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 1 p.m., Tuesday, June 27, 2006 Recessed to 1 p.m., Thursday, June 29, 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, June 27, 2006, at the Los Angeles City Board of Education Administrative Offices, Board Room, 333 South Beaudry Avenue, Los Angeles, California. Mr. Jefferson Crain, Executive Officer of the Board, called the meeting to order at 1:36 p.m. The following Members were present: Ms. Marguerite P. LaMotte, Mr. Jon Lauritzen, Mr. David Tokofsky, and President Marlene Canter. Ms. Julie Korenstein arrived at 1:37 p.m. Mr. Mike Lansing was absent for the entire meeting. Superintendent Roy Romer was present. Mr. Lauritzen led the Pledge of Allegiance. President Canter modified the Order of Business SPECIAL REPORTS AND PRESENTATIONS Ms. Barbara Hernandez, Youth Opportunities Unlimited High School graduate, addressed the Board on the successes of the graduating class of 2006 from Los Angeles Unified School District s Options High Schools. Board Members and Superintendent Romer congratulated Ms. Hernandez. President Canter passed the gavel to Mr. Lauritzen and left the meeting. Mr. Robert Collins, Chief Instructional Officer, Secondary Division, recognized Mr. Kareem Clark and Mr. Claude Tellis of Healthy Body Products for their support of the Academic Decathlon. Healthy Body Products goal is to help teenagers in fifty-five Los Angeles schools change the stereotype of what healthy tastes like by replacing soda and junk food in school vending machines with water, fruit juice and healthy snacks. Vice President Lauritzen resumed the Order of Business Bd. Of Ed. Regular Meeting 1

2 SUPERINTENDENT S INSTRUCTIONAL HIGHLIGHTS Dr. Ronni Ephraim, Chief Instructional Officer, Elementary Division, introduced Assistant Superintendents Alma Sanchez and Rita Caldera who spoke about the L.A. Kids Learn Program. L.A. Kids Learn is an involvement resource for parents of students completing kindergarten through fifth grade. The Program provides ideas for parents and caregivers to be more involved with their child s learning. Ms. Marlene Felix, Director, Elementary Science and History/Social Science, and Ms. Zella Knight, parent, also spoke on the Program. Dr. Ephraim responded to questions from Board Members. Vice President Lauritzen modified the Order of Business. DIRECT CALENDAR BOARD OF EDUCATION REPORT NO /06 Approval of Agreement with the Los Angeles Police Department Mr. Dan Isaacs, Chief Operating Officer, provided background information regarding the report. Ms. LaMotte moved that the report be adopted. Ms. Korenstein seconded the motion. Mr. Isaacs and Sgt. Daniel Gomez, Los Angeles Police Department, responded to questions from Board Members. By general consent, the report was adopted. Mr. Lansing and Ms. Canter were absent. CONSENT CALENDAR Ms. LaMotte moved the adoption of the following reports designated as Consent Calendar items in accordance with Board Rule 61: BOARD OF EDUCATION REPORT NO /06 After School Education and Safety Program Cohort Two and After School Service Providers Contracts BOARD OF EDUCATION REPORT NO /06 Supplemental Service Provider Contract BOARD OF EDUCATION REPORT NO /06 Naming of Rowan New Primary Center BOARD OF EDUCATION REPORT NO /06 Naming of Monroe New Elementary School No. 2 Bd. Of Ed. Regular Meeting 2

3 BOARD OF EDUCATION REPORT NO /06 Community Arts Project in Local District 4 Art Programs in the Community: LACMA on Site BOARD OF EDUCATION REPORT NO /06 Submission of the Consolidated Application for Funding Categorical Aid Programs BOARD OF EDUCATION REPORT NO /06 Authorization to Make Interfund Transfers BOARD OF EDUCATION REPORT NO /06 Authorization for Temporary Borrowing Between Funds Ms. Korenstein seconded the motion, which by general consent was adopted. Mr. Lansing and Ms. Canter were absent. Mr. Crain made the following statement: The Board will act upon the Amendments to add an additional admission priority and to add a second site to the Larchmont Charter School and the approval of the Charter Academy High School and Frederick Douglass Academy High School Petitions. This constitutes public hearings to the amendments and petitions, and those individuals who wish to address the Board on these items will be heard. Anyone who wishes to speak to the reports should go to the recording booth at the back of the Board Room and fill out a speaker s card. Those individuals will be heard after the speakers already on the list. There were no speakers. Ms. LaMotte moved the adoption of the following reports designated as Consent Calendar items in accordance with Board Rule 61: BOARD OF EDUCATION REPORT NO /06 Amendment to Add an Additional Admission Priority at Larchmont Charter School BOARD OF EDUCATION REPORT NO /06 Amendment to Add a Second Site to Larchmont Charter School BOARD OF EDUCATION REPORT NO /06 Charter Academy High School BOARD OF EDUCATION REPORT NO /06 Frederick Douglass Academy High School Ms. Korenstein seconded the motion, which by general consent was adopted. Mr. Lansing and Ms. Canter were absent. Bd. Of Ed. Regular Meeting 3

4 SPECIAL REPORTS AND PRESENTATIONS (continued) Mr. Mike Casserly, Executive Director, gave an overview of the Council of Great City Schools. The Council of the Great City Schools is a coalition of 66 of the nation's largest urban public school systems working to promote urban education through legislation, research, media relations, instruction, management, technology, and other special projects designed to improve the quality of urban education. Mr. Ray List, Project Manager, presented the follow up report on the Superintendent s priorities determined at the January meeting, including recommendations from the Council of Great City Schools. Dr. Ephraim, Mr. Michael Eugene, Business Manager, Mr. Roger Buschmann, Deputy Chief Human Resources Officer, Ms. Wendy Macy, Personnel Director, and Mr. Charles Burbridge, Chief Financial Officer, discussed the impact of the report and recommendations on their respective departments. Mr. Casserly and Superintendent Romer responded to questions from Board Members. Mr. Crain made the following statement: President Canter assumed the Chair. RECEIPT OF REPORTS The Board is in receipt of the Chime Charter School Renewal, Kenter Canyon Charter School Renewal, and the Wisdom Academy for Young Scientists Charter Petition. This constitutes public hearings to the renewals and the petition, and those individuals who wish to address the Board on these items will be heard. Anyone who wishes to speak to the reports should go to the recording booth at the back of the Board Room and fill out a speaker s card. Those individuals will be heard after the speakers already on the list. Board of Education Report No /06 Chime Charter School Renewal: Assigned to Consent Calendar The following speakers addressed the Board: Ms. Julie Fabrocini, Principal, Chime Charter School Ms. Shauna Draxton, Teacher, Chime Charter School Ms. Rachel Noff, Teacher, Chime Charter School Mr. Patrick Smith, Chairman, Chime Institute Board of Directors Ms. Delia Calderon, Parent, Chime Charter School Ms. Fabrocini and Mr. Greg McNair, Chief Administrative Officer, Charter Division, responded to questions from Board Members. Board of Education Report No /06 Kenter Canyon Charter School Renewal: Assigned to Consent Calendar Bd. Of Ed. Regular Meeting 4

