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

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

Santa Ana Unified School District Board of Education

Santa Ana Unified School District Board of Education

Santa Ana Unified School District Board of Education

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

RANCHO SANTIAGO COMMUNITY COLLEGE DISTRICT Board of Trustees (Regular meeting) Monday, October 8, North Broadway, #107 Santa Ana, CA 92706

RANCHO SANTIAGO COMMUNITY COLLEGE DISTRICT Board of Trustees (Regular meeting) Monday, August 17, North Broadway, #107 Santa Ana, CA 92706

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

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

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

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

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

Irvine Unified School District Irvine, California

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

MINUTES OF THE REGULAR MEETING OF THE BOARD OF EDUCATION OF THE ELK GROVE UNIFIED SCHOOL DISTRICT, June 27, 2017

CITY COUNCIL & SUCCESSOR AGENCY

REGULAR, ANNUAL ORGANIZATIONAL MEETING ADELANTO ELEMENTARY SCHOOL DISTRICT Tuesday, December 12, 2017

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

Newark Unified School District 5715 Musick Avenue Newark, CA 94560

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

TUCSON UNIFIED SCHOOL DISTRICT GOVERNING BOARD AGENDA FOR REGULAR BOARD MEETING*

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

BOARD MEETING PROCEDURES

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

REGULAR BOARD MEETING ADELANTO ELEMENTARY SCHOOL DISTRICT Tuesday, January 22, 2019

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

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

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)

LIBERTY SCHOOL DISTRICT No. 25 Governing Board Minutes

Irvine Unified School District Irvine, California

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

MINUTES OF THE REGULAR MEETING OF THE BOARD OF EDUCATION OF THE ELK GROVE UNIFIED SCHOOL DISTRICT, February 6, 2018

OXFORD PREPARATORY ACADEMY REGULAR MEETING OF THE BOARD OF DIRECTORS

Irvine Unified School District Irvine, California

Board of Trustees (Regular meeting) Monday, February 2, 2015

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

BRAWLEY UNION HIGH SCHOOL DISTRICT

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

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

GOVERNING BOARD MEETING

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

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

13, 2005 NEWPORT-MESA UNIFIED SCHOOL DISTRICT

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

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

ROCKLIN UNIFIED SCHOOL DISTRICT

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

M I N U T E S REGULAR MEETING OF THE ORANGE COUNTYWIDE OVERSIGHT BOARD. September 18, 2018, 9:30 a.m.

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

OAK PARK UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION AGENDA #933

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

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

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

BRAWLEY ELEMENTARY SCHOOL DISTRICT 261 D Street Brawley, CA Minutes Regular Meeting Governing Board April 27, 2010

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

A G E N D A INSTALLATION CEREMONY AND RECEPTION. 1.3 Approval of Additions or Corrections to Agenda Action

Board of Trustees (Regular meeting) Monday, August 14, 2017 M I N U T E S

Irvine Unified School District Irvine, California

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

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

Board of Trustees (Regular meeting) Monday, May 24, 2010 M I N U T E S

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

a. Minutes: Approve minutes from Governing Council Meetings on September 23, 2010 and December 16, 2010.

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.

South San Francisco Municipal Building, City Council Chambers 33 Arroyo Drive, South San Francisco, California

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

Irvine Unified School District Irvine, California

NATIONAL SCHOOL DISTRICT Minutes of the Regular Meeting GOVERNING BOARD

Board of Trustees (Regular meeting) Monday, November 15, 2010 M I N U T E S

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

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.

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

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

CALL TO ORDER PLEDGE OF ALLEGIANCE President Longville called the meeting to order at 4:03pm. Trustee Zoumbos led the pledge of allegiance.

GOLDEN PLAINS UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION REGULAR BOARD MEETING

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

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

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

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

Board of Trustees (Regular meeting) Tuesday, May 23, 2011 M I N U T E S

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

MINUTES OF THE REGULAR MEETING BOARD OF EDUCATION UNION SCHOOL DISTRICT Tulsa, Oklahoma July 11, 2016

HUNTINGTON BEACH CITY SCHOOL DISTRICT

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

Arvin Union School District 737 Bear Mountain Boulevard Arvin, CA Minutes of the Governing Board

Board of Trustees (Regular meeting) Monday, December 9, 2013 M I N U T E S

AGENDA. 5:45 P.M. OPEN SESSION Lincoln High School Theater 1. Call to Order 2. Announce Closed Session Items 3. Adjourn to Closed Session

Irvine Unified School District Irvine, California

VICTOR VALLEY UNION HIGH SCHOOL DISTRICT BOARD OF TRUSTEES REGULAR MEETING District Office Mojave Drive, Bldg. 6 Victorville, California 92395

