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

Similar documents
Irvine Unified School District Minutes Created: January 10, 2014 at 11:00 AM

Irvine Unified School District Irvine, California

Irvine Unified School District Irvine, California

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

Irvine Unified School District Irvine, California

Irvine Unified School District Irvine, California

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

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

Irvine Unified School District Irvine, California

Irvine Unified School District Irvine, California

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

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

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

Irvine Unified School District Irvine, California

Irvine Unified School District Irvine, California

Irvine Unified School District Irvine, California

Irvine Unified School District Irvine, California

Irvine Unified School District Irvine, California

Irvine Unified School District Irvine, California

Irvine Unified School District Irvine, California

HUNTINGTON BEACH CITY SCHOOL DISTRICT

Irvine Unified School District Irvine, California

Irvine Unified School District Irvine, California

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

BONITA UNIFIED SCHOOL DISTRICT

Santa Ana Unified School District Board of Education

PERSONNEL COMMISSION ROWLAND UNIFIED SCHOOL DISTRICT AGENDA

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

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

Santa Ana Unified School District Board of Education

REGULAR MEETING CYPRESS CITY COUNCIL January 22, :30 P.M.

Santa Ana Unified School District Board of Education

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

3.a. Conference with Real Property Negotiator [Government Code Section ]

AGENDA AND ORDER OF BUSINESS

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

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

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

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

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

A G E N D A. July 8, 2008

12, 2007 NEWPORT-MESA UNIFIED SCHOOL DISTRICT

1.04 Addition of Agenda Item under the President's Report

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

REGULAR MEETING CYPRESS CITY COUNCIL March 26, :30 P.M.

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

1.A. Call to Order and Establishment of Quorum

Minutes of the Regular Meeting of the Board of Trustees Wednesday, August 15, 2012 Beverly Holt Boardroom

Mrs. Tafoya Mr. Vereen

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

Saturday October 14, 2017

AGENDA Public Comment (Items on Closed Session Agenda)

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

Board of Education MINUTES OF REGULAR MEETING March 5, 2015

BRAWLEY UNION HIGH SCHOOL DISTRICT 480 N. Imperial Avenue Brawley, CA 92227

POWAY UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION REGULAR BOARD MEETING AGENDA. February 12, 2007

ORANGE COUNTY COMMITTEE ON SCHOOL DISTRICT ORGANIZATION MINUTES Annual Organizational Meeting and Special Meeting and Public Hearing October 25, 2017

ORANGE COUNTY BOARD OF EDUCATION MINUTES

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

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

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

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

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

BRAWLEY UNION HIGH SCHOOL DISTRICT

BRAWLEY UNION HIGH SCHOOL DISTRICT 480 N. Imperial Avenue Brawley, CA 92227

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

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

POWAY UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION REGULAR BOARD MEETING AGENDA. October 15, 2007

Covina-Valley Unified School District Board of Education Minutes - Regular Meeting. May 16, 2016

Regular Board of Education Meeting of Monday, January 22, 2018 OHIO SCHOOL BOARDS ASSOCIATION (OSBA) HAS DESIGNATED JANUARY AS BOARD RECOGNITION MONTH

BOARD OF TRUSTEES MEETING REGULAR SESSION

Board of Trustees. Educational Services Center Board Room First Floor 770 Wilshire Blvd. Los Angeles, CA 90017

BOARD OF EDUCATION MONTVALE, NEW JERSEY WORKSESSION MEETING MINUTES DECEMBER 10, 2018

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

MONROVIA UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION District Office Administration Center 325 E. Huntington Drive Monrovia, California 91016

POWAY UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION REGULAR BOARD MEETING AGENDA. April 10, 2006

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.

GOLDEN PLAINS UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION REGULAR BOARD MEETING

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

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

I. GENERAL FUNCTIONS. The Board of Trustees reconvened into regular session at

Working Together to Ensure All Students Learn and are Fully Prepared for College and Career

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.

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

CONEJO VALLEY UNIFIED SCHOOL DISTRICT

Regular Meeting of the Board of Education, Tuesday, April 24, 2007 Education Center Baker Street, Bakersfield, California

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

PERSONNEL COMMISSION ROWLAND UNIFIED SCHOOL DISTRICT AGENDA

RANCHO SANTIAGO COMMUNITY COLLEGE DISTRICT Board of Trustees (Regular meeting) Monday, August 17, North Broadway, #107 Santa Ana, CA 92706

Bellflower Unified School District Board of Education Standard of Excellence: Nothing Less. Regular Meeting February 16, 2017

A G E N D A GOVERNING BOARD OF THE HEMET UNIFIED SCHOOL DISTRICT REGULAR MEETING

Minutes ITEM: 9.1. GOLDEN PLAINS UNIFIED SCHOOL DISTRICT BOARD OF TRUSTEES Tuesday, November 17, 2015 Helm Elementary School MINUTES

The 7: 00 p. m. session of the City Council meeting was called to order at 7: 09 p. m. by Mayor Yarc.

