June 14-15, /05 Retirees Reception and Presentations

Similar documents
13, 2005 NEWPORT-MESA UNIFIED SCHOOL DISTRICT

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

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

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

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

Annual Organization December 13, 2005

12, 2007 NEWPORT-MESA UNIFIED SCHOOL DISTRICT

12, 2005 NEWPORT-MESA UNIFIED SCHOOL DISTRICT

March 11, Special Presentation At 6:30 p.m., President Fluor reconvened the Board Meeting for the following presentation:

A G E N D A. July 8, 2008

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

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

A G E N D A. June 10, 2008

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

Board of Education MINUTES OF REGULAR MEETING March 5, 2015

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

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

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

ORANGE COUNTY BOARD OF EDUCATION MINUTES

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

Call to Order. Invocation Vice Chairman Bates. Pledge of Allegiance Director Dixon

1.04 Addition of Agenda Item under the President's Report

Irvine Unified School District Irvine, California

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

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.

Wednesday, August 24, 2011, at 1:06 p.m. in the Board meeting room at 125 N. Court Street,

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

2.a. Receive Input on the Board's K-12 District Priorities Document in Preparation for the Revision

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

Board of Education LANCASTER CENTRAL SCHOOL DISTRICT Lancaster, New York

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

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

WALTON CENTRAL SCHOOL DISTRICT BOARD OF EDUCATION

Santa Ana Unified School District Board of Education

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

Irvine Unified School District Irvine, California

SOUTH ORANGE COUNTY COMMUNITY COLLEGE DISTRICT RONALD REAGAN BOARD OF TRUSTEES ROOM-RM 145 HEALTH SCIENCES/DISTRICT OFFICES BLDG., SADDLEBACK COLLEGE

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

ORLANDO, FLORIDA June 10, 2003

Santa Ana Unified School District Board of Education

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

Special Meeting/Public Hearing Board of Trustees Coast Community College District. Date: Tuesday, October 3, 2017

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

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

BONITA UNIFIED SCHOOL DISTRICT

a. Consider recommendation of Marshall-Ridley Choice Neighborhood Initiative Plan to Newport News City Council

School District No. 411

Minutes of the Regular Meeting Independent School District 279 School Board Maple Grove, MN June 17, 2014

ROCKLIN UNIFIED SCHOOL DISTRICT

RECORD OF PROCEEDINGS MINUTES OF KEYSTONE BOARD OF EDUCATION

SAN DIEGO UNIFIED SCHOOL DISTRICT MEETING OF THE BOARD OF EDUCATION TUESDAY, NOVEMBER 13, NORMAL STREET SAN DIEGO, CALIFORNIA MINUTES

Santa Ana Unified School District Board of Education

May 21, SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

ORLANDO, FLORIDA June 24, 2003

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

The Portsmouth City School Board Portsmouth, Virginia

Dr. Robles responded to Mrs. Haffner and assured her that the parent voices will be open for solicitation.

Regular Meeting April 10, 2017 Harvey Education Center 400 South Cedar Street 7:00 p.m. MINUTES

TOWN BOARD MEETING February 13, 2014

VILLAGE OF PARK FOREST Village Board Rules Meeting Monday, April 2, 2018 Village Hall 7:00 p.m. M I N U T E S

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

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

Santa Barbara School Districts Board of Education Meeting Minutes

SOUTHERN COLUMBIA AREA SCHOOL DISTRICT 800 SOUTHERN DRIVE CATAWISSA, PA 17820

TOWN OF HOPKINTON Board of Selectmen July 2, 2013

10. Update on Viking Stadium Renovation Project District staff will provide a brief update on the project, which is not part of Measure G.