WOODLAND TOWNSHIP BOARD OF EDUCATION AGENDA August 28, 2017 Regular Meeting

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

MINUTES: EL CENTRO ELEMENTARY SCHOOL DISTRICT - BOARD OF TRUSTEES REGULAR MEETING TUESDAY, MAY 13, :00 P.M. BOARD ROOM

1.04 Addition of Agenda Item under the President's Report

MINUTES. JDUSD REGULAR BOARD MEETING September 13, 2018 JAMUL INTERMEDIATE SCHOOL LIBRARY

Ms. Patti Coutré, President Mrs. AnnaMarie Knorr, Vice President Mrs. Torri Anderson Dr. Gary Miller Mr. Joshua Judd

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

AGENDA NOTICE OF THE REGULAR MEETING OF THE WINSLOW UNIFIED SCHOOL DISTRICT NO. 1 GOVERNING BOARD

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

Bob Phillips, Orin Marshall, Rex Frazier, Shelby Patch, Carl Matousek, Allen Arnold, Mike Ford

Transcription:

Minutes Book Page 633 Santa Ana Unified School District 1601 E. Chestnut Avenue Santa Ana, California 92701 MINUTES BOARD MEETING SANTA ANA BOARD OF EDUCATION April 24, 2018 CALL TO ORDER Board Vice President Rodriguez called the meeting to order at 4:36 p.m. Other members in attendance were Ms. Iglesias and Mr. Palacio; Board President Amezcua was absent. CLOSED SESSION PRESENTATIONS Dr. Rodriguez asked those wishing to address the Board in matters pertaining to Closed Session to step to the lectern. There were no individuals wishing to address the Board. RECESS TO CLOSED SESSION The Regular Board meeting recessed at 4:36 p.m. to consider student matters, existing litigation, anticipated litigation, personnel matters, and negotiations. Dr. Alvarez arrived at 4:59 p.m. RECONVENE OPEN MEETING The Board meeting reconvened at 6:09 p.m. Cabinet members present were Dr. Phillips, Dr. Heatley, Dr. Jimenez, Mr. McKinney, Dr. Allen, Dr. Helguera, Dr. Llamas, Mr. Roychowdhury, and Mr. Williams. PLEDGE OF ALLEGIANCE Brenda Alcocer, 6 th grade student at Madison K-6 Elementary School, led the Pledge of Allegiance.

Minutes Book Page 634 REPORT OF ACTION TAKEN IN CLOSED SESSION Board of Education Minutes April 24, 2018 By a vote of 4-0, the Board took action to approve the Workers Compensation Stipulated Award in the amount of $31,740 for former classified employee, as named in Closed Session Claim No. SUSD-007591. Motion: Mr. Palacio Second: Dr. Alvarez Vote: Ayes: Dr. Rodriguez, Dr. Alvarez, Ms. Iglesias, and Mr. Palacio Not Present: Ms. Amezcua HIGH SCHOOL STUDENT AMBASSADORS Bella Sirgy from Century, Eileen Palma from Lorin Griset, and Cithlay Padilla from Valley provided highlights to the Board of current events, information, and activities at their respective high schools. RECOGNITIONS / ACKNOWLEDGMENTS Certificated Employee of the Month for April 2018, Tanya Guzman Tanya Guzman, Teacher at Walker Elementary recognized as Certificated Employee of the Month for April 2018. Classified Employee of the Month for April 2018, Gabriela Mejia Gabriela Mejia, Site Clerk at Washington Elementary School recognized as Classified Employee of the Month for April 2018. SUPERINTENDENT'S REPORT Superintendent Phillips congratulated students recognized during the Difference Makers Award Luncheon, hosted by the Santa Ana Chamber of Commerce, Willard Intermediate Principal Amy Scruton for receiving the Outstanding Arts Administrator Award and Spurgeon Intermediate School s Caran Holland for receiving the Outstanding Middle School Vocal Music Educator of the Year from Orange County Music and Arts Administrators. She also congratulated Carr Intermediate School for receiving the Support Music Merit Award from the NAMM Foundation. Dr. Phillips reported a successful Commission on Teacher Credentialing (CTC) accreditation visit for the District-run Teacher Induction Program, which is designed to support and guide new teachers through the California Clear Teaching Credential process. In addition, the WASC team reviewed the written summary of Middle Colleges progress on their Action Plan and the team concluded that Middle College High School has made great progress on all areas of their action plan. Superintendent provided an update on Special Education and the partnership with UCI and OCDE on a grant from the National Science Foundation (NSF) to integrate computational thinking curriculum into the upper elementary grades 3-5. She mentioned the Joint Special Board meeting with Rancho Santiago Community College District. She announced the Districtwide Canvassing Day on Saturday, May 12, at 8:30 a.m. through 10:30 a.m., and the early retirement incentive to certificated nonmanagement employees. Dr. Phillips concluded her report with a video spotlighting Jackson Elementary School.

