CA 90255 Elba Guerrero Mayor Mario Gomez Vice Mayor Juan Noguez Ofelia

More information

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

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

More information

CITY OF HUNTINGTON PARK

CITY OF HUNTINGTON PARK CITY OF HUNTINGTON PARK City Council Agenda April 5, 2010 6:00 p.m. City Hall Council Chambers 6550 Miles Avenue Huntington Park, CA 90255 John R. Noguez Mayor Mario Gomez Vice Mayor Elba Guerrero Council

More information

LOS ANGELES UNIFIED SCHOOL DISTRICT SCHOOL CONSTRUCTION BOND CITIZENS OVERSIGHT COMMITTEE

LOS ANGELES UNIFIED SCHOOL DISTRICT SCHOOL CONSTRUCTION BOND CITIZENS OVERSIGHT COMMITTEE LOS ANGELES UNIFIED SCHOOL DISTRICT SCHOOL CONSTRUCTION BOND CITIZENS OVERSIGHT COMMITTEE David Crippens, Chair L.A. Area Chamber of Commerce Elizabeth Bar-El, Vice Chair LAUSD Student Parent John Naimo,

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

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING September 2, 2014

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING September 2, 2014 CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, California 90755-3799 THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING September 2, 2014 The City of Signal Hill appreciates your

More information

GUILFORD COUNTY BOARD OF EDUCATION REGULAR MEETING GREENSBORO, NORTH CAROLINA. Tuesday, December 2, 2008

GUILFORD COUNTY BOARD OF EDUCATION REGULAR MEETING GREENSBORO, NORTH CAROLINA. Tuesday, December 2, 2008 GUILFORD COUNTY BOARD OF EDUCATION REGULAR MEETING GREENSBORO, NORTH CAROLINA Tuesday, December 2, 2008 The Guilford County Board of Education met in a regular meeting on Tuesday, December 2, 2008 at 712

More information

Oakland Unified School District

Oakland Unified School District Board of Education Paul Robeson Building 1025 2nd Avenue, Suite 320 Oakland, CA 94606-2212 (510) 879-8199 Voice (510) 879-8000 Fax ACCESSIBILITY OF AGENDA AND AGENDA MATERIALS Agenda and agenda materials,

More information

March 5, 2019 REGULAR MEETING 6:00 PM PUBLIC FINANCE AUTHORITY SPECIAL MEETING 6:00 PM

March 5, 2019 REGULAR MEETING 6:00 PM PUBLIC FINANCE AUTHORITY SPECIAL MEETING 6:00 PM AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY MORENO VALLEY COMMUNITY SERVICES DISTRICT CITY AS SUCCESSOR AGENCY FOR THE COMMUNITY REDEVELOPMENT AGENCY OF THE CITY OF MORENO VALLEY MORENO VALLEY HOUSING

More information

2. Pledge of Allegiance -- Mr. Martinez led the Pledge of Allegiance.

2. Pledge of Allegiance -- Mr. Martinez led the Pledge of Allegiance. MISSION HILLS NEIGHBORHOOD COUNCIL EXECUTIVE OFFICERS PRESIDENT: Jesse Martinez VICE-PRESIDENT: Borzou Rahimi SECRETARY: Mayra Torres TREASURER: Maribel Carrillo MISSION HILLS NEIGHBORHOOD COUNCIL PO Box

More information

CITY OF HUNTINGTON PARK

CITY OF HUNTINGTON PARK CITY OF HUNTINGTON PARK City Council Agenda February 5, 2007 Agenda review and action on selected items 6:30 p.m. City Hall Council Conference Room Regular Meeting 7:00 p.m. City Hall Council Chambers

More information

CITY OF HUNTINGTON PARK

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

More information

RECORD OF PROCEEDINGS MINUTES OF THE XENIA TOWNSHIP TRUSTEES REORGANIZATIONAL

RECORD OF PROCEEDINGS MINUTES OF THE XENIA TOWNSHIP TRUSTEES REORGANIZATIONAL RECORD OF PROCEEDINGS MINUTES OF THE XENIA TOWNSHIP TRUSTEES REORGANIZATIONAL MEETING HELD ON: DECEMBER 29, 2016-8:00 AM Chair Miller called the re-organizational meeting to order at 8:01 a.m. Board Members

More information

Attachment 3 - a. Abdulhamid Ali and Ann Wilson. Mr. Dull extended a welcome to our new board member Dr. Lisa Olson.

