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 Irvine, California

Irvine Unified School District Irvine, California

Irvine Unified School District Irvine, California

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]

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

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

Irvine Unified School District Irvine, California

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

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

Irvine Unified School District Irvine, California

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

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

A G E N D A. July 8, 2008

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

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

MINUTES JULY 14, 2016

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

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

MINUTES OF THE REGULAR MEETING OF THE BOARD OF EDUCATION April 1, 2008

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

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

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

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

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

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

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

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

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

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

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

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

OAK PARK UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION AGENDA #933

Santa Ana Unified School District Board of Education

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

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

REGULAR MEETING CYPRESS CITY COUNCIL March 26, :30 P.M.

Santee School District

Marion Local Board of Education Minutes of the Regular Meeting held on January 8, 2018 at 7:00 p.m. in the Board Conference Room.

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

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

WHITEHALL-COPLAY SCHOOL DISTRICT

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

HUNTINGTON BEACH CITY SCHOOL DISTRICT

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

CITY OF RANCHO SANTA MARGARITA CITY COUNCIL REGULAR MEETING MINUTES September 23, CERTIFICATE OF RECOGNITION TO ABCs WITH TINY TOTS PROGRAM

RECORD OF PROCEEDINGS MINUTES OF THE WILLOUGHBY-EASTLAKE CITY SCHOOL DISTRICT BOARD OF EDUCATION MEETING

Board of Education LANCASTER CENTRAL SCHOOL DISTRICT Lancaster, New York

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

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

RECORD OF PROCEEDINGS

JACKSON-MILTON LOCAL SCHOOLS REGULAR MEETING OF THE BOARD OF EDUCATION TENTATIVE AGENDA

3.a. Conference with Real Property Negotiator [Government Code Section ]

North Babylon UFSD School Board Agenda November 19, 2015 Middle School Auditorium

William S. Hart Union High School District Regular Meeting of the Governing Board February 06, 2019 Closed Session 6:30 p.m. Public Session 7:00 p.m.

REGULAR MEETING BOARD OF SCHOOL TRUSTEES Plainfield Community School Corporation October 6, :00 p.m.

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

Attendance Taken at 4:30 PM: Present: Dana Black Walt Davenport Martha Fluor Judy Franco Charlene Metoyer Vicki Snell Karen Yelsey

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

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

SHREWSBURY PUBLIC SCHOOLS 100 MAPLE AVENUE SHREWSBURY, MASSACHUSETTS MINUTES OF SCHOOL COMMITTEE MEETING. Wednesday, February 14, 2018

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

MEETING NOTICE AND AGENDA

Torrance Unified School District Minutes Created: July 14, 2013 at 06:53 PM

Newbury Local Board of Education Regular Meeting Agenda Monday March 6, :30 PM Former Library

Los Gatos Union School District Minutes

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

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

This meeting will include a teleconference location: Pacific Highway South, Second Floor Large Conference Room, Kent, Washington

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

12, 2007 NEWPORT-MESA UNIFIED SCHOOL DISTRICT

ROCKY RIVER CITY SCHOOL DISTRICT BOARD OF EDUCATION MEETING 4:30 PM Thursday, November 17, 2011 Board Room 1101 Morewood Parkway AGENDA

REGULAR MEETING OF THE BOARD OF EDUCATION FEBRUARY 9, 2016

BONITA UNIFIED SCHOOL DISTRICT

JAMESTOWN AREA SCHOOL DISTRICT

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

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

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

KLAMATH TRINITY JOINT UNIFIED SCHOOL DISTRICT AGENDA

Community Collaborative Charter School Special Meeting of the Board of Directors Agenda Phone-In Board Meeting. Thursday, January 17, 2019 at 9:15a.m.

