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

Similar documents
City School District of Albany Notice of Public Meeting Annual Organizational Meeting January 2, 2008 Albany High School 7:00 P.M.

BOARD OF TRUSTEES MEETING REGULAR SESSION

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

BOARD OF TRUSTEES MEETING REGULAR SESSION

NATIONAL SCHOOL DISTRICT Minutes of the Regular Meeting GOVERNING BOARD

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

TULARE CITY SCHOOL DISTRICT

LEMOORE UNION HIGH SCHOOL DISTRICT BOARD OF TRUSTEES MEETING District Board Room, 5 Powell Avenue, Lemoore, CA. Board Meeting January 25, 2018

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

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

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

1.A. Call to Order and Establishment of Quorum

LIVINGSTON UNION SCHOOL DISTRICT REGULAR BOARD MEETING June 14, Minutes

City School District of Albany Notice of Public Meeting Annual Organizational Meeting January 3, 2007 Albany High School 7:00 P.M.

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

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

The Board will gather at 5:30 pm to tour Measure J Construction areas prior to the regular meeting Commencement time of 6:00 pm.

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

NEWCASTLE ELEMENTARY SCHOOL DISTRICT REGULAR MEETING OF THE BOARD OF TRUSTEES 10, :00 PM 5:05 PM

KLAMATH TRINITY JOINT UNIFIED SCHOOL DISTRICT AGENDA

GOLDEN PLAINS UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION REGULAR BOARD MEETING

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

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

Santa Ana Unified School District Board of Education

Mission Valley ROP Wednesday, December 14, :30 p.m. Governing Council Meeting MVROP Board Room (510) Ext

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

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

ORLEANS COMMUNITY SCHOOLS 173 W Marley St.; Orleans, IN

BRAWLEY UNION HIGH SCHOOL DISTRICT

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

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

Santa Ana Unified School District Board of Education

BRAWLEY UNION HIGH SCHOOL DISTRICT

Governing Board Minutes

Ayes: Francisca Hernandez, Freddy Medina. Leticia Prado. Viviana Ramirez, Andy Stenderup Nayes: None

Cold Spring School District Board of Trustees

A. CALL TO ORDER. A.1. A Roll Call of those members in Attendance:

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

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

GREEN BROOK BOARD OF EDUCATION REORGANIZATION MEETING MINUTES MONDAY, JANUARY 7, :00 pm

I. GENERAL FUNCTIONS. The Board of Trustees reconvened into regular session at

OPEN REGULAR SESSION

MINUTES OF THE REGULAR MEETING FARMERSVILLE UNIFIED SCHOOL DISTRICT BOARD OF TRUSTEES

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

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

BRAWLEY UNION HIGH SCHOOL DISTRICT

Gravette Public Schools Regular Board Meeting 04/16/ :00 PM Administration Office 609 Birmingham St. SE Gravette, AR 72736

BOARD OF TRUSTEES MEETING REGULAR SESSION

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

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

SAN DIEGO COUNTY BOARD OF EDUCATION SAN DIEGO COUNTY COMMITTEE ON SCHOOL DISTRICT ORGANIZATION

1.0 CALL TO ORDER: Meeting was called to order by Vice-Chairperson W. Kostiuk at 5:00 p.m.

A resolution was offered by Mr. Manbeck, seconded by Mr. Palmer, to accept the minutes of the following meetings:

And the following interested citizens and staff: Ms. Raeanna Thierwechter, Ms. Lisa Hassler, Mr. Tom Moorhead, Mr. Ron Devlin, Reading Eagle.

BOARD OF TRUSTEES MEETING

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

UNION SCHOOL DISTRICT

ORANGE CENTER SCHOOL DISTRICT 3530 South Cherry Fresno, CA Board of Education Meeting UNADOPTED MINUTES June 28, :00 p.m.

