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

Similar documents
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

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

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

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

Empowering the Latino Workforce: Strengthening our Communities with Unions

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

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

IN THE UNITED STATES DISTRICT COURT FOR THE EASTERN DISTRICT OF WISCONSIN GREEN BAY DIVISION

MINUTES REGULAR MEETING BOARD OF EDUCATION SAN FRANCISCO UNIFIED SCHOOL DISTRICT TUESDAY, NOVEMBER 12, :00 P.M.

Pre and Post Conf Laredo Hearing Judge DAVID JONES, Laredo William E. Heitkamp, Trustee April 4, :00 pm. 1:00 pm

MINUTES. CITY OF DELANO CITY COUNCIL REGULAR MEETING April 2, 2012 CALL TO ORDER

Minutes of the regular meeting of the City Council of the City of Huntington Park held Monday, April 15, 2013.

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

MINUTES Regular Meeting San Luis City Council San Luis Council Chambers 1090 E. Union Street San Luis, AZ February 24, :00 P.M.

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

oxnard school district 1051 South A Street Oxnard, California /

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

MONTEREY COUNTY BOARD OF EDUCATION REGULAR MEETING JULY 17, 2013 APPROVED MINUTES

MacArthur Park Neighborhood Council

The Pledge of Allegiance and the Texas Pledge was led by Mayor Antonio Martinez.

Election Summary Report GENERAL ELECTION Summary For Precinct, POL+050, All Races FINAL ELECTION DAY RESULTS - OFFICIAL

Workforce Solutions Middle Rio Grande Board of Directors

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

Minutes of the regular meeting of the City Council of the City of Huntington Park held Monday, May 20, 2013.

* * * * * * * * * * * * * * * * The Pledge of Allegiance and the Texas Pledge was led by Mayor Pro-Tem Ricardo Longoria, Jr.

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

Santa Ana Unified School District Board of Education

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

Board of Education MINUTES OF REGULAR MEETING March 5, 2015

CITY OF HUNTINGTON PARK

Regular Meeting of the City of Huntington Park City Council Tuesday, July 3, 2018

REORGANIZATION OF THE BOARD

MINUTES REGULAR MEETING BOARD OF EDUCATION SAN FRANCISCO UNIFIED SCHOOL DISTRICT TUESDAY, SEPTEMBER 9, :00 P.M.

CITY OF LOS ANGELES HOUSING + COMMUNITY INVESTMENT DEPARTMENT RENT STABILIZATION DIVISION RENT ADJUSTMENT COMMISSION (RAC) AGENDA

CITY OF HUNTINGTON PARK

A G E N D A Regular Meeting San Luis City Council San Luis Council Chambers 1090 E. Union Street February 13, :00 p.m.

1. CALL TO ORDER 2. SALUTE TO THE FLAG 3. ROLL CALL

OFFICE OF THE UNITED STATES ATTORNEY SOUTHERN DISTRICT OF CALIFORNIA San Diego, California. United States Attorney Karen P. Hewitt

SACRAMENTO CITY UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION

Pecos Independent School District North Hwy 63, P.O. Box 368 Pecos, NM Phone: Fax:

NOTICE OF REGULAR MEETING OF THE COMMISSIONERS COURT OF DIMMIT COUNTY TEXAS

* * * * * * * * * * * * * * * *

HARTFORD BOARD OF EDUCATION MINUTES. Regular Meeting June 18, 2013

LIVINGSTON UNION SCHOOL DISTRICT REGULAR BOARD MEETING June 14, Minutes

Pecos Independent School District North Hwy 63, P.O. Box 368 Pecos, NM Phone: Fax:

MOTION # by member Di Salvo to excuse member Green from the December 14, 2016 meeting. Member Mah seconded the motion and it passed unanimously.

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

Pecos Independent School District North Hwy 63, P.O. Box 368 Pecos, NM Phone: Fax:

CITY OF LOS ANGELES CALIFORNIA

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

ACTION MINUTES OF THE SANTA PAULA PLANNING COMMISSION

DOUGLAS UNIFIED SCHOOL DISTRICT 27 DOUGLAS, ARIZONA. Central Administration Building January 12, 2016

CITY OF INDIO. AGENDA Closed Session City of Indio City Council December 7, :30 p.m. 150 Civic Center Mall, Indio, California

FRANCISCO G. PONCE COUNTY JUDGE

Call to Order The Board of Governors meeting was called to order at 9:00 a.m. by Board of Governors President Scott Himelstein.