OAK PARK UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION AGENDA #933

REGULAR MEETING CYPRESS CITY COUNCIL October 22, :00 P.M.

REGULAR MEETING - SEPTEMBER 8, 2003 PAGE 1. The Invocation was offered by Mr. Taylor; the Pledge of Allegiance was led by Mrs. Thigpen.

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

Fountain Valley School District Superintendent s Office REGULAR MEETING OF THE BOARD OF TRUSTEES

ORANGE COUNTY FIRE AUTHORITY. The Human Resources Committee Meeting scheduled for Tuesday, April 7, 2015 at 12:00 noon has been cancelled.

JAMUL-DULZURA UNION SCHOOL DISTRICT Lyons Valley Road Jamul, CA (619)

Transcription:

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 Irvine, CA 92604 Attendees Board Member Board Member Board Member Board Member 1. CALL TO ORDER President Wallin called the meeting to order at 5:22 p.m. 2. ORAL COMMUNICATION * a. Addressing the Board Opportunities for public input occur at the beginning of each agenda item and at Oral Communication (for items not on the agenda). Persons wishing to address the Board should complete a blue request form, available on the information table, and submit it to the Board Secretary. Each topic or item is limited to 30 minutes; each speaker is limited to 3 minutes. None 3. CLOSED SESSION a. Closed Session Conducted in accordance with applicable sections of California law, Closed Sessions are not open to the general public. If additional time is required, the Board will reconvene the Closed Session at the end of the regular meeting. b. Student Discipline Issues (2 cases) [Education Code Sections 35146 and 48918(c)]

Page 2 of 12 The Board discussed two student discipline issues. c. Conference with Real Property Negotiators [Government Code Section 54956.8] Property: Approximately 40 acres located at the southeast corner of Irvine Blvd and future "B" Street Agency Negotiator: Andreas Chialtas and John Fogarty, Assistant Superintendent, Business Services Negotiating Parties: Irvine Unified School District (Buyer) and Heritage Fields El Toro, LLC (Seller) Under Negotiation: Price and terms of payment for the proposed Property The Board met with legal counsel to discuss negotiations relative to real property located at the southeast corner of Irvine Blvd and future "B" Street, and provided direction to staff. d. Public Employee Discipline/Dismissal/Release [Government Code Section 54957] The Board met with staff to discuss public employee discipline/dismissal/release. 4. RECONVENE REGULAR MEETING - 6:30 PM President Wallin reconvened the meeting at 6:34 p.m. 5. PLEDGE OF ALLEGIANCE / ROLL CALL The Pledge of Allegiance to the Flag of the United States of America was led by Student Member Bozmarova. Members Present: Student Members Present: Gabby Bozmarova Rui Jing Jiang

Page 3 of 12 Andre Luu Student Members Absent: Sean Choi Staff: Terry L. Walker, Superintendent of Schools John Fogarty, Assistant Superintendent, Business Services Eamonn O'Donovan, Assistant Superintendent, Human Resources Cassie Parham, Assistant Superintendent, Education Services Lee Brooks, Executive Assistant to the Superintendent 6. REPORT OF CLOSED SESSION DISCUSSION/ACTION President Wallin reported on the discussion in Closed Session. 7. STUDENT DISCIPLINE a. Case No. 07H-1314 (V) Approve the staff recommendation to expel Case No. 07H-1314 through the end of the 2013-14 school year. Motion made by: Seconded by: b. Case No. 10H-1314 (V) Approve the staff recommendation to expel Case No. 10H-1314 through the end of the 2013-14 school year. Motion made by: Seconded by:

Page 4 of 12 8. APPROVAL OF MINUTES a. Approval of (D) (V) Approve the minutes of the following meetings, as presented: February 4, 2014 Regular Meeting Motion made by: Seconded by: 9. ADOPTION OF AGENDA a. Adoption of Agenda (D) (V) Adopt the agenda, as presented. Motion made by: Seconded by: 10. SPECIAL PRESENTATIONS / RECOGNITIONS a. Irvine Public Schools Foundation Steffanie Early, Director of Community Relations Kim Strohm, Director of Development, announced the launch of the 2014 Parents Appreciating Teachers & Staff (PATS) campaign, and advised that grant applications for the Innovative Teaching and Counseling awards are due February 20. She reported a record 141 participants in this year's GATE Enrichment Day, wherein students explore enrichment classes offered by science and technology partners. Strohm expressed appreciation to corporate partner Broadcom who will help sponsor the IUSD Science Fair on February 25. Registration dates for IPSF summer enrichment programs were also highlighted.