Attachment 3 - a. Abdulhamid Ali and Ann Wilson. Mr. Dull extended a welcome to our new board member Dr. Lisa Olson. Attachment 3 - a MILWAUKEE AREA TECHNICAL COLLEGE DISTRICT BOARD MILWAUKEE, WISCONSIN CALL TO ORDER The regular monthly meeting of the Milwaukee Area Technical College District Board was held in Open Session

More information

13.2 Pursuant to Government Code Paragraph (1) of Subdivision (d) of Section , CONFERENCE WITH LEGAL COUNSEL EXISTING LITIGATION

13.2 Pursuant to Government Code Paragraph (1) of Subdivision (d) of Section , CONFERENCE WITH LEGAL COUNSEL EXISTING LITIGATION Minutes of the regular meeting of the City Council of the City of Huntington Park held Monday, December 2, 2013. Following the Invocation, the Pledge of Allegiance to the Flag was led by Kevin Jesus Medina,

More information

MADERA UNIFIED SCHOOL DISTRICT. Every Child, Every Day, Whatever it Takes! Board of Trustees Meeting AGENDA. Regular Meeting Tuesday, January 11, 2011

MADERA UNIFIED SCHOOL DISTRICT. Every Child, Every Day, Whatever it Takes! Board of Trustees Meeting AGENDA. Regular Meeting Tuesday, January 11, 2011 MADERA UNIFIED SCHOOL DISTRICT Every Child, Every Day, Whatever it Takes! Board of Trustees Meeting AGENDA Regular Meeting Tuesday, January 11, 2011 Madera Unified School District Boardroom 1902 Howard

More information

Los Angeles Community College District 770 Wilshire Boulevard, Los Angeles, CA (213)

Los Angeles Community College District 770 Wilshire Boulevard, Los Angeles, CA (213) Board of Trustees Los Angeles Community College District 770 Wilshire Boulevard, Los Angeles, CA 90017 (213) 891-2000 AGENDA District Citizens Oversight Committee Meeting (DCOC) February 22, 2013 12:00

More information

CITY OF HUNTINGTON PARK

CITY OF HUNTINGTON PARK CITY OF HUNTINGTON PARK City Council Agenda October 16, 2006 Agenda review and action on selected items 6:30 p.m. City Hall Council Conference Room Regular Meeting 7:00 p.m. City Hall Council Chambers

More information

? v CITY OF SIGNAL HILL Cherry Avenue Signal Hill, California

? v CITY OF SIGNAL HILL Cherry Avenue Signal Hill, California ? v CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, California 90755-3799 THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING November 6, 2012 The City of Signal Hill appreciates

More information

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

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

More information

Historic Cultural North Neighborhood Council By-Laws

Historic Cultural North Neighborhood Council By-Laws Historic Cultural North Neighborhood Council By-Laws NAME This organization shall be known as the Historic Cultural North Neighborhood Council, organized under the Los Angeles City Charter Volume I, Article

More information

Empowerment Congress Southeast Area Neighborhood Development Council (ECSEANDC) REGULAR BOARD MEETING AGENDA Tuesday, April 26, 2011

Empowerment Congress Southeast Area Neighborhood Development Council (ECSEANDC) REGULAR BOARD MEETING AGENDA Tuesday, April 26, 2011 (ECSEANDC) Executive Committee Adrian Hutcherson, Chairperson, Jesus Andrade Co-Chair (Interim) Vacant, Secretary Estrella Dela-Rosa, Treasurer Malcolm Brown, Parliamentarian General Board Members Inell

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

The Principal Planner informed the Commission of the following issues:

The Principal Planner informed the Commission of the following issues: OFFICIAL CITY OF LOS ANGELES South Valley Area Planning Commission Minutes February 08, 2001 4:30 PM Sherman Oaks Women s Club 4808 Kester Avenue Van Nuys, CA 91423 MINUTES OF THE SOUTH VALLEY AREA PLANNING

More information

TO: BOARD OF EDUCATION ACTION/MAJOR 10/25/07 FROM: DIANNE TALARICO / UPDATE PARCEL TAX FEASIBILITY COMMITTEE

TO: BOARD OF EDUCATION ACTION/MAJOR 10/25/07 FROM: DIANNE TALARICO / UPDATE PARCEL TAX FEASIBILITY COMMITTEE TO: BOARD OF EDUCATION ACTION/MAJOR 10/25/07 FROM: DIANNE TALARICO / UPDATE PARCEL TAX FEASIBILITY COMMITTEE RE: ACCEPT RECOMMENDATIONS FROM THE PARCEL TAX FEASIBILITY COMMITTEE AND ADOPT RESOLUTION NO.

