ORANGE COUNTY BOARD OF EDUCATION MINUTES

Similar documents
ORANGE COUNTY BOARD OF EDUCATION AGENDA

B. PLEDGE OF ALLEGIANCE The Pledge of Allegiance was led by Greg Magnuson, Superintendent, Buena Park School District

B. PLEDGE OF ALLEGIANCE The Pledge of Allegiance was led by Jack Hammett, former Costa Mesa mayor.

PROPERTY TAX RATES FOR FY FOR TAXING AGENCIES IN ORANGE COUNTY

AGENDA AND ORDER OF BUSINESS

SAN DIEGO COUNTY OFFICE OF EDUCATION

A G E N D A. July 8, 2008

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

AGENDA. Hickman Community Charter District Meeting of the Board of Trustees

12, 2007 NEWPORT-MESA UNIFIED SCHOOL DISTRICT

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

Cities in Orange County California that have passed ordinances restricting persons required to register under Penal Code 290

BOARD OF TRUSTEES MEETING REGULAR SESSION

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

13, 2005 NEWPORT-MESA UNIFIED SCHOOL DISTRICT

MINUTES AGENDA ITEM NO. 2C BOARD OF DIRECTORS MEETING May 27, 2010

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

HUNTINGTON BEACH CITY SCHOOL DISTRICT

SAN DIEGO COUNTY OFFICE OF EDUCATION

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

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

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

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

RANCHO SANTIAGO COMMUNITY COLLEGE DISTRICT Board of Trustees (Regular meeting) Monday, August 18, North Broadway, #107 Santa Ana, CA 92706

CABRILLO UNIFIED SCHOOL DISTRICT 498 Kelly Avenue, Half Moon Bay, CA 94019

SAN DIEGO COUNTY OFFICE OF EDUCATION

Irvine Unified School District Irvine, California

BOARD OF TRUSTEES MEETING REGULAR SESSION

The Portsmouth City School Board Portsmouth, Virginia

BREA OLINDA UNIFIED SCHOOL DISTRICT BREA, CALIFORNIA BOARD OF EDUCATION REGULAR MEETING. Learning is our priority, with opportunity for all.

AGENDA November 18, 2010

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

Agenda. December 12, 2018 YUBA COUNTY BOARD OF EDUCATION th Street Marysville CA 95901

Santa Ana Unified School District Board of Education

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

MONTEREY COUNTY BOARD OF EDUCATION REGULAR MEETING APRIL 20, 2016 APPROVED MINUTES

AGENDA November 17, 2011

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

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

NOTICE AND CALL OF A SPECIAL MEETING OF THE ORANGE COUNTY FIRE AUTHORITY CLAIMS SETTLEMENT COMMITTEE

MINUTES MERCED COUNTY BOARD OF EDUCATION October 20, 2014 REGULAR BOARD MEETING

oxnard school district 1051 South A Street Oxnard, California /

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

Irvine Unified School District Irvine, California

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

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

The President called the meeting to order at p.m.

AGENDA. Regular Meeting Tuesday, November 8, :15 p.m. Board Room District Office

100 E. La Habra Boulevard, La Habra, CA WHEN ADDRESSING COUNCIL PLEASE COMPLETE A SPEAKER'S CARD BEFORE LEAVING COUNCIL CHAMBERS AGENDA

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

MINUTES ORANGE COUNTY FIRE AUTHORITY

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

DELHI UNIFIED SCHOOL DISTRICT BOARD OF TRUSTEES Regular Meeting Sarah Jane Clegg Conference Center Locust Street Delhi, California

Annual Organization December 13, 2005

Thursday, January 17, 2019 at 9:45a.m.

Review of Orange County Detention Facilities

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

AGENDA NEWPORT BAY WATERSHED EXECUTIVE COMMITTEE. March 15, :30 3:30 p.m. Irvine Ranch Water District Sand Canyon Avenue Irvine, CA 92618

Detention Facilities in Orange County

MINUTES REGULAR MEETING BOARD OF TRUSTEES January 10, 2018

ROCKLIN UNIFIED SCHOOL DISTRICT

I CALL TO ORDER. The meeting was called to order by Fidel Cervantes at 7:01 p.m. in the Sarah Jane Clegg Conference Center.