POLICY 203 OPERATION OF THE SCHOOL BOARD - BYLAWS

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

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

Mark Dobbins, Maria Eder, Joseph Nejman, Lyndie Schuckert, Gary Suchocki. SUPERINTENDENT: Tom Evans TREASURER: Matthew Muccio AGENDA

MINUTES Regional Planning and Highways Committee Meeting

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

ILLINOIS STATE BOARD OF EDUCATION The Lodge* McDonald's Office Campus Oak Brook, Illinois. SCHEDULE AND AGENDA OF MEETINGS June 15-17, 2000

AMPHITHEATER PUBLIC SCHOOLS Tucson, Arizona MINUTES OF SPECIAL PUBLIC MEETING OF THE GOVERNING BOARD

Dighton Water District

MINUTES OF THE REGULAR MEETING OF THE BOARD OF EDUCATION OF THE ELK GROVE UNIFIED SCHOOL DISTRICT, May 1, 2018

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

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

North College Hill City Schools Board of Education Meeting Agenda District Administrative Offices November 16, :00 p.m.

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

Ms. Sheri H. Bailey, Mr. James E. Bridgeford, Dr. Elizabeth Daniels, Mrs. Elizabeth Hudgins, Mr. Byron P. Kloeppel, Mr. B. Keith Nance, Sr.

ALEXANDER CENTRAL SCHOOL Board of Education Meeting

REGULAR MEETING OF THE GOVERNING BOARD District Office Livingston Avenue Valencia, California MINUTES Thursday, July 21, 2005

WEISER SCHOOL DISTRICT NO. 431 BOARD OF TRUSTEES MEETING / MONDAY, JANUARY 9, PIONEER ROAD, WEISER, IDAHO 83672

ORLANDO, FLORIDA October 10, 2006

Mr. Nance moved to approve the resolution supporting the NCLB Improvement Act. The motion carried by a unanimous roll-call vote.

ORLANDO, FLORIDA November 14, 2006

SEMINOLE COUNTY PUBLIC SCHOOLS SCHOOL BOARD MEETING September 13, 2005 Minutes

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

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

Santa Monica-Malibu Unified School District Board Committee Measure BB Advisory Committee Meeting

August 1, B.2 Welcome and Meeting Procedures President Ramsey offered welcome and instructions to the public regarding the meeting.

Mentor Exempted Village School District. Administration Building January 13, 2015

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

AGENDA. BOARD OF DIRECTORS REGULAR MEETING Thursday, March 15, :00 P.M.

Regular Village Council Meeting Tuesday, July 23, 2013 MINUTES 7:00PM

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

MINUTES REGULAR MEETING BOARD OF EDUCATION SAN FRANCISCO UNIFIED SCHOOL DISTRICT TUESDAY, JANUARY 24, :00 P.M.

Minutes of Regular Meeting of the Board of Education Northville Public Schools

KENTON COUNTY FISCAL COURT M I N U T E S JULY 19, 2010, 9:00 A.M. The invocation was given and pledge of allegiance led by Commissioner Dan Humpert

Transcription:

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 June 14, 2005 and June 15, 2005 Call to Order Study Session Closed Session 2004/05 Retirees Reception and Presentations The regular meeting of the Board of Education of the Newport-Mesa Unified School District was called to order by the President Serene Stokes, at 3:45 p.m., on Tuesday, June 14, 2005 in the District Education Center, 2985-A Bear Street, Costa Mesa, California. The Board met to conclude their review of the 2004/05 Goals and Priorities and review major highlight areas of the 2005/06 Goals and Priorities in alignment with the newly adopted Strategic Plan. At 4:45 p.m., President Stokes announced that the Board of Education would convene in Closed Session to address the following items: Student Discipline, Conference with labor negotiator, Personnel: Public Employee Release, and Public Employee Appointment Title: Co-Principal. At 5:30 p.m. the Board convened in the Education Center Courtyard for a recognition ceremony and reception honoring the 2004/05 retirees. Elizabeth Attlesey Judy Bailey Barry Barowitz Brooke Booth David Brant Roskel Bregozzo Renee Carr Jon Chance Jann Clark Patsy Coffee Sheila Collins Barbara Cook Patricia Courter Ronald Covington Bruce Crockard Virginia Crocker Valerie Everhart Nancy Ferda Tom Greenwell Eileen Hlinka Kathryn Hofer Karen Kovach Linda Lang Gail Longfellow Alice Meek Gary Montooth Bernadine Neil Liz Nevins Maureen Oeding Jeannie Osbourne William Pascual Jantina Perry Ellyn Perry-Olander Steven Pham 1