5 The following speakers addressed the Board: Dr. Terry Moren, Principal, Kenter Canyon Charter School Ms. Kelly Green-Kaufman, Parent, Kenter Canyon Charter School Ms. Alisa Smith, Teacher, Kenter Canyon Charter School Dr. Moren and Mr. McNair responded to questions from Board Members. Board of Education Report No /06 Wisdom Academy for Young Scientists Charter Petition: Assigned to Consent Calendar The following speakers addressed the Board: Dr. Albert Johnson, Professor, California State University, Los Angeles Ms. Kendra Okonkwo, Executive Director, Wisdom Academy for Young Scientists Charter School Dr. Johnson and Mr. McNair responded to questions from Board Members. Ms. Canter made the following statement: DIRECT CALENDAR (continued) BOARD OF EDUCATION REPORT NO /06 Renaissance Academy High School Charter Renewal Before action is taken on Board of Education Report No /06 the Renaissance Academy High School Charter Renewal, a public hearing must be held. This constitutes a public hearing on the request, and those individuals who wish to address the Board on this item will be heard. Anyone who wishes to speak to the report should go to the recording booth at the back of the Board Room and fill out a speaker s card. Those individuals will be heard after the speakers already on the list. The following speakers addressed the Board: Mr. Randolph Hammock, Attorney for the Board of Directors of Renaissance Academy High School Mr. Paul McGlothlin, Principal, Renaissance Academy High School Ms. Korenstein moved that the report be adopted. Ms. LaMotte seconded the motion. Mr. McNair responded to questions from Board Members. By general consent, the report was adopted. Mr. Lansing and Mr. Tokofsky were absent. Bd. Of Ed. Regular Meeting 5

6 RECEIPT OF REPORTS (continued) Board of Education Report No /06 Resolution of Necessity and Authorization to Obtain Funds to Obtain Orders for Possession of Land Parcels Required for Valley Region Elementary School No. 8 Located East of Maclay Avenue Between Bromont Avenue and 8 th Street: Assigned to Regular Calendar of the Special Board Meeting of July 11, 2006 Board of Education Report No /06 Resolution of Necessity and Authorization to Obtain Funds to Obtain Orders for Possession of Land Parcels Required for Valley Region Elementary School No. 7 Located on the Northeast Corner of Saticoy Street and Ben Avenue: Assigned to Regular Calendar of the Special Board Meeting of July 11, 2006 Board of Education Report No /06 Resolution of Necessity and Authorization to Obtain Funds to Obtain Orders for Possession of Land Parcels Required for Valley Region Elementary School No. 9 Located on the East Side of Calhoun Avenue Between Vanowen Street and Hart Street: Assigned to Regular Calendar of the Special Board Meeting of July 11, 2006 Board of Education Report No /06 Resolution of Necessity and Authorization to Obtain Funds to Obtain Orders for Possession of Land Parcels Required for South Region Elementary School No. 2 Located on the Southeast Corner of Florence Avenue and Central Avenue: Assigned to Regular Calendar of the Special Board Meeting of July 11, 2006 Board of Education Report No /06 - Resolution of Necessity and Authorization to Obtain Funds to Obtain Orders for Possession of Land Parcels Required for South Region Middle School No. 2 Located on Gage Avenue Between Loma Vista Place and Orchard Avenue: Assigned to Regular Calendar of the Special Board Meeting of July 11, 2006 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: Assigned to Consent Calendar Board of Education Report No /06 Adoption of Final Mitigation Negative Declaration for Proposed Valley Region Enadia Way Elementary School Reopening: Assigned to Regular Calendar Board of Education Report No /06 Project Approval for Proposed Valley Region Enadia Way Elementary School Reopening: Assigned to Regular Calendar: Assigned to Regular Calendar Board of Education Report No /06 Authorization to Enter into Property Exchange Agreement and Related Agreements for Reconfiguration of Ramona Opportunities High School: Assigned to Consent Calendar Board of Education Report No /06 Certification of Final Environmental Impact Report (CEQA) for Proposed East Los Angeles Star Adult Education Facility: Assigned to Regular Calendar Board of Education Report No /06 Project Approval for the East Los Angeles Star Adult Education Facility: Assigned to Regular Calendar Bd. Of Ed. Regular Meeting 6

7 Board of Education Report No /06 Approval of Agreements: Assigned to Consent Calendar Board of Education Report No /06 Modified Calendar for the School Year: Assigned to Consent Calendar REPORTS POSTPONED FROM REGULAR BOARD MEETING OF MAY 23, 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 This report was postponed to the Regular Board Meeting of July 11, REGULAR CALENDAR BOARD OF EDUCATION REPORT NO /06 Annual Service Plan and Annual Budget Plan for Special Education Ms. LaMotte moved that the report be adopted. Mr. Laurtizen seconded the motion, which by general consent was adopted. Mr. Lansing and Mr. Tokofsky were absent. BOARD OF EDUCATION REVISED REPORT NO /06 Approval of Agreements and Amendments Ms. Korenstein moved that the report be adopted. Ms. LaMotte seconded the motion. Mr. Collins and Ms. Diane Pappas, Office of General Counsel, responded to questions from Board Members. The report was postponed to allow staff time to provide additional information as requested by Board Members. Later in the meeting, and by general consent, the report was adopted. Mr. Lansing was absent. BOARD OF EDUCATION REVISED REPORT NO /06 Wellness Policy for Ms. Alicia Loncar, SEIU Local 99, addressed the Board on the report. Ms. Korenstein moved that the report be adopted by substituting Revised report and Revised Attachment A. Ms. LaMotte seconded the motion. Ms. Michelle King, Assistant Superintendent, Student Health and Human Services, Mr. Collins, and Mr. Chad Fenwick, physical education advisor, responded to questions from Board Members. President Canter passed the gavel to Mr. Lauritzen and left the meeting. Bd. Of Ed. Regular Meeting 7

8 After discussion and by general consent, the report as amended was adopted. Mr. Lansing and Ms. Canter were absent. 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 Ms. Chris Shaw, Wilmington Save Our Homes Coalition, addressed the Board on the report. This item was postponed to the Regular Board Meeting of July 11, President Canter assumed the Chair. 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 This item was postponed to the Regular Board Meeting of July 11, BOARD OF EDUCATION REPORT NO /06 Adoption of Final Mitigated Negative Declaration for Proposed Valley Region Maclay Elementary School Addition Project BOARD OF EDUCATION REPORT NO /06 Project Approval for Valley Region Maclay Elementary School Addition Ms. Korenstein moved that the report be adopted. Mr. Lauritzen seconded the motion, which by general BOARD OF EDUCATION REPORT NO /06 Adoption of Final Mitigated Negative Declaration for Proposed Valley Region0 Early Education Center No. 1 (Chase Early Education Center) Ms. Korenstein moved that the report be adopted. Mr. Lauritzen seconded the motion, which by general BOARD OF EDUCATION REPORT NO /06 Project Approval for Valley Region Early Education Center No. 1 (Chase Early Education Center) Mr. Tyronne Cain addressed the Board on the report. Bd. Of Ed. Regular Meeting 8

