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 Minutes Created: February 26, 2014 at 04:08 PM

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

Irvine Unified School District Irvine, California

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

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

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

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

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

Irvine Unified School District Irvine, California

Irvine Unified School District Irvine, California

Irvine Unified School District Irvine, California

Newark Unified School District 5715 Musick Avenue Newark, CA 94560

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

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

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

Santa Ana Unified School District Board of Education

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

MINUTES JULY 14, 2016

BONITA UNIFIED SCHOOL DISTRICT

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

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

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

East Clinton Local Board of Education. Bronner, present; Compton, present; Garen, present; Starkey, present; Walterhouse, present

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

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

Santa Ana Unified School District Board of Education

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

REQUEST FOR CITY COUNCIL ACTION

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

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

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

PERSONNEL COMMISSION ROWLAND UNIFIED SCHOOL DISTRICT AGENDA

1.04 Addition of Agenda Item under the President's Report

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

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

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

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

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

Board of Education Regular Business / Educational Focus Meeting Monday, December 13, 2010 Board Room, District Administrative Offices

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

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

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

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

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.

Board of Education MINUTES OF REGULAR MEETING March 5, 2015

Santee School District

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

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

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

MONDAY, APRIL 10, 2017

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

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

Members Present: Rob Lyons, President Katryn Weston Jeanie Smith Jeff Norstrom Elyse Quenneville, Student Representative

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

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

Santa Ana Unified School District Board of Education

MINUTES BOARD OF DIRECTORS ORANGE COUNTY GREAT PARK CORP ADJOURNED REGULAR MEETING

Rim High School Library Hwy 18, Lake Arrowhead

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

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

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

MAUMEE BOARD OF EDUCATION REGULAR MEETING JANUARY 25, 2016

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

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

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

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

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

FORMAL MEETING. School Board of the City of Virginia Beach

ALEXANDER CENTRAL SCHOOL Board of Education Meeting

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

Regular Board of Education Meeting of Monday, January 22, 2018 OHIO SCHOOL BOARDS ASSOCIATION (OSBA) HAS DESIGNATED JANUARY AS BOARD RECOGNITION MONTH

Board of Trustees (Regular meeting) Monday, December 7, 2009 M I N U T E S

LANCASTER CITY COUNCIL/SUCCESSOR AGENCY/ FINANCING/POWER AUTHORITY MINUTES December 8, 2015

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

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

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

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

MINUTES OF A REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF CALABASAS, CALIFORNIA, HELD WEDNESDAY, MAY 5, 2004

Bellflower Unified School District Board of Education Standard of Excellence: Nothing Less. Regular Meeting September 07, 2017

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

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 CITY SCHOOL DISTRICT

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

Newark Unified School District 5715 Musick Avenue Newark, CA 94560

REGULAR BOARD MEETING JANUARY 15, :00 P.M. DR. MARTIN LUTHER KING, JR. ADMINISTRATIVE CENTER 5775 OSCEOLA TRAIL - NAPLES, FLORIDA 34109

2. Motion by Member Frye, first by Member Peck, seconded by Member Myers that the board convene to discuss the following:

MINUTES OF PREBLE COUNTY EDUCATIONAL SERVICE CENTER REGULAR MEETING JUNE 28, 2017

Transcription:

Irvine, California Minutes of Call to Order The of the was called to order by President McInerney at 6:20 p.m., in the District Administration Center, 5050 Barranca Parkway, Irvine, CA. Roll Call Members Present: Steven Choi, Debbie Coven, Sue Kuwabara, Sharon Wallin, Carolyn McInerney Members Absent: Closed Session The Board adjourned to Closed Session at 6:22 p.m. Conference with Labor Negotiator - Irvine Teachers Association The Board discussed labor negotiations. No action was taken. Reconvene President McInerney reconvened the meeting at 7:15 p.m. and reported on the discussion in Closed Session. Pledge of Allegiance The Pledge of Allegiance to the Flag of the United States of America was led by President McInerney and was followed by a moment of silence in memory of Rob Soltes, father of two College Park students, who died in Iraq on October 13. Roll Call Members Present: Steven Choi, Debbie Coven, Sue Kuwabara, Sharon Wallin, Carolyn McInerney

