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

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

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

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

POWAY UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION REGULAR BOARD MEETING AGENDA. June 22, 2015

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

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

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

OAK PARK UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION AGENDA #933

BOARD OF TRUSTEES MEETING REGULAR SESSION

Santee School District

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

The Meadows Union School Board of Trustees met in a Regularly Called Session on June 14, 2016.

BOARD OF TRUSTEES MEETING REGULAR SESSION

BOARD OF TRUSTEES MEETING REGULAR SESSION

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

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

MINUTES OF THE REGULAR MEETING OF THE GOVERNING BOARD SCOTTSDALE UNIFIED SCHOOL DISTRICT NO. 48

OAK PARK UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION AGENDA #940

OAK PARK UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION

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

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

Mrs. DeWalt, President Mr. Tate. Mrs. Tafoya Mr. Van Horne. A closed session will be held for the following purposes:

Call to Order. Vision Statement

Irvine Unified School District Irvine, California

ROCKLIN UNIFIED SCHOOL DISTRICT

Unapproved Minutes of the Regular Board Meeting of June 17, 2015

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

CHINO VALLEY UNIFIED SCHOOL DISTRICT Our Motto: Student Achievement Safe Schools Positive School Climate Humility Civility Service

MINUTES OF THE REGULAR MEETING SILVER CONSOLIDATED SCHOOLS BOARD OF EDUCATION

Minutes: The regular session was called to order at 5:01 p.m. by the president, Dr. Collatos.

Regular Meeting of the Board of Education, Tuesday, April 24, 2007 Education Center Baker Street, Bakersfield, California

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

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

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

1001 Roberts Lane Charlene Battles, Trustee. (661) FAX (661) Monte Gardner, Trustee

Irvine Unified School District Irvine, California

Minutes of the Regular Meeting of the Board of Education, Tuesday, March 22, 2011 Education Center Baker Street, Bakersfield, California

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

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

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

Working Together to Ensure All Students Learn and are Fully Prepared for College and Career

BERKELEY UNIFIED SCHOOL DISTRICT

MINUTES CITY OF NORCO CITY COUNCIL REGULAR MEETING CITY COUNCIL CHAMBERS 2820 CLARK AVENUE JUNE 20, 2012

EXHIBIT A INDEPENDENT CITIZENS OVERSIGHT COMMITTEE BYLAWS

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

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

Irvine Unified School District Irvine, California

BONITA UNIFIED SCHOOL DISTRICT

1. CALL TO ORDER 2. SALUTE TO THE FLAG 3. ROLL CALL

FINANCIAL OVERSIGHT PANEL (FOP) FOR EAST ST. LOUIS SCHOOL DISTRICT NO.

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

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.

1.04 Addition of Agenda Item under the President's Report

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

SAN DIEGO COUNTY OFFICE OF EDUCATION

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

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

Regular Meeting Board of Education Chico Unified School District August 16, 2017 MINUTES

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

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

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

of Regular Meeting of the Board of Trustees at the Administration Building, Board Room, 1203 West Pioneer Parkway, Arlington, Texas

UNION SCHOOL DISTRICT

Minutes of the Kansas Judicial Branch Blue Ribbon Commission. Wednesday, March 9, 2011

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

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

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

SEPTEMBER 2, 2015 REGULAR MEETING MINUTES 6:30 P.M.

The motion carried with the following roll call vote: Student Trustee Advisory Vote: None

Santa Ana Unified School District Board of Education

Irvine Unified School District Irvine, California

A G E N D A. July 8, 2008

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

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

PENDING BOARD APPROVAL THESE MINUTES ARE NOT OFFICIAL UNTIL APPROVED BY THE BOARD OF EDUCATION AND SIGNED BY THE CHAIRMAN AND EXECUTIVE SECRETARY

Riverside Junior High Triangle Club (PTO) Bylaws

BRAWLEY UNION HIGH SCHOOL DISTRICT 480 N. Imperial Avenue Brawley, CA 92227

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

KLAMATH TRINITY JOINT UNIFIED SCHOOL DISTRICT AGENDA

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

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

Community Collaborative Virtual School Regular Meeting of the Board of Directors Agenda. Agenda Phone-In Meeting