9 Ms. Korenstein moved that the report be adopted. Mr. Lauritzen seconded the motion, which by general BOARD OF EDUCATION REPORT NO /06 Adoption of Final Mitigated Negative Declaration for Proposed Valley Region Elementary School No. 6 Mr. Lauritzen moved that the report be adopted. Ms. Korenstein seconded the motion, which by general BOARD OF EDUCATION REPORT NO /06 Project Approval for Valley Region Elementary School No. 6 Mr. Lauritzen moved that the report be adopted. Ms. Korenstein seconded the motion, which by general BOARD OF EDUCATION REPORT NO /06 Approval of the Cancellation of Central Region Middle School No. 5 and Amendment of the New Construction Strategic Execution Plan The following speakers addressed the Board: Mr. Martiros Mishidzhyan, La Mirada Neighborhood Association Mr. Robert Silverstein, attorney for La Mirada Neighborhood Association Mr. Lauritzen moved that the report be adopted. Ms. LaMotte seconded the motion, which by general Mr. Crain made the following statement: BOARD OF EDUCATION REPORT NO /06 Third Annual Progress Report on the Proposition 47-Funded Critically Overcrowded School Program (COS I) Before action is taken on Board of Education Report Nos. 481 and /06, the Third Annual Progress Report on the Proposition 47-Funded Critically Overcrowded School Program (COS I) State School Facility Program (SFP) and Second Annual Progress Report on the Proposition 55- Funded Critically Overcrowded School Program (COS II) State School Facility Program (SFP) public hearings must be held. This constitutes public hearings on the reports, and those individuals who wish to address the Board on these items will be heard. Anyone who wishes to speak to the reports should go to the recording booth at the back of the Board Room and fill out a speaker s card. Those individuals will be heard after the speakers already on the list. There were no speakers. Bd. Of Ed. Regular Meeting 9

10 Mr. Lauritzen moved that the report be adopted. Ms. LaMotte seconded the motion, which by general BOARD OF EDUCATION REPORT NO /06 Second Annual Progress Report on the Proposition 55-Funded Critically Overcrowded School Program (COS II) Mr. Lauritzen moved that the report be adopted. Ms. LaMotte seconded the motion, which by general BOARD OF EDUCATION REPORT NO /06 Authorization for Staff to Enter into a Development Agreement for the Delivery of Central Los Angeles Area Middle School No. 3 Mr. Lauritzen moved that the report be adopted. Ms. LaMotte seconded the motion, which by general consent was adopted. Mr. Lansing and Ms. Korenstein were absent. BOARD OF EDUCATION REPORT NO /06 Ratification of Contract Actions and Approval of Professional Services Contracts Mr. Lauritzen moved that the report be adopted. Ms. LaMotte seconded the motion, which by general consent was adopted. Mr. Lansing and Ms. Korenstein were absent. BOARD OF EDUCATION REPORT NO /06 June 2006 Existing Facilities Strategic Execution Plan Annual Update Ms. LaMotte moved that the report be adopted. Mr. Lauritzen seconded the motion, which by general BOARD OF EDUCATION REPORT NO /06 Adoption of Deferred Maintenance Plan for Fiscal Years Ms. LaMotte moved that the report be adopted. Mr. Lauritzen seconded the motion. Mr. Bruce Kendall, Deputy Chief Executive, Existing Facilities, responded to questions from Board Members. By general consent, the report was adopted. Mr. Lansing was absent. BOARD OF EDUCATION REPORT NO /06 Amendment to the Existing Facilities Strategic Execution Plan for District 8 Projects at Ellington Continuation High School Mr. Lauritzen moved that the report be adopted. Mr. Tokofsky seconded the motion, which by general Bd. Of Ed. Regular Meeting 10

11 BOARD OF EDUCATION REPORT NO /06 Recognition of the National Student Clearinghouse as a Receiver of Directory Information for the Purpose of Tracking College Admissions Ms. LaMotte moved that the report be adopted. Mr. Lauritzen seconded the motion. Mr. Burbridge, Dr. Roger Rasmussen, Director, Budget Services, and Mr. Collins responded to questions from Board Members. By general consent, the report was adopted. Mr. Lansing was absent. CONSENT CALENDAR (continued) Mr. Tokofsky moved the adoption of the following report designated as a Consent Calendar item in accordance with Board Rule 61: BOARD OF EDUCATION REPORT NO /06 Naming of Central Los Angeles Area New High School No. 1 The following speakers addressed the Board on the renaming of the school to Helen Bernstein High School: Ms. Jessica Bernstein Hon. Mike Roos, former California Assemblymember Hon. Richard Alatorre, former State Senator Mr. Jerry Solender Mr. John Perez Dr. Denise Rockwell-Woods Ms. Becki Robinson Mr. Day Higuchi President Canter assumed the Chair. Ms. Linda Guthrie, United Teachers Los Angeles (UTLA) Ms. Barbara Knight Mr. Wayne Johnson Mr. Tokofsky moved that the report be adopted. Mr. Lauritzen seconded the motion. Board Members commented on the contributions made by Ms. Helen Bernstein, former UTLA President, to the District. By general consent, the report was adopted. Mr. Lansing was absent. Bd. Of Ed. Regular Meeting 11

12 PUBLIC COMMENT The following speakers addressed the Board on the subjects indicated: Ms. Zella Knight Mr. Salvador Perez Mr. Art Polito, Community Leadership Coalition Mr. Francisco Torrero Mr. Bill Ring, Parent Engagement Association Student Academic Achievement Support of the Board Support of the Board Mayoral Takeover Support of the Board BOARD MEMBER RESOLUTIONS The following speakers addressed the Board on Ms. LaMotte s resolution regarding Health Care: Mr. Myung-Soo Seok, Development Director, Los Angeles County Federation of Labor Ms. Rosie Martinez, SEIU Local 660 Mr. Ernesto Guerrero Mr. Jonathan Perez Mr. David DeHoyos Ms. Sara Araiza Mr. Bill Lloyd, SEIU Local 99 Ms. LaMotte moved: Whereas, Health care is one of the leading crises facing families today; Whereas, Forty-six million Americans lack access to health care; Whereas, Approximately twenty thousand employees of the Los Angeles Unified School District are not currently participants in the District s health care coverage program; Whereas, The District wants to nurture a stable workforce and strives to be a responsible employer by providing appropriate benefits for its employees; now, therefore, be it Resolved, That the Board of Education directs the Superintendent to conduct a study to determine the feasibility of expanding health care coverage for non-benefited employees through increasing hours, combining classifications or other appropriate means and report the findings to the Board by July 30, Bd. Of Ed. Regular Meeting 12

13 President Canter passed the gavel to Mr. Lauritzen and left the meeting. Mr. Burbridge and Mr. Eugene responded to questions from Board Members. After discussion and by general consent, the report was adopted. Mr. Lansing and Ms. Canter were absent. PUBLIC COMMENT (continued) Ms. Eva Sherman Mr. Adrian Angulo, Community Asset Development Redefining Education (CADRE) Ms. Naomi Haywood, CADRE Ms. Maisie Chin, CADRE Music Reading and Reading Readiness for Kindergarten Students Student Discipline Student Discipline Suspension Student Discipline Board Members and Mr. Collins addressed CADRE representatives. Mr. Noah Weiss Mayoral Takeover DIRECT CALENDAR (continued) BOARD OF EDUCATION REPORT NO /06 Naming of Aurora Elementary School consent was adopted. Mr. Lansing and Ms. Canter were absent. BOARD OF EDUCATION REPORT NO /06 Naming of Maple Primary Center consent was adopted. Mr. Lansing and Ms. Canter were absent. BOARD OF EDUCATION REPORT NO /06 Naming of Cal Burke High School consent was adopted. Mr. Lansing and Ms. Canter were absent. Bd. Of Ed. Regular Meeting 13

