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

Size: px
Start display at page:

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

Transcription

1 Palos Verdes Peninsula Unified School District Minutes Board of Education Regular Meeting March 08, 2017, 5:00 PM Malaga Cove Administration Center 375 Via Almar Palos Verdes Estates, CA Closed Session - 5:00 p.m. Open Session - 6:30 p.m. Members Present Anthony Collatos, President Linda Reid, Vice President Suzanne Seymour, Clerk Barbara Lucky, Member Malcolm S. Sharp, Member Lauren Oseas, Student Member Joshua Paik, Student Member Administrators Present Donald B. Austin, Superintendent of Schools Trent Bahadursingh, Deputy Superintendent Keith Butler, Associate Superintendent/Business Services Kimberly Fricker, Assistant Superintendent/Educational Services A. Call to Order The regular session was called to order at 5:14 p.m. by the president, Dr. Collatos. A.1. Public Comment on Closed Session Items None B. Recess to Closed Session President Collatos announced that the Board would recess to Closed Session to discuss the following items: B.1. Conference with Labor Negotiator B.2. Public Employee Appointment; Public Employment B.3. Public Employee Performance Evaluation B.4. Public Employee Discipline/Dismissal/Release B.5. Conference with Legal Counsel - Existing Litigation Page 1 of 13

2 C. Reconvene to Open Session The open session was reconvened at 6:58 p.m. D. Pledge of Allegiance to the Flag E. Report of Board Action Taken in Closed Session President Collatos announced that in Closed Session the Board took the following action: The Board approved the settlement agreement for OAH Case No by a roll call vote as follows: Yes Yes Yes Yes Yes Dr. Anthony Collatos Ms. Barbara Lucky Ms. Linda Reid Ms. Suzanne Seymour Mr. Malcolm Sharp The District will provide Student related services and Student waived all claims against the District. F. Approval of Agenda F.1. Approval of the Regular Board of Education Meeting Agenda for March 8, 2017 Motion Passed: That the Board approve the agenda for the Regular Board of Education Meeting of March 8, G. Public Communications G.1. Public Comment on Open Session Agenda Items President Collatos announced that the public would be given the opportunity to address the Board during each agenda item and that remarks would be limited to three minutes per person. Page 2 of 13

3 H. Approval of Minutes H.1. Approval of the Special Board of Education Meeting Minutes for February 16, 2017 Motion Passed: That the Board approve the minutes for the Special Meeting of February 16, 2017, as presented. Passed with a motion by Ms. Barbara Lucky and a second by Ms. Linda Reid. H.2. Approval of the Regular Board of Education Meeting Minutes for February 22, 2017 Motion Passed: That the Board approve the minutes for the Regular Meeting of February 22, 2017, as presented. Passed with a motion by Ms. Linda Reid and a second by Ms. Suzanne Seymour. Abstain Mr. Malcolm Sharp I. Board President Announcements President Collatos made the following announcements: PVPUSD is currently enrolling new students for the school year. Parents can view information about enrollment on the District The Community is invited to join us at upcoming meetings to provide feedback on the development of the Palos Verdes Peninsula Unified School District's Facility Master Plan on March 29th, April 12th, and May 3rd. A complete list of meeting dates, times and locations is available on the back table and on the District website at On Wednesday, April 12, 2017, the Peninsula Education Foundation will once again sponsor the Science Technology Engineering and Math Symposium, a showcase for the STEM and engineering programs in the Palos Verdes Peninsula Unified School District. This special event allows 4th-12th grade students and budding engineers and inventors to share with one another the challenges faced, knowledge gained and exhilaration they experienced in the process of inventing. The symposium is a free event open to the public. It will be held at the Peninsula Center from 4:30-6:30 p.m. Page 3 of 13

