Irvine Unified School District Irvine, California

Similar documents
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

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

Irvine Unified School District Irvine, California

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

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

Irvine Unified School District Irvine, California

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

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

Irvine Unified School District Irvine, California

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

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]

Irvine Unified School District Irvine, California

Irvine Unified School District Irvine, California

Santa Ana Unified School District Board of Education

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

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

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

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

FACILITIES ITEMS AND POLICY REVIEW

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

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

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

Santa Ana Unified School District Board of Education

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

GARFIELD HEIGHTS CITY SCHOOLS GARFIELD HEIGHTS, OHIO. Garfield Heights Board of Education Offices 5640 Briarcliff Drive Garfield Heights, Ohio

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

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

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

VERMILION LOCAL SCHOOL DISTRICT BOARD OF EDUCATION ADMINISTRATION BUILDING. Organizational Meeting 6:45 P.M. Regular Meeting 7:00 P.M.

BONITA UNIFIED SCHOOL DISTRICT

INDEPENDENT SCHOOL DISTRICT NO. 831 Forest Lake, Minnesota

EATON BOARD OF EDUCATION REGULAR MEETING Hollingsworth East Elementary School Cafeteria February 8, :00 p.m. I. Opening of the Meeting

Santa Ana Unified School District Board of Education

1.04 Addition of Agenda Item under the President's Report

KLAMATH TRINITY JOINT UNIFIED SCHOOL DISTRICT AGENDA

Olympia Community Unit School District #16 REGULAR BOARD OF EDUCATION MEETING AGENDA Olympia Administration Office November 13, :00 PM

The vote was: Mrs. Cogan, absent; Mr. Keffer, yea; Mr. Roberts, absent; Mr. Sherman, yea; Mr. West, yea. Motion carried.

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

HOPEWELL AREA SCHOOL BOARD REGULAR BUSINESS MEETING APRIL 23, The meeting was called to order at 7:00 p.m. by Dr. Reina, Superintendent.

Annual Organization December 13, 2005

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

Lisbon Exempted Village Board of Education. March 12, 2014

BOARD MEETING PROCEDURES

UNADOPTED MINUTES OF THE REGULAR MEETING OF THE GOVERNING BOARD OF THE HEMET UNIFIED SCHOOL DISTRICT 2350 W. Latham Ave.

127- FY16 Mrs. Skinner moved, Mr. Pozderac seconded that nominations be closed.

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

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

HUNTINGTON BEACH CITY SCHOOL DISTRICT

MINUTES OF THE REGULAR MEETING OF THE BOARD OF EDUCATION OF THE ELK GROVE UNIFIED SCHOOL DISTRICT, February 6, 2018

Superintendent Patricia Lucas recommended approval of the following action items:

MINUTES JULY 14, 2016

TUCSON UNIFIED SCHOOL DISTRICT GOVERNING BOARD AGENDA FOR REGULAR BOARD MEETING*

FREMONT COUNTY SCHOOL DISTRICT No. 25 Minutes Board of Trustees Regular Meeting May 24, 2011

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

13, 2005 NEWPORT-MESA UNIFIED SCHOOL DISTRICT

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

Board of Trustees (Regular meeting) Monday, December 7, 2009 M I N U T E S

2. Motion by Member Frye, first by Member Peck, seconded by Member Myers that the board convene to discuss the following:

REQUEST FOR CITY COUNCIL ACTION

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

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

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

WOODLAND TOWNSHIP BOARD OF EDUCATION AGENDA August 28, 2017 Regular Meeting

BETHLEHEM CENTRAL SCHOOL DISTRICT Board of Education Meeting. A G E N D A Glenmont Auditorium

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

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

Minutes of Regular Board Meeting Monday, February 26, 2018 Board of Trustees Katy Independent School District