14 BOARD OF EDUCATION REPORT NO /06 Naming of Madison Elementary School consent was adopted. Mr. Lansing and Ms. Canter were absent. BOARD OF EDUCATION REPORT NO /06 Naming of Southeast Middle School consent was adopted. Mr. Lansing and Ms. Canter were absent. BOARD OF EDUCATION REPORT NO /06 Student Expulsion Issues consent was adopted. Mr. Lansing and Ms. Canter were absent. BOARD OF EDUCATION REPORT NO /06 Student Reinstatements consent was adopted. Mr. Lansing and Ms. Canter were absent. BOARD OF EDUCATION REPORT NO /06 Various Purchasing Transactions Ms. Korenstein moved that the report be adopted. Ms. LaMotte seconded the motion. Mr. Eugene responded to questions from Board Members. By general consent, the report was adopted. Mr. Lansing and Ms. Canter were absent. BOARD OF EDUCATION REPORT NO /06 Report of Warrants Issued, Donation of Money consent was adopted. Mr. Lansing and Ms. Canter were absent. BOARD OF EDUCATION REPORT NO /06 Routine Personnel Actions consent was adopted. Mr. Lansing and Ms. Canter were absent. Bd. Of Ed. Regular Meeting 14

15 BOARD OF EDUCATION REPORT NO /06 Nonroutine Personnel Actions consent was adopted. Mr. Lansing and Ms. Canter were absent. Later in the meeting, Ms. Korenstein moved that the report be reconsidered. Mr. Tokofsky seconded the motion, which by general consent was adopted. Mr. Lansing and Ms. Canter were absent. Ms. Korenstein moved that the report be adopted with the amendment to withdraw item 4. Mr. Tokofsky seconded the motion. By general consent, the report as amended was adopted. The following speaker addressed the Board: Ms. Linda Guthrie, UTLA REGULAR CALENDAR (continued) BOARD OF EDUCATION REPORT NO /06 Adoption of Superintendent Provisional Budget Dr. Rasmussen, and Dr. Jim Morris, Chief of Staff, responded to questions from Board Members. Action on the report was postponed to the reconvened meeting. CORRESPONDENCE Ms. Korenstein moved that the recommended disposition of the items of correspondence as indicated in the report be approved. Ms. LaMotte seconded the motion, which by general consent was adopted. Mr. Lansing and Ms. Canter were absent. Mr. Crain made the following statement: PUBLIC HEARING Reference is made to Board of Education Report No /06 adopted June 13, 2006, wherein the Board adopted a resolution of intention to dedicate, without consideration, to the City of Los Angeles portions of Central Los Angeles High School No. 1 water facility easements. The Board has fixed this meeting as the time and place for the public hearing upon the question of such dedications. An opportunity is now given to anyone present to file with the Board a petition protesting the proposed dedication, signed by at least ten percent of the qualified electors of the District as shown by the affidavit of one of the petitioners. There were no petitioners. Bd. Of Ed. Regular Meeting 15

16 Mr. Crain made the following statement: No petitions being filed, a motion is now in order to adopt the resolution and to direct the President and the Deputy Director of Real Estate to sign on behalf of the Board the deed dedicating said properties. Ms. Korenstein moved: Resolved, That the Board of Education of the City of Los Angeles, in pursuance of the provisions of Sections through 17561, inclusive, of the Education Code of State of California, does hereby declare its intention to dedicate easements to the City of Los Angeles (herein called Grantee), all that certain real property situated in the City of Los Angeles, State of California, legally described as follows: The proposed easements for Central Los Angeles New High School No. 1 are for water facility easements along that certain real property in the City of Los Angeles, State of California, described as follows: That portion of Lot 28 of Tract No. 4628, in the City of Los Angeles, County of Los Angeles, State of California, as per map recorded in Book 52, Page 76 of Maps, in the Office of the County Recorder of said County, lying within the boundaries of parcel of land described as follows: Beginning at a point in the southerly line of said Lot 28 distant thereon 231 feet from the southeast corner of Lot 27 of said Tract 4628; thence, at right angles, northery 6 feet; thence, at right angles, westerly 8 feet; thence, at right angles, southerly 6 feet to said southerly line of said Lot 28; thence along said southerly line of said Lot 28 easterly 8 feet to the point of beginning. The above-described parcel of land contains an area of approximately square feet. Beginning at a point in the southerly line of said Lot 28 distant thereon 206 feet from the southeast corner of Lot 27 of said Tract 4628; thence, at right angles, southerly 10 feet to said southerly line of said Lot 28; thence, along said southerly line of said Lot 28 easterly 8 feet to the point of beginning. The above-described parcel of land contains an area of approximately square feet. In the event Grantee ceases to use said real property for the purpose described herein, then all rights of Grantee herein shall cease and the above described property shall revert to Grantor free and clear of the easement or estate hereby granted, and Grantor may reenter and retake full possession of said premises; it being an essential part of the consideration hereof that use by Grantee of said premises for the purpose described herein as a condition for the continuing of Grantee s easement or estate hereunder. Grantor shall be responsible for damage caused intentionally or by any negligent act or omission of Grantee, its agent or employees while exercising the rights granted herein; Bd. Of Ed. Regular Meeting 16

17 And that the President of the Boad of Education and the Director of Acquisition and Relocations or his designee be authorized to sign the Deed on behalf of the Board, dedicating said property to the City of Los Angeles upon the terms and conditions set forth in the resolution adopted May 23, Mr. Tokofsky seconded the motion. On roll call, the vote was 4 ayes. The roll was held open pending Board Member votes. At the reconvened meeting of June 29, 2006, President Canter recorded an aye vote on the report. The final vote was 5 ayes. Mr. Lansing was absent. APPROVAL OF MINUTES Ms. LaMotte moved the approval of the 10 a.m., Special Meeting, June 6, 2006, minutes of the governing board of the Los Angeles Unified School District with the amendment to correct her vote on page 4. Ms. Korenstein seconded the motion, which by general consent was adopted. Mr. Lansing and Ms. Canter were absent. INITIAL ANNOUNCEMENT Mr. Tokofsky announced the following resolution regarding Support of School Medicaid Services: Whereas, The Los Angeles Unified School District is not only committed to teaching our children, but also to ensure 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; Whereas, Elimination of the MAA 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) and without full funding; Whereas, Fourteen percent District students suffer from asthma or asthma-like symptoms resulting in school nursing administering 25,000 asthma medications annually; Bd. Of Ed. Regular Meeting 17

18 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, and 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 in matching community volunteer services to students valued at more than fifty million dollars 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; Whereas, The District invests MAA funding into school outreach and enrollment activities that have resulted in the enrollment of 20,000 uninsured students and has established agreements with Los Angeles County s Medi-Cal managed care health plans and community based organizations to assist District benefits establishment and maintenance; 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 Los Angeles Unified School District Board of Education take a stand in opposition to any cutbacks in the School Medicaid program that negatively impact District revenue and services to students; Bd. Of Ed. Regular Meeting 18

19 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 work with appropriate 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 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. ANNOUNCEMENTS Ms. Korenstein announced her intention to introduce a resolution regarding Opposition to AB Mr. Crain announced the following: There will be a Special Facilities Committee meeting on June 29, 2006, at 9 a.m. in the Board Room; the Annual Meeting of the Board of Education will be held on July 6, 2006, at 10 a.m.; there will be a Special Board Meeting regarding Eminent Domain on July 11, 2006 at 9:30 a.m.; and the Regular Board Meeting of July 11, 2006, has been rescheduled to 11 a.m. The meeting was recessed at 8:15 p.m. to reconvene at 1 p.m., Thursday, June 29, The recessed meeting of June 27, 2006 was reconvened at 2:36 p.m. The following Members were present: Ms. Korenstein, Ms. LaMotte, Mr. Lauritzen, Mr. Tokofsky, and President Canter. Superintendent Romer was present. Mr. Lauritzen moved that Mr. Lansing be found absent due to hardship at the meetings of June 23, 2006, June 27, 2006, and June 29, Ms. LaMotte seconded the motion. By general consent, the motion passed. Mr. Lansing was absent. Bd. Of Ed. Regular Meeting 19