4 Dr. Austin, introduced the following recommended candidates for the leadership transition: Brent Kuykendall - Principal, Palos Verdes Peninsula High School Frank Califano - Principal, Miraleste Intermediate School Micah Farrell - Principal, Rancho del Mar High School Trista Ramirez - Principal, Palos Verdes Intermediate School Kelly Keller - Executive Director, Curriculum and Instruction Matthew Horvath - Assistant Superintendent, Human Resources J. Discussion/Action J.1. Personnel Assignment Orders and Other Personnel Action Motion Passed: That the Board of Education approve and/or ratify the Administrative, Certificated and Classified Assignment Orders, PV Kids' Corner consultant, Palos Verdes Peninsula High consultants and Rancho del Mar High consultant. Passed with a motion by Mr. Malcolm Sharp and a second by Ms. Suzanne Seymour. No Ms. Barbara Lucky J.2. Approve Contract for Employment of the Assistant Superintendent, Human Resources Motion Passed: That the Board of Education approve the employment contract with the Assistant Superintendent, Human Resources, for the period of April 24, 2017 through June 30, Passed with a motion by Ms. Barbara Lucky and a second by Ms. Suzanne Seymour. Page 4 of 13

5 J.3. Parcel Tax Exemption for Eligible Senior Residents District legal counsel, Sue Ann Evans (Dannis Woliver Kelley), reviewed proposed changes to the application process and associated forms for senior parcel tax exemptions. Motion Passed: That the Board approve the notices to eligible senior residents and adopt the New Filer Application, as presented. Passed with a motion by Ms. Suzanne Seymour and a second by Ms. Barbara Lucky. K. Report of Student Board Members Departure of Student Board Members, Lauren Oseas and Joshua Paik, at 7:40 p.m. L. Special Reports L.1. Presentation on Palos Verdes Peninsula High School Student Supports and Wellness Initiative Micah Farrell, Associate Principal of Palos Verdes Peninsula High School, reported on the support measures for students at Palos Verdes Peninsula High School and the school's wellness initiative. M. Consent Calendar M.1. Educational Services M.1.a. Agreement for Services of Nonpublic, Nonsectarian School and Agency Services for TK-12th Grade Motion Passed: That the District enter into an agreement with the designated nonpublic schools and agencies for the purpose of providing special education and related services for TK-12th grade students for the school year because the student's special education needs cannot be met within the District. Page 5 of 13

6 M.1.b. Approval of Two (2) New High School Course Descriptions: AP Seminar and AP Research Motion Passed: That the Board approve the two (2) new high school course descriptions: AP Seminar, beginning in and AP Research, beginning in M.1.c. Approval of One (1) New High School Course Description: Korean 3 Honors Motion Passed: That the Board approve the new high school course description, Korean 3 Honors, beginning in M.1.d. Authorization for Overnight Field Trip - PVPHS - Varsity Boys Golf - Champions Invitational Golf Tournament - Golf Club at Terra Lago - Indio, California - March 30-April 1, 2017 Motion Passed: That the Board approve the proposed overnight field trip to the Champions Invitational Golf Tournament in Indio, California, from March 30-April 1, 2017, involving students from the Varsity Boys Golf team at Palos Verdes Peninsula High School. Page 6 of 13

7 M.1.e. Authorization for Overnight/Out-of-State Field Trip - PVPHS - StellarXplorer Space Program III Competition - Colorado Spring, Colorado - April 4-9, 2017 Motion Passed: That the Board approve the proposed overnight/out-of-state field trip to the StellarXplorer III Competition in Colorado Springs, Colorado, from April 4-9, 2017, involving the one (1) team of six (6) finalists from Palos Verdes Peninsula High School. M.1.f. Authorization for Out-Of-State Conference Attendance - University of South Carolina Counselor Advisory Board - Columbia, South Carolina - March 22-25, 2017 Motion Passed: That the Board approve the out-of-state counselor visit for Terri Lewallen, PVPHS College and Career Center Specialist, to attend the University of South Carolina Counselor Advisory Board in Columbia, South Carolina, from March 22-25, M.2. Business Services M.2.a. Purchase Order Report Motion Passed: That Purchase Order numbers through issued from the General Fund; Adult Education; Miraleste Early Learning Academy (MELA), Valmonte Early Learning Academy (VELA) and Sunrise, PV Kids' Corner; Print Shop and Special Reserve for Capital Outlay in the total amount of $249, be approved and/or ratified. Page 7 of 13