12, 2007 NEWPORT-MESA UNIFIED SCHOOL DISTRICT

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

ORLEANS COMMUNITY SCHOOLS 173 W Marley St.; Orleans, IN

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

A G E N D A. January 11, PRESENTATION 6:30 P.M. Education Center - Roderick H. MacMillian Board Meeting Room

Attendance Taken at 4:30 PM: Present: Dana Black Walt Davenport Martha Fluor Judy Franco Charlene Metoyer Vicki Snell Karen Yelsey

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

FILLMORE UNIFIED SCHOOL DISTRICT REGULAR MEETING OF THE BOARD OF EDUCATION TUESDAY, MAY 14, 2013

HUNTINGTON BEACH UNION HIGH SCHOOL DISTRICT. MINUTES OF SPECIAL BOARD MEETING May 27, 2008

East Clinton Local Board of Education. Bronner, present; Compton, present; Garen, present; Starkey, present; Walterhouse, present

MINUTES OF PREBLE COUNTY EDUCATIONAL SERVICE CENTER REGULAR MEETING MARCH 22, 2017

SCHUYLKILL VALLEY SCHOOL DISTRICT 929 Lakeshore Drive Leesport, PA MINUTES. May 21, 2012

PERSONNEL COMMISSION ROWLAND UNIFIED SCHOOL DISTRICT AGENDA

MEETING OF THE PITTSFIELD SCHOOL COMMITTEE HELD ON WEDNESDAY, FEBRUARY 16, 2011, 7:00 P.M., PITTSFIELD HIGH SCHOOL PAGE 1

RESOLUTION NO /2017

East Clinton Local Board of Education. Tuesday November 17, 2009

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

FILLMORE UNIFIED SCHOOL DISTRICT REGULAR MEETING OF THE BOARD OF EDUCATION TUESDAY, DECEMBER 18, 2012

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

MIAMI TRACE LOCAL SCHOOL DISTRICT BOARD OF EDUCATION REGULAR MEETING. Monday, April 10, 2017

THE GREENVILLE AREA SCHOOL DISTRICT BOARD OF EDUCATION. April 16, :30 p.m.

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

MONDAY, APRIL 10, 2017

Transcription:

Irvine, California Tuesday, Call to Order The Regular Meeting of the was called to order by President Parham at 4:30 p.m., in the District Administration Center, 5050 Barranca Parkway, Irvine, California. Roll Call Members Present: Gavin Huntley-Fenner, Carolyn McInerney, Mike Parham, Sharon Wallin Members Absent: Sue Kuwabara (excused) Oral Communication None Closed Session The Board adjourned to Closed Session at 4:32 p.m. Student Discipline Issues (5 cases) The Board discussed five student discipline issues. Reconvene Regular Meeting President Parham reconvened the meeting at 5:40 p.m. Pledge of Allegiance The Pledge of Allegiance to the Flag of the United States of America was led by Member Wallin and was followed by a moment of silence in memory of WHS girls basketball coach, John McLaughlin, who passed away August 3.

Page 2 Roll Call Members Present: Gavin Huntley-Fenner, Carolyn McInerney, Mike Parham, Sharon Wallin Members Absent: Sue Kuwabara (excused) 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 Other Staff: Mary Bevernick, Janelle Cranch, Dana Hamernik, Ian Hanigan, Joe Hoffman, Tim Jamison, Patsy Janda, Lloyd Linton, Brianne Meyer, Alan Schlichting, Keith Tuominen, Shawn Wirth Video Production: James Adling Brian Des Palmes Closed Session Report President Parham reported on the discussion in Closed Session. Student Discipline Issues On the motion of Member McInerney, seconded by Member Wallin and carried 4-0, the Board approved the staff recommendation to expel Case No. 41M-1112 through January 31, 2013. On the motion of Member Wallin, seconded by Member Huntley-Fenner and carried 4-0, the Board approved the staff recommendation to expel Case No. 46H-1112 through January 31, 2013. On the motion of Member McInerney, seconded by Member Huntley-Fenner and carried 4-0, the Board approved the staff recommendation to expel Case No. 47H-1112 through January