Claudia Robinson Sheila Rogers Jeanette Roper Patrick Ryan Jacqueline Sadler Berta SanMiguel Lucinda Searles Bonnie Soto Virginia Spencer Joyce Statler Gina Stewart Eugene Swanson Leona Takahashi Barbara Vlasek Sheila Waters Lynn Welker Charles Whiteside Adele Wiethorn Carol Williamson Aurora Wood Reconvene/Call to Order Roll Call At 7:12 p.m., President Stokes opened the meeting with a silent invocation and pledge of allegiance led by Board Member Tom Egan. Members Present Serene Stokes, President Dave Brooks, Vice-President Linda Sneen, Clerk - absent Dana Black, Member Tom Egan, Member Martha Fluor, Member Judy Franco, Member Robert J. Barbot, Secretary Student Board Members: Gwendolyne Martinez. CMHS Brandon Ayou, MCHS Administration Lorri McCune, Assistant Superintendent, Human Resources Jaime Castellanos, Assistant Superintendent, Secondary Education Paul Reed, Assistant Superintendent, Business Services Susan Astarita, Assistant Superintendent, Elementary Education Adoption of Agenda Adoption of Minutes Community Input Mrs. Franco moved adoption of the as submitted. Mrs. Black seconded the motion, and it carried unanimously with a 6/0 vote (Sneen absent). Mrs. Fluor moved adoption of the minutes of the following meetings: May 10, 2005 regular meeting May 24, 2005 regular meeting Mrs. Black seconded the motion, and it carried unanimously with a 6/0 vote (Sneen absent) The following individuals addressed the Board: Lauren Young, Eastbluff Elementary School parent addressed the Board regarding the student demographics study currently underway in the Corona del Mar zone. Mrs. Young urged the district to reconfigure the CdM zone and submitted a petition in support of proposed boundary changes in an 2

effort to allow for growth at Eastbluff Elementary School. The following parents addressed the Board with concerns relative to TeWinkle Intermediate School and specifically cited issues with administration s treatment of Hispanic students: Martina Calixto Martha Uribe Anna Gallardo Laura Escobar Mirna Burciaga Presentations Student Board Member Reports Parent Liaison Report Adjournment of Meeting due to Statewide Emergency Alert The following presentations were made: Presentation of the 2004/05 Student Scholarship Award Recipients: o Norman Stillwell Awards o Dr. John W. Nicoll For Future Teachers Award o Dr. Robert Charles Francy Science Scholarship Award o Norman R. Loats Award o Robert L. Wynn Award Recognition of Academic Decathlon Teams from Costa Mesa High School and Corona del Mar High School. Recognition of 2004/05 Student Board Members. Student Board members in attendance gave their final reports for the year. No report. Dr. Barbot announced that the National Weather Service has issued a Statewide Tsunami alert for the coastal areas of Northern and Southern California. He requested that the Board adjourn the meeting to tomorrow, Wednesday, June 15, 2005 at 7:00 p.m. At 8:27 p.m., President Stokes adjourned the meeting until Wednesday, June 15, 2005 at 7:00 p.m. Reconvene/Call to Order Wednesday, June 15, 2005 Roll Call On Wednesday, June 15, 2005 at 7:02 p.m., President Stokes opened the meeting with a silent invocation and pledge of allegiance led by Dr. Barbot. Mrs. Stokes noted that an addendum has been added to the Closed Session agenda for the purpose of Conference with Legal Counsel Anticipated Litigation. Members Present Serene Stokes, President Dave Brooks, Vice-President Linda Sneen, Clerk - absent Dana Black, Member Tom Egan, Member - absent Martha Fluor, Member arrived at 7:57 p.m. Judy Franco, Member Robert J. Barbot, Secretary Administration Jaime Castellanos, Assistant Superintendent, Secondary Education Paul Reed, Assistant Superintendent, Business Services Susan Astarita, Assistant Superintendent, Elementary Education 3