2. Approve the administrator tenure--secondary Assistant Principal

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

RED LION AREA BOARD OF SCHOOL DIRECTORS MARCH 17, 2016 TABLE OF CONTENTS

MINUTES Ball Charter Schools Governing Board Meeting May 12, 2014

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

BOARD MEETING June 25, 2015 HS Cafeteria 6:00 p.m. Kelsey Langguth Park Reynolds Siciliano. Kelsey Langguth Park Reynolds Siciliano

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

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

AGENDA 2016/ ANNOUNCEMENT AND PUBLIC COMMENT REGARDING ITEMS TO BE DISCUSSED IN CLOSED SESSION

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

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

MONDAY, OCTOBER 17, :00 p.m. AGENDA

MINUTES OF THE REGULAR MEETING OF THE BOARD OF EDUCATION HELD ON NOVEMBER 28, 2016

OAK PARK UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION AGENDA #940

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

Waukena Joint Union Elementary School Road 28, Tulare CA

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

Lake Fenton Community Schools

Moreland School District Board of Trustees Meeting Minutes January 10, 2017

I. GENERAL FUNCTIONS BOARD MEMBERS ADMINISTRATION VISITORS A. CALL TO ORDER AND FLAG SALUTE

HAMPTON BAYS UNION FREE SCHOOL DISTRICT. DATE: February 12, 2019 KIND OF MEETING: Business. LOCATION: HS Cafeteria PRESIDING OFFICER: President

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

BOARD MEETING PROCEDURES

Regular Meeting of the School Board November 19, :00 P.M. District Office Board Room th Street East Inver Grove Heights, Minnesota

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

FORMAL MEETING. School Board of the City of Virginia Beach

BOARD OF EDUCATION ISLAND PARK UNION FREE SCHOOL DISTRICT ISLAND PARK, NEW YORK

WOODLAND TOWNSHIP BOARD OF EDUCATION AGENDA February 27, 2017 Regular Meeting Minutes

MORGAN HILL UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION MINUTES December 11, 2018, 6:00 PM MHUSD Board Room Closed Session 4:30 PM

ORO GRANDE ELEMENTARY SCHOOL DISTRICT Third Street Oro Grande, CA REGULAR BOARD MEETING MINUTES

WHEATLAND-CHILI CENTRAL SCHOOL DISTRICT November 6, 2017 BOARD OF EDUCATION REGULAR MEETING TJC Room 312

DTSD Summary Board Minutes XIX April 25, April 25, 2016 Sign In Sheet 9 Dauphin County Technical School April 2016 Delegate Report 10

BOARD OF TRUSTEES LADY LIBERTY ACADEMY CHARTER SCHOOL Newark, New Jersey MINUTES

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

RECORD OF PRECEEDINGS MINUTES OF WEST MUSKINGUM BOARD OF EDUCATION REGULAR MEETING JULY 18, 2012

Lawnside Board of Education Meeting Minutes December 6, 2018

Jamestown School Board Regular Board Meeting Minutes Wednesday, August 12, 2015 Jamestown District Office 6:00 pm

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

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

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

West New York Board of Education Work Session/Business Meeting Agenda January 10, 2012, 5:30 p.m.

Transcription:

Arvin Union School District 737 Bear Mountain Boulevard Arvin, CA 93203 Minutes of the Governing Board Minutes of the Arvin Union School District Board of Trustees Regular Meeting held on January 15, 2019. The meeting was called to order by Mrs. Pichardo at 6:00 p.m. Members Present: Mrs., President Ms. Monica Franetovich, Clerk Mrs. Ms. Mr. Albert DeLeon Members Absent: None Staff Present: Mrs. Georgia Rhett, Superintendent Mr. Chris Davis, Chief Business Official Ms. Geneva K. Banks, Administrative Secretary Mrs. Maribel Samaniego, Community Liaison Mr. Thomas York, Sierra Vista Vice Principal Others Present: Veronica Mejia, Amalia Ojeda, Diana Anthony, Jennifer Garza, John Bullard, Jennifer Barrera. Veronica Mejia led the Pledge of Allegiance and read the District Mission. Spotlight on Our Schools Mrs. Angelica Salinas, Supervisor II, School Instruction, presented the Winter Academy Report. Approval of Minutes On motion of Ms. Franetovich, seconded by Ms. Harris, the board unanimously approved the Regular Board Meeting December 11, 2018 with correction. Call to Order Roll Call Members Absent Staff Present Others Pledge of Allegiance Mrs. Salinas/Winter Academy Report Approval of the Minutes Monica Franetovich Albert DeLeon Reports Superintendent Mrs. Rhett gave a report on the Reconfiguration Committee meeting held on January 26, 2019. The board agrees with the committee s recommendation to implement the reconfiguration in the 2020/2021 school year. Mrs. Rhett asked the board if they are interested in the Board Self Evaluation Survey Mrs. Rhett reviewed the 2019/2020 Draft Calendar Superintendent 1