Page 2 Members Absent: Student Members Present: Max Eulenstein, Adam Gassin, Edward Kennedy, Jessica Mossbarger Student Members Absent: Staff: Dean Waldfogel, Superintendent Sue Long, Deputy Superintendent, Human Resources Vern Medeiros, Deputy Superintendent, Business Services Leah Laule, Asst. Superintendent, Education Services Lee Brooks, Executive Assistant to the Superintendent Other Staff: Anne Caenn, Janelle Cranch, Dennis Gibbs, Pat Gibson, Jennifer Labrado, Nancy Melgares, Terry Walker Video Production Services: Mike McIntyre, Teleios Services Approval of Minutes On the motion of Member Choi, seconded by Member Kuwabara and carried 5-0, the Board approved the Minutes of the of October 5, 2004, as presented. Adoption of the Agenda On the motion of Member Wallin, seconded by Member Coven and carried 5-0, the Board adopted the agenda, as amended: REVISE Item 13d, Participation in Camp High Trails and Thousand Pines Outdoor Science Camp Items Removed from Consent Calendar for discussion and separate action: Item 13e, Purchase Order Detail Report Item 13j, Notice of Completion Marquee Woodbridge High School

Page 3 Special Recognition President McInerney presented a Certificate of Recognition to IUSD teacher Dion Gray, in honor of her induction into the U.S. Water Polo Hall of Fame and in appreciation of her contributions to Irvine students. Special Report Superintendent Waldfogel provided a multi-year perspective of the IUSD budget, highlighting the District<s three year plan to address the significant loss of revenue due to the state fiscal crisis. Oral Communication Drum Majors Katina Vallens (IHS) and Holly Fisher (WHS) announced the annual Irvine Invitational Field Tournament on Saturday, October 23, 4:30 to 9:00 p.m, at Irvine Stadium where marching bands from the all of Orange County will compete. Janelle Cranch, CSEA President, spoke regarding the underfunding of special education mandates and the need for legal action to increase pressure on the federal government. Anne Leisure, Vice Chair of Irvine Public Schools Foundation, reported on current and upcoming fund raising activities. Student Board Member Reports Student Members Mossbarger, Gassin, Kennedy, and Eulenstein reported on school activities. Superintendent s Report Superintendent Waldfogel waived his report. Announcements and Acknowledgments Members Kuwabara, Choi, Coven, and Wallin reported on school visits, conference attendance, and meeting participation.

Page 4 Consent Calendar On the motion of Member Choi, seconded by Member Kuwabara and carried 5-0 (Student Members voting "Yes"), the Board took the following action on the amended Consent Calendar: 1. Payment for Nonpublic School/Agency Services for Special Education Students Approved the individual pupil service contract(s) for disabled student(s) negotiated between the and State Certified Nonpublic Schools/Agencies. 2. Payment in Accordance with the Terms of the Settlement Agreement Authorized payment in an amount not to exceed $6,000.00 in accordance with the terms of the settlement agreement. 3. Contract for Special Education Related Services Authorized payment for special education related services in an amount not to exceed $7,064.34. 4. Participation in Camp High Trails and Thousand Pines Outdoor Science Camp Authorized the Deputy Superintendent, Business Services to enter into contracts with Camp High Trails Outdoor Science School and Thousand Pines Outdoor School for the 2004-2005 school year on behalf of the following schools, as revised: Camp High Trails Alderwood, College Park, Culverdale, Deerfield, Greentree, Northwood, Plaza Vista and Westwood Basics Plus; Thousand Pines Brywood, Oak Creek, Stone Creek, and University Park. 5. Check Register Report Ratified issuance of check numbers as listed representing Board authorized purchase orders, invoices and contracts: District 75, - Numbers 00073946 through 00074626 District 50, Community Facilities District No. 01-1 - Numbers 00001102 through 00001106 District 44, Community Facilities District No. 86-1 - Numbers 00002616 through 00002645 District 41, Irvine Child Care Project - Numbers 00001825 through 00001834 Revolving Cash - Numbers 25227 through 25319 6. Contract Services Action Report Approved and/or ratified the Contract Services Action Report 2004-05/05, as submitted. 7. Placement of One (1) Storage Shed at Greentree Elementary School/Rainbow Rising Childcare Program Approved the placement of one (1) storage shed to be fully funded by the Rainbow Rising Childcare Program.