Public Hearing At 7:04 p.m., President Stokes opened the public hearing on the 2005/06 and 2006/07 Joint Re-Opener Proposal for the Collective Bargaining Agreement between the California School Employees Association and the Newport-Mesa Unified School District. Hearing no comments, the public hearing was closed. Consent Calendar Mrs. Black moved approval of the Consent Calendar as presented. Mrs. Franco seconded the motion, and it carried unanimously with a 7/0 vote. 6. Approved two Addenda to Master Contracts with ACES, Inc., and Autism Behavior Consultants for the 2004/05 school year as established from the Individual Educational Program. 7. Approved eleven new individual contracts for a total Individual Education Cost (IEP) of $111,093.00 through the 2005/06 school year, as established from the Individual Educational Program. 8. Approved four parent reimbursement contracts for a total Individual Education Cost (IEP) of $12,090.00 through the 2005/06 school year, as established from the Individual Educational Program. 9. Approved the award of Dairy Products Contract #03-06 to Hollandia Dairy. 10. Approved the award of Bakery Products Contract #02-06 to Galasso s Bakery. 11. Approved the revisions to the Coastline Regional Occupational Program Joint Powers Agreement as submitted. 12. Authorized entering into an agreement with JFK Transportation Services who can provide services as needed to the Newport- Mesa Unified School District Transportation Department in an amount not-to-exceed $3,000 for the period of July 1, 2004 through June 30, 2005. 13. Authorized entering into an agreement with Huntington Beach Union High School District who can provide services as needed to the Newport-Mesa Unified School District Transportation Department in an amount not-to-exceed $2,000 for the period July 1, 2004 through June 30, 2005. 14. Approved the agreement between the Orange County Superintendent of Schools and Newport-Mesa Unified School District to provide professional development services in the amount of $1,775.00 commencing May 1, 2005 and ending on June 30, 2005. 15. Approved an amendment to the agreement between All American Inspection and the Newport-Mesa Unified School District to provide inspection services for relocatable buildings at Newport Coast Elementary School in an amount not-to-exceed $750.00. 16. Authorized the Assistant Superintendent of Business Services to execute the amendment to the Public Agency Retirement Services Plan to be legally compliant with existing law. 17. Authorized the Assistant Superintendent of Business Services to enter into a contract for third-party administration of benefit services with Conexis at the rates described and in an amount notto-exceed $48,205.30 for 2005/06. 18. Adopted the State of California s Interim Evaluation Instrument (IEI) form and authorize the use of the IEI form for certification of inspection compliance. 19. Approved Certificated Employees Appointment/Reassignment Register No. 17-05. 20. Approved Certificated Employees Leave of Absence Register No. 18-05. 4