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

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

Board of Education MINUTES OF REGULAR MEETING March 5, 2015

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

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

BRAWLEY UNION HIGH SCHOOL DISTRICT

THE BOARD OF TRUSTEES WILL DELIBERATE ON THE FOLLOWING MATTERS: PRESENTATION OF COLORS, PLEDGES OF ALLEGIANCE & MOMENT OF SILENCE

FACILITIES ITEMS AND POLICY REVIEW

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

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

MINUTES REGULAR BOARD MEETING APRIL 5, 2012

Ms. Parker, board president, called the regular meeting to order at 6:32 p.m.

APPROVAL OF MINUTES FROM THE OCTOBER 8, 2016 REGULAR MEETING RECOGNITION OF VISITORS AND READING OF CORRESPONDENCE

Broadcast live on channel 78

BOARD OF EDUCATION OF THE CITY OF LOS ANGELES Governing Board of the Los Angeles Unified School District

MEMORANDUM OF UNDERSTANDING FOR (SCHOOL YEAR) BETWEEN THE (NAME OF AUTHORIZING ENTITY) AND (NAME OF CHARTER SCHOOL OR CONTRACTING ENTITY)

Los Gatos Union School District Minutes

Irvine Unified School District Irvine, California

Transcription:

POWAY UNIFIED SCHOOL DISTRICT MINUTES OF THE BOARD OF EDUCATION AT A REGULAR MEETING Revised June 22, 2015 District Office Community Room CLOSED SESSION President Kimberley Beatty called the meeting to order at 4:41 p.m. to receive public comment on the closed session agenda items. There were no public comments, and all Board members convened to closed session in the Board conference room. The closed session was adjourned at 6:00 p.m., and Board members reconvened in the Community Room to begin their regular meeting and relay any reportable action taken during closed session. REGULAR MEETING A. PRELIMINARY FUNCTIONS A-1 Reconvene / Call to Order The regular meeting of the Board of Education was called to order at 6:10 p.m. by President Beatty. A-2 Report Out of Closed Session Clerk Andy Patapow stated that there was no reportable action taken in closed session. A-3 Salute to Flag President Beatty led the salute to the flag. A-4 Members in Attendance All Board members were in attendance. A-5 Welcome to Public Mr. Sellers welcomed the public and offered instructions on the procedure for addressing the Board during the Public Comments segment of the meeting. A-6 Approval of Minutes It was moved by Mr. Zane, seconded by Mr. Patapow, that the minutes of the May 18, 2015, Regular Board Meeting, the May 14, 2015, Special Board Meeting and the June 15, 2015 Special Board Meeting be approved as presented. Motion carried A-7 Approval of Agenda Sequence Revised versions of agenda item C Public Comments and agenda item E-202(a) Certificated Personnel Report, were distributed to the Board members prior to the start of the meeting. On a motion by Mr. Zane, and a second by Mrs. O Connor-Ratcliff, the Board voted to approve the agenda sequence. Motion carried A-8 Approval of Consent Calendar 100 LEARNING SUPPORT SERVICES 105 Approval of 2015-2016 Application for Funding Consolidated Categorical Aid Programs (CCAP), Spring Release 106 Approval of Agricultural Career Technical Education Incentive Grant Application 107 Acceptance of Tobacco Use Prevention Education (Grades 6-12) Grant