Page 5 8. Placement of a Marquee at University Park Elementary School Approved the placement of the marquee to be fully funded by the University Park Elementary School PTA. 9. University High School and Harvard/Barranca Education Center Authorized staff to pursue State funding for University High School/Orange County Department of Education Classroom Buildings and Harvard/Barranca Education Center (Phase 1). 10. Classified Personnel Action Report Approved and/or ratified the Classified Personnel Action Report 2004-05/05, as submitted for Employment, Resignations, Separations and Retirements. 11. Certificated Personnel Action Report Approved and/or ratified the Certificated Personnel Action Report 2004-05/05, as submitted for Employment. 12. Gifts Accepted the gift to the District, as listed. 13. Conference Attendance Approved the attendance of staff at the out-of-state events listed: 1) Nancy Tona and Marian Parish to Lake Buena Vista, Florida, November 4-5, 2004 for $400.00; 2) Nancy Colocino and Pat McKenzie to Washington, D.C., November 14-17, 2004 for $2,450.00. 14. Field Trips and Excursions Approved the following field trips funded by donations: 1) WHS Mock Trial team to Santa, Ana, California, on November 4, 9, 16, 23, 30, December 2, 7, 9, 2004, for $2,500.00; 2) WHS Junior Classical League students to Los Angeles, California on November 20, 2004 for $2,000.00; 3) UHS boys basketball team to Mountain View, California, December 26-31, 2004 for $6,500.00. CFD Consent Calendar On the motion of Member Kuwabara, seconded by Member Wallin and carried 5-0, the Board, acting as the governing body of Community Facilities Districts No. 86-1 and 01-1, took the following action on the CFD Consent Calendar:

Page 6 1. Receive Bids/Award Contracts Quail Hill (Alderwood Basics +) Elementary Site Project Authorized the Deputy Superintendent of Business Services to enter into contract with Pierre Sprinkler for Bid Category #3 - Landscaping for the Quail Hill (Alderwood Basics +) Elementary Site project for a contract amount of $719,537.79. 2. Ratification of Contracts Woodbridge High School Phase 1 Improvements Site Work Ratified the contracts between the and HPC General Contractors dated September 16, 2004, in the amount of $105,000.00, and between Irvine Unified School District and Action Electric Corporation dated September 16, 2004, in the amount of $231,397.00. ITEMS REMOVED FROM CONSENT CALENDARS Purchase Order Detail Report Member Choi requested clarification regarding P.O. 575R2412 to Orange County Therapy Service in the amount of $70,200. Special Education Director Nancy Melgares advised the P.O. was issued on a "not-to-exceed" basis to provide speech therapy evaluation for all students for the 2004-05 school year. On the motion of Member Kuwabara, seconded by Member Wallin and carried 5-0, the Board approved the Purchase Order Detail Report dated October 8, 2004. Notice of Completion Marquee Woodbridge High School Member Wallin expressed appreciation to the Woodbridge community and District staff for working together toward the successful completion of the WHS marquee project. On the motion of Member Wallin, seconded by Member Kuwabara and carried 5-0, the Board accepted the marquee at Woodbridge High School as complete, and authorized staff to file a Notice of Completion with the County of Orange Recorder's Office. Items of Business (Written reports were included with the agenda and are on file in the District Office.) Public Hearing: Joint Bargaining Proposal Wages and Working Conditions, California School Employees Association, Chapter 517, and the On the motion of Member Kuwabara, seconded by Member Coven and carried 5-0 (Student Members voting "Yes"), the Board, after holding a public hearing and receiving no comments,

Page 7 adopted the initial joint proposal of the California School Employees Association and the Irvine Unified School District to initiate the bargaining process. First Reading: Revisions to Board Policies On the motion of Member Kuwabara, seconded by Member Coven and carried 5-0 (Student Members voting "Yes"), the Board approved for first reading revisions to Board Policies 5140, as presented, and 6157, as further revised by the Board. CFD Items of Business (Written reports were included with the agenda and are on file in the District Office.) RESOLUTION NO. 04-05-22: Authorizing the Execution and Delivery of a Joint Exercise of Powers Agreement with Community Facilities District No. 86-1 of the Irvine Unified School District On the motion of Member Choi, seconded by Member Coven and carried 5-0, the Board, acting as the governing body of Community Facilities District No. 86-1, adopted Resolution No. 04-05- 22, Authorizing the Execution and Delivery of a Joint Exercise of Powers Agreement with Community Facilities District No. 86-1 of the. AYES: NOES: ABSENT: Members Choi, Coven, Kuwabara, Wallin, McInerney RESOLUTION NO. 04-05-23: Acting as the Legislative Body of Community Facilities District No. 86-1 of the, Authorizing the Execution and Delivery of a Joint Exercise of Powers Agreement with the On the motion of Member Wallin, seconded by Member Choi and carried 5-0, the Board, acting as the legislative body of Community Facilities District No. 86-1, adopted Resolution No. 04-05- 23, Authorizing the Execution and Delivery of a Joint Exercise of Powers Agreement with the. AYES: NOES: ABSENT: Members Choi, Coven, Kuwabara, Wallin, McInerney Oral Communication

Page 8 Adjournment There being no further business, the meeting was adjourned at 8:29 p.m. Carolyn McInerney President Dean Waldfogel Superintendent