21. Approved Certificated Employees Resignation/Termination Register No. 15-05. 22. Approved Classified Employees Appointment/Reassignment Register No. 19-05. 23. Approved Classified Employees Resignation/Termination Register No. 19-05. 24. Approved Classified Employees Leave of Absence Register No. 17-05. 25. Approved Gift Register No. 18-05. 26. Approved Accounting Register No. 18-05. 27. Approved Measure A Accounting Register No. 18-05. 28. Approved Purchasing Report No. 18-05. a. Approved Purchase Order Report covering period May 16, 2005 through June 5, 2005 in the amount of $809,843.89. b. Approved Travel Approval Request Report covering period May 16, 2005 through June 5, 2005. c. Approved Transfer of Equipment Report covering period May 16, 2005 through June 5, 2005. d. Renewed Contract #102-02 for reproduction and document management services with Internet Blueprint for the period of June 11, 2005 through June 10, 2006 with no price increase. e. Granted permission to use piggyback Contract #X4000000187 with County of Orange and General Petroleum to purchase unleaded fuel at quantities sufficient to meet the needs of the Newport-Mesa Unified School District. f. Granted permission to advertise for Bid #139-05, relocation of portable buildings, districtwide, and authorize the Assistant Superintendent of Business Services to award the bid, sign a contract and issue a Notice to Proceed to the lowest qualified bidder. g. Granted permission to advertise for Bid #140-05, diesel fuel with dipetone additive to meet the needs of the Newport-Mesa Unified School District Transportation Department. h. Granted permission to advertise for Bid #141-05, sale or disposal of surplus property (portable buildings) currently located at Kaiser, Paularino, Sonora and Wilson Elementary Schools. 29. Approved Measure A Purchasing Report No. 18-05A. a. Awarded Bid/Contract #129-05 Corona del Mar High School Phase O Electrical to Mel Smith Electrical and ratify the Notice to Proceed to commence work at Corona del Mar High School. b. Awarded Bid/Contract #124-05 Newport Elementary School Modernization to SMC Construction Company in the amount of $3,379,418.00 and ratify the Notice to Proceed to commence work at Newport Elementary School. c. Awarded Bid/Contract #133-05 Fire Lane and Parking Lot at California Elementary School Measure A to SMC Construction Company and ratify the Notice to Proceed to commence work at California Elementary School. d. Directed that a Notice of Completion be filed for the work through Contract #109-03 to Mackone Development at Ensign Intermediate School Measure A 5

Modernization in an amount not-to-exceed $5,852,339.33. 30. Approved Measure A Operations Report No. 18-05. a. Approved Change Orders #20 and #21 with Allied e Corp for Davis School in the amount of $25,245.00. b. Approved Amendment #6 LPA Architects for additional services at Corona del Mar High School in the amount of $20,000. c. Approved Amendment #3 Magdalena Enterprises for construction inspection services in an amount not-toexceed $702,728.00. d. Approved Amendment #6 HMC Architects for additional services at College Park Elementary School in the amount of $57,000. e. Approved Change Order #4 with Mackone Development for Newport Harbor High School in the amount of $25,338.80. f. Approved Change Order #2 with SMC Construction for California Elementary School in the amount of $12,438.00. g. Approved Change Order #1 with SMC Construction for Adams Elementary School in the amount of $60,905.05. 31. Approved Independent Contractors Register No. 19-05. Introduction of New Staff Guy Olguin, formerly from Ensign Intermediate School was introduced in his new position as Co-Principal of CdM middle school. Kirk Bauermeister, formerly the Assistant Principal at CMHS was introduced in his new position as Co-Principal of CMHS. Guy Olguin will be invited back for another introduction as he was unable to attend due to the continuance of the Board meeting from last evening to tonight. District English Learner Advisory Committee (DELAC) Annual Report Review of Underfunded State and Federal Mandated Programs Measure A Program Informational Update Report and Recommendations from the Superintendent s Facilities Advisory Committee Members of the DELAC presented their annual report to the Board. Mrs. Black moved to receive the annual report. Mrs. Franco seconded the motion, and it carried unanimously with a 5/0 vote (Egan, Fluor absent). Paul Reed provided a brief review of the possible funding impact the district could face if the mandated mental health services are shifted from the county to the local school districts. The cost of the shift would equate to an approximate $800,000 hit for Newport-Mesa for the 2005/06 school year. Paul Reed provided a brief review of the Measure A Program to date. He noted that the program continues to be on time and on budget and that the group 3 schools are getting underway. Mark Buchanan, Chairman of the Facilities Advisory Committee provided a brief overview of the committee s recommendations to the Superintendent. Mark noted that invites were sent to over 70 individuals to participate in the process. The committee met on five dates with 30-40 individuals attending each meeting. The committee s charge was to formulate a recommendation to the Superintendent regarding the facilities needs of the District. The process included a review of the Measure A program; a review of the 6

