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

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

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

Irvine Unified School District Irvine, California

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

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

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]

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

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

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

Irvine Unified School District Irvine, California

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

BONITA UNIFIED SCHOOL DISTRICT

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

Board President Bruscato called the open meeting to order at 6:10 p.m. x x x x x. x arrived at 6:22 p.m.

JUNE 24, 2015 CLOSED SESSION 6:10 P.M. REGULAR MEETING MINUTES 6:30 P.M.

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

Santa Ana Unified School District Board of Education

1.04 Addition of Agenda Item under the President's Report

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

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

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

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

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

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

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

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

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

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

REGULAR BOARD MEETING JANUARY 15, :00 P.M. DR. MARTIN LUTHER KING, JR. ADMINISTRATIVE CENTER 5775 OSCEOLA TRAIL - NAPLES, FLORIDA 34109

A G E N D A. Tuesday, March 12, 2019 Public Hearings 6:00 p.m. Open Session 7:00 p.m.

MURRIETA VALLEY UNIFIED SCHOOL DISTRICT MINUTES OF THE BOARD OF EDUCATION SPECIAL MEETING. May 25, 2017

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

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

REGULAR MEETING OF THE BOARD OF EDUCATION January 23, 2018

The President declared the motion carried. Visitors Dr. Wade, Ms. Coia, Mr. Wildes and Dr. Gauthier

MINUTES OF THE REGULAR MEETING OF THE BOARD OF EDUCATION April 1, 2008

FORMAL MEETING. School Board of the City of Virginia Beach

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

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

ROCKLIN UNIFIED SCHOOL DISTRICT

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

FOND DU LAC BOARD OF EDUCATION 72 West Ninth Street Fond du Lac, Wisconsin December 11, 2017

SEPTEMBER 3, 2014 REGULAR MEETING MINUTES 7:00 P.M.

BOARD MEETING PROCEDURES

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

Santa Ana Unified School District Board of Education

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

CRESTWOOD SCHOOL DISTRICT JANUARY 21, 2010 AGENDA E. APPROVAL OF MINUTES OF REORGANIZATION AND REGULAR BOARD MEETING OF DECEMBER 3, 2009.

MINUTES JULY 14, 2016

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

REGULAR MEETING. April 16, 2013

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

HUNTINGTON BEACH CITY SCHOOL DISTRICT

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

2. Open Meetings Act Compliance The Board Chair noted proper posting procedures and that we were in compliance of the Open Meetings Act.

MINUTES OF THE SAN DIEGUITO UNION HIGH SCHOOL DISTRICT REGULAR BOARD MEETING

Rim High School Library Hwy 18, Lake Arrowhead

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

ALVORD UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION REGULAR MEETING District Office Board Room Keller Avenue, Riverside, CA AGENDA MESSAGE

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

Board of Education Regular Business / Educational Focus Meeting Monday, December 13, 2010 Board Room, District Administrative Offices

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

RECORD OF PROCEEDINGS Norwalk City School District Board of Education Regular Meeting

Roll call vote: Draeger Y, Kaltenberg Y, Loeb Y, McCaffery Y, O Neil Y, Swanson absent, Roehl Y Yes 6 No 0 Absent - 1 Motion carried

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

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

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

Board of Education LANCASTER CENTRAL SCHOOL DISTRICT Lancaster, New York

ROCKY RIVER CITY SCHOOL DISTRICT BOARD OF EDUCATION MEETING 4:30 PM Thursday, November 17, 2011 Board Room 1101 Morewood Parkway AGENDA

Ms. Mackay announced the Treasurer s Report for February 2008 was posted and available for anyone wishing a copy.

CALAVERAS UNIFIED SCHOOL DISTRICT P.O. Box 788 San Andreas, CA 95249

SAN DIEGO COUNTY OFFICE OF EDUCATION

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

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

MINUTES OF THE REGULAR MEETING OF THE BOARD OF EDUCATION RIDGEWOOD COMMUNITY HIGH SCHOOL DISTRICT 234 COOK COUNTY, ILLINOIS HELD ON MONDAY, MARCH

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

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

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

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

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

Spring Independent School District

Idaho Virtual Academy Board of Director s Regular Board Meeting June 16, 2015

Transcription:

Irvine, California March 3, 2009 Call to Order The Regular Meeting of the was called to order by President Huntley-Fenner at 4:08 p.m., in the District Administration Center, 5050 Barranca Parkway, Irvine, California. Roll Call Members Present: Sue Kuwabara, Carolyn McInerney, Mike Parham, Sharon Wallin, Gavin Huntley-Fenner Members Absent: Student Members Present: Eduardo Mier y Teran Student Members Absent: Patrick Chew, Alaina Judd, Riann Simmons Staff: Gwen Gross, Superintendent of Schools Lisa Howell, Assistant Superintendent, Business Services Cassie Parham, Assistant Superintendent, Education Services Terry Walker, Assistant Superintendent, Human Resources Lee Brooks, Executive Assistant to the Superintendent Other Staff: Mary Bevernick, Monica Colunga, Janelle Cranch, Ian Hanigan, Erica Hoegh, Joe Hoffman, Catherine Holmes, Lloyd Linton, Mark Reider, Mark Sontag, Rena Thompson, Anne Trefz, Peter Wong Study Session Basic Aid School Services of California representatives Ron Bennett and Terry Anderson presented an

