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 Minutes Created: February 26, 2014 at 04:08 PM

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 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

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

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

Irvine Unified School District Irvine, California

Irvine Unified School District Irvine, California

Irvine Unified School District Irvine, California

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

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

A G E N D A. July 8, 2008

Santee School District

Newark Unified School District 5715 Musick Avenue Newark, CA 94560

Irvine Unified School District Irvine, California

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

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

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

1.04 Addition of Agenda Item under the President's Report

KLAMATH TRINITY JOINT UNIFIED SCHOOL DISTRICT AGENDA

5 Councilmember/Boardmember: Councilmember/Boardmember: Councilmember/Boardmember: Mayor Pro TemporeNice Chairwoman: Mayor/Chairman:

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

RESOLUTION NO. 15/16-37

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

RECORD OF PROCEEDINGS

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

Annual Organization December 13, 2005

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

AGENDA AND ORDER OF BUSINESS

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.

12, 2007 NEWPORT-MESA UNIFIED SCHOOL DISTRICT

Santa Ana Unified School District Board of Education

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

BOARD OF TRUSTEES MEETING REGULAR SESSION

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

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

Date July 1, 2010 Page Minutes. Board of Education of the Rocky River City School District RESOLUTIONS

REQUEST FOR CITY COUNCIL ACTION

MINUTES OF THE REGULAR MEETING OF THE GOVERNING BOARD FOUNTAIN HILLS UNIFIED SCHOOL DISTRICT NO. 98

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

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

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

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

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

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

COMMISSION OF SILICON VALLEY CLEAN WATER JOINT POWERS AUTHORITY REGULAR MEETING July 9, :00 a.m.

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

WHEREAS, the City and the Authority desire to provide for the negotiated sale of the Bonds; and

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

I. OPENING A. Call to Order Scarff Scott Brents Martin Slagell B. Pledge of Allegiance C. Recognition of Guests

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

ROLL CALL CONSENT AGENDA

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

HUNTINGTON BEACH CITY SCHOOL DISTRICT

A G E N D A ALISO VIEJO CITY COUNCIL REGULAR MEETING WEDNESDAY, JUNE 4, :00 P.M. CLOSED SESSION 7:00 P. M. PUBLIC MEETING/PUBLIC HEARINGS

MINUTES BOARD OF DIRECTORS ORANGE COUNTY GREAT PARK CORP ADJOURNED REGULAR MEETING

BONITA UNIFIED SCHOOL DISTRICT

Board of Education Regular Meeting December 17, 2003

Approval of the Agenda Mr. Schrock s motion to approve the changes to the agenda as requested passed by unanimous voice vote.

ACTON-AGUA DULCE UNIFIED SCHOOL DISTRICT Many Paths to Learning, One Standard of Excellence

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

ALVIN INDEPENDENT SCHOOL DISTRICT BOARD OF TRUSTEES SPECIAL MEETING November 16, 2015 Official Agenda 7:30 AM

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

AGENDA SPECIAL COUNCIL MEETING 315 WESTFIELD AVE., CLARK, NJ June 6, :00 PM

13, 2005 NEWPORT-MESA UNIFIED SCHOOL DISTRICT

AGENDA MESSAGE. CALL TO ORDER 5:00 p.m.

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

Bloomsburg Area School District Board of School Directors Regular Monthly Meeting Monday, 19 January :00 p.m. District Office Board Room MINUTES

Regular Board of Education Meeting of Monday, November 20, 2017 PROPOSED AGENDA

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

RANCHO SANTA MARGARITA CITY COUNCIL STAFF REPORT

RECORD OF PROCEEDINGS Norwalk City Board of Education Regular Meeting

Board of Education LANCASTER CENTRAL SCHOOL DISTRICT Lancaster, New York

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

MASTERY SCHOOLS OF CAMDEN BOARD OF TRUSTEES MEETING. June 20, Mastery Cramer Hill Elementary. Minutes

MINUTES OF THE LAKE-LEHMAN SCHOOL BOARD MEETING. October 17, 2016

A - Call to Order Minutes Mrs. Gosch called the meeting to order at 4:31 pm

MINUTES CITY COUNCIL OF THE CITY OF LA HABRA ADJOURNED REGULAR MEETING & REGULAR MEETING

DEER PARK COMMUNITY CITY BOARD OF EDUCATION MINUTES OF THE REGULAR MEETING NOVEMBER 9, 2016 INDEX OF RESOLUTIONS

Minutes December 14, 2009

BOARD OF TRUSTEES MEETING REGULAR SESSION

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

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

Dr. Conlin asked if any member of the community wished to address the Board. No community visitor requested to address the Board.