District s strategic plan; development of ten categories of facilities needs and discussions regarding the types of projects; funding options; community survey results; review of the current Citizens Oversight Committee structure; and development of a recommendation identifying five components consisting of: 1. Overall implementation structure 2. 10 categories of examples of projects 3. Type of Bond 4. Bond Amount 5. Timing Dr. Barbot thanked the committee for their work and report. He noted that he would be reviewing the committee s report and would bring his recommendations to the Board at a future time. Deferred Maintenance Five Year Plan Board Member arrival Early College High School Draft Proposal Adoption of Secondary Textbooks Approval of additions to the high school course of study Adoption of Resolution No. 39-06-05- Approving the Contract Agreement TPP/T2- State Department of Rehabilitation Adoption of Resolution No. 40-06-05- Authorizing signatures for Newport-Mesa USD Flexible Benefit Plan Mrs. Franco moved approval of the Deferred Maintenance Five-Year Plan. Mrs. Black seconded the motion, and it carried unanimously with a 5/0 vote (Egan, Fluor absent). Mrs. Fluor arrived to the meeting. Mrs. Fluor moved approval of submission of the Early College High School program to the Bill and Melinda Gates Foundation, and contingent upon receipt of grant funds, to implement planning in the 2005/06 school year. Mr. Brooks seconded the motion, and it carried unanimously with a 6/0 vote (Egan absent). Mrs. Sneen moved adoption of the secondary textbooks as presented. Mrs. Franco seconded the motion, and it carried unanimously with a 6/0 vote (Egan absent). Mrs. Franco moved approval of the additions to the high school course of study. Mrs. Sneen seconded the motion, and it carried unanimously with a 6/0 vote (Egan absent). Mrs. Sneen moved adoption of Resolution No. 39-06-05, approving the contract agreement between the Newport-Mesa Unified School District and the State Department of Rehabilitation to fund the TPP/T2 Program for Fiscal Year 2005/06 and authorizing signature authority. Mrs. Franco seconded the motion. Mr. Brooks - yes Mr. Egan - absent Mrs. Franco - yes Mrs. Sneen - yes Mrs. Stokes - yes Mrs. Black - yes Mrs. Fluor yes Resolution No. 39-06-05 was adopted by a unanimous 6/0 roll call vote. Mrs. Sneen moved adoption of Resolution No. 40-06-05, Authorizing signatures for Newport-Mesa USD Flexible Benefit Plan Account for Wells Fargo Bank effective June 15, 2005. Mrs. Franco seconded the motion. Mr. Brooks - yes Mr. Egan - absent Mrs. Franco - yes Mrs. Sneen - yes 7