200 PERSONNEL SUPPORT SERVICES 201 Approval of Distinguished Teacher in Residence Consortium Agreement with California State University, San Marcos 202 (a) Approval of Certificated Personnel Report No. 12-2015 (b) Approval of Classified Personnel Report No. 12-2015 300 BUSINESS SUPPORT SERVICES 304 Approval/Ratification of Contractual Services Report No. 11-2015 305 Ratification of District Purchase Orders, Revolving Cash Fund Expenditures, and Purchase Card Transactions 306 Authorization to Sell and/or Dispose of Obsolete and Surplus Items for the 2015-2016 School Year 307 Award Contracts for Bid No. 2015-07B Lighting Retrofit at Del Norte, Westview High Schools, and Painted Rock, Rolling Hills Elementary Schools to: Energy Retrofit and PAR Electrical Contractors, Inc. and Relieve Neal Electric Corp., from their Bid 308 Award a Contract for Bid No. 2015-04B Tires and Related Services to Parkhouse Tire, Inc. 309 Award a Contract for Bid No. 2015-05B Mass Communication System to Blackboard, Inc. 310 Award a Contract for Bid No. 2015-06B Playground Resurfacing at Shoal Creek Elementary School to Robertson Industries, Inc. 311 Authorization to Award a Contract for Bid No. 2015-08B District Mobile Application Development 312 Award a Contract for Bid No. 2015-09B Tennis Court Resurfacing at Westview High School to Ferandell Tennis Courts, Inc. 313 Award a Contract for Request for Proposal (RFP) 2015-05P Central Storage Food and Groceries to U.S. Foods, Inc. 314 Authorization to Award a Contract for Request for Proposal (RFP) 2015-09P Fresh Fruits and Vegetables for the Food and Nutrition Department 315 Approval of Resolution No. 110-2015 Entitled Authorization to Lease Temporary Classrooms for the 2015-2016 School Year through the Franklin-McKinley School District Bid for Modular Classroom Buildings 316 Acceptance of Project as Complete and Authorization to File a Notice of Completion for Replacement of the Pool Filter at Mt. Carmel High School 317 Approval of Resolution No. 69-2015 Entitled Authorization to Purchase Computer Systems, Related Equipment, and Services for the 2015-2016 School Year using the Los Angeles Unified School District Contract 318 Revision of Board Policy Section 6.37 Facilities Financing Programs 319 Approval of 2015-2016 Balances in Excess of Minimum Reserve Requirements 400 SCHOOL FACILITIES IMPROVEMENT DISTRICT 500 COMMUNITY FACILITIES DISTRICT 600 SUPERINTENDENT S OFFICE 601 Board Member Appointment to the Educational Technology Advisory Committee (ETAC) 602 Approval of Board Advisory Committee: Budget Review Advisory Committee (BRAC) Mrs. Beatty requested that agenda items E-304 and E-311 be pulled for discussion. Mr. Patapow noted that for agenda item E-601, Board Member Appointment to the Educational Technology Advisory Committee (ETAC), his selection for the committee vacancy is Adalia Lavado. 2

It was moved by Mr. Sellers and seconded by Mr. Patapow, that with the exception of items E-304 and E-311, the items on the consent calendar be approved as presented. Motion carried B. REPORTS / PRESENTATIONS / EARLY AGENDA ITEMS B-1 (a) Superintendent s Briefing Dr. Collins gave a brief update on current issues and events. (b) (c) Student Recognition Accomplishments and awards earned by students were recognized. Staff Recognition Accomplishments and awards earned by staff members were recognized. (d) Student Awards for Academic Achievement Scholarships 2014-2015 Dr. Collins reported that nearly $25,000,000 in scholarships have been accepted by 2015 PUSD high school graduates. B-2 Board Member Reports Board members reported on their activities and events attended in the previous month. C. PUBLIC COMMENTS Keith Wilson stated that he had some concerns which he shared in a document that he distributed to the Board members. Kim Garnier accused the District of discriminatory practices. Steve Dow recommended that the Board suspend all field trips to Sea World. Wayne Rounsavell requested information regarding PUSD finances. Dan Krall spoke in support of the principal of Painted Rock Elementary School. D. ACTION ITEMS D-101 Ratification of Student Discipline It was moved by Mr. Patapow, and seconded by Mr. Zane, that, based upon the Board's review of the Findings of Fact and Recommendations submitted by the administrative hearing panel, the action of the recommendations presented regarding Case No. 2014-2015.18. Motion carried D-102 Ratification of Stipulated Agreements for Student Expulsions It was moved by Mr. Zane, seconded by Mr. Patapow, that the Board of Education approve and ratify the stipulated agreements for expulsion in Case No. 2014-2015.25. Motion carried 3