More information

RANCHO SANTIAGO COMMUNITY COLLEGE DISTRICT Board of Trustees (Regular meeting) Monday, May 11, North Broadway, #107 Santa Ana, CA 92706

RANCHO SANTIAGO COMMUNITY COLLEGE DISTRICT Board of Trustees (Regular meeting) Monday, May 11, North Broadway, #107 Santa Ana, CA 92706 RANCHO SANTIAGO COMMUNITY COLLEGE DISTRICT Board of Trustees (Regular meeting) Monday, May 11, 2015 2323 North Broadway, #107 Santa Ana, CA 92706 District Mission The mission of the Rancho Santiago Community

More information

RESOLUTION No /04

RESOLUTION No /04 RESOLUTION No. 48-03/04 RESOLUTION OF THE BOARD OF EDUCATION OF THE SIMI VALLEY UNIFIED SCHOOL DISTRICT OF THE COUNTY OF VENTURA, CALIFORNIA, ORDERING AN ELECTION TO AUTHORIZE THE ISSUANCE OF SCHOOL BONDS,

More information

GENERAL ASSEMBLY OF NORTH CAROLINA 1997 SESSION S.L SENATE BILL 272. Section 1. This act shall be known as "The Excellent Schools Act".

GENERAL ASSEMBLY OF NORTH CAROLINA 1997 SESSION S.L SENATE BILL 272. Section 1. This act shall be known as The Excellent Schools Act. GENERAL ASSEMBLY OF NORTH CAROLINA 1997 SESSION S.L. 1997-221 SENATE BILL 272 AN ACT TO ENACT THE EXCELLENT SCHOOLS ACT. The General Assembly of North Carolina enacts: Section 1. This act shall be known

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

City of Manhattan Beach

City of Manhattan Beach 1400 Highland Avenue Manhattan Beach, CA 90266 Tuesday, 6:00 PM Regular Meeting Council Chambers City Council Mayor Wayne Powell Mayor Pro Tem David J. Lesser Councilmember Amy Howorth Councilmember Richard

More information

Minutes of the regular meeting of the City Council of the City of Huntington Park held Monday, June 20, 2005.

Minutes of the regular meeting of the City Council of the City of Huntington Park held Monday, June 20, 2005. Minutes of the regular meeting of the City Council of the City of Huntington Park held Monday, June 20, 2005. The meeting was called to order in the Council Conference Room at 6:36 p.m. by Mayor Hernandez.

More information

CITY OF HUNTINGTON PARK

CITY OF HUNTINGTON PARK CITY OF HUNTINGTON PARK City Council Agenda April 21, 2008 6:30 p.m. City Hall Council Chambers 6550 Miles Avenue Huntington Park, CA 90255 Elba Guerrero Mayor Mario Gomez Vice Mayor Juan Noguez Ofelia

More information

CITY OF HUNTINGTON PARK

CITY OF HUNTINGTON PARK CITY OF HUNTINGTON PARK City Council Agenda February 17, 2009 6:00 p.m. City Hall Council Chambers 6550 Miles Avenue Huntington Park, CA 90255 Elba Guerrero Mayor Mario Gomez Vice Mayor Juan Noguez Council

More information

Santa Ana Unified School District Board of Education

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

More information

EASTRIDGE TO BART REGIONAL CONNECTOR POLICY ADVISORY BOARD AGENDA

EASTRIDGE TO BART REGIONAL CONNECTOR POLICY ADVISORY BOARD AGENDA EASTRIDGE TO BART REGIONAL CONNECTOR POLICY ADVISORY BOARD Thursday, November 8, 2018 10:30 AM Isaac Newton Senter Auditorium County Government Center 70 West Hedding Street San Jose, CA AGENDA CALL TO

More information

FLORENCE UNIFIED SCHOOL DISTRICT NO. 1 MINUTES OF GOVERNING BOARD WORK SESSION REGULAR BOARD MEETING Wednesday, July 11, 2012

FLORENCE UNIFIED SCHOOL DISTRICT NO. 1 MINUTES OF GOVERNING BOARD WORK SESSION REGULAR BOARD MEETING Wednesday, July 11, 2012 FLORENCE UNIFIED SCHOOL DISTRICT NO. 1 MINUTES OF GOVERNING BOARD WORK SESSION REGULAR BOARD MEETING Wednesday, July 11, 2012 Work Session - Call to Order - 6:00 P.M. The Work Session was called to order

More information

ARKANSAS SENATE 92nd General Assembly - Regular Session, 2019 Amendment Form

ARKANSAS SENATE 92nd General Assembly - Regular Session, 2019 Amendment Form ARKANSAS SENATE 92nd General Assembly - Regular Session, 2019 Amendment Form Subtitle of Senate Bill No. 252 TO MATE INSURANCE COVERAGE FOR TREATMENT OF PEDIATRIC AUTOIMMUNE NEUROPSYCHIATRIC DISORDERS