Mrs. Rhett gave a report on the Physical Fitness Results Mrs. Rhett presented information on Professional Development Day on January 25, 2019 Chief Business Official Mr. Davis gave a property update on the Sycamore Building Board Members Mrs. Pichardo and Mrs. Rivera were selected for the Board Policy Committee Agenda Online Training/Board Study Session Saturday, January 26, 2019 8:00am 9:00am Mission and Vision 9:00am 10:00am Agenda Online Training 10:00am 12:00pm Board Workshop Communications from the public At this time, Mrs. Pichardo announced the opportunity for public comment regarding items not on the agenda. Chief Business Official Board Members Communications from the Public No Comments Consent Calendar The board discussed the educational fieldtrips. Consent Calendar On motion of Ms. Harris, seconded by Mr. DeLeon, the board unanimously approved the following consent calendar: Monica Franetovich Albert DeLeon Payroll Numbers 19, 20, 21 Purchase Order Numbers 190414 190441 Bill Payments 0083 0093 PERSONNEL Certificated Employment, resignation, retirement, change of status, for the 2018/2019 school year. Payroll Purchase Orders Bill Payments Certificated Staff Sierra Vista ELPAC Academy After School Intervention Teacher Veronica Mejia Angelia Alferez Jasmine Gonzalez Melissa Hudson Rosa Ibarra Herlinda Avalos Jose Solis-Piste Bear Mountain ELPAC Academy After School Intervention Teacher Ammona Nacita Misty Benavides 2

Sonia Martinez Norma Beiber Christy Vargas Jessica Isarraras Consuelo Roman Jill Gyll Classified Employment, resignation, retirement, change of status, for the 2018/2019 school year. Classified Staff Sierra Vista 2-1/2 Hour Instructional Aide Eufracia Monserrad Amador Gate/Yard Duty Eufracia Monserrad Amador Haven Drive Afterschool Instructional Aide Liliana Cardenas Gate/Yard Duty Jessica Benavides Kim Hall District Substitute Cafeteria Helpers Donaven Bruce Substitute Custodian Heather Hamlet Pete Hamlet Araceli Navarro Migrant Positions Migrant Extended Day Instructional Aides Leticia Mendez AGREEMENTS Consider approval of the draft agreement between Kern County Superintendent of Schools and Arvin Union School District for Professional Development day on January 25, 2019. The contract is for two half-day sessions, which equals one full training day. Cost is $1500.00 a day. Funding: Title III DONATIONS Consider approval of the $1000.00 donation from Arvin Lions Club for food baskets for the needy. EDUCATIONAL FIELDTRIPS Consider approval of the educational study trip request for Seventh Grade students to attend Columbia Memorial Space Center in Downey on February 21, March 27 and April 3, 2019. Funding: LCAP Agreements Donations Educational Fieldtrips 3

Consider approval of the educational study trip request for students to attend Close Up Washington D.C. on June 22, 2019. Funding: Migrant PROCLAMATIONS Consider approval of the Proclamation for No Name-Calling Week January 21 January 25, 2019. QUARTERLY REPORTS Williams Settlement Uniform Complaint Quarterly Report. (No Action Necessary) Proclamation Quarterly Report The Williams Settlement requires a Quarterly report to the Board regarding any complaints received concerning facilities or textbooks. No complaints have been received. Education Administration On the motion of Ms. Franetovich, seconded by Ms. Harris, the board unanimously approved the request from Veronica Mejia, parent of R. Mejia to be promoted to Transitional Kindergarten from Preschool effective January 16, 2019. Request to promote student Monica Franetovich Albert DeLeon On the motion of Ms. Harris, seconded by Mr. DeLeon, the board unanimously approved the Haven Drive Middle School Site Plan with updated member list. Monica Franetovich Albert DeLeon On the motion of Ms. Franetovich, seconded by Mrs. Rivera, the board unanimously approved the School Site School Accountability Report Card (SARCS) for Sierra Vista Elementary as required by February 1 st of each year. Haven Drive Middle School Site Plan/Updated Member List Sierra Vista Elementary School/School Accountability Report Card (SARCS) Monica Franetovich Albert DeLeon On the motion of Ms. Harris, seconded by Mr. DeLeon, the board unanimously approved the School Site School Accountability Report Card (SARCS) for Bear Mountain Elementary as required by February 1 st of each year. Monica Franetovich Bear Mountain Elementary School/School Accountability Report Card (SARCS) 4