8 M.3. Fiscal Services M.3.a. Acceptance of Gifts N. Report of Superintendent Motion Passed: That the gifts of materials, supplies and $17, in cash received February 14, 2017 through February 23, 2017, be accepted, as presented. The following individuals addressed the Board: Judy Chang (Rancho Palos Verdes) and Scott Burack (Rolling Hills Estates). Dr. Austin updated the Board on the District's gopher abatement procedures and answered questions from the Board. O. Report of Southern California Regional Occupational Center Representative P. Report of PVPUSD Technology Advisory Committee Representatives Q. Report of the PVPUSD Curriculum Advisory Committee Meeting R. Report on Facility Master Plan Progress S. Public Communications T. Budget S.1. Public Comment on Non-Agenda Items None T.1. Second Interim Report as of January 31, 2017 Kathy Ueunten (Director, Fiscal Services) presented a summary of the Second Interim Report and answered questions from the Board. After discussion, the following motion was made: Motion Passed: That the Board certify that the District will be able to meet its financial obligations for the fiscal year and subsequent two (2) fiscal years. Passed with a motion by Ms. Linda Reid and a second by Ms. Suzanne Seymour. Page 8 of 13

9 T Budget Revision - Unrestricted General Fund 01.1 (BA008) Motion Passed: That the Board approve Budget Summary BA008, and related cash transfers, for the Unrestricted General Fund 01.1 by decreasing budgeted revenues and transfers in by $48,649 and by decreasing budgeted expenses and transfers out by $196,942, for an increase to the ending fund balance of $148,293. T Budget Revision - Restricted General Fund 01.3 (BA009) Motion Passed: That the Board approve Budget Summary BA009, and related cash transfers, for the Restricted General Fund 01.3 by decreasing budgeted revenues and transfers in by $15,408 and by decreasing budgeted expenses and transfers out by $111,538, for an increase to the ending fund balance of $96,130. T Budget Revision - Adult Education Fund 11.0 (BA010) Motion Passed: That the Board approve Budget Summary BA010, and related cash transfers, for the Adult Education Fund 11.0 by decreasing budgeted revenues and transfers in by $1,950 and by decreasing budgeted expenses and transfers out by $139, for a decrease to the ending fund balance of $2,089. T Budget Revision - Cafeteria Fund 13.0 (BA011) Motion Passed: That the Board approve Budget Summary BA011, and related cash transfers, for the Cafeteria Fund 13.0 by increasing budgeted revenues and transfers in by $136,985 and by increasing budgeted expenses and transfers out by $166,216, for a decrease to the ending fund balance of $29,231. Page 9 of 13

10 T Budget Revision - Deferred Maintenance Fund 14.0 (BA012) Motion Passed: That the Board approve Budget Summary BA012, and related cash transfers, for the Deferred Maintenance Fund 14.0 by increasing budgeted expenses and transfers out by $560,619, for a decrease to the ending fund balance of $560,619. T Budget Revision - Special Reserve for Postemployment Benefits Fund 20.0 (BA013) Motion Passed: That the Board approve Budget Summary BA013, and related cash transfers, for the Special Reserve for Postemployment Benefits Fund 20.0 by increasing budgeted revenues and transfers in by $209,934, for an increase to the ending fund balance of $209,934. T Budget Revision - Capital Facilities Fund 25.0 (BA014) Motion Passed: That the Board approve Budget Summary BA014, and related cash transfers, for the Capital Facilities Fund 25.0 by increasing budgeted expenditures and transfers out by $764,499, for a decrease to the ending fund balance of $764,499. T Budget Revision - Special Reserve for Capital Outlay Fund 40.0 (BA015) Motion Passed: That the Board approve Budget Summary BA015, and related cash transfers, for the Special Reserve for Capital Outlay Fund 40.0 by increasing budgeted expenditures and transfers out by $33,429, for a decrease to the ending fund balance of $33,429. Page 10 of 13

11 T Budget Revision - Other Enterprise Fund 63.0 (Child Care) (BA016) Motion Passed: That the Board approve Budget Summary BA016, and related cash transfers, for the Other Enterprise Fund 63.0 (Child Care) by decreasing budgeted revenues and transfers in by $23,072 and by increasing budgeted expenses and transfers out by $29,535, for a decrease to the ending fund balance of $52,607. T Budget Revision - Other Enterprise Fund 63.2 (Early Learning Academies) (BA017) Motion Passed: That the Board approve Budget Summary BA017, and related cash transfers, for the Other Enterprise Fund 63.2 (Early Learning Academies) by decreasing budgeted revenues and transfers in by $62,512 and by decreasing budgeted expenses and transfers out by $59,880, for a decrease to the ending fund balance of $2,632. T Budget Revision Other Enterprise Fund 63.4 (Print Shop) (BA018) Motion Passed: That the Board approve Budget Summary BA018, and related cash transfers, for the Other Enterprise Fund 63.4 (Print Shop) by increasing budgeted revenues and transfers in by $10,800 and by increasing budgeted expenses and transfers out by $13,804, for a decrease to the ending fund balance of $2,284. Page 11 of 13