More information

CITY OF COACHELLA ELECTED/APPOINTED OFFICIALS, BOARDS, COMMITTEES AND COMMISSIONS LOCAL APPOINTMENTS LIST

CITY OF COACHELLA ELECTED/APPOINTED OFFICIALS, BOARDS, COMMITTEES AND COMMISSIONS LOCAL APPOINTMENTS LIST CITY OF COACHELLA ELECTED/APPOINTED OFFICIALS, BOARDS, COMMITTEES AND COMMISSIONS LOCAL APPOINTMENTS LIST ELECTED OFFICIALS CALENDAR YEAR 2018 City Council Meetings are held on the second and fourth Wednesday

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

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 June 29, 2016 Open Session 3:00PM Board Room District Priorities High Quality Teaching, Learning,

More information

CITY OF PASADENA City Council Minutes October 3,2006-7:30 P.M. Pasadena Conference Center Rooms 103, 104, and E.

CITY OF PASADENA City Council Minutes October 3,2006-7:30 P.M. Pasadena Conference Center Rooms 103, 104, and E. CITY OF PASADENA City Council Minutes October 3,2006-7:30 P.M. Pasadena Conference Center Rooms 103, 104, and 105 300 E. Green Street SPECIAL JOINT MEETING OPENING: ROLL CALL: Councilmembers: Staff: Board

More information

INSTITUTE OF MEDICINE

INSTITUTE OF MEDICINE INSTITUTE OF MEDICINE Charter and Bylaws December 2006 1 INSTITUTE OF MEDICINE ORIGIN The Charter of the Institute of Medicine, adopted on August 24, 1970, stated the purpose of the Institute in the following

More information

O F T H E KANSAS STATE BOARD OF EDUCATION

O F T H E KANSAS STATE BOARD OF EDUCATION G U I D E L I N E S O F T H E KANSAS STATE BOARD OF EDUCATION STATE BOARD GUIDELINES/PROCEDURES INDEX Guideline I: Approval of Meeting Attendance (Board Member Travel) Guideline II: Access to Communication

More information

CITY OF COLTON PLANNING COMMISSION AGENDA

CITY OF COLTON PLANNING COMMISSION AGENDA CITY OF COLTON PLANNING COMMISSION AGENDA COUNCIL CHAMBERS, 650 NORTH LA CADENA DRIVE, COLTON, CA 92324 Formal Agenda Documents: REGULAR MEETING Tuesday, January 9, 2018 5:30 P.M. PC AGENDA JANUARY 9-2018.PDF

More information

SAN DIEGO UNIFIED SCHOOL DISTRICT MEETING OF THE BOARD OF EDUCATION TUESDAY, AUGUST 8, NORMAL STREET SAN DIEGO, CALIFORNIA MINUTES

SAN DIEGO UNIFIED SCHOOL DISTRICT MEETING OF THE BOARD OF EDUCATION TUESDAY, AUGUST 8, NORMAL STREET SAN DIEGO, CALIFORNIA MINUTES MINUTES A regular meeting of the Board of Education of the San Diego Unified School District, County of San Diego, California, was held in the Auditorium of the Eugene Brucker Education Center 4100 Normal

More information

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

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

More information

SANTA CLARA COUNTY BOARD OF EDUCATION 1290 Ridder Park Drive San Jose, California 95131

SANTA CLARA COUNTY BOARD OF EDUCATION 1290 Ridder Park Drive San Jose, California 95131 SANTA CLARA COUNTY BOARD OF EDUCATION 1290 Ridder Park Drive San Jose, California 95131 Board Agenda July 16, 2014 Regular Meeting #2142 San Jose Room 5:00 p.m. 1. Call to Order a. Roll Call Member(s)

More information

LOS ANGELES CITY PLANNING COMMISSION OFFICIAL MINUTES THURSDAY, OCTOBER 12, 2017

LOS ANGELES CITY PLANNING COMMISSION OFFICIAL MINUTES THURSDAY, OCTOBER 12, 2017 LOS ANGELES CITY PLANNING COMMISSION OFFICIAL MINUTES THURSDAY, OCTOBER 12, 2017 CITY HALL COUNCIL CHAMBER 200 NORTH SPRING STREET, ROOM 340 LOS ANGELES CALIFORNIA 90012 THESE MINUTES OF THE LOS ANGELES

More information

REGULAR BOARD MEETING MONDAY, AUGUST 20, 2018 TITUSVILLE HIGH SCHOOL BOARD ROOM. President, Kevin O Neill, called the meeting to order at 7:03 p.m.