Albert DeLeon On the motion of Ms. Franetovich, seconded by Mr. DeLeon, the board unanimously approved the School Site School Accountability Report Card (SARCS) for El Camino Real Elementary as required by February 1 st of each year. Monica Franetovich Albert DeLeon On the motion of Ms. Harris, seconded by Ms. Franetovich, the board unanimously approved the School Site School Accountability Report Card (SARCS) for Haven Drive Middle School as required by February 1 st of each year. El Camino Real Elementary School/School Accountability Report Card (SARCS) Haven Drive Middle School/School Accountability Report Card (SARCS) Monica Franetovich Albert DeLeon On the motion of Ms. Franetovich, seconded by Ms. Harris, the board unanimously approved the Codecampus curriculum license and services agreement for the term of January 9, 2019 through June 30, 2019. Cost $4750.00 per site for a total of $19,000.00. Funding: ASES Kids Codes Grant Codecampus Curriculum License and Services Agreement Monica Franetovich Albert DeLeon Closed Session The Board adjourned to closed session at 7:13pm for the following item: Closed session for discussion of negotiations: Administrators (No Action Required) Closed Session/Administrators Negotiations CONFERENCE WITH LABOR NEGOTIATOR(S) (Government Code Section 54957.6) Agency Designated Representatives: [Mrs. Georgia Rhett, Mrs. Emma Pereida-Martinez and Mr. Chris Davis] Unrepresented Positions: [Principals, Vice Principals, Directors, Coordinators, Supervisors I & II and Dean] Resumed open session at 7:58pm Report of action taken in Closed Session: The Board vision is to ensure equity among negotiating groups and compensation around the county. Individual salary steps have been brought in line with Report of Action Taken 5

the average of four familiar districts. Flex time has been extended for six days; a 2% increase for the 2019/2020 school year is offered; the number of work days will be 204 for site administrators and 214 for directors. Salary advancement is available through a step addition to nine steps for principals, directors and supervisors I and eight for vice principals and supervisors II. Retro to July 1, 2018. Mrs. Kouklis thanked the board for their time and consideration. Personnel Administration On the motion of Mrs. Rivera, seconded by Mr. DeLeon the board unanimously approved revised/updated 2018/2019 salary schedule for the following administrative positions: Job Titles: [Principals, Vice Principals, Directors, Coordinators, Supervisors I & II and Dean] Revised/Updated 2018/2019 Administrative Salary Schedule Monica Franetovich Albert DeLeon On the motion of Ms. Franetovich, seconded by Mrs. Rivera the board unanimously approved Resolution #15:2018/2019 Seniority Tie Break Resolution. Seniority Tie Break Resolution Monica Franetovich Albert DeLeon On the motion of Ms. Franetovich, seconded by Ms. Harris the board unanimously approved the request for leave under the Family Medical Leave Act from Eva Jimenez, Specially Funded Clerk for the District. The Board approved unpaid leave after 100 days has lapsed. Family Medical Leave Request/Eva Jimenez Monica Franetovich Albert DeLeon General Administration On the motion of Mr. DeLeon, seconded by Mrs. Rivera, the board unanimously approved the standard mileage rate for January December 2019. The Internal Revenue Service has announced that the standard mileage rate will increase from 54.5 cents to 58.0 cents effective January 1, 2019. Mileage Increase Monica Franetovich Albert DeLeon 6

