Minutes of the Regular Meeting of the Board of Trustees Wednesday, December 10, 2014 Beverly Holt Boardroom

Similar documents
1.04 Addition of Agenda Item under the President's Report

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

Minutes of the Regular Meeting of the Board of Trustees Wednesday, July 16, 2014 Beverly Holt Boardroom

Minutes of the Regular Meeting of the Board of Trustees Wednesday, March 22, 2017 Brookside School Multi- use Room

Minutes of the Regular Meeting of the Board of Trustees Wednesday, February 8, 2017 Claudia Landeen School Multi- use Room

Minutes of the Regular Meeting of the Board of Trustees Wednesday, November 4, 2015 Sierra Middle School Multi- use Room

Minutes of the Regular Meeting of the Board of Trustees Wednesday, March 8, 2017 Beverly Holt Boardroom

Minutes of the Regular Meeting of the Board of Trustees Wednesday, September 09, 2015 Don Riggio School, Multi- use Room

Minutes of the Regular Meeting of the Board of Trustees Wednesday, March 23, 2016 Brookside School Multi- use Room

CANVASSING SCHOOL BOARD ELECTION AND REORGANIZATION MEETING SCHOOL DISTRICT #175 MAY 1, 2017

Board of Education MINUTES OF REGULAR MEETING March 5, 2015

Irvine Unified School District Irvine, California

BONITA UNIFIED SCHOOL DISTRICT

SOLANO COMMUNITY COLLEGE DISTRICT GOVERNING BOARD. ADOPTED MINUTES Wednesday, September 6, 2017

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

TOWN OF APPLE VALLEY TOWN COUNCIL/SUCCESSOR AGENCY REGULAR MEETING. MINUTES December 13, 2016

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

McFARLAND UNIFIED SCHOOL DISTRICT BOARD MEETING MINUTES. September 14, 2010

AGENDA. Hickman Community Charter District Meeting of the Board of Trustees

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

ROCKLIN UNIFIED SCHOOL DISTRICT 2615 Sierra Meadows Drive Rocklin, CA 95677

South Orange-Maplewood Board of Education January 3, 2019

MADERA UNIFIED SCHOOL DISTRICT. Every Child, Every Day, Whatever it Takes! Board of Trustees Meeting AGENDA. Regular Meeting Tuesday, January 11, 2011

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

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

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

Organizational Meeting Supervisors Government Center 143 N. Main St., Warsaw, NY

BENJAMIN LOGAN BOARD OF EDUCATION Organizational Meeting January 5, 2015

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

Irvine Unified School District Irvine, California

CERRITOS COMMUNITY COLLEGE DISTRICT MINUTES OF THE REGULAR MEETING OF THE BOARD OF TRUSTEES

Irvine Unified School District Irvine, California

EXECUTIVE SESSION, ORGANIZATIONAL, REGULAR MEETING, FINANCE, AND EXECUTIVE SESSION OF THE BOARD EASTERN GREENE SCHOOLS

Board of Trustees. MT. SAN JACINTO COMMUNITY COLLEGE DISTRICT 1499 North State Street, San Jacinto, CA (909)

South Orange-Maplewood Board of Education January 3, 2018

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

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

SOLANO COMMUNITY COLLEGE DISTRICT GOVERNING BOARD

Harrisburg Area Community College Board of Trustees Meeting Minutes December 2, 2008

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

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

EASTERN SUFFOLK BOCES ORGANIZATIONAL MEETING, JAMES HINES ADMINISTRATION CENTER, PATCHOGUE, NEW YORK, WEDNESDAY, JULY 8, 2015 AGENDA

WOODLAND JOINT UNIFIED SCHOOL DISTRICT MINUTES OF THE ANNUAL ORGANIZATIONAL MEETING

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

The Board then adjourned to closed session in the staff lounge to discuss the following:

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

TOWN OF APPLE VALLEY TOWN COUNCIL/SUCCESSOR AGENCY REGULAR MEETING. MINUTES December 12, 2017

SOLANO COMMUNITY COLLEGE DISTRICT GOVERNING BOARD

OHLONE COMMUNITY COLLEGE DISTRICT Mission Boulevard, Fremont, CA 94539

Call Selectmen s Meeting to Order Pledge of Allegiance 1. Adjustments to Agenda 2. Public Comments

AGENDA ADDITIONS, DELETIONS, CORRECTIONS: None

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

Present: Ms. Melanie Rothstein, Ms. Beth Baron, Ms. Stephanie Jasmin, Ms. Kerrin Morrin, Ms. Bronwyn Monahan, Mr. Ryan Kelly

HIGH DESERT POWER AUTHORITY Fern Avenue Lancaster, CA 93534

PASADENA INDEPENDENT SCHOOL DISTRICT. Meeting of the Board of Trustees AGENDA

Ramona Chace vs. City of Lathrop, San Joaquin County Superior Court, Case No. s:

PHILIPSBURG-OSCEOLA AREA SCHOOL DISTRICT

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

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

Irvine Unified School District Irvine, California

DATE: July 20, 2017 Location: CUHSD Office TIME: 4:30 PM 3235 Union Avenue San Jose, CA 95124

BRAWLEY UNION HIGH SCHOOL DISTRICT

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

BOARD OF COUNTY COMMISSIONERS, WASHOE COUNTY, NEVADA. Monday 9:00 a.m. January 4, 1999 PRESENT:

WINNETKA PUBLIC SCHOOLS SPECIAL SCHOOL BOARD MEETING

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

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

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

GOLDEN PLAINS UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION REGULAR BOARD MEETING. *Revised*

BEFORE PIERRON, P.J., POWELL, J., AND LARSON, S.J. Tuesday, January 14, :00 a.m.

KLAMATH TRINITY JOINT UNIFIED SCHOOL DISTRICT AGENDA

2. ROLL CALL - Mr. Folkert ; Mr. Griffith ; Mr. Mathews ; Mrs. McCrea ; Mr. Riebesell. Motion by to elect as President of the Board: Seconded by

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

AGENDA June 16, 2011

SAN DIEGO UNIFIED SCHOOL DISTRICT MEETING OF THE BOARD OF EDUCATION TUESDAY, FEBRUARY 12, NORMAL STREET SAN DIEGO, CALIFORNIA MINUTES

SANTA CLARA COUNTY COMMITTEE ON SCHOOL DISTRICT ORGANIZATION 1290 Ridder Park Drive San Jose, California 95131

Marina Coast Water District. 211 Hillcrest Avenue April 7, Draft Minutes

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

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

BRAWLEY UNION HIGH SCHOOL DISTRICT

CALL TO ORDER: Supervisor Maneely called the meeting to order at 6:00pm, with a pledge to the flag. Organizational 2012

Felicia Newhouse, Public Works Administrative Manager Russ Thompson, Public Works Director

KLAMATH TRINITY JOINT UNIFIED SCHOOL DISTRICT AGENDA

Hitchcock Independent School District. Public Hearing to Present District s School Improvement Plan And Regular Meeting.

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

CALL AND NOTICE OF SPECIAL MEETING OF THE BOARD OF TRUSTEES, KLAMATH TRINITY JOINT UNIFIED SCHOOL DISTRICT AGENDA

CRESTLINE EXEMPTED VILLAGE BOARD OF EDUCATION

Organizational Meeting Minutes January 9, 2013 Page 1

MINUTES OF THE ADJOURNED REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE SAN JOAQUIN REGIONAL TRANSIT DISTRICT WEDNESDAY, APRIL 17, 2013

ROCKLIN UNIFIED SCHOOL DISTRICT

Thursday, September 27, :00 a.m.