Page 3 31, 2013. On the motion of Member Huntley-Fenner, seconded by Member McInerney and carried 4-0, the Board approved the staff recommendation to expel Case No. 49H-1112 through January 31, 2013. On the motion of Member McInerney, seconded by Member Wallin and carried 4-0, the Board approved the staff recommendation to expel Case No. 50H-1112 through January 31, 2013, with immediate suspension of the expulsion allowing the student to return with probationary status. Approval of Minutes On the motion of Member McInerney, seconded by Member Huntley-Fenner and carried 4-0, the Board approved the following Minutes, as presented. July 10, 2012 Regular Meeting Adoption of the Agenda On the motion of Member Wallin, seconded by Member Huntley-Fenner and carried 4-0, the Board adopted the agenda, as amended: REMOVE REVISE Item 11f - Positive Behavioral Intervention and Supports (removed by staff) Item 14d - Repeal Board Policy 6146.7: Award of Credit toward Diploma Requirements and Replace with Proposed Board Policy 6146.7: High School Graduation Requirements Oral Communication None Superintendent s Report Superintendent Walker remarked on the selection of Irvine as the sixth Best City by CNN and th reported that work was well underway on a video commemorating the District's 40 Anniversary. He reported that the Administrative Advance would be held on August 23-24, and expressed appreciation to staff for their work in preparing for implementation of the California Common

Page 4 Core. Announcements and Acknowledgments Member Wallin reported on school visits, conference attendance and meeting participation. Consent Calendar took the following action on the amended Consent Calendar: 1. Payment for Nonpublic School/Agency Services for Special Education Students Approved the individual pupil service contract(s) for disabled student(s) negotiated between the Irvine Unified School District and State Certified Nonpublic Schools/Agencies. 2. Contract for Special Education Related Services Authorized payment for special education related services in an amount not to exceed $5,340.00. 3. Agreement with Orange County Superintendent of Schools for Providing Special Education Programs and Services for Individuals with Exceptional Needs Approved the 2012-13 school year agreement with Orange County Superintendent of Schools for providing special education programs and services for individuals with exceptional needs who are the responsibility of the Irvine Unified School District at county-operated schools. 4. Coalition for Adequate Funding for Special Education Authorized payment to the Coalition for Adequate Funding for Special Education in an amount not to exceed $1,300.00 for the 2012-13 school year. 5. Agreement to Provide Positive Behavioral Intervention and Supports Services to Santa Ana Unified School District Authorized entering into an agreement with the Santa Ana Unified School District to provide Positive Behavioral Intervention and Supports services for fiscal year 2012-13. 6. Orange County Department of Education Inside the Outdoors School Program for the 2012-13 School Year Approved participation for the following school in Inside the Outdoors School Program with the Orange County Department of Education for the 2012-2013 school year: Vista Verde

Page 5 7. Purchase Order Detail Report (A written report is on file in the District Office.) 1) Approved the Purchase Order Detail Report dated August 7, 2012 (for the period June 30, 2012) for the year ending June 30, 2012; 2) Approved the Purchase Order Detail Report dated August 7, 2012 for the period July 1, 2012 to August 6, 2012. 8. Receive Bids/Award Contracts for Paper Products and Supplies (Nutrition Services) Bid No. 12/13-01NS Approved and awarded contracts for Bid No. 12/13-01NS for the purchase of Paper Products and Supplies for Nutrition Services as set forth in the attached Bid Matrix, authorized the use of these contracts by the school districts identified in Bid No. 12/13-01NS, and authorized the Assistant Superintendent of Business Services/CFO to enter into contracts as needed. 9. Piggy Back Authorization Purchase of Supplies Authorized the purchase of supplies for IUSD using Placentia-Yorba Linda Unified School District Bid#211-12. 10. Check Register Report (A written report is on file in the District Office.) Ratified issuance of check numbers as listed, representing Board authorized purchase orders, invoices and contracts: District 75, Irvine Unified School District - Numbers 00171219 through 00172055 District 50, Community Facilities District No. 01-1 - Numbers 00001568 through 00001572 District 44, Community Facilities District No. 86-1 - Numbers 00004687 through 00004713 District 41, Irvine Child Care Project - Numbers 00002713 through 00002726 Revolving Cash - Numbers 36822 through 36921 11. Contract Services Action Report (A written report was included with the agenda and is on file in the District Office.) Approved and/or ratified the Contract Services Action Report 2012-13/02, as submitted. 12. Classified Personnel Action Report (A written report was included with the agenda and is on file in the District Office.) Approved and/or ratified the Classified Personnel Action Report 2012-13/02, as submitted for Employment and Retirements. 13. Certificated Personnel Action Report (A written report was included with the agenda and is on file in the District Office.) Approved and/or ratified the Certificated Personnel Action Report 2012-13/02, as submitted for Employment, Leaves of Absence, Resignations and Retirements.