Site Visit. DATE: Thursday, January 31, 2019

AGENDA October 8, 2009

GREENFIELD UNION SCHOOL DISTRICT 1624 Fairview Road Bakersfield, CA Regular Meeting of the Board of Trustees AGENDA

PLEASE POST CONEJO VALLEY UNIFIED SCHOOL DISTRICT PLEASE POST PERSONNEL COMMISSION AGENDA

6940 Calloway Drive Bakersfield, CA (661) Fax: (661)

Anaheim Campus Board Room 1830 W. Romneya Drive, Anaheim, CA 92801

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

MINUTES. AMADOR COUNTY UNIFIED SCHOOL DISTRICT BOARD OF TRUSTEES Wednesday, March 8, 2017 Closed Session 6:00 P.M. Open Session 6:30 P.

AGENDA. Location: City Council Chamber, Golden Lantern, Suite 210, Dana Point, California 92629

BRAWLEY ELEMENTARY SCHOOL DISTRICT 261 D Street Brawley, CA Minutes Regular Meeting Governing Board August 10, 2010

AGENDA - ADDENDUM REGULAR MEETING BOARD OF TRUSTEES June 20, 2018

LAGUNA BEACH UNIFIED SCHOOL DISTRICT SPECIAL MEETING 550 Blumont St. Laguna Beach, CA April 15, 2015 Special Meeting 9:00 a.m.

REGULAR BOARD MEETING ADELANTO ELEMENTARY SCHOOL DISTRICT Tuesday, October 16, 2018

MINUTES ORANGE COUNTY FIRE AUTHORITY

GOLDEN PLAINS UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION REGULAR BOARD MEETING

AGENDA June 16, 2011

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING March 4, 2014

PRESCOTT UNIFIED SCHOOL DISTRICT District Office - Board Room, 146 South Granite Street, Prescott, Arizona

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

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING April 9, 2019

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

INDEPENDENT SCHOOL DISTRICT NO. 831 Forest Lake, Minnesota

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

REGIONAL SCHOOL DISTRICT NO. 17 BOARD OF EDUCATION MEETING November 6, 2018

BOARD MEETING PROCEDURES

Irvine Unified School District Irvine, California

BOARD OF TRUSTEES MEETING

Page 98 Page 100 Page 101 Page 105 Page 136 Page 140 Page 233 Page 234 Page 235 Page 236 X. Board Committee Reports

CITY OF SAN CLEMENTE REGULAR CITY COUNCIL MEETING AGENDA

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

AGENDA Public Comment (Items on Closed Session Agenda)

PLEASE NOTE: SOLANO COMMUNITY COLLEGE DISTRICT GOVERNING BOARD

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

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

MINUTES OF THE SAN DIEGUITO UNION HIGH SCHOOL DISTRICT BOARD OF TRUSTEES REGULAR BOARD MEETING PRELIMINARY FUNCTIONS...

A G E N D A. 1.0 PROCEDURAL MATTERS 4:30 p.m. 1.3 Approval of Additions or Corrections to Agenda Action

MINUTES ORANGE COUNTY FIRE AUTHORITY

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

Transcription:

MINUTES Regular Meeting April 11, 2018 ORANGE COUNTY BOARD OF EDUCATION MINUTES CALL TO ORDER PLEDGE OF ALLEGIANCE ROLL CALL AGENDA MINUTES PUBLIC COMMENTS The Regular Meeting of the Orange County Board of Education was called to order by President Bedell at 10:02 a.m., April 11, 2018 in the Board Room, 200 Kalmus Drive, Costa Mesa, California. Dean West, Associate Superintendent, Business Services Present: Linda Lindholm David L. Boyd John W. Bedell, Ph.D. Rebecca Beckie Gomez Ken Williams, D.O. Motion by Boyd, seconded by Gomez, and carried by a vote of 5-0, to approve the agenda of the April 11, 2018 Board meeting. (passed unanimously) Motion by Lindholm, seconded by Williams, and carried by a vote of 5-0, to approve the minutes from the March 14, 2018 Regular Board meeting. (passed unanimously) Brenda Lebsack CA Healthy Youth Act Robert Hellswell CA Healthy Youth Act Michele McNutt CA Healthy Youth Act Laura Haynes CA Healthy Youth Act Dorothy Bell CA Healthy Youth Act Shelly Wall CA Healthy Youth Act Sheri Gail CA Healthy Youth Act Sarah Do - CA Healthy Youth Act Eddie Espinosa - CA Healthy Youth Act Kathi Winters - CA Healthy Youth Act Jessica Geyer - CA Healthy Youth Act Dot Blanchi - CA Healthy Youth Act Mark Wayland - CA Healthy Youth Act Shannon Lob - CA Healthy Youth Act 1

Susi Khan MTSS Linda Cone MTSS Gina Clayton-Tarvin Employee of the Year TIME CERTAIN 4. Special Presentation Nicole Savio, Administrator, Division of Community & Student Support Services, facilitated presentations to the 2018 Orange County Classified School Employees of the Year. Para-Educator and Instructional Assistance Tizoc Castillo Valencia Park Elementary School Fullerton School District Maintenance, Operations, and Facilities Arthur Camarena Harbour View Elementary School Ocean View School District Support Services and Security Sheree Newman District Office Westminster School District Office and Technical Patricia Ellis Estock Elementary School Tustin Unified School District Transportation Francine Harms Transportation Department Newport-Mesa Unified School District Child Nutrition Chou Chiang Los Alamitos Elementary School Los Alamitos Unified School District County Superintendent Special Recognition Award Kayoko Nakauchi Certificated Personnel Secretary Huntington Beach Union High School District 2

Reception The Board took a recess from 11:20 a.m. to 11:44 a.m. to attend the reception honoring the Classified School Employees of the Year. 1. Charter Submission(s) Kelly Gaughran, Administrator, Charter Schools facilitated. -Orange County Workforce Innovation High School Julie Parra, Regional Principal of Orange County Workforce Innovation High School 2. Student Program Update The Parent Infant Education and Support (PIES) program, Dennis Roberson, Chief, Special Education Services 3. Charter School Update Orange County Academy of Sciences and Arts (OCASA), Kapil Mathur, Executive Director CONSENT CALENDAR Motion by Williams, seconded by Gomez, and carried by a vote of 5-0, to approve items #5, #6, #7, and #8. (passed unanimously) 5. Approve the granting of diplomas to the students listed from Alternative, Community, and Correctional Education Schools and Services, Alternative Education Division. 6. Accept the $25,000 donation from SchoolsFirst Federal Credit Union in support of the 2018 Academic Pentathlon program and send a letter of appreciation to donor. 7. Adopt Resolution #07-18: School Safety. 8. Approve apportionment of Federal Forest Reserve receipts in the amount of $59,754.03. TIME CERTAIN (continue) 9. Public Hearing Renee Hendrick, Associate Superintendent, on CSEA s Initial Proposal to Superintendent. The hearing was opened at 12:49 p.m. There being no input from the audience, the hearing was closed at 12:50 p.m. 10. Public Hearing Renee Hendrick, Associate Superintendent, on Superintendent s Initial Proposal to CSEA. The hearing was opened at 12:50 p.m. There being no input from the audience, the hearing was closed at 12:51 p.m. 3