PLAIN TOWNSHIP BOARD OF TRUSTEES Easton St. NE Page 1 of 6 Canton, OH April 11, 17 REGULAR MEETING

DOUGLAS UNIFIED SCHOOL DISTRICT 27 DOUGLAS, ARIZONA. Central Administration Building January 12, 2016

Agenda. December 12, 2018 YUBA COUNTY BOARD OF EDUCATION th Street Marysville CA 95901

LEMONT TOWNSHIP HIGH SCHOOL DISTRICT 210 BOARD OF EDUCATION. Regular Meeting. September 12, 2011

ROCKLIN UNIFIED SCHOOL DISTRICT

SANTA CLARA COUNTY BOARD OF EDUCATION 1290 Ridder Park Drive San Jose, California 95131

Hitchcock Independent School District. Public Hearing for the Optional Flexible School Day Program Application and Regular Meeting. September 21, 2010

127- FY16 Mrs. Skinner moved, Mr. Pozderac seconded that nominations be closed.

I. CALL TO ORDER - Chair Wilson called the meeting to order at 9:31 AM, and asked Trustee Fred Jandt to lead the pledge of allegiance.

Transcription:

Kathleen Solari, President Board of Trustees Minutes of the Regular Meeting of the Board of Trustees Wednesday, December 10, 2014 Beverly Holt Boardroom 1. CALL TO ORDER OF OPEN SESSION The regular meeting of the Lincoln USD Board of Trustees was called to order in the Beverly Holt Boardroom, 2010 W Swain Road, on Wednesday, December 10, 2014 at 6:04 PM. 1.02 Public Comment on the Closed Session Agenda (6:04 PM) No comments were offered. 1.03 Adjourn to Closed Session: The Board adjourned to closed session to discuss the following: a. Public Employee Discipline, Dismissal, Release b. Conference with Labor Negotiator Agency Negotiator: Michele Tatum Employee Organizations: CSEA and LUTA c. Student Matters 14 cases (1) Expulsion of Students - 5 cases (2) Readmission/Admission of Students 9 cases d. Conference with Legal Counsel Anticipated Litigation Significant exposure to litigation pursuant to subdivision (b) of Government Code Section 54956.9 2 cases; Jennifer Heck and Mario Albert e. Public Employee Performance Evaluation Title: Superintendent f. Conference with Labor Negotiator Agency Negotiator: Don Ruhstaller Employee: Superintendent g. Public Employment Title: Superintendent 1.04 Reconvene in Open Session At 7:32 the Board reconvened in open session, conducted roll call, established a quorum, affirmed that the agenda had been posted according to law, and recited the Pledge of Allegiance. ROLL CALL/ESTABLISHMENT OF QUORUM Trustees Present Donald Ruhstaller, President Kathleen Solari, Vice President/Clerk Ted Bestolarides, Member Van Ha To- Cowell, Member Susan Lenz, Member Student Trustee Kenton Shimozaki Tony Yadon, Member Jenny Van De Pol, Member Administrators Present Tom Uslan, Superintendent Kelly Dextraze Michele Tatum Rebecca Hall Bonnie King 1