12 T.13. Resolution No /17, Reduction or Discontinuance of Particular Kinds of Service (Certificated Personnel) Motion Passed: That the Board of Education adopt Resolution No /17, implementing the Reduction or Discontinuance of Particular Kinds of Service. Passed with a motion by Mr. Malcolm Sharp and a second by Ms. Suzanne Seymour. U. Discussion/Action U.1. Resolution No /17, Approve Use of Piggyback Bid Procured by Bakersfield City School District with IVS Computer Systems, Inc. to Purchase Smart Brand Technology and Related Equipment and Services Motion Passed: That the Board of Education approve Resolution No /17, to approve Use of Piggyback Bid Procured by Bakersfield City School District with IVS Computer Systems, Inc. to Purchase Smart Brand Technology and Related Equipment and Services. Passed with a motion by Ms. Linda Reid and a second by Mr. Malcolm Sharp. U.2. CSBA Delegate Assembly Election Motion Passed: That the Board cast its vote for Micah Ali, Craig Foster, Monique Ehsan, Vivian Hansen, Gabriel Orosco and Susanne Robins, for the vacant seats in Region 24 (Southwest Crescent-Los Angeles County) of the CSBA Delegate Assembly. Page 12 of 13

13 U.3. Board Member Participation in 2017 Commencement Exercises By Board consensus, it was agreed that Board Member participation in the 2017 commencement exercises at the intermediate and high schools be designated, as follows: V. Information Miraleste Intermediate - Malcom Sharp Palos Verdes Intermediate - Anthony Collatos, Suzanne Seymour Ridgecrest Intermediate - Barbara Lucky, Linda Reid Palos Verdes High - Anthony Collatos, Malcolm Sharp Palos Verdes Peninsula High - Barbara Lucky, Linda Reid, Suzanne Seymour, Rancho del Mar High - All Board Members V.1. Sale and/or Disposal of Surplus Property Presented as an information item. W. Reports of Board Members X. Adjournment There being no further business to come before the Board, the meeting was adjourned at 9:09 p.m. Donald B. Austin, Ed.D. Superintendent of Schools and Secretary of the Board of Education Page 13 of 13

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

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

More information

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

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

More information

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

Minutes: The regular session was called to order at 5:01 p.m. by the president, Dr. Collatos. Members Present Anthony Collatos, President Linda Reid, Vice President Suzanne Seymour, Clerk Malcolm S. Sharp, Member Members Absent Barbara Lucky, Member Palos Verdes Peninsula Unified School District

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

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

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

More information

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

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

More information

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

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

More information

BRAWLEY ELEMENTARY SCHOOL DISTRICT 261 D Street Brawley, CA Minutes Regular Meeting Governing Board August 10, 2010

BRAWLEY ELEMENTARY SCHOOL DISTRICT 261 D Street Brawley, CA Minutes Regular Meeting Governing Board August 10, 2010 BRAWLEY ELEMENTARY SCHOOL DISTRICT 261 D Street Brawley, CA 92227-1991 Minutes Regular Meeting Governing Board August 10, 2010 OPEN SESSION: The regular meeting of the Brawley Elementary School District

More information

OAK PARK UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION

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

More information

A G E N D A. July 8, 2008

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

More information

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

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

More information

PERSONNEL COMMISSION ROWLAND UNIFIED SCHOOL DISTRICT AGENDA

PERSONNEL COMMISSION ROWLAND UNIFIED SCHOOL DISTRICT AGENDA PERSONNEL COMMISSION ROWLAND UNIFIED SCHOOL DISTRICT AGENDA Pursuant to Government Code 54957.5, a copy of all documents related to any item on this agenda that have been submitted to the Commission may

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

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

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

More information

BOARD OF EDUCATION RIO BRAVO-GREELEY UNION SCHOOL DISTRICT 6521 ENOS LANE RIO BRAVO-GREELEY SCHOOL CAFETERIA. CLOSED SESSION 6:00 p.m.