Organizational/Regular Board Meeting December 9, 2015 District Education Center A G E N D A

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

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

Call to Order Time: Roll Call: Mr. Falcone Mrs. Leszynski Mr. Finucane Mr. Mays Ms. Winter. Pledge of Allegiance

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

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. January 14, 2014

Annual Organization December 13, 2005

Transcription:

Irvine, California Minutes of Call to Order The of e was called to order by President Wallin at 6:02 p.m., in e District Administration Center, 5050 Barranca Parkway, Irvine, CA. Roll Call Members Present: Gavin Huntley-Fenner, Sue Kuwabara, Carolyn McInerney, Sharon Wallin Members Absent: Mike Parham (excused) Oral Communication Closed Session The Board adjourned to Closed Session at 6:05 p.m. Conference wi Real Property Negotiator The Board discussed real property negotiations. No action was taken. Reconvene President Wallin reconvened e meeting at 7:06 p.m. and reported on e discussion in Closed Session. Pledge of Allegiance The Pledge of Allegiance to e Flag of e United States of America was led by Member

Page 2 McInerney and was followed by a moment of silence. Roll Call Members Present: Gavin Huntley-Fenner, Sue Kuwabara, Carolyn McInerney, Sharon Wallin Members Absent: Mike Parham (excused) Student Members Present: Corinne Bernstein, Dana Blumenal, Ketki Warudkar, Kaerine Woodfield Student Members Absent: Staff: Dean Waldfogel, Superintendent of Schools Vern Medeiros, Deputy Superintendent, Business Services Dave Hatton, Asst. Superintendent, Human Resources Leah Laule, Asst. Superintendent, Education Services Lee Brooks, Executive Assistant to e Superintendent Oer Staff: Nancy Colocino, Janelle Cranch, Dennis Gibbs, Nancy Melgares, Paul Mills, Kris Moore, Barb Petro, Susan Rashap, Melodee Zamudio Video Production Services: Mike McIntyre, Teleios Services Approval of Minutes On e motion of Member McInerney, seconded by Member Kuwabara and carried 4-0, e Board approved e Minutes of e of September 20, 2005, as presented. Adoption of e Agenda On e motion of Member Kuwabara, seconded by Member Huntley-Fenner and carried 4-0, e Board adopted e agenda, as amended :

Page 3 MOVE Item 15c, Agreement for e Lease of IUSD Space to e Orange County Department of Education for Special Education to Consent Calendar Items Removed from Consent Calendar for discussion and separate action: Item 13d, Quarterly Report on Complaints Pursuant to Education Code 35186(d) Special Presentations Irvine Invitational Field Tournament Drum Majors Lisa McBride (IHS), Matt Joanou and Kaitlin Merkt (WHS) invited e Board and community to e annual Irvine Invitational Field Tournament scheduled for Saturday, October 22, 3:00-9:00 p.m. at Irvine Stadium, where marching bands from all of Orange County will compete. Annual Red Ribbon Celebration Debra Bianchi - Executive Director, Irvine Community Drug Prevention; Dave Maggard - Chief, Irvine Police Department; Sean Joyce - Acting City Manager, City of Irvine; and Matt Vadala, Division Chief, Orange County Fire Auority Division reported on e annual Red Ribbon Week activities to occur October 22-30, based on e eme "Take Care of Yourself, Take Care of Each Oer." President Wallin expressed e Board<s appreciation for e work of e Irvine Prevention Coalition in educating Irvine<s students and families about substance abuse and violence prevention. Oral Communication Dr. Mary Pham addressed e Board regarding residency verification. Student Board Member Reports Student Members Bernstein, Blumenal, Warudkar, Woodfield reported on school activities. Superintendent s Report Superintendent Waldfogel reported on staff development activities which occurred district-wide