ZONING BOARD OF ADJUSTMENT TOWN OF WEST NEW YORK COUNTY OF HUDSON

McFARLAND UNIFIED SCHOOL DISTRICT BOARD MEETING MINUTES. September 14, 2010

St Luke Catholic Community Proclaimers of the Word June 30, 2018 through September 30, 2018 Jun 30, Saturday Jul 1, Sunday Jul 7, Saturday

EAST SIDE UNION HIGH SCHOOL DISTRICT

Governing Board Minutes

* * * * * * * * * * * * * * * * REGULAR MEETING: 6:00 P.M. The Pledge of Allegiance and the Texas Pledge was led by Mayor Antonio Martinez.

MINUTES REGULAR MEETING OF THE BOARD OF DIRECTORS THE METROPOLITAN WATER DISTRICT OF SOUTHERN CALIFORNIA JANUARY 10, 2017

Pecos Independent School District North Hwy 63, P.O. Box 368 Pecos, NM Phone: Fax:

M I N U T E S Regular Meeting San Luis City Council San Luis Council Chamber 1090 E. Union Street April 22, :00 p.m.

CITY OF SOUTH GATE REGULAR CITY COUNCIL MEETING MINUTES. Tuesday, October 10, 2017

A. Recognition of 211 LA County Executive Director Maribel Marin

CITY OF HUNTINGTON PARK

City of Rialto. Council Chambers 150 S. Palm Ave. Rialto, CA Regular Meeting. Tuesday, August 27, :00 PM

City of Rialto. Council Chambers 150 S. Palm Ave. Rialto, CA Regular Meeting ACTION AGENDA. Tuesday, March 28, :00 PM

Minutes of the regular meeting of the City Council of the City of Huntington Park held Monday, June 7, 2010.

WOODLAKE CITY COUNCIL MINUTES January 11, 2016

SUPERIOR UNIFIED SCHOOL DISTRICT # W. Sunset Drive, Superior, AZ NOTICE OF REGULAR GOVERNING BOARD MEETING

MONTEREY COUNTY BOARD OF EDUCATION REGULAR MEETING SEPTEMBER 17, 2014 APPROVED MINUTES

PARAMOUNT CITY COUNCIL MINUTES OF A REGULAR MEETING APRIL 4, 2017

ANTONIO MARTINEZ - Mayor * * * * * * * * * * * * * * * *

U.S. BANKRUPTCY COURT Western District of Texas Judge Craig A. Gargotta, Presiding 6/22/17 San Antonio Courtroom #3 HEARINGS

Marina Coast Water District. 211 Hillcrest Avenue July 15, Draft Minutes

MINUTES OF THE REGULAR MEETING FARMERSVILLE UNIFIED SCHOOL DISTRICT BOARD OF TRUSTEES

AGENDA November 18, 2010

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

City of East Palo Alto CITY COUNCIL MINUTES EPA Government Center 2415 University Ave, First Floor - City Council Chamber East Palo Alto, CA 94303

LOS ANGELES UNIFIED SCHOOL DISTRlCT INDEPENDENT PROPOSITION BB BLUE RIBBON CITIZENS' OVERSIGHT COMMITTEE. Scott Folsom Tenth District PTSA

MINUTES FLORIDA BARBERS BOARD EMBASSY SUITES ORLANDO NORTH 225 SHORECREST DRIVE ALTAMONTE SPRINGS, FL Sunday, April 15, 2018

P O L I C E C O M M I S S I O N R E G U L A R M E E T I N G A G E N D A

LUNA COMMUNITY COLLEGE BOARD OF TRUSTEES SPECIAL BOARD MEETING Thursday, May 24, 5:30 p.m. LCC Student Success Center Board Room

SANjOSE : CAPITAL OF SILICON VALLEY

(For further details see Official Council Files) (For communications referred by the President see Referral Memorandum)

Case 3:18-cv RS Document 30 Filed 06/18/18 Page 1 of 6

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

A Regular Meeting of the City Council was held in the Council Chamber, Pico Rivera City Hall, 6615 Passons Boulevard, Pico Rivera, California.

DELHI UNIFIED SCHOOL DISTRICT BOARD OF TRUSTEES Regular Meeting Sarah Jane Clegg Conference Center Locust Street Delhi, California Minutes

THE STATE OF TEXAS CITY OF BROWNSVILLE COUNTY OF CAMERON. ANTONIO MARTINEZ ) Mayor

* * * * * * * * * * * * * * * * REGULAR MEETING: 6:00 P.M. The Pledge of Allegiance and the Texas Pledge was led by Mayor Antonio Martinez

GOLDEN PLAINS UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION REGULAR BOARD MEETING

PERSONNEL COMMISSION ROWLAND UNIFIED SCHOOL DISTRICT AGENDA

13 Board Members were present. A quorum is nine, so the Board could make Motions and take votes. Also attending: 15 Stakeholders and guests.