BOARD OF EDUCATION RIO BRAVO-GREELEY UNION SCHOOL DISTRICT 6521 ENOS LANE RIO BRAVO-GREELEY SCHOOL CAFETERIA. CLOSED SESSION 6:00 p.m. BOARD OF EDUCATION RIO BRAVO-GREELEY UNION SCHOOL DISTRICT 6521 ENOS LANE BAKERSFIELD, CA 93314 AGENDA REGULAR MEETING March 10, 2014 RIO BRAVO-GREELEY SCHOOL CAFETERIA CLOSED SESSION 6:00 p.m. PROCESS

More information

HUNTINGTON BEACH CITY SCHOOL DISTRICT

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

More information

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

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

More information

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

3.a. Public Employee Performance Evaluation [Government Code Section 54957] Attendance Taken at 5:36 PM: Present: Paul Bokota Lauren Brooks Ira Glasky Sharon Wallin Absent: Betty Carroll 1. CALL TO ORDER Irvine Unified School District Minutes Regular Meeting of the Board of Education

More information

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

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

More information

Jamestown School Board Regular Board Meeting Minutes Wednesday, May 14, :00 pm

Jamestown School Board Regular Board Meeting Minutes Wednesday, May 14, :00 pm Jamestown School Board Regular Board Meeting Minutes Wednesday, May 14, 2014 6:00 pm 1.0 OPEN SESSION The meeting was called to order at 6 pm by Cathy Stone-Carlson. 1.1 Establish Quorum Present: Gary

More information

MINUTES CITY COUNCIL MEETING JULY 25, 2017

MINUTES CITY COUNCIL MEETING JULY 25, 2017 MINUTES CITY COUNCIL MEETING A regular meeting of the City Council of the City of Rolling Hills Estates was called to order at 7:10 p.m. in the City Council Chambers, 4045 Palos Verdes Drive North, by

More information

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

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

More information

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

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

More information

AGENDA AND ORDER OF BUSINESS

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

More information

OAK PARK UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION AGENDA #933

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

More information

ORO GRANDE ELEMENTARY SCHOOL DISTRICT Third Street Oro Grande, CA REGULAR BOARD MEETING MINUTES

ORO GRANDE ELEMENTARY SCHOOL DISTRICT Third Street Oro Grande, CA REGULAR BOARD MEETING MINUTES ORO GRANDE ELEMENTARY SCHOOL DISTRICT 19175 Third Street Oro Grande, CA REGULAR BOARD MEETING MINUTES 1.0 CALL TO ORDER Board Clerk, Mr. Joshua Garcia called the meeting to order at 5:00 p.m. MEMBERS PRESENT:

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

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

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

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

More information

ROCKLIN UNIFIED SCHOOL DISTRICT 2615 Sierra Meadows Drive Rocklin, CA 95677

ROCKLIN UNIFIED SCHOOL DISTRICT 2615 Sierra Meadows Drive Rocklin, CA 95677 ROCKLIN UNIFIED SCHOOL DISTRICT 2615 Sierra Meadows Drive Rocklin, CA 95677 Todd Lowell President Camille Maben, Vice President Wendy Lang, Clerk Susan Halldin, Member Eric Stevens, Member DECEMBER 14,

More information

Santa Ana Unified School District Board of Education

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

More information

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

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

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

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

12, 2007 NEWPORT-MESA UNIFIED SCHOOL DISTRICT

12, 2007 NEWPORT-MESA UNIFIED SCHOOL DISTRICT NEWPORT-MESA UNIFIED SCHOOL DISTRICT Regular Meeting of the Board of Education District Education Center Roderick H. MacMillian Board Meeting Room 2985-A Bear Street, Costa Mesa Study Session Closed Session

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

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

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

More information

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

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

More information

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 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

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

Irvine Unified School District Irvine, California

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

More information

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

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

More information

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

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

More information

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

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

More information

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

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

More information

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

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

More information

Irvine Unified School District Irvine, California

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

More information

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

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

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

More information

Pacifica School District Regular Meeting October 28, :00 PM 375 Reina Del Mar Avenue. Pacifica, CA 94044