Page 6 14. Gifts (A written report was included with the agenda and is on file in the District Office.) Accepted gifts to the District, as listed. Consent Calendar Resolutions took the following action on the Consent Calendar Resolutions: RESOLUTION NO. 12-13-11: Signature Authorization and Submission of Food Services Agreement, Great American Lunchbox, Head Start and State Preschool, Early Childhood Learning Center, FY 2012-13 Adopted Resolution No. 12-13-11 for Signature Authorization and Submission of Food Services Agreement, Great American Lunchbox, Head Start and State Preschool, Early Childhood Learning Center, FY 2012-13. RESOLUTION NO. 12-13-12: Signature Authorization and Submission, State Preschool Services Contract Amendment, Early Childhood Learning Center, FY 2011-12 Adopted Resolution No. 12-13-12 for Signature Authorization and Submission, State Preschool Services Contract Amendment, Early Childhood Learning Center, FY 2011-12. AYES: NOES: ABSENT: Members Huntley-Fenner, McInerney, Parham, Wallin None Kuwabara Facilities Consent Calendar On the motion of Member Huntley-Fenner, seconded by Member Wallin and carried 4-0, the Board took the following action on the Facilities Consent Calendar: 1. Receive Bids/Award Contract Jeffrey Trail Middle School Bid Category No. 09-3 Floor Coverings Re-Bid Authorized the Assistant Superintendent of Business Services/CFO to award the contract for the Jeffrey Trail Middle School project to Donald M. Hoover Company, for Bid Category No. 09-3, in the amount of $255,915.00. 2. Receive Bids/Award Contracts University High School Athletic Facility Project 1) Consented to the relief of bidder listed. 2) Rejected all bids in bid categories #02-3 and #05-1 and authorized staff to rebid at a later date.

Page 7 3) Authorized the Assistant Superintendent/CFO of Business Services to award the contracts for the University High School Athletic Facility project for each bid category, as listed in the Board report. 3. Retention of Construction Management Services for the Construction Phase of the University High School Athletic Facility Project Authorized the Assistant Superintendent/CFO of Business Services to negotiate and enter into a contract for Construction Management Services with the firm of C.W. Driver for the construction phase of the University High School Athletic Facility project. 4. Authorization to Award a Contract to FieldTurf USA, Inc., for the Purchase and Installation of Synthetic Turf and Rubberized Track for the University High School Athletic Facility Project under CMAS Contract #4-06-78-0031A Approved the award of contract to FieldTurf USA, Inc., pursuant to CMAS Contract #4-06-78-0031A for the contract term 11/8/2011 through 11/30/2016 for the purchase and installation of synthetic turf and rubberized track for the University High School Athletic Facility project, and authorized staff to execute any documents necessary to effectuate said purchase and installation in the best interest of the District. 5. Agreement to Reimburse the Department of Industrial Relations for Compliance Monitoring and Enforcement of Prevailing Wage Requirements on all Public Works Projects Authorized the Assistant Superintendent of Business Services/CFO to enter into an agreement with the Department of Industrial Relations for compliance monitoring and enforcement of prevailing wage requirements on all public works projects. 6. Annual Renewal/Award Contract Bid Package No. R-01 Purchase of Relocatable Buildings Authorized the Assistant Superintendent of Business Services/CFO to enter into a contract with Silver Creek Industries, Inc., for the renewal of Bid Package No. R-01 Purchase of Relocatable Buildings, as needs are identified for a time period of up to four (4) additional years, renewable on an annual basis. 7. Authorization to Assist Planning and Implementation One (1) Shade Structure Alderwood Elementary School Authorized staff to assist Alderwood Elementary School and the Parent Teacher Association (PTA) with the proposed shade structure subject to compliance with the requirements and timelines identified by District staff. 8. Notice of Completion One (1) Shade Structure at Vista Verde K-8 School Accepted the one (1) 30 x 20 x 12 (height) shade structure at Vista Verde K-8 School as complete, and authorized staff to file a Notice of Completion with the County of Orange Recorder s Office. 9. Notice of Completion Woodbridge High School Music/Fitness Project