Board of Education Minutes Book Page 635 Minutes April 24, 2018 PUBLIC PRESENTATIONS Hugo Chacon addressed the Board related to an issue at Wilson Elementary School. Frances Govea-McKeun addressed the Board related to a concern at Pio Pico Elementary School. Olivia Valdivia, Isabel Foreman, and Rocio Nava addressed the Board related to the TOSA position at Taft Elementary School. Tammara Detviler, Alejandro Roman, Ling Luang, and Jonathan Gutierrez addressed the Board related to the Santa Ana High School Freshman Mentor Program. Margarita Gonzalez and Elizabeth De La Torre addressed the Board related to special education issues. The following items removed from the Consent Calendar for discussion and separate action: 1.3 Approval of American Sign Language 3 Course for High School Students 1.13 Ratification of Expenditure Summary and Warrants Issued Over $25,000 for the Period of March 28, 2018 through April 10, 2018 Moved by Dr. Alvarez, seconded by Mr. Palacio, and carried 4-0, Ms. Amezcua not present, to approve the remaining items on the Consent Calendar as follows: 1.0 APPROVAL OF CONSENT CALENDAR 1.1 Approval of Regular Board Meeting Minutes - April 10, 2018 1.2 2017-18 Summarized Data of Williams Settlement Third Quarterly Report 1.4 Approval of the Second Assessment Child Outcomes and School Readiness Action Plan 1.5 Approval of Orange County Department of Education Countywide Expulsion Plan for Providing Educational Services for Expelled Students in Orange County for 2018-21 1.6 Approval of Extended Field Trip(s) in Accordance with Board Policy (BP) 6153 School- Sponsored Trips and Administrative Regulation (AR) 6153.1 Extended School-Sponsored Trips 1.7 Approval of Student Expulsions for Violation of California Education Code Sections 48900, 48900.2, 48900.3, 48900.4, 48900.7, and/or 48915(c) According to Board Policy 5144.1 1.8 Ratification of Master Contracts and/or Individual Service Agreements with Nonpublic Schools and Agencies for Students with Disabilities for 2017-18 School Year 1.9 Authorization to Renew Agreements for District Legal Services for Various Departments for 2018-19 Fiscal Year

Minutes Book Page 636 Board of Education Minutes April 24, 2018 1.10 Authorization to Renew Annual Listing of Agreements/Contracts with Santa Ana Unified School District and Various Consultants Submitted for 2018-19 Fiscal Year 1.11 Authorization to Renew Memberships in Various Organizations for 2018 19 Fiscal Year 1.12 Ratification of Purchase Order Summary and Listing of all Purchase Orders, for the Period of March 28, 2018 through April 10, 2018 1.14 Approval of Personnel Calendar Including the Transition of Specific Staff Members with such Topics as: Hiring, Promotions, Transfers, Resignations, Retirements, and Leaves Items removed from Consent Calendar for discussion and separate action: 1.3 Approval of American Sign Language 3 Course for High School Students Moved by Mr. Palacio, seconded by Ms. Iglesias, and carried 4-0, Ms. Amezcua not present, to approve the American Sign Language 3 (ASL#) course for high school students. 1.13 Ratification of Expenditure Summary and Warrants Issued Over $25,000 for the Period of March 28, 2018 through April 10, 2018 Moved by Dr. Alvarez, seconded by Mr. Palacio, and carried 4-0, Ms. Amezcua not present, to ratify Expenditure Summary Report and Detailed Warrant Listing Report of all payments over $25,000 for the period of March 28, 2018 through April 10, 2018. PRESENTATION Local Control Accountability Plan Progress Update Item Pulled: The presentation will return at a future Board meeting. REGULAR AGENDA - ACTION ITEMS 2.0 Adoption of Resolution No. 17/18-3230 - Authorization of Amendment 03 to California State Preschool Contract CSPP-7357 for 2017-18 Program Year Moved by Mr. Palacio, seconded by Ms. Iglesias, and carried 4-0, Ms. Amezcua not present, to adopt Resolution No. 17/18-3230 Authorization of Amendment 03 to California State Preschool Contract CSPP-7357 for 2017-18 Program Year.