Account for Wells Fargo Bank Approval of State Categorical II/USP Grant Budget Revisions for Costa Mesa High School Set Public Hearing for the 2005/06 All Funds Tentative Budget Set Public Hearing for the 2004/05 SELPA-Wide Annual Service Delivery Plan and Budget Set the Summer Board Meeting Schedule Informal Reports Superintendent/ Assistant Superintendents/ Board Members Legislative Report CROP Report Audience Participation Recital of Actions Taken in Closed Session Mrs. Stokes - yes Mrs. Black - yes Mrs. Fluor yes Resolution No. 40-06-05 was adopted by a unanimous 6/0 roll call vote. Mrs. Sneen moved approval of the State Categorical II/USP Grant Budget Revisions for Costa Mesa High School. Mrs. Franco seconded the motion, and it carried unanimously with a 6/0 vote (Egan absent). Mrs. Black moved approval to set the public hearing for the 2005/06 All Funds Tentative Budget on Tuesday, June 28, 2005 at approximately 7:05 p.m. in the District Education Center Boardroom. Mrs. Franco seconded the motion, and it carried unanimously with a 6/0 vote (Egan absent). Mrs. Franco moved approval to set the public hearing for the 2004/05 SELPA-Wide Annual Service Delivery Plan and Annual Budget Plan on Tuesday, June 28, 2005 at approximately 7:06 p.m. in the District Education Center Boardroom. Mrs. Black seconded the motion, and it carried unanimously with a 6/0 vote (Egan absent). Mrs. Sneen moved approval to set the summer board meeting schedule: Proceed with the regularly scheduled board meeting dates of July 12 and August 23, 2005; Cancel the regularly scheduled meetings of July 26 and August 9, 2005; add a special meeting on Tuesday, September 6, 2005; and authorize the Board President to call additional special Board meetings if needed. Mrs. Black seconded the motion, and it carried unanimously with a 6/0 vote (Egan absent). Board members briefly reported on various activities and events they had attended during the past two weeks and shared informational items of interest. No report. No report. No comments. President Stokes recited actions taken in the previous Closed Session: In a prior session in Student Case No. 04-61-78, the Board took action to expel the student from the schools of the Newport-Mesa Unified School District for the period of 6/14/05 through 1/31/06 and the expulsion will be suspected from 6/14/05 through 1/31/06. The student is to be transferred to another district school during the expulsion period and must maintain acceptable grades, attendance and citizenship. The student is to complete 50 hours of community service and complete at least eight counseling sessions for appropriate behavior and decision making as terms for the expulsion agreement. Motion by Mrs. Franco, seconded by Mr. Egan and carried with a 5/0 vote (Black/Fluor absent). 8

In a prior session in Student Case No. 04-64-77, the Board took action to expel the student from the schools of the Newport-Mesa Unified School District for the period of 6/14/05 through 1/31/06. The student is to attend ACCESS during the expulsion period and must maintain acceptable grades, attendance and citizenship. The student is to complete 50 hours of community service and complete at least eight counseling sessions for appropriate behavior and decision making as terms for the expulsion agreement. Motion by Mrs. Franco, seconded by Mr. Brooks and carried with a 6/0 vote (Sneen absent). In a prior session in Student Case No. 04-74-79, the Board took action to expel the student from the schools of the Newport-Mesa Unified School District for the period of 6/14/05 through 1/31/06. The student is to attend ACCESS during the expulsion period and must maintain acceptable grades, attendance and citizenship. The student is to complete 50 hours of community service and complete at least eight counseling sessions for appropriate behavior and decision making as terms for the expulsion agreement. Motion by Mr. Brooks, seconded by Mrs. Black and carried with a 6/0 vote (Sneen absent). In a prior session in Student Case No. 04-76-78, the Board took action to expel the student from the schools of the Newport-Mesa Unified School District for the period of 6/14/05 through 1/31/06. The student is to attend ACCESS during the expulsion period and must maintain acceptable grades, attendance and citizenship. The student is to complete 50 hours of community service and complete at least eight counseling sessions for appropriate behavior and decision making as terms for the expulsion agreement. Motion by Mrs. Fluor, seconded by Mrs. Black and carried with a 6/0 vote (Sneen absent). The Board, in Closed Session, took action to authorize the Superintendent to give notice of release to certain emergency and temporary certificated employees and notice of non-reelection to certain probationary certificated employees pursuant to Government Code 54957 and Education Code 44954(b) for the next succeeding school year. Adjournment/ Recess into Closed Session Adjournment At 8:43 p.m., President Stokes adjourned the meeting and noted that the Board would recess into Closed Session for the purpose of Public Employee Evaluation: Title- Superintendent and Conference with Legal Counsel anticipated litigation. At 9:15 p.m., President Stokes adjourned the meeting. Robert J. Barbot, Secretary 9