REGULAR BOARD MEETING MONDAY, AUGUST 20, 2018 TITUSVILLE HIGH SCHOOL BOARD ROOM. President, Kevin O Neill, called the meeting to order at 7:03 p.m. TITUSVILLE AREA SCHOOL DISTRICT 301 EAST SPRUCE STREET TITUSVILLE, PA 16354-1948 BOARD OF SCHOOL DIRECTORS MINUTES REGULAR BOARD MEETING MONDAY, AUGUST 20, 2018 TITUSVILLE HIGH SCHOOL BOARD ROOM 7:00 P.M.

More information

City School District of Albany Notice of Public Meeting Annual Organizational Meeting January 2, 2008 Albany High School 7:00 P.M.

City School District of Albany Notice of Public Meeting Annual Organizational Meeting January 2, 2008 Albany High School 7:00 P.M. City School District of Albany Notice of Public Meeting Annual Organizational Meeting January 2, 2008 Albany High School 7:00 P.M. A RECEPTION FOR THE NEWLY ELECTED BOARD MEMBER WILL TAKE PLACE IN THE

More information

CERRITOS COMMUNITY COLLEGE DISTRICT MINUTES OF THE REGULAR MEETING OF THE BOARD OF TRUSTEES

CERRITOS COMMUNITY COLLEGE DISTRICT MINUTES OF THE REGULAR MEETING OF THE BOARD OF TRUSTEES CERRITOS COMMUNITY COLLEGE DISTRICT MINUTES OF THE REGULAR MEETING OF THE BOARD OF TRUSTEES Wednesday, February 1, 2017 at 7:00 p.m. Note: Videos and transcripts of each board meeting are available online

More information

HUNTINGTON BEACH UNION HIGH SCHOOL DISTRICT. MINUTES OF REGULAR BOARD MEETING December 9, 2008

HUNTINGTON BEACH UNION HIGH SCHOOL DISTRICT. MINUTES OF REGULAR BOARD MEETING December 9, 2008 HUNTINGTON BEACH UNION HIGH SCHOOL DISTRICT MINUTES OF REGULAR BOARD MEETING December 9, 2008 BOARD MEMBERS PRESENT: BOARD MEMBERS ABSENT: ADMINISTRATIVE PERSONNEL PRESENT: ADMINISTRATIVE PERSONNEL ABSENT:

More information

? v CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING April 16, 2013

? v CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING April 16, 2013 ? v CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, California 90755-3799 THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING April 16, 2013 The City of Signal Hill appreciates your

More information

HOUSING AUTHORITY OF THE CITY OF LOS ANGELES Board of Commissioners SPECIAL MEETING TUESDAY JULY 24, 2018

HOUSING AUTHORITY OF THE CITY OF LOS ANGELES Board of Commissioners SPECIAL MEETING TUESDAY JULY 24, 2018 ACTION MINUTES Commissioner Ben Besley called the Board of Commissioners Special Meeting to order on Tuesday, July 24, 2018 at 9:20am. Commissioner Noramay Cadena chaired the meeting following Commissioner

More information

LOS ANGELES UNIFIED SCHOOL DISTRICT MEMORANDUM

LOS ANGELES UNIFIED SCHOOL DISTRICT MEMORANDUM TITLE: NUMBER: ISSUER: DATE: Professional Development Banked Time Days Grades 1-12 MEM-2544.0 Alma Pena-Sanchez, Assistant Superintendent, Elementary Liza Scruggs, Assistant Superintendent, Secondary May

More information

AGENDA ITEM E-1 Community Development

AGENDA ITEM E-1 Community Development AGENDA ITEM E-1 Community Development STAFF REPORT City Council Meeting Date: 11/14/2017 Staff Report Number: 17-277-CC Consent Calendar: Waive the reading and adopt an ordinance approving the Amendment

More information

CITY OF ESCONDIDO. Planning Commission and Staff Seating AGENDA PLANNING COMMISSION. 201 North Broadway City Hall Council Chambers. 7:00 p.m.

CITY OF ESCONDIDO. Planning Commission and Staff Seating AGENDA PLANNING COMMISSION. 201 North Broadway City Hall Council Chambers. 7:00 p.m. CITY OF ESCONDIDO Planning Commission and Staff Seating JEFF WEBER Chairman DON ROMO Vice-Chair JAMES MCNAIR STAN WEILER OWEN TUNNELL Principal Engineer MICHAEL COHEN AGENDA PLANNING COMMISSION 201 North

More information

SAN FERNANDO CITY COUNCIL MINUTES JANUARY 19, :00 P.M. REGULAR MEETING. City Hall Council Chambers 117 Macneil Street San Fernando, CA 91340

SAN FERNANDO CITY COUNCIL MINUTES JANUARY 19, :00 P.M. REGULAR MEETING. City Hall Council Chambers 117 Macneil Street San Fernando, CA 91340 MINUTES JANUARY 19, 2016 6:00 P.M. REGULAR MEETING City Hall Council Chambers 117 Macneil Street San Fernando, CA 91340 CALL TO ORDER/ROLL CALL Mayor Joel Fajardo called the meeting to order at 6:01 p.m.