Board of Education Minutes Book Page 637 Minutes April 24, 2018 3.0 Adoption of Resolution No. 17/18-3231 - Proclaiming May 7-11, 2018, as National Teacher/Support Staff Appreciation Week and May 20-26, 2018, as Classified School Employee Week Moved by Mr. Palacio, seconded by Ms. Iglesias, and carried 4-0, Ms. Amezcua not present, to adopt Resolution No. 17/18-3231 proclaiming May 7-11, 2018, as National Teacher/Support Staff Appreciation Week and May 20-26, 2018, as Classified School Employee Week. 4.0 Adoption of Resolution No. 17/18-3232 - Proclaiming May 6-12, 2018, as National School Nurses Week Moved by Ms. Iglesias, seconded by Dr. Alvarez, and carried 4-0, Ms. Amezcua not present, to adopt Resolution No. 17/18-3232 proclaiming May 6-12, 2018, as National School Nurses Week. 5.0 Adoption of Resolution No. 17/18-3233 - Proclaiming May 13-19, 2018 as National Police Week Moved by Mr. Palacio, seconded by Ms. Iglesias, and carried 4-0, Ms. Amezcua not present, to adopt Resolution No. 17/18-3233 proclaiming May 13-19, 2018, as National Police Week. 6.0 Authorization to Extend Contracts Awarded through Request for Proposal or Bid for the 2018-19 Fiscal Year and Approval to Continue Use of Previously Approved Piggyback Bids, California Multiple Award Schedule (CMAS) and National Association of State Procurement Officials (NASPO) ValuePoint Agreements Moved by Dr. Alvarez, seconded by Mr. Palacio, and carried 3-1-0, Ms. Iglesias dissenting and Ms. Amezcua not present, to authorize staff to extend contracts awarded through Bids or Requests for Proposal and approve the continued use of piggyback, CMAS and NASPO ValuePoint agreements which were previously Board approved for 2018-19 fiscal year for the term of the original contracts. 7.0 Authorization to Award Purchase Orders for the Purchase of Radios for School Police Services Moved by Dr. Rodriguez, seconded by Dr. Alvarez, and carried 4-0, Ms. Amezcua not present, to authorize staff to award purchase orders, pursuant to Bid No. 26-18, to Motorola Solutions, for the purchase of Radios for School Police Services. 8.0 Authorization to Reject all Bids for Bid Package No. 1 District Office Roofing Repair Project Moved by Mr. Palacio, seconded by Dr. Alvarez, and carried 4-0, Ms. Amezcua not present, to authorize staff to reject all bids for Bid Package No. 1 District Office Roofing Repair Project.

Minutes Book Page 638 Board of Education Minutes April 24, 2018 9.0 Authorization to Amend a Contract with SKC Company for the Purchase, Renovation, and Removal of Modular (Portable) Buildings Utilizing a Piggyback Bid No. 1512 from Garden Grove Unified School District Moved by Mr. Palacio, seconded by Dr. Alvarez, and carried 3-1-0, Ms. Iglesias dissenting and Ms. Amezcua not present, to authorize staff to utilize the Garden Grove Unified School District Piggyback Bid No. 1512 for future portable project needs, and amend the contract with SKC Company for the purchase, renovation, and removal of modular (portable) buildings. 10.0 Approval of New Job Description: Curator of Talent Moved by Dr. Alvarez, seconded by Mr. Palacio, and carried 4-0, Ms. Amezcua not present, to approve the new job description: Curator of Talent. 11.0 Approval of New Job Description: Curator of Partnerships and Projects Moved by Dr. Alvarez, seconded by Mr. Palacio, and carried 4-0, Ms. Amezcua not present, to approve the new job description: Curator of Partnerships and Projects. 12.0 Approval of New Job Description: Coordinator of Círculos Moved by Dr. Alvarez, seconded by Mr. Palacio, and carried 4-0, Ms. Amezcua not present, to approve the new job description: Coordinator of Círculos. NEW AND REVISION OF EXISTING BOARD POLICIES 13.0 Board Policy (BP) 1105 Requests for Information (Revised: For Adoption) Moved by Mr. Palacio, seconded by Dr. Alvarez, and carried 4-0, Ms. Amezcua not present, to adopt the revised Board Policy 1105 Requests for Information. 14.0 Board Policy (BP) 3000 Concepts and Roles (Revised: For Adoption) Moved by Dr. Rodriguez, seconded by Dr. Alvarez, and carried 3-1-0, Ms. Iglesias dissenting and Ms. Amezcua not present, to adopt the revised Board Policy 3000 Concepts and Roles. 15.0 Board Policy (BP) 3511 Energy and Water Conservation (Revised: For Adoption) Moved by Mr. Palacio, seconded by Dr. Alvarez, and carried 4-0, Ms. Amezcua not present, to adopt the revised Board Policy (BP) 3511 Energy and Water Conservation. 16.0 Board Policy (BP) 5142 Safety (Revised: For Adoption) Moved by Dr. Rodriguez, seconded by Dr. Alvarez, and carried 4-0, Ms. Amezcua not present, to adopt the revised Board Policy 5142 Safety.