20 REGULAR CALENDAR (continued) BOARD OF EDUCATION REPORT NO /06 (continued) Adoption of Superintendent Provisional Budget The Board continued discussion on Board of Education Report No /06 regarding Adoption of Superintendent Provisional Budget: At the reconvened meeting of June 29, 2006, Ms. LaMotte moved that the report be adopted. Mr. Lauritzen seconded the motion. Dr. Rasmussen and Superintendent Romer made a brief presentation on the budget to Board Members. Dr. Ephraim, Dr. Rasmussen, Ms. King, Ms. Karen Timko, Coordinator, Early Behavior Intervention and Elementary Counseling Program, Mr. Isaacs, Mr. Eugene, Mr. Collins, and Superintendent Romer responded to questions from Board Members. After discussion, and with the consent of the mover and seconder, the report was amended as follows: Approving an additional $450,000 to the Early Behavior Intervention Counselors (EBIC) for half time positions at 9 schools Adding an additional $200,000 to the Parent Collaborative budget Holding action on the Upgrade of Local District Directors salaries from step 45G to 58G Bringing back for action the purchase of 46 school busses and the cost of their maintenance facilities Reducing professional development days at new schools from 10 to 8 days, with serious consideration of using PACE site for professional development Giving serious consideration to add an additional $1 million for Special Education On roll call, the report was adopted, 5 ayes, with the exception of the augmentations on which Mr. Tokofsky abstained. Mr. Lansing was absent. ADJOURNMENT Ms. LaMotte moved that the meeting be adjourned. Mr. Tokofsky seconded the motion, which by general consent was adopted. Mr. Lansing and Mr. Lauritzen were absent. The meeting adjourned at 9:50 p.m. APPROVED BY BOARD: November 13, 2007 MARLENE CANTER PRESIDENT JEFFERSON CRAIN EXECUTIVE OFFICER OF THE BOARD cs Bd. Of Ed. Regular Meeting 20

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, July 11, 2006 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 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

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

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

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

RESOLUTION NO /0001/62863v1

RESOLUTION NO /0001/62863v1 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PERRIS ESTABLISHING AN AREA OF BENEFIT TO BE KNOWN AS THE "NORTH PERRIS ROAD AND BRIDGE BENEFIT DISTRICT," LEVYING A FEE ON PROPERTY WITHIN SAID DISTRICT

More information

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

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

More information

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

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

ORLANDO, FLORIDA September 14, 2004

ORLANDO, FLORIDA September 14, 2004 ORLANDO, FLORIDA September 14, 2004 NON CONSENT ITEM 5 The School Board of Orange County, Florida, met in public hearing and regular meeting on Tuesday, September 14, 2004 at 5:39 pm. Present were: Berton

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

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

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

More information

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

relating to appropriation of money, levy of taxes, or salaries of city officers or employees. city officers or employees.

relating to appropriation of money, levy of taxes, or salaries of city officers or employees. city officers or employees. ARTICLE V. - RESERVED ARTICLE VI. - INITIATIVE; REFERENDUM; RECALL Section 6. 01. - Initiative. The voters of the city shall have power to propose ordinances to the council, and, if the council fails to

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

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

No An act relating to prevention, identification, and reporting of child abuse and neglect at independent schools. (S.113)

No An act relating to prevention, identification, and reporting of child abuse and neglect at independent schools. (S.113) No. 156. An act relating to prevention, identification, and reporting of child abuse and neglect at independent schools. (S.113) It is hereby enacted by the General Assembly of the State of Vermont: Sec.

More information

I. ROUTINE BUSINESS. Two Boy Scouts from Troop 158 led the Council members and audience in the Pledge of Allegiance.

I. ROUTINE BUSINESS. Two Boy Scouts from Troop 158 led the Council members and audience in the Pledge of Allegiance. Kearney, Nebraska January 8, 2019 5:30 p.m. A meeting of the City Council of Kearney, Nebraska, was convened in open and public session at 5:30 p.m. on January 8, 2019 in the Council Chambers at City Hall.

More information

REGULAR, ANNUAL ORGANIZATIONAL MEETING ADELANTO ELEMENTARY SCHOOL DISTRICT Tuesday, December 6, 2016

REGULAR, ANNUAL ORGANIZATIONAL MEETING ADELANTO ELEMENTARY SCHOOL DISTRICT Tuesday, December 6, 2016 ` REGULAR, ANNUAL ORGANIZATIONAL MEETING ADELANTO ELEMENTARY SCHOOL DISTRICT Tuesday, December 6, 2016 1. CONVENE OPEN SESSION: PROCEDURAL BUSINESS 1.01 Regular, Annual Organizational Board Meeting Information

More information

CHAPTER Committee Substitute for House Bill No. 1363

CHAPTER Committee Substitute for House Bill No. 1363 CHAPTER 2017-221 Committee Substitute for House Bill No. 1363 An act relating to Santa Rosa County; creating the Pace Fire Rescue District, an independent special district; creating a district charter;

More information

Santa Barbara School Districts Board of Education Meeting Minutes

Santa Barbara School Districts Board of Education Meeting Minutes Santa Barbara School Districts Board of Education Meeting Minutes Regular Meeting Tuesday, February 26, 2008 720 Santa Barbara Street Santa Barbara, CA 93101 (805) 963-4338 www.sbsdk12.org Laura Malakoff,

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 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 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

RULES OF THE BOARD OF EDUCATION

RULES OF THE BOARD OF EDUCATION ADMINISTRATIVE GUIDE LOS ANGELES UNIFIED SCHOOL DISTRICT RULES OF THE BOARD OF EDUCATION Board Members George McKenna Mónica García Tamar Galatzan Steven Zimmer Bennett Kayser Mónica Ratliff Richard Vladovic

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

MADERA UNIFIED SCHOOL DISTRICT. Board of Trustees Meeting AGENDA. Regular Meeting Tuesday, August 25, 2009

MADERA UNIFIED SCHOOL DISTRICT. Board of Trustees Meeting AGENDA. Regular Meeting Tuesday, August 25, 2009 MADERA UNIFIED SCHOOL DISTRICT Board of Trustees Meeting AGENDA Regular Meeting Tuesday, August 25, 2009 Madera Unified School District Boardroom 1902 Howard Road, Madera, California 93637 5:30 PM Closed

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

CITY COUNCIL AGENDA. REGULAR MEETING Wednesday, November 18, :00 Noon Council Chambers, City Hall, 1275 Main Street, El Centro, CA 92243

CITY COUNCIL AGENDA. REGULAR MEETING Wednesday, November 18, :00 Noon Council Chambers, City Hall, 1275 Main Street, El Centro, CA 92243 CITY COUNCIL AGENDA REGULAR MEETING Wednesday, November 18, 2009 12:00 Noon Council Chambers, City Hall, 1275 Main Street, El Centro, CA 92243 Mayor & Council Members can be reached at (760) 336-8989 Mayor:

More information

CHAPTER House Bill No. 1491

CHAPTER House Bill No. 1491 CHAPTER 2004-454 House Bill No. 1491 An act relating to Broward County; creating the charter of the City of West Park; providing for the corporate name and purpose of the charter; establishing form of

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

CLEAR FORK VALLEY LOCAL SCHOOLS BOARD OF EDUCATION Organizational & Regular Meeting Clear Fork High School Media Center January 7, :00 p.m.