Berlin Borough School District Regular Meeting of the Board of Education. Minutes Public Budget Hearing

MINUTES JULY 14, 2016

Transcription:

Irvine, California Call to Order The Regular Meeting of the was called to order by President Huntley-Fenner at 6:34 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: Oral Communication Closed Session The Board adjourned to Closed Session at 6:36 p.m. Student Discipline Issues The Board discussed one student discipline issue. Liability Claim The Board discussed Liability Claim No. 390719 and provided direction to staff. Reconvene Regular Meeting President Huntley-Fenner reconvened the meeting at 7:10 p.m. Pledge of Allegiance

Page 2 The Pledge of Allegiance to the Flag of the United States of America was led by Student Member Lucas Salzman and was followed by a moment of silence in memory of NHS student Michael Cabral, who passed away October 27. Roll Call Members Present: Sue Kuwabara, Carolyn McInerney, Mike Parham, Sharon Wallin, Gavin Huntley-Fenner Members Absent: Student Members Present: Laura Bran, Lucas Salzman, Gal Sadlik, Brianne Searl Student Members Absent: Staff: 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, Nancy Colocino, Ian Hanigan, Rick Seibert, Mark Sontag, Brad VanPatten Video Production: James Adling Brian Des Palmes Closed Session Report President Huntley-Fenner reported on the discussion in Closed Session. Student Discipline Issues On the motion of Member McInerney, seconded by Member Parham and carried 5-0, the Board approved the staff recommendation to expel Student No. 990545 through June 23, 2010.

Page 3 Approval of Minutes On the motion of Member Parham, seconded by Member McInerney and carried 4-1 (Member Kuwabara abstaining), the Board approved the following Minutes, as presented. September 15, 2009 Regular Meeting Adoption of the Agenda On the motion of Member Parham, seconded by Member McInerney and carried 5-0, the Board adopted the agenda, as amended: REVISE Item 16a - Resolution No. 09-10-33: Authorizing the Issuance of Community Facilities District No. 86-1 of the Irvine Unified School District Special Tax Bonds, Series 2009, in an Aggregate Principal Amount of Not to Exceed $108,000,000, Authorizing the Execution and Delivery of an Indenture, an Escrow Agreement, a Bond Purchase Agreement and a Continuing Disclosure Agreement, Authorizing the Distribution of an Official Statement in Connection Therewith and Authorizing the Execution of Necessary Documents and Certificates and Related Actions Items Removed from Consent Calendars for Discussion and Separate Action: Item 13h - Xerox Copier Umbrella Contract Agreement Item 13i - Resolution No. 09-10-32: Authorization of Personnel to Approve Vendor Claims/Orders Ledgers 41, 44, 50 and 65 Special Presentations/Recognitions Kaiser Permanente Donation in Support of The Great Body Shop IPSF CEO Neda Zaengle introduced Kaiser Permanente representative Cheryl Vargo, who presented a facsimile check in the amount of $50,000 in support of "The Great Body Shop," a comprehensive K-6 health education program. Families Forward Families Forward Executive Director Margie Wakeham introduced new Board President Bob King, and expressed appreciation for the longstanding partnership between the District and th Families Forward, now celebrating its 25 year. She remarked on an unprecedented increase in the need for services and highlighted the annual Thanksgiving Basket distribution to take place November 20 and 21, and the Adopt-a- Family program.

Page 4 The Irvine Company - Excellence in Education Enrichment Fund Irvine Company representative Robin Leftwich, Vice President, Community Affairs, presented a check in the amount of $2 million, the latest installment of its $20 million pledge over ten years in support of art, music and science. The presentation was followed by a stunning performance th by NHS 11 grade violinist Winnie Wang. Oral Communication Student Board Member Reports Student Members Bran, Sadlik, Salzman and Searl reported on school activities. Superintendent s Report The Superintendent's Report was waived due to Dr. Gross' absence. Assistant Superintendent Lisa Howell introduced new Food Services Director Jill Hartstein. Announcements and Acknowledgments Members Kuwabara, Parham, Wallin and Huntley-Fenner reported on school visits, conference attendance, and meeting participation. Consent Calendar 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 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 $2,609.00.

Page 5 3. Payment in Accordance with the Terms of the Settlement Agreement(s) Authorized payment in an amount not to exceed $26,460.00 in accordance with the terms of the Settlement Agreement(s). 4. Purchase Order Detail Report Approved the Purchase Order Detail Report dated October 22, 2009. 5. 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 00136514 through 00136970 District 44, Community Facilities District No. 86-1 - Numbers 00004031 through 00004035 Revolving Cash - Numbers 32138 through 32215 6. Contract Services Action Report (A copy is attached to and made a part of these minutes.) Approved and/or ratified the Contract Services Action Report 2009-10/ 06, as submitted. 7. Piggy Back Authorization Computers and Related Products Authorized the purchase of Computer Systems, Peripherals, Accessories, Software and Integration Options from the California Participating Addendum to the Western States Contracting Alliance known as DGS/NASPO. 8. Classified Personnel Action Report (A copy is attached to and made a part of these minutes.) Approved and/or ratified the Classified Personnel Action Report 2009-10/06, as submitted for Employment. 9. Certificated Personnel Action Report (A copy is attached to and made a part of these minutes.) Approved and/or ratified the Certificated Personnel Action Report 2009-10/06, as submitted for Employment. 10. Gifts (A copy is attached to and made a part of these minutes.) Accepted gifts to the District, as listed. 11. Conference Attendance Approved out-of-state conference attendance for staff/non-staff, as follows Valerie Bueno to Provo, Utah; travel to be completed by November 30, 2009. 12. Additional School Participation in Orange County Department of Education - Inside the Outdoors School Program for the 2009-2010 School Year