Page 5 of 12 11. ORAL COMMUNICATION * Speaking to the topic of the loss of grant funding for the Career Link Program: Janelle Cranch Richard Fujii Renee Melton Sharon Wigal, PTA Council President, reported the Council's support for the selection of Site A for High School #5, and announced that the Council will host a Board Candidates Forum on May 13. 12. STUDENT BOARD MEMBER REPORTS Student Members Bozmarova, Jiang and Luu reported on school activities. 13. SUPERINTENDENT'S REPORT Superintendent Walker congratulated Stonegate and Stonecreek elementary schools, selected as gold medal recipients by the OC Register; and Turtle Rock and Westpark, which were named bronze medalists. Congratulations were also extended to Chris Krebs on his appointment as the permanent principal of Woodbridge High School. Walker advised discussions continue regarding development of the 5th high school and that detailed information related to the topic will continue to be updated on the district's website. 14. ANNOUNCEMENTS AND ACKNOWLEDGMENTS Members Bokota, Brooks, Parham and Wallin reported on school visits, conference attendance and meeting participation. 15. CONSENT CALENDAR a. Consent Calendar (V) (C) All matters of the Consent Calendar are considered to be routine and will be enacted by the Board in one motion, without prior discussion. At the time the Board adopts the agenda an

Page 6 of 12 item may be removed from the consent calendar by the Board, staff, or community for discussion. Motion made by: Seconded by: 16. CONSENT CALENDAR - Business Services a. Purchase Order Detail Report (V) (C) Approve the Purchase Order Detail Report dated February 6, 2014. b. Check Register Report (V) (C) Ratify issuance of check numbers as listed, representing Board authorized purchase orders, invoices and contracts: District 75, Irvine Unified School District - Numbers 00190695 through 00191339 District 50, CFD No. 01-1 Numbers 00001652 through 00001655 District 44, CFD No. 86-1 - Numbers 00005207 through 00005230 District 41, Irvine Child Care Project - Number 00002933 Revolving Cash - Numbers 39290 through 39374 c. Contract Services Action Report 2013-14/11 (V) (C) Approve and/or ratify the Contract Services Action Report 2013-14/11, as submitted. d. Budget Development Calendar for Fiscal Year 2014-15 (V) (C) Approve the IUSD Budget Development Calendar for Fiscal Year 2014-15. e. Authorization to Award a Contract to Miracle Recreation Equipment Company for the Purchase of Playground Equipment Under the CMAS Contract No. 4-99-78-0006A, Supplement No. 5 (V) (C) Approve the award of a contract to Miracle Recreation Equipment Company pursuant to CMAS Contract No. 4-99-78-0006A for the contract term 7/11/13 through 11/30/17 in order to purchase playground equipment and authorize staff to execute any documents necessary to effectuate said purchase in the best interest of the District.

Page 7 of 12 f. Sale of Surplus/Discarded Equipment (V) (C) Authorize the sale of surplus/discarded equipment to the Fountain Valley School District in compliance with the provisions of the California Education Code and IUSD Board Policy. 17. CONSENT CALENDAR - Education Services a. Field Trips and Excursions (V) (C) Approve field trips funded by donations as submitted. 18. CONSENT CALENDAR - Human Resources a. Certificated Personnel Action Report 2013-14/10 (V) (C) Approve and/or ratify the Certificated Personnel Action Report 2013-14/10 as submitted for Employment. b. Classified Personnel Action Report 2013-14/10 (V) (C) Approve and/or ratify the Classified Personnel Action Report 2013-14/10 as submitted for Employment, Retirements, and Resignations. c. Student Teacher/Intern Agreement for 2013-14 (V) (C) Approve the Student Teacher/Intern Placement Agreement with the named institution and the Irvine Unified School District. 19. CONSENT CALENDAR - Special Education a. Payment for Nonpublic School / Agency Services for Special Education Students (V) (C) Authorize the Director of Special Education to contract with and approve the individual pupil service contract(s) for disabled student(s) negotiated between the Irvine Unified School District and State Certified Nonpublic Schools/Agencies. 20. CONSENT CALENDAR - Superintendent a. Gifts (V) (C) Accept gift(s) to the District, as listed.