CLEAR FORK VALLEY LOCAL SCHOOLS BOARD OF EDUCATION Organizational & Regular Meeting Clear Fork High School Media Center January 7, :00 p.m. CLEAR FORK VALLEY LOCAL SCHOOLS BOARD OF EDUCATION Organizational & Regular Meeting Clear Fork High School Media Center January 7, 2019 6:00 p.m. District Mission Statement: Exceeding Expectations The

More information

Minutes Lakewood City Council Regular Meeting held May 8, 2001

Minutes Lakewood City Council Regular Meeting held May 8, 2001 Minutes Lakewood City Council Regular Meeting held MEETING WAS CALLED TO ORDER at 7:30 p.m. by Mayor Wagner in the Council Chambers at the Civic Center, 5000 Clark Avenue, Lakewood, California. INVOCATION

More information

CITY OF SOUTH GATE REGULAR CITY COUNCIL MEETING MINUTES. Tuesday, September 11, 2018

CITY OF SOUTH GATE REGULAR CITY COUNCIL MEETING MINUTES. Tuesday, September 11, 2018 CITY OF SOUTH GATE REGULAR CITY COUNCIL MEETING MINUTES Tuesday, September 11, 2018 9/11/2018 - Minutes I. Call To Order/Roll Call With Invocation & Pledge CALL TO ORDER Mayor María Belén Bernal called

More information

TABLE OF CONTENTS. SECTION 1 BOARD GOVERNANCE and OPERATIONS 1.1 LEGAL STATUS OF THE BOARD OF DIRECTORS. 1.2 BOARD ORGANIZATION and VACANCIES

TABLE OF CONTENTS. SECTION 1 BOARD GOVERNANCE and OPERATIONS 1.1 LEGAL STATUS OF THE BOARD OF DIRECTORS. 1.2 BOARD ORGANIZATION and VACANCIES TABLE OF CONTENTS SECTION 1 BOARD GOVERNANCE and OPERATIONS 1.1 LEGAL STATUS OF THE BOARD OF DIRECTORS 1.2 BOARD ORGANIZATION and VACANCIES 1.3 DUTIES OF THE PRESIDENT 1.4 DUTIES OF THE VICE-PRESIDENT

More information

MINUTES OF A MEETING OF THE SCHOOL BOARD CITY OF CHESAPEAKE, VIRGINIA December 11, 2017

MINUTES OF A MEETING OF THE SCHOOL BOARD CITY OF CHESAPEAKE, VIRGINIA December 11, 2017 MINUTES OF A MEETING OF THE SCHOOL BOARD CITY OF CHESAPEAKE, VIRGINIA December 11, 2017 A meeting of the School Board of the City of Chesapeake, Virginia, was held on Monday, December 11, 2017, at 4:30

More information

CHAPTER House Bill No. 1041

CHAPTER House Bill No. 1041 CHAPTER 2001-335 House Bill No. 1041 An act relating to the Fort Myers Beach Mosquito Control District, Lee County; providing legislative intent; providing for codification of the special acts relating

More information

This presentation is the third in DPH s post election series of presentation on the postelection

This presentation is the third in DPH s post election series of presentation on the postelection This presentation is the third in DPH s post election series of presentation on the postelection environment. 1 2 What we know now is that no changes have been implemented as of yet. We do not know what

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

Request for Proposal Number 5848-RFP-14/15. Auditing Services

Request for Proposal Number 5848-RFP-14/15. Auditing Services Request for Proposal Number 5848-RFP-14/15 Auditing Services Castro Valley Unified School District 4400 Alma Ave. Castro Valley, CA 94546 Issue Date: January 5, 2015 Bid Submittal Date/Time: January 26,

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

PROCEEDINGS OF THE BOARD OF SUPERVISORS

PROCEEDINGS OF THE BOARD OF SUPERVISORS PROCEEDINGS OF THE BOARD OF SUPERVISORS Columbia County, Wisconsin Portage, Wisconsin June 17, 2009 7:00 P.M. The Board of Supervisors of Columbia County convened in annual session at the Carl C. Frederick

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

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

SAN FRANCISCO UNIFIED SCHOOL DISTRICT San Francisco, California. Regular Board Meeting of March 9, 2010

SAN FRANCISCO UNIFIED SCHOOL DISTRICT San Francisco, California. Regular Board Meeting of March 9, 2010 SAN FRANCISCO UNIFIED SCHOOL DISTRICT San Francisco, California Regular Board Meeting of March 9, 2010 SUBJECT: PROTEST HEARING AND RESOLUTION OF THE BOARD OF EDUCATION OF THE SAN FRANCISCO UNIFIED SCHOOL

More information

1. Call To Order Vice President Sims-Moten called the meeting to order at 5:30 p.m. 2. Opening of Meeting

1. Call To Order Vice President Sims-Moten called the meeting to order at 5:30 p.m. 2. Opening of Meeting Board of Education/District Administration Office June 26, 2018 Regular Meeting Agenda Closed Session: 5:30 pm / Regular Session: 6:30 pm A. Regular Session 1. Call To Order Vice President Sims-Moten called

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, October 10, 2006 2:00 P.M. BOARD RECONVENED Supervisors: McQuiston, Maben,

More information

CITY COUNCIL REGULAR MEETING CITY COUNCIL CHAMBERS, CITY OF ALBERT LEA Monday, July 28, 2014, 7:00 P.M.

CITY COUNCIL REGULAR MEETING CITY COUNCIL CHAMBERS, CITY OF ALBERT LEA Monday, July 28, 2014, 7:00 P.M. CITY COUNCIL REGULAR MEETING CITY COUNCIL CHAMBERS, CITY OF ALBERT LEA Monday,, 7:00 P.M. PRESENT: Mayor Vern Rasmussen Jr., Councilors John Schulte V, George Marin, Reid Olson, and Al Brooks. Also, present

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

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

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

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

SENATE, No STATE OF NEW JERSEY. 218th LEGISLATURE INTRODUCED FEBRUARY 5, 2018

SENATE, No STATE OF NEW JERSEY. 218th LEGISLATURE INTRODUCED FEBRUARY 5, 2018 SENATE, No. STATE OF NEW JERSEY th LEGISLATURE INTRODUCED FEBRUARY, 0 Sponsored by: Senator PATRICK J. DIEGNAN, JR. District (Middlesex) SYNOPSIS Renames county vocational school districts as county career

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

CALL TO ORDER MAYOR HEWITT, MAYOR PRO TEM DAVIS, COUNCIL MEMBER CLARK, COUNCIL MEMBER HYATT, COUNCIL MEMBER MOLINA.