SCHOLARSHIP PREP REGULAR BOARD AGENDA

Transcription:

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 City of Los Angeles, acting as the Governing Board of the Los Angeles Unified School District, met in public session prior to closed session on Tuesday, November 1, 2005, at the Los Angeles Board of Education Administrative Offices, Room 24-173 and Board Room, 333 South Beaudry Avenue, Los Angeles. Mr. Jefferson Crain, Executive Officer of the Board, called the meeting to order at 10:23 a.m. The following Board Members were present: Ms. Julie Korenstein, Mr. Jon Lauritzen, Mr. David Tokofsky, and President Marlene Canter. Mr. Mike Lansing, Ms. Marguerite Poindexter LaMotte, and Mr. José Huizar were absent. Superintendent Romer was present. Ms. Maribel Medina, Special Counsel to the Board, and Mr. Kevin Reed, General Counsel, were also present. Mr. Lauritzen led the Pledge of Allegiance. Mr. Crain announced that the following matters would be discussed in the closed portion of the meeting: 1. Conference with Legal Counsel Existing Litigation (Government Code Section 54956.9(a)) Chanda Smith v. Los Angeles Unified School District United States District Court Case No. CV 93-7044-RSWL (GHKx) Los Angeles Unified School District v. 3434 South Grand, LLP, et al. Los Angeles Superior Court Case No. BC 275880 Los Angeles Unified School District v. Mathias Vheru, Blandina Vheru, Coordinating Group Publication, and Does 1 through 25 Los Angeles Superior Court Case No. BC 328510 Bd. of Ed. Closed Session Meeting -1- Minutes, 10:00 a.m., 11-1-2005

Anticipated Litigation (Government Code Section 54956.9(b)(1)) Approval of Waivers of Conflicts of Interest Special Education 2. Personnel (Government Code Section 54957) Employee Evaluations: Superintendent Interim Inspector General Public Employee Appointments: Superintendents: Local District 3 and Local District 7 Public Employee Discipline/Dismissal/Release 3. Conference with Real Property Negotiator (Government Code Section 54956.8) Property Owner Address Negotiator Under Negotiations South Los Angeles High School No. 3 James McConnell, Price and Terms (See Attachment A) Ron Bagel, Terrence Fennessy 4. Conference with Labor Negotiator (Government Code Section 54957.6) Negotiator: Superintendent Romer Employee Organizations: Associated Administrators of Los Angeles California School Employees Association Los Angeles City and County School Employees Union (SEIU Local 99) Los Angeles County Building and Construction Trades Council Los Angeles School Police Officers Association Teamsters United Teachers Los Angeles District Represented Employees and Contract Management Personnel 5. Approval of Minutes Bd. of Ed. Closed Session Meeting -2- Minutes, 10:00 a.m., 11-1-2005

- - - - At 10:27 a.m., the Board recessed the public portion of the Special Board meeting to begin the closed session. Closed Session discussion began at 10:27 a.m. The Board recessed the closed session at 2:04 p.m. and resumed discussion at 2:42 p.m. Closed Session discussion ended at 3:20 p.m. All Board Members were present during the closed portion of the meeting, with the exception of Mr. Huizar. - - - - The Board reconvened the public portion of the Special Board meeting at 3:26 p.m. The following Members were present: Ms. Korenstein, Ms. LaMotte, Mr. Lauritzen, Mr. Tokofsky, and President Canter. Ms. Canter, Mr. Huizar, and Mr. Lansing were absent. Ms. Medina announced the following reportable actions: The Board approved setting of the maximum amount at $33,185,543 for site acquisition of South Los Angeles High School No. 3. The vote was 4 ayes. Ms. Canter, Mr. Huizar, and Mr. Lansing were absent. The Board approved the appointment of Carol Truscott and Grace Strauther as Superintendent for Local Districts 7 and 3, respectively, with employment contracts ending June 30, 2007. The vote was 4 ayes. Ms. Canter, Mr. Huizar, and Mr. Lansing were absent. On motion by Ms. Korenstein, seconded by Mr. Tokofsky, the meeting was adjourned by general consent at 3:27 p.m. Ms. Canter, Mr. Huizar, and Mr. Lansing were absent. APPROVED BY THE BOARD: November 22, 2005 MARLENE CANTER PRESIDENT JEFFERSON CRAIN EXECUTIVE OFFICER OF THE BOARD Bd. of Ed. Closed Session Meeting -3- Minutes, 10:00 a.m., 11-1-2005