D-103 Public Hearing and Approval of the 2015-2016 Annual Service Plan and Annual Budget Plan for the Special Education Local Plan Area (SELPA) President Beatty opened a public hearing at 6:49 p.m. to hear public comments. Wayne Rounsavell asked when the plan was made available to the public. The public hearing was closed at 6:57 p.m. On a motion by Mrs. O Connor-Ratcliff and a second by Mr. Patapow, the Board voted to approve the Annual Service Plan and Annual Budget Plan. Motion carried D-104 Adoption of PUSD Local Control and Accountability Plan (LCAP) for 2015-2016 On a motion by Mr. Zane and a second by Mr. Patapow, the Board voted to approve the PUSD Local Control and Accountability Plan (LCAP) for 2015-2016. Motion carried D-301 Approval of Monthly Budget Revisions On a motion by Mr. Zane and a second by Mr. Patapow the Board voted to approve the 2015-2016 Proposed Budget and Related Criteria and Standards. Motion carried D-302 Approval of Resolution No. 108-2015 Entitled, Authorization to Allocate the Moneys Received from the Education Protection Act (EPA) On a motion by Mr. Patapow, and a second by Mr. Zane, the Board voted to approve Resolution No. 108-2015, as presented. Motion carried D-303 Approval of Resolution No. 107-2015 Entitled Authorization to Identify the Amount of Budget Reductions Needed in 2016-2017 and 2017-2018 On a motion by Mrs. O Connor-Ratcliff, and a second by Mr. Patapow, the Board voted to approve Resolution No. 107-2015, as presented. Motion carried Agenda items E-304 and E-311 were pulled from the Consent Calendar for discussion. E-304 Approval/Ratification of Contractual Services Report No. 11-2015 Following discussion, on a motion by Mrs. Beatty and a second by Mr. Patapow, the Board voted to approve and ratify Contractual Services Report No. 11-2015. Motion carried unanimously, 5-0. E-311 Authorization to Award a Contract for Bid No. 2015-08B District Mobile Application Development Following discussion, on a motion by Mrs. Beatty and a second by Mr. Zane, the Board voted to authorize the Superintendent or designee to award a contract for Bid No. 2015-08B for a District mobile application development. Motion carried D-501 Approval of Resolution No. 109-2015 Entitled Authorizing a Change in Mode from the Initial Mode to the Unenhanced Extended Rate Mode with Respect to the Poway Unified School District Certificates of Participation (2012 School Facilities Restructuring Program), Authorizing the Execution and Delivery by the District of an Owner Consent, Approving Unenhanced Extended Rate Mode Additional Provisions for Said Certificates, and Authorizing the Execution of Necessary Documents and Certificate and Related Actions On a motion by Mr. Zane, and a second by Mrs. O Connor-Ratcliff, the Board voted to approve Resolution No. 19-2015, as presented. Motion carried 4

D-502 Approval of Resolutions Nos. 71-2015 through 106-2015 Entitled Establishement of Annual Special Taxes for Community Facilities Districts Nos. 1 through 15 Following a presentation by Sandi Burgoyne, and on a motion by Mrs. O Connor-Ratcliff, and a second by Mr. Zane, the Board approved resolutions 71-2015 through 106-2015 as presented. Motion carried G. INFORMATION ITEMS G-320 Enrollment Report No. 9/2014-2015 This report was presented as information only. G-321 Summary of the School Nutrition Program Administrative Review G-503 Request for Qualifications (RFQ) for Underwriters Special Tax Revenue Bond Issuances G-504 Summary of the Sale of CFD No. 6 and CFD No. 6 Improvement Area B (4S Ranch) Series 2015B Special Tax Refunding Bonds H. NEW BUSINESS BOARD MEMBERS Mrs. Beatty and Mr. Tarantino updated the Board on the status of the Midland Elementary neighbor who spoke at a recent Board meeting. PUSD is extending a fence around his property to fix the problem of numerous balls coming into his yard. Mr. Sellers noted that the Budget Advisory Committee was approved by the Board tonight under the consent calendar and encouraged the public to submit applications to be part of this committee. I. CORRESPONDENCE There was no correspondence presented. J. CLOSED SESSION There were no additional items discussed in Closed Session. K. ADJOURNMENT The meeting was adjourned at 8:25 a.m. Kimberley Beatty, President Andy Patapow, Clerk John P. Collins, Secretary wa 5