Page 8 of 12 21. CONSENT CALENDAR RESOLUTIONS a. Consent Calendar Resolutions - Roll Call (V) (C) All Resolutions on the Consent Calendar are considered to be routine and will be enacted by the Board in one motion, without prior discussion. At the time the Board adopts the agenda an item may be removed from the Consent Calendar by the Board, staff, or community for discussion. The Board took the following action on the Consent Calendar Resolutions: Motion made by: Seconded by: b. Resolution No. 13-14-27 Designate the Observance of Lincoln s Day on November 26, 2014 (V) (C) Adopt Resolution No. 13-14-27 to approve the calendar for 2014-15, authorizing the designation of Lincoln s Day to November 26, 2014, thereby extending the Thanksgiving break for students. c. Resolution No. 13-14-28 Designate the Observance of Lincoln s Day on November 25, 2015 (V) (C) Adopt Resolution No. 13-14-28 to approve the calendar for 2015-16, authorizing the designation of Lincoln s Day to November 25, 2015, thereby extending the Thanksgiving break for students. 22. FACILITIES CONSENT CALENDAR a. Facilities Consent Calendar (V) (C) All matters of the Community Facilities District Consent Calendar are considered to be routine and will be enacted by the Board in one motion, without prior discussion. At the time the Board adopts the agenda, an item may be removed from the Consent Calendar by the Board, staff, or community for discussion. Motion made by: Seconded by:

Page 9 of 12 b. Change Order Request - Cypress Village Elementary School Project (V) (C) Approve the listed change order in the amount of $45,475.00, at the Cypress Village Elementary School project. No change to the completion date. c. Notice of Completion - University High School Athletic Facility (V) (C) Accept the contract of the listed contractor for the University High School Athletic Facility project as complete and authorize staff to file a Notice of Completion with the County of Orange Recorder s Office. d. Retention of Construction Management Services for Irvine High School Classroom Addition Project (V) (C) Authorize the Assistant Superintendent of Business Services to enter into a contract for Construction Management Services with the firm of Bernards Bros., Inc. for Irvine High School Classroom Addition project. e. Retention of Construction Management Services for Portola Springs Elementary School (V) (C) Authorize the Assistant Superintendent of Business Services to enter into a contract for Construction Management Services with the firm of C.W. Driver for Portola Springs Elementary School. 23. ITEMS REMOVED FROM CONSENT CALENDARS 24. ITEMS OF BUSINESS a. Public Hearing: Preliminary Environmental Assessment (PEA) for High School #5 (Site A) (D) (V) Hold a public hearing and receive public comments. Executive Director Lloyd Linton reviewed the public hearing process and public notice actions, and reported that the Preliminary Environmental Assessment concluded that no further assessment is needed on the site. He advised that a compilation of public comments and responses will be forwarded to the Department of Toxic Substances Control (DTSC) for review and posted on the IUSD Facilities website. DTSC representative Tom Cota was

Page 10 of 12 introduced, as well as Dwayne Mears and Denise Clendening, from The Planning Center. President Wallin opened the public hearing at 7:25 p.m. Speaking to the topic: Harvey Liss Receiving no further comments, President Wallin closed the public hearing at 7:29 p.m. b. Ratification of Agreement Between the Irvine Unified School District and the Irvine Teachers Association for the 2013-14 Mandatory Meetings and the 2014-15 and 2015-16 Calendars (D) (V) Ratify the Tentative Agreement between the Irvine Unified School District and the Irvine Teachers Association for mandatory meetings and the calendar, thus establishing the instructional calendars for 2014-15 and 2015-16. Assistant Superintendent Eamonn O'Donovan reviewed the key components of the tentative agreement with the Irvine Teachers Association related to mandatory meetings and changes in the instructional calendars for 2014-15 and 2015-16. Student Board Members expressed unanimous support for an earlier start date which would provide increased instructional time prior to AP exams, scheduling of finals prior to winter recess, greater access to internship opportunities, and decreased conflicts with college orientation dates. Motion made by: Seconded by: c. FIRST READING: Proposed Revisions to Board Policy 9270 - Conflict of Interest (D) (V) Approve for first reading proposed revisions to Board Policy 9270 - Conflict of Interest. On the motion of Member Brooks, seconded by Member Parham, and carried 4-0, the Board waived the second reading, and approved the proposed revisions to Board Policy 9270 - Conflict of Interest.

Page 11 of 12 Motion made by: Seconded by: d. 2014 CSBA Delegate Assembly Election - Region 15 (D) (V) Cast votes for up to eight (8) CSBA Delegate Assembly candidates. On the motion of Member Bokota, seconded by Member Parham and carried 4-0, the Board cast votes for four (4) CSBA Delegate Assembly candidates. (Irvine USD) Meg Cutuli (Los Alamitos USD) Rosemary Saylor (Hunting Beach City SD) Francine Scinto (Tustin USD) Motion made by: Seconded by: 25. ORAL COMMUNICATION * Janelle Cranch, CSEA President, extolled the rewards of Appreciating Classified Employees (ACE) Day and encouraged all to participate on March 27. 26. CLOSED SESSION a. Closed Session Conducted in accordance with applicable sections of California law, Closed Sessions are not open to the general public.

Page 12 of 12 27. ADJOURNMENT a. Adjournment (V) The meeting was adjourned at 7:44 p.m. Motion made by: Seconded by: Board President Superintendent of Schools