CALL TO ORDER MAYOR HEWITT, MAYOR PRO TEM DAVIS, COUNCIL MEMBER CLARK, COUNCIL MEMBER HYATT, COUNCIL MEMBER MOLINA. City of Calimesa Regular Meeting of the City Council and Successor Agency to the Calimesa Redevelopment Agency AGENDA Monday, February 6, 2017 6:00 p.m. Norton Younglove Multipurpose Senior Center 908

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

THE BOARD OF SUPERVISORS OF THE COUNTY OF STANISLAUS STATE OF CALIFORNIA

THE BOARD OF SUPERVISORS OF THE COUNTY OF STANISLAUS STATE OF CALIFORNIA THE BOARD OF SUPERVISORS OF THE COUNTY OF STANISLAUS STATE OF CALIFORNIA Regular Session Tuesday April 18, 2000 All Supervisors Present Pledge of Allegiance to the Flag B/S unan. Adopted the consent calendar

More information

AGENDA 1. PLEDGE OF ALLEGIANCE 2. ROLL CALL OF BOARD OF DIRECTORS 3. ADOPTION OF AGENDA [1]

AGENDA 1. PLEDGE OF ALLEGIANCE 2. ROLL CALL OF BOARD OF DIRECTORS 3. ADOPTION OF AGENDA [1] A REGULAR MEETING OF THE BOARD OF DIRECTORS UPPER SAN GABRIEL VALLEY MUNICIPAL WATER DISTRICT 602 E. HUNTINGTON DRIVE, SUITE B, MONROVIA, CA 91016 5:30 P.M. SEPTEMBER 4, 2018 1. PLEDGE OF ALLEGIANCE AGENDA

More information

CHARTER TOWNSHIP OF OSHTEMO KALAMAZOO COUNTY, MICHIGAN NOTICE OF ORDINANCE ADOPTION

CHARTER TOWNSHIP OF OSHTEMO KALAMAZOO COUNTY, MICHIGAN NOTICE OF ORDINANCE ADOPTION CHARTER TOWNSHIP OF OSHTEMO KALAMAZOO COUNTY, MICHIGAN NOTICE OF ORDINANCE ADOPTION TO: THE RESIDENTS AND PROPERTY OWNERS OF THE CHARTER TOWNSHIP OF OSHTEMO, KALAMAZOO COUNTY, MICHIGAN, AND ANY OTHER INTERESTED

More information

City and County of Denver

City and County of Denver City Council of Monday, September 28, 2015 Robin Kniech... At Large Deborah Debbie Ortega... At Large Rafael G. Espinoza... District 1 Kevin Flynn... District 2 Paul D. López... District 3 Kendra Black...

More information

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD October 20, 2003

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD October 20, 2003 MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD October 20, 2003 The Council of Muscle Shoals, Alabama met at the Muscle Shoals City Hall in said City at 7:00 p.m. on the

More information

CABRILLO UNIFIED SCHOOL DISTRICT 498 Kelly Avenue, Half Moon Bay, CA 94019

CABRILLO UNIFIED SCHOOL DISTRICT 498 Kelly Avenue, Half Moon Bay, CA 94019 CABRILLO UNIFIED SCHOOL DISTRICT 498 Kelly Avenue, Half Moon Bay, CA 94019 MINUTES (Adopted) Thursday, June 26, 2014 Governing Board Meeting 7:00 P.M. District Office Board Members Present: Mr. Rob Pappalardo,

More information

CITY OF SANTA BARBARA CITY COUNCIL MINUTES

CITY OF SANTA BARBARA CITY COUNCIL MINUTES CITY OF SANTA BARBARA CITY COUNCIL MINUTES REGULAR MEETING October 16, 2012 COUNCIL CHAMBER, 735 ANACAPA STREET CALL TO ORDER Mayor Helene Schneider called the meeting to order at 2:00 p.m. (The Finance

More information

COUNTY OF RIVERSIDE)ss CITY OF SAN JACINTO)

COUNTY OF RIVERSIDE)ss CITY OF SAN JACINTO) STATE OF CALIFORNIA) COUNTY OF RIVERSIDE)ss CITY OF SAN JACINTO) RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SAN JACINTO ESTABLISHING COMMUNITY FACILI- TIES DISTRICT NO. 2003-2 OF THE

More information

SAN DIEGO UNIFIED SCHOOL DISTRICT MEETING OF THE BOARD OF EDUCATION TUESDAY, FEBRUARY 12, NORMAL STREET SAN DIEGO, CALIFORNIA MINUTES

SAN DIEGO UNIFIED SCHOOL DISTRICT MEETING OF THE BOARD OF EDUCATION TUESDAY, FEBRUARY 12, 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

PEARL RIVER VALLEY ELECTRIC POWER ASSOCIATION BYLAWS

PEARL RIVER VALLEY ELECTRIC POWER ASSOCIATION BYLAWS PEARL RIVER VALLEY ELECTRIC POWER ASSOCIATION BYLAWS OCTOBER 20, 2016 Pearl River Valley Electric Power Association Columbia, Mississippi BYLAWS October 20, 2016 ARTICLE I MEMBERSHIP SECTION 1.01. ELIGIBILITY.

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 (RSCCD) Board of Trustees (Regular meeting) Monday, January 9, 2017 2323 North Broadway, #107 Santa Ana, CA 92706 District Mission The mission of the Rancho Santiago

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 (RSCCD) Board of Trustees (Regular meeting) Monday, February 22, 2016 2323 North Broadway, #107 Santa Ana, CA 92706 District Mission The mission of the Rancho

More information

Table of Contents. SECTION 1 BOARD GOVERNANCE and OPERATIONS 1.1 LEGAL STATUS OF THE BOARD OF DIRECTORS BOARD ORGANIZATION and VACANCIES 2

Table of Contents. SECTION 1 BOARD GOVERNANCE and OPERATIONS 1.1 LEGAL STATUS OF THE BOARD OF DIRECTORS BOARD ORGANIZATION and VACANCIES 2 Table of Contents SECTION 1 BOARD GOVERNANCE and OPERATIONS 1.1 LEGAL STATUS OF THE BOARD OF DIRECTORS 1 1.2 BOARD ORGANIZATION and VACANCIES 2 1.3 DUTIES OF THE PRESIDENT 4 1.4 DUTIES OF THE VICE-PRESIDENT

More information

Minutes Lakewood City Council Regular Meeting held April 25, 2017

Minutes Lakewood City Council Regular Meeting held April 25, 2017 Minutes Lakewood City Council Regular Meeting held MEETING WAS CALLED TO ORDER at 7:30 p.m. by Mayor DuBois in the Council Chambers at the Civic Center, 5000 Clark Avenue, Lakewood, California. INVOCATION

More information

MINUTES. Present: Members Acle, de Beck, Jackson, Lee, and Nakamura. President Acle announced that the Board would be adjourning to Closed Session.

MINUTES. Present: Members Acle, de Beck, Jackson, Lee, and Nakamura. President Acle announced that the Board would be adjourning to Closed Session. SAN DIEGO UNIFIED SCHOOL DISTRICT MEETING OF THE BOARD OF EDUCATION TUESDAY, JUNE 26, 2007 and WEDNESDAY, JUNE 27, 2007 4100 NORMAL STREET SAN DIEGO, CALIFORNIA 92103 MINUTES A regular meeting of the Board

More information

Education Chapter STATE BOARD OF EDUCATION STATE DEPARTMENT OF EDUCATION ADMINISTRATIVE CODE

Education Chapter STATE BOARD OF EDUCATION STATE DEPARTMENT OF EDUCATION ADMINISTRATIVE CODE Education Chapter 290 010 010 STATE BOARD OF EDUCATION STATE DEPARTMENT OF EDUCATION ADMINISTRATIVE CODE CHAPTER 290 010 010 ORGANIZATION AND RULES OF PROCEDURE TABLE OF CONTENTS 290 010 010.01 Department