On the motion of Ms. Harris, seconded by Mrs. Pichardo, the board unanimously approved the Pilot Agreement between Skooler and Arvin Union School District for an initial pilot of a student/parent portal to be implemented by volunteers through the remainder of the school year. No cost for pilot. Cost for professional services; implementation and training and Skooler licenses $24,000 per year. Possible funding source: LCAP Pilot Agreement/Skooler Monica Franetovich Albert DeLeon First Reading of the following Board Policies, Administrative Regulations and Board Bylaw. (No Action Necessary) BP=Board Policy AR=Administrative Regulation BB=Board Bylaws First Reading of Board Policies AR3320 BP/AR5148.3 BP/AR6178 BP/AR0420 BP/AR0450 BP/AR0460 AR1220 AR3543 AR4200 AR5113 AR5131.41 BP/AR5141.52 BP/AR5144 BP5146 AR6173.2 BP/AR6175 AR6183 BB9322 BB9324 Claims and Actions Against the District Preschool/Early Childhood Education Career Technical Education School Plans/Site Councils Comprehensive Safety Plan Local Control and Accountability Plan Citizen Advisory Committees Transportation Safety and Emergencies Classified Personnel Absences and Excuses Use of Seclusion and Restraint (NEW) Suicide Prevention Discipline Married/Pregnant/Parenting Students Education of Children of Military Families Migrant Education Program Home and Hospital Instruction Agenda/Meeting Materials Minutes and Recordings On the motion of Ms. Harris, seconded by Mr. DeLeon, the board unanimously approved the following CSBA revised Board Policies and Administrative Regulations. BP6142.93 Science Instruction Approval of CSBA Board Policies BP4140/4240/4340 AR4157.2/4257.2/4357.2 BP4161.3 AR4161.3 AR3460 Bargaining Units Ergonomics Professional Leaves Professional Leaves (DELETE) Financial Reports and Accountability 7

BP/AR5141.6 BP/AR5144.1 BB9110 School Health Services Suspension and Expulsion/Due Process Terms of Office Monica Franetovich Albert DeLeon Business Administration On the motion of Ms. Franetovich, seconded by Mrs. Pichardo, the board unanimously approved Resolution #16:2018/2019 Impoundment of Local Tax Revenues to Anticipate Pending Claims and/or Litigation. Monica Franetovich Albert DeLeon On the motion of Mrs. Rivera, seconded by Mr. DeLeon, the board unanimously approved Resolution #17:2018/2019 Calling for Full and Fair Funding of California s Public Schools. Monica Franetovich Albert DeLeon On the motion of Ms. Franetovich, seconded by Mr. DeLeon, the board unanimously approved the Arvin Union School District Annual Audit Report by the firm Linger, Peterson, Shrum & Company, Certified Public Accountants, for the period ending June 30, 2018. Resolution #16:2018/2019 Impoundment of Local Tax Revenues Resolution #17:2018/2019 Calling for Full and Fair Funding of California s Public Schools Annual Audit Report Monica Franetovich Albert DeLeon On the motion of Ms. Harris, seconded by Mr. DeLeon, the board unanimously approved the Arvin Union School District School Readiness Program Prop 10 Audit Report by the firm Linger, Peterson, Shrum & Company, Certified Public Accountants, for the period ending June 30, 2018. School Readiness Program Prop 10 Audit Report Monica Franetovich 8

Albert DeLeon On the motion of Ms. Franetovich, seconded by Mrs. Rivera, the board unanimously approved the Construction Agreement between Arvin Union School District and JTS Modular, Inc. for the Classroom Building at Bear Mountain School. Total cost $2,410,000.00. Funding: Bond Monica Franetovich Albert DeLeon Board Member Reports/Future Agenda None Adjournment On motion of Mr. DeLeon, seconded by Mrs. Rivera, the board unanimously adjourned the meeting at 8:20p.m. JTS Modular, Inc. Board Member Reports/Future Agenda Adjournment Monica Franetovich Albert DeLeon Clerk Secretary The next regular meeting of the Board of Education will be Tuesday, February 19, 2019 at 6:00pm. Next Regular Meeting 9