Page 4 on Monday, October 17. Announcements and Acknowledgments Members Huntley-Fenner, Kuwabara, McInerney, and Wallin reported on school visits, conference attendance, and meeting participation. School Curriculum Report English Language Development (ELD) Program Melodee Zamudio - Coordinator, Language Minority Program provided an overview of e ELD program including program goals, student assessment, and reclassification standards. Consent Calendar On e motion of Member McInerney, seconded by Member Huntley-Fenner and carried 4-0 (Student Members voting "Yes"), e Board took e following action on e amended Consent Calendar: 1. Payment for Nonpublic School/Agency Services for Special Education Students Approved e individual pupil service contract(s) for disabled student(s) negotiated between e and State Certified Nonpublic Schools/Agencies. 2. Contract for Special Education Related Services Auorized payment for special education related services in an amount not to exceed $33,663.00. 3. Payment in Accordance wi e Terms of e Settlement Agreement Auorized payment in an amount not to exceed $53,250.00 in accordance wi e terms of e Settlement Agreement. 4. Participation in Catalina Island Marine Institute Auorized e Deputy Superintendent, Business Services to enter into a contract wi Catalina Island Marine Institute on behalf of Turtle Rock (5 grade) elementary school for e 2005-2006 school year. 5. Participation in Camp High Trails and Thousand Pines Outdoor Science Camp Auorized e Deputy Superintendent, Business Services to enter into contracts wi Camp High Trails Outdoor Science School and Thousand Pines Outdoor School for e 2005-2006 school year on behalf of e following schools: Camp High Trails Alderwood, College Park, Culverdale, Deerfield, El Camino Real, Greentree, Norwood,

Page 5 Plaza Vista, Springbrook, Turtle Rock, Westpark and Westwood Basics Plus; Thousand Pines Brywood, Oak Creek, Stone Creek, and University Park. 6. 2005-06 /Coastline ROP Interagency Agreements Approved e IUSD/Coastline ROP Interagency Agreements for 2005-06. 7. Purchase Order Detail Report (A copy is attached to and made a part of ese minutes.) Approved e Purchase Order Detail Report dated October 6, 2005. 8. Check Register Report Ratified issuance of check numbers as listed, representing Board auorized purchase orders, invoices and contracts: District 75, - Numbers 00085328 rough 00086150 District 50, Community Facilities District No. 01-1 - Numbers 00001140 rough 00001141 District 44, Community Facilities District No. 86-1 - Numbers 00003022 rough 00003048 District 41, Irvine Child Care Project - Numbers 00001932 rough 00001941 Revolving Cash - Numbers 26238 rough 26601 9. Contract Services Action Report (A copy is attached to and made a part of ese minutes.) Approved and/or ratified e Contract Services Action Report 2005-06/ 04, as submitted. 10. Mileage Reimbursement Rate Effective October 19, 2005, set e mileage reimbursement rate at $.42 per mile. 11. Notice of Completion Asphalt Projects at El Camino Real Elementary and Sierra Vista Middle Schools Auorized e Deputy Superintendent of Business Services to accept e asphalt projects at El Camino Real Elementary and Sierra Vista Middle schools as complete and auorized filing a Notice of Completion wi e Office of e County Recorder. 12. Classified Personnel Action Report (A copy is attached to and made a part of ese minutes.) Approved and/or ratified e Classified Personnel Action Report 2005-06/04, as submitted for Employment and Separations. 13. Certificated Personnel Action Report (A copy is attached to and made a part of ese minutes.) Approved and/or ratified e Certificated Personnel Action Report 2005-06/04, as submitted for Employment.