ATTACHMENT "A" The Board of Education will instruct its negotiators regarding the following sites: South Los Angeles HS No. 3 LAUSD Negotiatiors: James McConnell, Ron Bagel, Terrence Fennessy Property Owner Site Address Jose C. & Guillermina Estrada 5835-5837 1/2 S. Hoover Street, Los Angeles, CA 90044 Ben & Eleanor Friend & Family 5839 & 5845 S. Hoover Street, Los Angeles, CA 90044 Iris Eliakim 810, 812, 814, 818A, 818B, 820, 822, 824 & 826 W. Slauson Ave., LA, CA 90044 Robert E. & Lucille Black 857 W. 58th Pl., Los Angeles, CA 90044 Lucio D. Parada & Francisco S. Vasquez 851-853 W. 58th Pl., Los Angeles, CA 90044 Celestino & Maria E. Gudino 849 W. 58th Pl., Los Angeles, CA 90044 Maria G. Arreola, et al 845 W. 58th Pl., Los Angeles, CA 90044 Jose G. Lopez & Laura A. Ricario 841 W. 58th Pl., Los Angeles, CA 90044 Luis A. & Monica Diaz 837 W. 58th Pl., Los Angeles, CA 90044 Hermes Rivera 831 W. 58th Pl., Los Angeles, CA 90044 Eureka International, Inc. 827 W. 58th Pl., Los Angeles, CA 90044 Keith & Jermaine H. Francis 823 W. 58th Pl., Los Angeles, CA 90044 Jose & Gloria Aguilar 819-821 W. 58th Pl., Los Angeles, CA 90044 Johnnie & Marcella Andrews 815 W. 58th Pl., Los Angeles, CA 90044 Vermont-Slauson Economic Dev. Corp. APN: 6004-002-031 & 836 W. Slauson Ave., Los Angeles, CA 90044 Cesar A. Leiva 800 W. Slauson Ave. & 5833 S. Hoover St., Los Angeles, CA 90044 Robles & Sons Inc 5851 S. Hoover St., Los Angeles, CA 90044 Irma B. Chavez 5855 S. Hoover St., Los Angeles, CA 90044 Angelica Reyes 5859 S. Hoover St., Los Angeles, CA 90044 Alba Vallecillo 5863 S. Hoover St., Los Angeles, CA 90044 Guillermo & Delia Rangel and Jesus & Herminia Sahagun 5867-5869 1/2 S. Hoover St., Los Angeles, CA 90044 Julio & Ofelia Dominguez 5871 S. Hoover St., Los Angeles, CA 90044 Rollie A. Newman 5875 S. Hoover St. & 811 W. 59th St., Los Angeles, CA 90044 Irma Rivera and Melvin A. Quijano 814 W. 58th Pl., Los Angeles, CA 90044 Dora Garcia and Dora Carias 818-820 W. 58th Pl., Los Angeles, CA 90044 Emilia Santos 822A-822C W. 58th Pl., Los Angeles, CA 90044 Isidoro Porfireo and Paulina Dumas 826-828 1/2 W. 58th Pl., Los Angeles, CA 90044 Homer A. Raymond Jr. 830-832 1/2 W. 58th Pl., Los Angeles, CA 90044 Jim Harvey, Jr. 836 W. 58th Pl., Los Angeles, CA 90044 Esther R. Fisher Trust 840-842 & 844 W. 58th Pl., Los Angeles, CA 90044 South Los Angeles HS No. 3 LAUSD Negotiators: James McConnell, Ron Bagel, Terrence Fennessy Property Owner Site Address Mercedes E. Morales 848 W. 58th Pl., Los Angeles, CA 90044 Richard B. Hawkes Sr & Darcel F Leonard 852 W. 58th Pl., Los Angeles, CA 90044 Gary Love 856 W. 58th Pl., Los Angeles, CA 90044 Maria Rafael 860 W. 58th Pl., Los Angeles, CA 90044 1

ATTACHMENT "A" The Board of Education will instruct its negotiators regarding the following sites: Fulgencio D. Perez & Zoila A. Carcamo 5866 Menlo Ave., Los Angeles, CA 90044 Jose Hernandez & Sonia Diaz 859 W. 59th St., Los Angeles, CA 90044 Diego & Maria Q. Cernas 855 W. 59th St., Los Angeles, CA 90044 Flores Tomasa Trust (Lorenzo Flores) 851 W. 59th St., Los Angeles, CA 90044 Victor L. Hite 839, 843 & 847 W. 59th St., Los Angeles, CA 90044 Gabino, Aurora, Miguel & Leonardo Alvarado 837 W. 59th St., Los Angeles, CA 90044 Jose Adalberto & Maria Yolanda Martinez 831 W. 59th St., Los Angeles, CA 90044 Jorge & Gloria Ortiz 827 W. 59th St., Los Angeles, CA 90044 Troy & Rubye Burton 823 W. 59th St., Los Angeles, CA 90044 Lee E. & Alexis D. Russell 819 W. 59th St., Los Angeles, CA 90044 Antonio Lopez & Gloria Ramos 817 W. 59th St., Los Angeles, CA 90044 2