Page 6 Approved additional school participation for the following elementary schools in the Orange County Department of Education - Inside the Outdoors School Program for the 2009-2010 school year: Brywood and Westpark 13. Field Trips and Excursions Approved the following field trips funded by donations 1) College Park 4th grade students to San Juan Capistrano, California, on November 10, 2009 for $1,782.00; 2) Irvine High School Junior State of America students to Newport Beach, California on November 21-22, 2009 for $700.00; 3) University High School Junior State of America students to Newport Beach, California, on November 21-22, 2009 for $2,500.00; 4) Northwood High School AP Environmental Science students to Long Beach, California, on November 25, 2009 for $3,000.00; 5) Irvine High School wrestling team to Las Vegas, Nevada, on December 17-20, 2009 for $1,365.00; 6) Woodbridge High School boys varsity basketball team to Las Vegas, Nevada, on December 26-30, 2009 for $3,500.00. 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. 86-1, took the following action on the CFD Consent Calendar: 1. Change Orders Stone Creek Elementary School Modernization Project Approved the listed change orders in the cumulative amount of $13,252.00, at the Stone Creek Elementary School Modernization project. No change to the completion date. 2. Notices of Completion Stone Creek Elementary School Modernization Project Accepted the contracts of the listed contractors for the Stone Creek Elementary School Modernization project as complete and authorized staff to file a Notice of Completion with the County of Orange Recorder s Office. 3. Change Orders Santiago Hills Elementary School Modernization Project Approved the listed change orders in the cumulative credit amount of <$16,837.00>, at the Santiago Hills Elementary School Modernization project. No change to the completion date. 4. Notices of Completion Santiago Hills Elementary School Modernization Project

Page 7 Accepted the contracts of the listed contractors for the Santiago Hills Elementary School Modernization project as complete and authorized staff to file a Notice of Completion with the County of Orange Recorder s Office. Items Removed from Consent Calendars Xerox Copier Umbrella Contract Agreement Member Wallin requested staff to explore the possibility of using restricted funds for this contract. On the motion of Member McInerney, seconded by Member Wallin and carried 5-0, the Board authorized the Assistant Superintendent of Business Services to amend the contract with Xerox under the California Multiple Award Schedule (CMAS) Contract #3-01-36-003A, Supplement No.7. RESOLUTION NO. 09-10-32: Authorization of Personnel to Approve Vendor Claims/Orders - Ledgers 41, 44, 50 and 75 On the motion of Member McInerney, seconded by Member Wallin and carried 5-0 (Student Members voting "Yes"), the Board, acting as the governing body of the Irvine Unified School District, Irvine Child Care Project, and Community Facilities District Nos. 86-1 and 01-1, adopted Resolution No. 09-10-32 which updates the roster of personnel authorized to electronically approve all IUSD vendor claims/orders for Ledgers 41, 44, 50 and 75. AYES: Members Kuwabara, McInerney, Parham, Wallin, Huntley-Fenner NOES: ABSENT: Items of Business (Written reports were included with the agenda and are on file in the District Office.) CSBA Delegate Assembly Nominations 2010 (Region 15) On the motion of Member Kuwabara, seconded by Member McInerney and carried 5-0, the Board nominated Sharon Wallin as a candidate for representative to the CSBA Delegate Assembly from Region 15 for a fourth term. CFD Items of Business RESOLUTION NO. 09-10-33: Authorizing the Issuance of Community Facilities District No. 86-1 of the Irvine Unified School District Special Tax Bonds, Series 2009, in an Aggregate Principal Amount of Not to Exceed $108,000,000, Authorizing the Execution

Page 8 and Delivery of an Indenture, an Escrow Agreement, a Bond Purchase Agreement and a Continuing Disclosure Agreement, Authorizing the Distribution of an Official Statement in Connection Therewith and Authorizing the Execution of Necessary Documents and Certificates and Related Actions Adam Bauer, Principal, Fieldman, Rolapp & Associates, provided an update on current market conditions and responded to questions from the Board. On the motion of Member McInerney, seconded by Member Huntley-Fenner and carried 5-0, the Board, acting as the governing body of Community Facilities District No. 86-1, adopted Resolution No. 09-10-33, Authorizing the Issuance of Community Facilities District No. 86-1 of the IUSD Special Tax Bonds, Series 2009, in an Aggregate Principal Amount of Not to Exceed $108,000,000, An Indenture, An Escrow Agreement, A Bond Purchase Agreement and a Continuing Disclosure Agreement, Authorizing the Distribution of an Official Statement in Connection Therewith and Authorizing the Execution of Necessary Documents and Certificates and Related Actions. Oral Communication Adjournment On the motion of Member McInerney, seconded by Member Kuwabara and carried 5-0, there being no further business, the meeting was adjourned at 8:19 p.m. Gavin Huntley-Fenner Board President Gwen E. Gross, Ph.D. Superintendent of Schools