Pacifica School District Regular Meeting October 28, :00 PM 375 Reina Del Mar Avenue. Pacifica, CA 94044 Pacifica School District Regular Meeting October 28, 2015 7:00 PM 375 Reina Del Mar Avenue Pacifica, CA 94044 Attendance Taken at 5:59 PM: Present: Ms. Elizabeth Bredall Ms. Andrea Gould Ms. Kathy Shiokari

More information

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

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

More information

UNION SCHOOL DISTRICT

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

More information

Attendance Taken at 6:18 PM: Present: Paul Bokota Lauren Brooks Ira Glasky Michael Parham. Absent: Sharon Wallin 1. CALL TO ORDER

Attendance Taken at 6:18 PM: Present: Paul Bokota Lauren Brooks Ira Glasky Michael Parham. Absent: Sharon Wallin 1. CALL TO ORDER Attendance Taken at 6:18 PM: Present: Paul Bokota Lauren Brooks Ira Glasky Michael Parham Absent: Sharon Wallin 1. CALL TO ORDER Irvine Unified School District Minutes Regular Meeting of the Board of Education

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

Mr. Harris has asked that Motions 5.1 and 5.2 be voted on at this time.

Mr. Harris has asked that Motions 5.1 and 5.2 be voted on at this time. SCHOOL DISTRICT OF BOROUGH OF MORRISVILLE Morrisville, Pennsylvania Monthly Business Meeting of the Board of School Directors Wednesday, January 25, 2017 Large Group Instruction Room Morrisville Intermediate/Senior

More information

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. January 14, 2014

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. January 14, 2014 5:30 CLOSED SESSION CITY OF PLACERVILLE CITY COUNCIL MINUTES Regular City Council Meeting January 14, 2014 City Council Chambers Town Hall 549 Main Street, Placerville, CA 95667 5:30 P.M. Closed Session

More information

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

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

More information

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

3.a. Public Employee Performance Evaluation [Government Code Section 54957] Attendance Taken at 5:37 PM: Present: Paul Bokota Lauren Brooks Ira Glasky Michael Parham Sharon Wallin 1. CALL TO ORDER Irvine Unified School District Minutes Regular Meeting of the Board of Education

More information

Santee School District

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

More information

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

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

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

More information

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

At 7:12 p.m., the Board took a brief recess to host a reception.

At 7:12 p.m., the Board took a brief recess to host a reception. NEWPORT-MESA UNIFIED SCHOOL DISTRICT Regular Meeting of the Board of Education District Education Center Roderick H. MacMillian Board Meeting Room 2985-A Bear Street, Costa Mesa Call to Order/ Closed Session

More information

2. Recognition of Principal Scholars and students with perfect attendance for the 2 nd quarter will be announced at a later date.

2. Recognition of Principal Scholars and students with perfect attendance for the 2 nd quarter will be announced at a later date. MINUTES OF A REGULAR MEETING OF THE BOARD OF EDUCATION OF SCHOOL DISTRICT 133, COOK COUNTY, ILLINOIS, HELD ON MONDAY, FEBRUARY 5, 2018, IN THE BOARD ROOM AT THE ANNEX, 150 W 137 TH STREET, RIVERDALE, IL

More information

William S. Hart Union High School District Regular Meeting of the Governing Board February 06, 2019 Closed Session 6:30 p.m. Public Session 7:00 p.m.

William S. Hart Union High School District Regular Meeting of the Governing Board February 06, 2019 Closed Session 6:30 p.m. Public Session 7:00 p.m. William S. Hart Union High School District Regular Meeting of the Governing Board February 06, 2019 Closed Session 6:30 p.m. Public Session 7:00 p.m. Minutes (Unapproved) I. Call to Order The Regular Meeting

More information

Irvine Unified School District Irvine, California

Irvine Unified School District Irvine, California Irvine, California March 3, 2009 Call to Order The Regular Meeting of the was called to order by President Huntley-Fenner at 4:08 p.m., in the District Administration Center, 5050 Barranca Parkway, Irvine,

More information

Mr. McDaniel presented the Director of Schools Report. Highlights of the report included:

Mr. McDaniel presented the Director of Schools Report. Highlights of the report included: Regular Meeting Minutes December 8, 2011 Members Present Charlie Rose, Chair, 7 th District Richard Baker, 1 st District Vicki Beaty, 2 nd District Christy Critchfield, 6 th District Rodney Dillard, 5

More information

TOWN OF APPLE VALLEY TOWN COUNCIL/SUCCESSOR AGENCY REGULAR MEETING. MINUTES December 12, 2017

TOWN OF APPLE VALLEY TOWN COUNCIL/SUCCESSOR AGENCY REGULAR MEETING. MINUTES December 12, 2017 TOWN OF APPLE VALLEY TOWN COUNCIL/SUCCESSOR AGENCY REGULAR MEETING MINUTES December 12, 2017 CALL TO ORDER: Mayor Nassif called to order the regular session of the Apple Valley Town Council and the Successor

More information

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

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

More information

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

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

More information

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

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

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

More information

Roll Call The roll was called. All were present except for Mr. Brunton who later arrived at 6:10 pm. Mr. Yee teleconferenced into the meeting.

Roll Call The roll was called. All were present except for Mr. Brunton who later arrived at 6:10 pm. Mr. Yee teleconferenced into the meeting. OHLONE COMMUNITY COLLEGE DISTRICT 43600 Mission Boulevard, Fremont, CA 94539 Meeting Locations: Child Development Center (Fremont Main Campus) & Teleconference 6791 Montana Avenue, Room 1222 El Paso, TX

More information

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

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

More information

13, 2005 NEWPORT-MESA UNIFIED SCHOOL DISTRICT

13, 2005 NEWPORT-MESA UNIFIED SCHOOL DISTRICT NEWPORT-MESA UNIFIED SCHOOL DISTRICT Regular Meeting of the Board of Education District Education Center Roderick H. MacMillian Board Meeting Room 2985-A Bear Street, Costa Mesa Call to Order Closed Session

More information

Regular Meeting December 18, :00 PM - Executive Session 7:30 PM - Public Session Location: School Cafeteria

Regular Meeting December 18, :00 PM - Executive Session 7:30 PM - Public Session Location: School Cafeteria Hainesport Board of Education Regular Meeting December 18, 2018 7:00 PM - Executive Session 7:30 PM - Public Session Location: School Cafeteria Board of Education Members, ( Pres.), ( Vice Pres.) Student

More information

PLEDGE OF ALLEGIANCE. Present: Mrs. Timmons, Mr. Koster, Mr. Honkala,

PLEDGE OF ALLEGIANCE. Present: Mrs. Timmons, Mr. Koster, Mr. Honkala, * The Board of Education recognizes the value to school governance of public comment on educational issues and the importance of allowing members of the public to express themselves on school matters of

More information

DECEMBER 18, 2013 ORGANIZATIONAL MEETING REGULAR MEETING MINUTES (7:00 P.M.)

DECEMBER 18, 2013 ORGANIZATIONAL MEETING REGULAR MEETING MINUTES (7:00 P.M.) ROCKLIN UNIFIED SCHOOL DISTRICT 2615 Sierra Meadows Drive Rocklin, CA 95677 Todd Lowell, President Steve Paul, Vice President Greg Daley, Clerk Camille Maben, Member Wendy Lang, Member DECEMBER 18, 2013

More information

SOLANO COMMUNITY COLLEGE DISTRICT GOVERNING BOARD

SOLANO COMMUNITY COLLEGE DISTRICT GOVERNING BOARD UNADOPTED MINUTES Wednesday, June 6, 2018 1. CALL TO ORDER A Regular Meeting of the Solano Community College District Governing Board was called to order at 6:30 p.m., on Wednesday, June 6, 2018, in the

More information

UNADOPTED MINUTES HUNTINGTON BEACH UNION HIGH SCHOOL DISTRICT. MINUTES OF REGULAR BOARD MEETING January 15, 2013

UNADOPTED MINUTES HUNTINGTON BEACH UNION HIGH SCHOOL DISTRICT. MINUTES OF REGULAR BOARD MEETING January 15, 2013 UNADOPTED MINUTES HUNTINGTON BEACH UNION HIGH SCHOOL DISTRICT MINUTES OF REGULAR BOARD MEETING January 15, 2013 BOARD MEMBERS PRESENT: BOARD MEMBERS ABSENT: ADMINISTRATIVE PERSONNEL PRESENT: Bonnie Castrey