Page 6 14. Gifts (A copy is attached to and made a part of ese minutes.) Accepted gifts to e District, as listed. 15. Conference Attendance Approved out-of-state conference attendance for Nancy Colocino and Terri Paulick to New York, New York, November 3-4, 2005 for $1,850.00. 16. Field Trips and Excursions Approved and/or ratified e following field trips funded by donations: st 1) Turtle Rock 1 graders to Huntington Beach, California on October 6, 2005 for $1,104.00; 2) Springbrook 4 graders to Newport Beach, California on October 25, 2005 for $1,079.00; 3) WHS Latin club to Glendale, California on November 5, 2005, for $2,500.00; 4) NHS MUN club to Los Angeles, California, November 11-13, 2005 for $5,000.00; 5) Eastshore 5 graders to Irvine, California on December 8, 2005 for $1,395.00; 6) UHS wrestling team to San Diego, California, December 16-17, 2005 for $1,000.00; 7) NHS boys varsity basketball team to San Diego, California, December 26-29, 2005 for $1,500.00; 8) UHS boys basketball team to Mountain View, California, December 27-31, 2005 for $7,000.00; 9) Eastshore 5 graders to Santiago Canyon, California on January 24, 2006 for $3,534.00; 10) WHS social science students to Washington, D.C., January 29-February 4, 2006 for $1479.00 per student (number to be determined); rd 11) Springbrook 3 graders to Buena Park, California on March 16, 2006 for $1,700.00; 12) IHS jazz bands I and II to Reno, Nevada, April 27-30, 2006 for $12,500.00; 13) Eastshore 5 graders to Oak Glen, California on May 5, 2006 for $2,604.00; 14) Irvine Home School 4-8 graders to Yosemite, California, May 8-12, 2006 for $8,500.00; 15) WHS Encore choir to San Francisco, California, May 18-21, 2006 for $8,400.00; 16) Stone Creek 5 graders to Newport Beach, California on May 24, 2006 for $1,276.00. 17. Agreement for e Lease of IUSD Space to e Orange County Department of Education for Special Education Auorized e Deputy Superintendent of Business Services to enter into e 2005-2006 renewal Agreement wi e Orange County Superintendent of Schools for e lease of fourteen (14) District classrooms at Meadow Park and Culverdale elementary schools, Rancho San Joaquin Middle School and Irvine High School. Consent Calendar Resolution

Page 7 On e motion of Member McInerney, seconded by Member Kuwabara and carried 4-0 (Student Members voting "Yes"), e Board took e following action on e Consent Calendar Resolution: RESOLUTION NO. 05-06-10: Proclaiming October 22-30, 2005 as Red Ribbon Week Adopted Resolution No. 05-06-10 Proclaiming October 22-30, 2005 as Red Ribbon Week and encouraged participation in alcohol, tobacco, oer drug and violence prevention and education activities. AYES: NOES: ABSENT: Members Huntley-Fenner, Kuwabara, McInerney, Wallin Member Parham CFD Consent Calendar On e motion of Member McInerney, seconded by Member Huntley-Fenner and carried 4-0, e Board, acting as e governing body of Community Facilities District No. 86-1, took e following action on e amended CFD Consent Calendar: 1. Placement of Two (2) Relocatable Classrooms at College Park Elementary School Auorized e Deputy Superintendent of Business Services to place two (2) relocatable classrooms at College Park Elementary School. 2. Change Order No. 2 - HVAC Equipment Pre-Purchase Group 2 Modernization Project Approved Change Order No. 2 in e amount of $16,974.00 to F.M. Thomas Air Conditioning, Inc., at e Group 2 Modernization project. The revised contract amount to be $1,368,775.00. No change to e completion date. Items Removed From Consent Calendars Quarterly Report on Complaints Pursuant to Education Code 35186(d) President Wallin called out e fact at e District had received no complaints. On e motion of Member Wallin, seconded by Member McInerney and carried 4-0 (Student Members voting "Yes"), e Board accepted e report. Items of Business (Written reports were included wi e agenda and are on file in e District Office.)

Page 8 Public Hearing: RESOLUTION NO. 05-06-11 - Statement of Assurance for e Pupil Textbook and Instructional Materials Incentive Program for Traditional Schools On e motion of Member Kuwabara, seconded by Member McInerney and carried 4-0 (Student Members voting "Yes"), e Board, after holding a public hearing and considering all comments, adopted Resolution No. 05-06-11 Statement of Assurance for e Pupil Textbook and Instructional Materials Incentive Program, Grades K-12, Fiscal Year 2005-2006. AYES: NOES: ABSENT: Members Huntley-Fenner, Kuwabara, McInerney, Wallin Member Parham First Reading: Revisions to Board Policy 5131 - Substance Abuse Education On e motion of Member Kuwabara, seconded by Member McInerney and carried 4-0 (Student Members voting "Yes"), e Board approved for first reading revisions to Board Policy 5131. Oral Communication Adjournment On e motion of Member Kuwabara, seconded by Member Huntley-Fenner and carried 4-0, ere being no furer business, e meeting was adjourned at 8:23 p.m. Sharon Wallin Board President Dean Waldfogel Superintendent of Schools