Page 8 Accepted the contract of the listed contractor for the Woodbridge High School Music/Fitness project as complete, and authorized staff to file a Notice of Completion with the County of Orange Recorder s Office. 10. Partial Release of Retention Woodbridge High School Music/Fitness Project Approved the release of retention, with the exception of the 5% minimum required to be held by Public Contract Code, to Dennison Electric, Inc., at the Woodbridge High School Music/Fitness project. Items of Business (Written reports were included with the agenda and are on file in the District Office.) FIRST READING Proposed Revisions to Board Policy 5113: Verification of Student Absences On the motion of Member Wallin, seconded by Member Huntley-Fenner and carried 4-0, the Board waived the second reading and approved the proposed revisions to Board Policy 5113: Verification of Student Absences. FIRST READING Proposed Revisions to Board Policy 5140: Bicycle Use approved for first reading proposed revisions to Board Policy 5140: Bicycle Use, as revised. FIRST READING Proposed Revisions to Board Policy 5145.8: Bullying / Cyberbullying Student Services Coordinator Shawn Wirth reviewed the proposed revisions to address recent changes to California law and California Education Code. On the motion of Member Wallin, seconded by Member McInerney and carried 4-0, the Board waived the second reading and approved the proposed revisions to Board Policy 5145.8: Bullying/Cyberbullying. Repeal Board Policy 6146.7: Award of Credit toward Diploma Requirements and Replace with Proposed Board Policy 6146.7: High School Graduation Requirements Assistant Principal Patsy Janda reviewed the rationale and requirements for offering an optional Career Technical Education (CTE) graduation requirement pursuant to AB 1330. On the motion of Member Wallin, seconded by Member Huntley-Fenner and carried 4-0, the Board repealed Board Policy 6146.7: Award of Credit toward Diploma Requirements, and after waiving the second reading, approved proposed Board Policy 6146.7: High School Graduation Requirements. FIRST READING Proposed Revisions to Board Policy 6153.1 Outdoor Education Programs

Page 9 waived the second reading and approved the proposed revisions to Board Policy 6153.1: Outdoor Education Programs. FIRST READING Proposed Revisions to Board Policy 9270: Conflict of Interest On the motion of Member Wallin, seconded by Member McInerney and carried 4-0, the Board waived the second reading and approved the proposed revisions to Board Policy 9270: Conflict of Interest. Emergency Permit Requirement; Declaration of Need for Fully Qualified Educators adopted the Declaration of Need for Fully Qualified Educators authorizing the employment of teachers holding emergency permits for the 2012-13 school year. Oral Communication None Adjournment On the motion of Member McInerney, seconded by Member Parham and carried 4-0, there being no further business, the meeting was adjourned at 6:10 p.m. Michael Parham Board President Terry L. Walker Superintendent of Schools