Page 2 overview of the Basic Aid funding model and discussed the differences between Basic Aid and Revenue Limit districts. Adjournment On the motion of Member Parham, seconded by Member Kuwabara and carried 5-0, the Study Session was adjourned at 5:16 p.m. Oral Communication Closed Session President Huntley-Fenner convened the Closed Session at 6:00 p.m. Student Discipline Issue The Board discussed seven student discipline issues. Public Employee Discipline/Dismissal/Release The Board discussed public employee release. Public Employee Discipline/Dismissal/Release Res. No. 08-09-45: Employee Discipline/Dismissal/Release Non Re-election of Probationary Teachers The Board discussed non re-election of probationary teachers. Reconvene Regular Meeting President Huntley-Fenner reconvened the meeting at 7:12 p.m. Pledge of Allegiance The Pledge of Allegiance to the Flag of the United States of America was led by Member Parham and was followed by a moment of silence in memory of NHS graduate, Jourdan Watanabe, who passed away February 27.

Page 3 Roll Call Members Present: Sue Kuwabara, Carolyn McInerney, Mike Parham, Sharon Wallin, Gavin Huntley-Fenner Members Absent: Student Members Present: Patrick Chew, Alaina Judd, Eduardo Mier y Teran, Riann Simmons Student Members Absent: Staff: Gwen Gross, Superintendent of Schools Lisa Howell, Assistant Superintendent, Business Services Cassie Parham, Assistant Superintendent, Education Services Terry Walker, Assistant Superintendent, Human Resources Lee Brooks, Executive Assistant to the Superintendent Other Staff: Ian Hanigan, Barb Petro Video Production Services: Mike McIntyre, Teleios Services Closed Session Report President Huntley-Fenner reported on the discussion in Closed Session. Student Discipline Issues On the motion of Member Kuwabara, seconded by Member Parham and carried 5-0, the Board approved the staff recommendation to expel Student No. 191083847 through the first semester of the 2009-10 school year, with suspension of the expulsion at the end of 2008-09 school year, allowing the student to return with probationary status. On the motion of Member Wallin, seconded by Member Parham and carried 5-0, the Board approved the staff recommendation to expel Student No. 974802 through the first semester of the 2009-10 school year.

Page 4 The Board reviewed the staff recommendation to expel Student No. 148010068 through the remainder of the 2008-09 school year, and continued the item to the March 17, 2009 meeting, pending receipt of additional information. The Board reviewed the staff recommendation to expel Student No. 966479 through the remainder of the 2008-09 school year, and continued the item to the March 17, 2009 meeting, pending receipt of additional information. On the motion of Member Wallin, seconded by Member Kuwabara and carried 3-2 (Members McInerney and Parham voting "No"), the Board approved the staff recommendation to expel Student No. 108030012 through the first semester of the 2009-10 school year. RESOLUTION NO. 08-09-45: Employee Discipline/Dismissal/Release Non Reelection of Probationary Teachers On the motion of Member McInerney, seconded by Member Parham and carried 5-0, the Board adopted Resolution No. 08-09-45 directing that a notice of non-reelection be sent by the District to specified employees on or before March 15, 2009. AYES: NOES: ABSENT: Members Kuwabara, McInerney, Parham, Wallin, Huntley-Fenner Approval of Minutes On the motion of Member Wallin, seconded by Member Kuwabara and carried 5-0, the Board approved the following Minutes, as presented. February 3, 2009 Regular Meeting February 17, 2009 Regular Meeting February 23, 2009 Special Meeting Adoption of the Agenda On the motion of Member Wallin, seconded by Member Kuwabara and carried 5-0, the Board adopted the agenda, as amended: Items Removed from Consent Calendars for Discussion and Separate Action: 14g - Certificated Personnel Action Report Oral Communication

Page 5 Julie Tapp, IPSF board member, provided an update on the Foundation<s fund raising efforts and encouraged parents to get involved. Student Board Member Reports Student Members Chew, Judd, Mier y Teran and Simmons reported on school activities. Superintendent s Report Superintendent Gross reported on current district activities, awards and recognitions including Teacher of the Year announcements made on February 26, the upcoming student trip to Sacramento on March 4, and Distinguished School visitations to seven Irvine schools Lakeside, Rancho San Joaquin, Sierra Vista, South Lake, Venado, Northwood H.S. and Woodbridge H.S. Gross commented on the residency verification process to be implemented this spring and introduced Assistant Superintendent Cassie Parham, who provided an update on the well received Professional Learning Communities training, a three-day inservice featuring Dr. Austin Buffum. Announcements and Acknowledgments Member Kuwabara reported on school visits, conference attendance and meeting participation. Special Report Budget Update Assistant Superintendent Lisa Howell provided a brief budget update, including a review of the approved state budget and potential impacts of the May 2009 special election. Howell confirmed that the District is projected to be funded as a Basic Aid district in 2008-09 and 2009-10, with a likely return to revenue limit funding in 2010-11. Consent Calendar On the motion of Member Wallin, seconded by Member Kuwabara and carried 5-0 (Student Members voting "Yes"), the Board 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