11. Public Hearing Renee Hendrick, Associate Superintendent, on OCSEA s Initial Proposal to Superintendent. The hearing was opened at 12:51 p.m. There being no input from the audience, the hearing was closed at 12:52 p.m. 12. Public Hearing Renee Hendrick, Associate Superintendent, on Superintendent s Initial Proposal to OCSEA. The hearing was opened at 12:52 p.m. There being no input from the audience, the hearing was closed at 12:53 p.m. The Board took a recess from 12:54 p.m. to 1:17 p.m. TIME CERTAIN (continue) 17. Inter-district Appeal Hearing (closed) Student #04112018001I La Habra School District to Fullerton School District The Board went into closed session from 1:51 p.m. to 2:06 p.m. Motion by Williams, seconded by Lindholm, and carried by a vote of 3-2-0 (Williams, Lindholm, and Boyd voted yes; Bedell and Gomez voted no) to approve the appeal and allow the student to attend the Fullerton School District May Iwatani, Coordinator, Instructional Services Division, facilitated the hearing. 18 Inter-district Appeal Hearing (closed) Student #04112018002I Buena Park School District to Centralia School District The Board went into closed session from 2:39 p.m. to 2:42 p.m. Motion by Boyd, seconded by Gomez, and carried by a vote of 3-1-1 (Boyd, Gomez, and Bedell voted yes; Williams voted no; and Lindholm abstained) to deny the appeal and uphold the decision of the school district. May Iwatani, Coordinator, Instructional Services Division, facilitated the hearing. Trustee Gomez departed the meeting at 3:15 p.m. 4

19. Inter-district Appeal Hearing (closed) Student #04112018003I Orange Unified School District to Newport-Mesa Unified School District The Board went into closed session from 3:18 p.m. to 3:21 p.m. Motion by Boyd, seconded by Bedell, and carried by a vote of 2-2-0 (Boyd and Bedell voted to deny, Williams and Lindholm voted no on the denial, and Gomez absent). The motion to grant the Interdistrict appeal failed on a 2-2-0 vote. May Iwatani, Coordinator, Instructional Services Division, facilitated the hearing. STAFF RECOMMENDATIONS 13. The Board acknowledged the material revision for Scholarship Prep Charter School was withdrawn by the petitioner. 14. Motion by Williams, seconded by Bedell, and carried by a vote of 4-0-0 (Gomez absent) to approve the Agreement between the Orange County Board of Education and Tomorrow Leadership Collaborative Charter School and designate the Associate Superintendent to sign the Agreement on behalf of OCBE. 15. Motion by Williams, seconded by Bedell, and carried by a vote of 4-0-0 (Gomez absent) to approve the Agreement between the Orange County Board of Education and Vista Condor Global Academy Charter School and designate the Associate Superintendent to sign the Agreement on behalf of OCBE. 16. Motion by Williams, seconded by Lindholm, and carried by a vote of 4-0-0 (Gomez absent) to approve the amended Samueli Academy resolution indicating a revised deadline of May 9, 2018. CLOSED SESSION CONFERENCE WITH LEGAL COUNSEL-EXISTING LITIGATION Anaheim Union High School District and Anaheim Elementary School District v. Orange County Board of Education and Orange County Department of Education, Case No. 30-2016- 00891539-CU-PT-CJC Government Code section 54956.9(a) The Board went into closed session from 3:27 p.m. to 3:33 p.m. No action was taken. 5

PUBLIC COMMENTS (continue) Dawn Urbanek CA Healthy Youth Act INFORMATION ITEMS BOARD DISCUSSION ITEMS -Ron Wenkart, General Counsel (Boyd) discussed -AB 329 CA Healthy Youth Act (Williams) Motion by Williams, seconded by Lindholm to table item for discussion at the beginning of the May 9 th Board meeting. ANNOUNCEMENTS -carryover Superintendent Associate Superintendent Legislative Updates - carryover -CSBA Update -CCBE Update -NSBA Update -Capitol News Update -School Services Update BOARD MEMBER COMMENTS - carryover EXECUTIVE COMMITTEE REPORT - carryover ADJOURNMENT On a motion duly made, and seconded, the Board meeting of April 11, 2018, was declared ended at 3:54 p.m. Nina Boy Assistant Secretary, Board of Education John W. Bedell, Ph.D. President, Board of Education Next Regular Board Meeting, Wednesday, May 9, 2018, 10:00 a.m. - The meeting will be held in the Board Room at 200 Kalmus Drive, Costa Mesa, CA. Individuals with disabilities in need of copies of the agenda and/or the agenda packet or in need of auxiliary aides and services may request assistance by contacting Darou Sisavath, Board Clerk at (714) 966-4012. 6