More information

DUBLIN SCHOOLS DUBLIN UNIFIED SCHOOL DISTRICT

DUBLIN SCHOOLS DUBLIN UNIFIED SCHOOL DISTRICT DUBLIN SCHOOLS DUBLIN UNIFIED SCHOOL DISTRICT RESOLUTION NO. 2018/19-03 DUBLIN UNIFIED SCHOOL DISTRICT BOARD OF TRUSTEES, ALAMEDA COUNTY, STATE OF CALIFORNIA RESOLUTION OF THE DUBLIN UNIFIED SCHOOL DISTRICT

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

HOUSE BILL NO By Representatives Curtiss, Shaw, Fincher, Jim Cobb. Substituted for: Senate Bill No By Senators Burks, Lowe Finney

HOUSE BILL NO By Representatives Curtiss, Shaw, Fincher, Jim Cobb. Substituted for: Senate Bill No By Senators Burks, Lowe Finney Public Chapter No. 1092 PUBLIC ACTS, 2008 1 PUBLIC CHAPTER NO. 1092 HOUSE BILL NO. 3958 By Representatives Curtiss, Shaw, Fincher, Jim Cobb Substituted for: Senate Bill No. 4028 By Senators Burks, Lowe

More information

ORLANDO, FLORIDA October 10, 2006

ORLANDO, FLORIDA October 10, 2006 ORLANDO, FLORIDA October 10, 2006 NON CONSENT ITEM 2 The School Board of Orange County, Florida, met in regular meeting on Tuesday, October 10, 2006, at 5:35 p.m. Present were: Karen Ardaman, Chairman;

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

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

REGULAR MEETING OF THE BELLFLOWER CITY COUNCIL

REGULAR MEETING OF THE BELLFLOWER CITY COUNCIL REGULAR MEETING OF THE BELLFLOWER CITY COUNCIL MONDAY, NOVEMBER 13, 2018, 5:30 P.M. CLOSED SESSION BELLFLOWER CITY HALL - COUNCIL CHAMBERS 1 CALL TO ORDER 5:30 p.m. 2 ROLL CALL: Mayor Ray Dunton Mayor

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

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

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

More information

CITY OF WILDOMAR CITY COUNCIL AND WILDOMAR CEMETERY DISTRICT AGENDA 5:30 P.M. CLOSED SESSION 6:30 P.M. REGULAR MEETING

CITY OF WILDOMAR CITY COUNCIL AND WILDOMAR CEMETERY DISTRICT AGENDA 5:30 P.M. CLOSED SESSION 6:30 P.M. REGULAR MEETING CITY OF WILDOMAR CITY COUNCIL AND WILDOMAR CEMETERY DISTRICT AGENDA 5:30 P.M. CLOSED SESSION 6:30 P.M. REGULAR MEETING APRIL 10, 2013 Council Chambers 23873 Clinton Keith Road Timothy Walker, Mayor/Chairman

More information

Governor s Budget OMNIBUS EDUCATION TRAILER BILL

Governor s Budget OMNIBUS EDUCATION TRAILER BILL 2013-14 Governor s Budget OMNIBUS EDUCATION TRAILER BILL Shift K-12 Apprenticeship Program to CCCs (Repeals Article 8 of Chapter 1 of Part 6 of the EC, commencing with Section 8150) SEC. 1. Repeal Article

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

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

BERKELEY UNIFIED SCHOOL DISTRICT

BERKELEY UNIFIED SCHOOL DISTRICT BERKELEY UNIFIED SCHOOL DISTRICT Minutes, Regular Meeting Wednesday, April 11, 2012 Berkeley Unified School District 2134 Martin Luther King Jr. Way Berkeley CA 94704 OFFICIAL MINUTES Roll Call 6:30pm

More information

the same manner as is given to members of the Board.

the same manner as is given to members of the Board. the same manner as is given to members of the Board. II. SPECIAL MEETINGS OF THE BOARD A. Special meetings of the Board may be called only by the President or by a majority of the entire Board except that

More information

SUPPLEMENT TO PHILADELPHIA HOME RULE CHARTER APPROVED BY THE ELECTORS AT A SPECIAL ELECTION MAY 18, 1965

SUPPLEMENT TO PHILADELPHIA HOME RULE CHARTER APPROVED BY THE ELECTORS AT A SPECIAL ELECTION MAY 18, 1965 SUPPLEMENT TO PHILADELPHIA HOME RULE CHARTER APPROVED BY THE ELECTORS AT A SPECIAL ELECTION MAY 18, 1965 Philadelphia, June 9, 1965 This is to certify the following is a true and correct copy of Charter

More information

City of Tolleson, Arizona. City Council Rules of Procedure 2011

City of Tolleson, Arizona. City Council Rules of Procedure 2011 City of Tolleson, Arizona City Council Rules of Procedure 2011 SWR:pr2 749402.5 3/25/2011 CITY OF TOLLESON, ARIZONA CITY COUNCIL RULES OF PROCEDURE 2011 TABLE OF CONTENTS ARTICLE 1. AUTHORITY...1 ARTICLE

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

CHAPTER House Bill No. 1603

CHAPTER House Bill No. 1603 CHAPTER 2000-436 House Bill No. 1603 An act relating to the Indian Rocks Fire District, Pinellas County; providing for codification of special laws regarding independent special fire control districts

More information

City of Kenner Office of the Council

City of Kenner Office of the Council City of Kenner Office of the Council Rules of Organization, Business, Order & Procedure of the Council Revised in accordance with Resolution No. B-16903 adopted May 17, 2018 I. COUNCIL AND ORGANIZATION

More information

CONTRACT TO CHARTER A PUBLIC SCHOOL ACADEMY AND RELATED DOCUMENTS ISSUED BY THE GRAND VALLEY STATE UNIVERSITY BOARD OF TRUSTEES (AUTHORIZING BODY)

CONTRACT TO CHARTER A PUBLIC SCHOOL ACADEMY AND RELATED DOCUMENTS ISSUED BY THE GRAND VALLEY STATE UNIVERSITY BOARD OF TRUSTEES (AUTHORIZING BODY) A CONTRACT TO CHARTER A PUBLIC SCHOOL ACADEMY AND RELATED DOCUMENTS ISSUED BY THE GRAND VALLEY STATE UNIVERSITY BOARD OF TRUSTEES (AUTHORIZING BODY) ISSUED TO AUGUSTA ACADEMY (A PUBLIC SCHOOL ACADEMY)

More information

LAWS OF NEW YORK, 2013 CHAPTER 549

LAWS OF NEW YORK, 2013 CHAPTER 549 LAWS OF NEW YORK, 2013 CHAPTER 549 AN ACT to amend the executive law, the banking law, the benevolent orders law, the education law, the general business law, the insurance law, the mental hygiene law,

More information

CALL TO ORDER ROLL CALL

CALL TO ORDER ROLL CALL CALL TO ORDER Mayor Procter called the meeting to order at 6:30 p.m. Pastor Ron Dybvig offered the invocation, and Vice Mayor Aguirre led the Pledge of Allegiance to the Flag. ROLL CALL Councilmember Richard

More information

On roll call, Brown, yes; Bryden, yes; Evans, yes; Isringhausen, yes; Kary, yes; Perdun, yes; Pohlman, yes. Motion carried.

On roll call, Brown, yes; Bryden, yes; Evans, yes; Isringhausen, yes; Kary, yes; Perdun, yes; Pohlman, yes. Motion carried. Board of Education Regular Meeting Open Session July 19, 2018 The regular meeting of the Board of Education of Community Unit School District No. 100 was held Thursday, July 19, 2018 in the office of the

More information