More information

SCHOOL DISTRICT OF THE BOROUGH OF WILKINSBURG JOINT PLANNING AND LEGISLATIVE MEETING December 8, 2015

SCHOOL DISTRICT OF THE BOROUGH OF WILKINSBURG JOINT PLANNING AND LEGISLATIVE MEETING December 8, 2015 December 8, 2015 Page 1 of 5 SCHOOL DISTRICT OF THE BOROUGH OF WILKINSBURG JOINT PLANNING AND LEGISLATIVE MEETING December 8, 2015 The December 8, 2015 Joint Planning and Legislative Meeting of the Wilkinsburg

More information

DRAFT MINUTES RANCHO PALOS VERDES CITY COUNCIL REGULAR MEETING JANUARY 5, 2016

DRAFT MINUTES RANCHO PALOS VERDES CITY COUNCIL REGULAR MEETING JANUARY 5, 2016 DRAFT MINUTES RANCHO PALOS VERDES CITY COUNCIL REGULAR MEETING JANUARY 5, 2016 The meeting was called to order at 7:10 P.M. by Mayor Dyda at Fred Hesse Community Park, 29301 Hawthorne Boulevard. City Council

More information

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

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

More information

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

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

More information

MINUTES OF THE REGULAR MEETING OF THE BOARD OF EDUCATION HELD ON NOVEMBER 28, 2016

MINUTES OF THE REGULAR MEETING OF THE BOARD OF EDUCATION HELD ON NOVEMBER 28, 2016 MINUTES OF THE REGULAR MEETING OF THE BOARD OF EDUCATION HELD ON NOVEMBER 28, 2016 HAMILTON TOWNSHIP PUBLIC SCHOOLS Mays Landing, New Jersey William Davies Middle School Library The Regular Meeting of

More information

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

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

More information

Santa Ana Unified School District Board of Education

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

More information

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

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

More information

NASH ROCKY MOUNT BOARD OF EDUCATION BOARD MEETING Monday, April 3, 2017 at 7:00 pm. Central Office Auditorium 930 Eastern Avenue Nashville, NC 27856

NASH ROCKY MOUNT BOARD OF EDUCATION BOARD MEETING Monday, April 3, 2017 at 7:00 pm. Central Office Auditorium 930 Eastern Avenue Nashville, NC 27856 Meeting Minutes Printed : 4/27/2017 9:33 AM EST April 3, 2017 Board Meeting 04/03/2017 07:00 PM NASH ROCKY MOUNT BOARD OF EDUCATION BOARD MEETING Monday, April 3, 2017 at 7:00 pm Central Office Auditorium

More information

MADISON SCHOOL DISTRICT 5601 North 16 th Street Phoenix, Arizona MINUTES REGULAR MEETING OF THE GOVERNING BOARD Tuesday, May 21, 2013 (6:00 PM)

MADISON SCHOOL DISTRICT 5601 North 16 th Street Phoenix, Arizona MINUTES REGULAR MEETING OF THE GOVERNING BOARD Tuesday, May 21, 2013 (6:00 PM) MADISON SCHOOL DISTRICT 5601 North 16 th Street Phoenix, Arizona 85016 MINUTES REGULAR MEETING OF THE GOVERNING BOARD Tuesday, May 21, 2013 (6:00 PM) ROLL CALL Attendance: Ms. Kendra Tollackson, President

More information

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

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

More information

MORGAN HILL UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION MINUTES December 11, 2018, 6:00 PM MHUSD Board Room Closed Session 4:30 PM

MORGAN HILL UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION MINUTES December 11, 2018, 6:00 PM MHUSD Board Room Closed Session 4:30 PM MORGAN HILL UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION MINUTES December 11, 2018, 6:00 PM MHUSD Board Room Closed Session 4:30 PM Attendance Taken at 4:00 PM Present: Carol Gittens John Horner Teresa Murillo

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

Los Gatos Union School District Minutes

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

More information

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

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

More information

Los Gatos Union School District Minutes

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

More information

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

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

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

More information