More information

Conduct a Work Session on English Language Learner Instruction (Staff: Yvonne Curtis and Abby Lane)

Conduct a Work Session on English Language Learner Instruction (Staff: Yvonne Curtis and Abby Lane) Board of Directors Meeting School District 4J, Lane County 200 North Monroe Street Wednesday, December 12, 2007 5:15 p.m. EXECUTIVE SESSION: Under provisions of ORS 192.610 192.690, Open Meeting Laws,

More information

NC Final Biennium Budget Summary

NC Final Biennium Budget Summary NC Final 2017-19 Biennium Budget Summary Highlights This week, the conference committee appointed to resolve budget differences between the House and Senate released the final version of the budget for

More information

MINUTES OF A MEETING OF THE SCHOOL BOARD CITY OF CHESAPEAKE, VIRGINIA February 26, 2018

MINUTES OF A MEETING OF THE SCHOOL BOARD CITY OF CHESAPEAKE, VIRGINIA February 26, 2018 MINUTES OF A MEETING OF THE SCHOOL BOARD CITY OF CHESAPEAKE, VIRGINIA February 26, 2018 A meeting of the School Board of the City of Chesapeake, Virginia, was held on Monday, February 26, 2018, at 5:00

More information

LIVINGSTON UNION SCHOOL DISTRICT REGULAR BOARD MEETING June 14, Minutes

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

More information

MINUTES REGULAR MEETING OF THE BOARD OF DIRECTORS District Board Room, 2890 Mosquito Road, Placerville, California August 14, :00 A.M.

MINUTES REGULAR MEETING OF THE BOARD OF DIRECTORS District Board Room, 2890 Mosquito Road, Placerville, California August 14, :00 A.M. Board of Directors MINUTES REGULAR MEETING OF THE BOARD OF DIRECTORS District Board Room, 2890 Mosquito Road, Placerville, California August 14, 2017 9:00 A.M. George Osborne Division 1 Michael Raffety

More information

Minutes School Board Business Meeting Fridley Independent School District 14 December 17, 2013

Minutes School Board Business Meeting Fridley Independent School District 14 December 17, 2013 Minutes School Board Business Meeting Fridley Independent School District 14 December 17, 2013 Call to Order Gordon Backlund called the Business Meeting of the Fridley School Board to order at 7:30 PM

More information

American Nephrology Nurses Association. Weekly Capitol Hill Update Tuesday, December 15, Congressional Schedule

American Nephrology Nurses Association. Weekly Capitol Hill Update Tuesday, December 15, Congressional Schedule American Nephrology Nurses Association Weekly Capitol Hill Update Tuesday, December 15, 2015 Congressional Schedule House: The House reconvenes at 2:00 p.m. on Tuesday. Senate: The Senate reconvenes at

More information

ACTION MINUTES OF THE SANTA PAULA PLANNING COMMISSION

ACTION MINUTES OF THE SANTA PAULA PLANNING COMMISSION . ACTION MINUTES OF THE SANTA PAULA PLANNING COMMISSION Tuesday, February 24, 2009 6:30 P.M. CALL TO ORDER: PLEDGE OF ALLEGIANCE: ROLL CALL: Commissioners present: Commissioners Absent: Staff Present:

More information

The audio file for this committee meeting can be found at:

The audio file for this committee meeting can be found at: The audio file for this committee meeting can be found at: http://www.cvag.org/minutes.htm. 1. CALL TO ORDER The February 27, 2012 Executive Committee meeting was called to order at 4:30 p.m. by Supervisor

More information

CITY OF ESCONDIDO. Planning Commission and Staff Seating AGENDA PLANNING COMMISSION. 201 North Broadway City Hall Council Chambers. 7:00 p.m.

CITY OF ESCONDIDO. Planning Commission and Staff Seating AGENDA PLANNING COMMISSION. 201 North Broadway City Hall Council Chambers. 7:00 p.m. CITY OF ESCONDIDO Planning Commission and Staff Seating JEFF WEBER Chairman DON ROMO Vice-Chair JAMES MCNAIR Commissioner STAN WEILER Commissioner OWEN TUNNELL Principal Engineer MICHAEL COHEN Commissioner

More information

Regular City Council Meeting Agenda August 14, :00 PM

Regular City Council Meeting Agenda August 14, :00 PM Regular City Council Meeting Agenda August 14, 2017-6:00 PM City Council Chambers - Yucaipa City Hall 34272 Yucaipa Blvd., Yucaipa, California THE CITY OF YUCAIPA COMPLIES WITH THE AMERICANS WITH DISABILITIES