Page 6 Schools/Agencies. 2. State Building Program Authorized Signatories Authorized the filing of applications with the State Allocation Board and designated the District Representatives submitted as authorized signatories for contracts, agreements, and change orders. 3. Purchase Order Detail Report Approved the Purchase Order Detail Report dated February 19, 2009. 4. Check Register Report Ratified issuance of check numbers as listed, representing Board authorized purchase orders, invoices and contracts: District 75, Irvine Unified School District - Numbers 00128430 through 00128438 District 50, Community Facilities District No. 01-1 - Numbers 00001385 through 00001390 District 44, Community Facilities District No. 86-1 - Numbers 00003880 through 00003891 District 41, Irvine Child Care Project - Numbers 00002303 through 00002312 Revolving Cash - Numbers 31224 through 31268 5. Contract Services Action Report Approved and/or ratify the Contract Services Action Report 2008-09/11, as submitted. 6. Classified Personnel Action Report Approved and/or ratify the Classified Personnel Action Report 2008-09/11, as submitted for Employment. 7. Gifts Accepted gifts to the District, as listed. 8. Field Trips and Excursions Approved the following field trips funded by donations 1) Irvine High School Physics students to Buena Park, California, on March 5, 2009 for $3,696.00; 2) Woodbridge High School Physics students to Buena Park, California on March 5, 2009 for $2,400.00; 3) Meadow Park SDC students to Long Beach, California, on March 9, 2009 for $1,251.00;

Page 7 4) Woodbridge High School Mock Trial students to Riverside, California, on March 20-23, 2009 for $2,400.00; 5) Irvine High School Mythology, Drama, Advanced Placement Art History, Advanced Placement Art, and Advanced Placement Philosophy students to Malibu, California, on April 8 for $800.00; rd th 6) College Park 3 grade students, 4 grade students, and 3-6 ESL students to Anaheim, California, on April 22, 2009 for $2,404.50; 7) Northwood High School Advanced Placement Environmental Science students to Long Beach, California, on June 8, 2009 for $1,500.00; th 8) Turtle Rock 6 grade students to Irvine, California, on June 12, 2009 for $4,200.00. Consent Calendar Resolution On the motion of Member Wallin, seconded by Member McInerney and carried 5-0 (Student Members voting "Yes"), the Board took the following action on the Consent Calendar Resolution: RESOLUTION NO. 08-09-42: Grant Proposal OCTA Transportation Coordination Grant Adopted Resolution No. 08-09-42 ratifying submission of the OCTA Transportation Coordination Grant for the purpose of coordinating and purchasing transportation services for transition age youth with disabilities who are developing employability skills in the community. AYES: NOES: ABSENT: Members Kuwabara, McInerney, Parham, Wallin, Huntley-Fenner CFD Consent Calendar On the motion of Member McInerney, seconded by Member Parham and carried 5-0, the Board, acting as the governing body of Community Facilities District No. 07-1, took the following action on the CFD Consent Calendar: Change Order No. 3 -Bid Category No. 03-2 Site Concrete/AC Paving Stonegate Elementary School Approved Change Order No. 3 in the amount of $40,449.00 to Toby B. Hayward, Inc., Bid Category No. 03-2 Site concrete/ac Paving, at the Stonegate Elementary School project. The revised contract amount to be $2,207,288.00. No change to the completion date. Items Removed from Consent Calendars

Page 8 Certificated Personnel Action Report Member McInerney requested clarification regarding the recommendation to hire a teacher in light of pending notices to all temporary staff, and was advised the replacement was necessary due to a mid-year resignation. On the motion of Member McInerney, seconded by Member Wallin and carried 5-0, the Board approved and/or ratified the Certificated Personnel Action Report 2008-09/11, as submitted for Employment. Items of Business (Written reports were included with the agenda and are on file in the District Office.) JOINT BARGAINING PROPOSAL: Irvine Unified School District/California School Employees Association, Chapter 517 On the motion of Member Wallin, seconded by Member Parham and carried 5-0, the Board accepted the joint proposal from the Irvine Unified School District and the California School Employees Association s negotiating teams and scheduled a public hearing at the regular Board meeting of March 17, 2009. RESOLUTION NO. 08-09-44: Reduction or Elimination of Certain Certificated Services and Release of Temporary Certificated Employees On the motion of Member McInerney, seconded by Member Kuwabara and carried 4-0 (Member Huntley-Fenner voting "No"), the Board adopted Resolution No. 08-09-44 directing the Superintendent or her designated representative to send a notice of release to temporary certificated employees as identified in order to effectuate a reduction in particular kinds of services. Oral Communication Adjournment On the motion of Member McInerney, seconded by Member Parham and carried 5-0, there being no further business, the meeting was adjourned at 8:25 p.m. Gavin Huntley-Fenner, Ph.D. Board President Gwen E. Gross, Ph.D. Superintendent of Schools