More information

Empowerment Congress Southeast Area Neighborhood Development Council (ECSEANDC)

Empowerment Congress Southeast Area Neighborhood Development Council (ECSEANDC) (ECSEANDC) Executive Committee Julian Rogers, Chairperson Lawrence Young, Co-Chair Patricia A. Davis, Secretary Lula Bishop, Treasurer pro temp David Dudley Clark, Maria M. Lopez, Monica Newman, Justine

More information

Official Minutes of the Oak Park Board of Education District 97, 970 Madison Street, Oak Park, Cook County, Illinois Meeting October 22, 2013

Official Minutes of the Oak Park Board of Education District 97, 970 Madison Street, Oak Park, Cook County, Illinois Meeting October 22, 2013 Official Minutes of the Oak Park Board of Education District 97, 970 Madison Street, Oak Park, Cook County, Illinois Meeting October 22, 2013 President Spatz called the meeting to order at 6:32 p.m. Present:

More information

CITY OF HUNTINGTON PARK

CITY OF HUNTINGTON PARK CITY OF HUNTINGTON PARK City Council Agenda March 19, 2007 This meeting is scheduled to be adjourned to Tuesday, March 20, 2007 at 6:00 p.m. Agenda review and action on selected items 6:30 p.m. Regular

More information

Attachment 3 - a. Abdulhamid Ali; Lisa Olson and Ann Wilson.

Attachment 3 - a. Abdulhamid Ali; Lisa Olson and Ann Wilson. Attachment 3 - a MILWAUKEE AREA TECHNICAL COLLEGE DISTRICT BOARD MILWAUKEE, WISCONSIN CALL TO ORDER The regular monthly meeting of the Milwaukee Area Technical College District Board was held in Open Session

More information

LLC 6, 2016, 8:00 9: W.

LLC 6, 2016, 8:00 9: W. Board of Directors Meeting Tuesday, September 6, 2016, 8:00 a.m. 9:45 a.m. TraPac LLC 630 W. Harry Bridges Blvd. Wilmington, CA 90744 Dan Hoffman, Chairman Sherry Kramer, Lou Baglietto, Olivia Valentine,

More information

OFFICIAL MINUTES OF THE SCHOOL COMMITTEE PUBLIC HEARING ON MASSACHUSETTS SCHOOL CHOICE PLAN AND MEETING. May 22, 2013

OFFICIAL MINUTES OF THE SCHOOL COMMITTEE PUBLIC HEARING ON MASSACHUSETTS SCHOOL CHOICE PLAN AND MEETING. May 22, 2013 OFFICIAL MINUTES OF THE SCHOOL COMMITTEE PUBLIC HEARING ON MASSACHUSETTS SCHOOL CHOICE PLAN AND MEETING The Boston School Committee held a meeting on at 6 p.m. at the Edward Winter Chambers, 26 Court Street,

More information

A Bill Regular Session, 2019 SENATE BILL 99

A Bill Regular Session, 2019 SENATE BILL 99 Stricken language will be deleted and underlined language will be added. 0 0 0 State of Arkansas nd General Assembly As Engrossed: S// A Bill Regular Session, 0 SENATE BILL By: Joint Budget Committee For

More information

CITY OF DEL RIO, TEXAS REGULAR CITY COUNCIL MEETING COUNCIL CHAMBERS - CITY HALL 109 WEST BROADWAY TUESDAY, March 26, :30 P.M.

CITY OF DEL RIO, TEXAS REGULAR CITY COUNCIL MEETING COUNCIL CHAMBERS - CITY HALL 109 WEST BROADWAY TUESDAY, March 26, :30 P.M. CITY OF DEL RIO, TEXAS REGULAR CITY COUNCIL MEETING COUNCIL CHAMBERS - CITY HALL 109 WEST BROADWAY TUESDAY, March 26, 2013-6:30 P.M. AGENDA ITEM NO. DESCRIPTION 1. CALL TO ORDER Mayor Roberto Fernandez

More information

Nurse Practitioners (NP) (2018 Reg)

Nurse Practitioners (NP) (2018 Reg) Linda Siegle Resources for Change Generated by NMLR Date: 02/22/2018 11:14a 2018 New Mexico Legislative Reports Nurse Practitioners (NP) (2018 Reg) The legislature had about $280 million new dollars to

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

ITEM NO. 1. The Commission President announced that Item No. 2, would be considered last. ITEM NO. 3

ITEM NO. 1. The Commission President announced that Item No. 2, would be considered last. ITEM NO. 3 OFFICIAL CITY OF LOS ANGELES Minutes August 3, 2017 Marvin Braude San Fernando Valley Constituent Service Center 6262 Van Nuys Boulevard, First Floor Meeting Room Van Nuys, California 91401 MINUTES OF

More information

SR-91/I-605/I-405 Technical Advisory Committee AGENDA

SR-91/I-605/I-405 Technical Advisory Committee AGENDA GATEWAY CITIES COUNCIL OF GOVERNMENTS SR-91/I-605/I-405 Technical Advisory Committee AGENDA Tuesday, January 22, 2019-1:30 PM Office of the Gateway Cities Council of Governments 2 nd Floor Conference Room

More information

Board of Trustees. Los Angeles Community College District 770 Wilshire Blvd., Los Angeles, CA (213)

Board of Trustees. Los Angeles Community College District 770 Wilshire Blvd., Los Angeles, CA (213) Board of Trustees Los Angeles Community College District 770 Wilshire Blvd., Los Angeles, CA 90017 (213) 891 2000 AGENDA REGULAR MEETING Closed Session 12:30 p.m. Public Session 3:30 p.m. Board Room First

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

SUPPLEMENTAL NOTE ON HOUSE BILL NO. 2066

SUPPLEMENTAL NOTE ON HOUSE BILL NO. 2066 SESSION OF 2019 SUPPLEMENTAL NOTE ON HOUSE BILL NO. 2066 As Amended by House Committee of the Whole Brief* HB 2066, as amended, would establish the KanCare Bridge to a Healthy Kansas Program (Program).

More information

CITY OF COLTON PLANNING COMMISSION AGENDA

CITY OF COLTON PLANNING COMMISSION AGENDA CITY OF COLTON PLANNING COMMISSION AGENDA COUNCIL CHAMBERS, 650 NORTH LA CADENA DRIVE, COLTON, CA 92324 PC Official Agenda Documents: REGULAR MEETING Tuesday, January 23 5:30 P.M. DRAFT - PC AGENDA JANUARY

More information

CITY OF ESCONDIDO. Planning Commission and Staff Seating AGENDA PLANNING COMMISSION. 201 North Broadway City Hall Council Chambers. 7:00 p.m.

CITY OF ESCONDIDO. Planning Commission and Staff Seating AGENDA PLANNING COMMISSION. 201 North Broadway City Hall Council Chambers. 7:00 p.m. CITY OF ESCONDIDO Planning Commission and Staff Seating JAMES SPANN Chairman DON ROMO Vice-Chair JAMES MCNAIR Commissioner STAN WEILER Commissioner OWEN TUNNELL Assistant City Engineer MICHAEL COHEN Commissioner

More information

FULLERTON CITY COUNCIL SUCCESSOR AGENCY PUBLIC FINANCING AUTHORITY AGENDA - JUNE 20, West Commonwealth Avenue, Fullerton, CA

FULLERTON CITY COUNCIL SUCCESSOR AGENCY PUBLIC FINANCING AUTHORITY AGENDA - JUNE 20, West Commonwealth Avenue, Fullerton, CA FULLERTON CITY COUNCIL SUCCESSOR AGENCY PUBLIC FINANCING AUTHORITY AGENDA - JUNE 20, 2017 303 West Commonwealth Avenue, Fullerton, CA MEETINGS: The Fullerton City Council / Successor Agency / Public Financing

More information

Board of Education. Mesa County Valley School District 51. Work Session Meeting Minutes. Board Work Session Minutes January 3, 2017

Board of Education. Mesa County Valley School District 51. Work Session Meeting Minutes. Board Work Session Minutes January 3, 2017 Mesa County Valley School District 51 Board Work Session Minutes January 3, 2017 Work Session Meeting Minutes A - Doug Levinson B - Paul Pitton C - John Williams D - Tom Parrish E - Greg Mikolai Mesa County

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

A Bill Fiscal Session, 2018 SENATE BILL 30

A Bill Fiscal Session, 2018 SENATE BILL 30 Stricken language will be deleted and underlined language will be added. 0 State of Arkansas st General Assembly A Bill Fiscal Session, SENATE BILL By: Joint Budget Committee For An Act To Be Entitled

More information

SANTA CLARITA VALLEY SCHOOL FOOD SERVICES AGENCY. ORGANIZATIONAL MEETING OF THE BOARD OF DIRECTORS Anza Dr. Valencia, CA (661)

SANTA CLARITA VALLEY SCHOOL FOOD SERVICES AGENCY. ORGANIZATIONAL MEETING OF THE BOARD OF DIRECTORS Anza Dr. Valencia, CA (661) SANTA CLARITA VALLEY SCHOOL FOOD SERVICES AGENCY Our Mission Statement SCVSFSA is made up of a team of food and nutrition professionals that are dedicated to students health, well-being and their ability

More information