Logan Williams Joan Calonico Terry Asplund Kat Bender Phyllis Kahl Nancy Martin Shane Conklin Kelly Sandstrom Others Signing In Tony Yadon Jenny Van De Pol Mason Smith Aurora Rodriguez Karla Lopez Janeth Diaz Ahmad Tristin Phomsavan Antwan Busby Jerod Buenaventura Cipriana Cooper Tristan Anderson Victor Avalos Stephen Smith Monica Miller Ryan King Bryan Serrana Leonardo Garcia Mikhila Gill Payton Oliver Bryce Denuit hailey Pueblo Madison Huese Emily Williams Tom Van De Pol Peter Van De Pol Jack Van De Pol John Sadler Leslie Pineda Don Lenz Tori A Frances Ordez Rober Imutan Juan Peredes Anthony Chavez Thomas Kauihy Davina Yadon Serenna Baker Austin Ensy Kay Ruhstaller Erick Gonzalez Kelly Thana Daquin Gomez Izaac Ochoa Sam Schroeder Hannah White- Dobbs Patti McBride Jay Tsui Alyssa Moncevais Annelina Arruda Angela Say Ashlee Gore Andy Morn Simon McKenzie Samantha Hastings Brock Slaybaugh Christopher Saiki David Renison Marjorie Renison Larae Robinson Hannah Bryco Ravy Im Abraham DeCamp Savannah Potter Alex Decuir- Albin Kayla Holdaway Kylani Evans Nate Soliz Jarissa Roots Javauyhni Harrison Jade Hines Angeline Lori Thomas Diamond Hayes 2. PRESIDENT S REPORT 2.01 President s Report President Ruhstaller announced that by a 5 0 vote, the Governing Board approved an unpaid leave for a classified employee. President Ruhstaller announced that by a 5 0 vote, the Governing Board accepted the resignation of a certificated employee. President Ruhstaller announced that a contract for the Superintendent was discussed and that the written contract would be voted upon under agenda item 2.02. 2.02 Approval of the Employment Agreement for the Position of Superintendent Approved as presented. By the following vote, the Board approved an employment agreement for Superintendent Uslan. To- Cowell Solari 3 0 Lenz, Ruhstaller 2.03 Gift Report Approved as presented By the following vote, the Board approved the gift report as presented Solari To- Cowell 5 0 Yes 3. ANNUAL ORGANIZATIONAL MEETING OF THE GOVERNING BOARD 3.01 Installation of Trustees Procedural Trustee Bestolarides has concluded 8 years as a Trustee of the Lincoln Board of Trustees, and Susan Lenz has concluded 10 years as a Trustee of the Lincoln Board of Trustees. Trustees and Superintendent Uslan offered thanks for their service to Lincoln Unified School District and the community. President Ruhstaller and Tony Yadon ran unopposed to serve as members of the Lincoln Unified Board of Trustees. Jenny Van De Pol was appointed by the Lincoln Unified Board of Trustees to serve as a member of the Lincoln Unified Board of Trustees. Tonight Superintendent Uslan administered the Oath of Office to President Ruhstaller, Tony Yadon and Jenny Van De Pol. 3.02 Annual Organization of the Governing Board Education Code 35143 requires the Governing Board of each school district to hold an

annual organizational meeting on a day within a 15- day period that commences on the first Friday in December. School districts can comply with the requirements by placing the organizational meeting on a regular meeting agenda if such meeting falls within the 15- day period, as did this regularly scheduled meeting of the Lincoln USD Board of Trustees. The Board elected its officers and subcommittee chairs, and set the time and place for its regularly scheduled meetings for the 2015 calendar year. a. By the following vote, the Board elected Kathleen Solari as President of the Lincoln Unified Board of Trustees effective immediately through December 2015. To- Cowell Yadon 4 0 Solari Yes At this time, Trustee Ruhstaller passed the gavel to incoming President Solari. b. By the following vote, the Board elected Van Ha To- Cowell as Vice President/Clerk of the Lincoln Unified Board of Trustees effective immediately through December 2015. Ruhstaller Van De Pol 4 0 To- Cowell Yes c. By the following vote, the Board elected Tom Uslan as Secretary of the Lincoln Unified Board of Trustees effective immediately through December 2015. Ruhstaller Solari 5 0 Yes d. By the following vote, the Board appointed Trustee Van Ha To- Cowell as the Board's representative to the San Joaquin County School Boards Association. Ruhstaller Yadon 4 0 To- Cowell Yes e. By the following vote, the Board nominated Trustee Van Ha To- Cowell to continue to serve as a member of the California School Boards Association Delegate Assembly, Region 8. Ruhstaller Van De Pol 4 0 To- Cowell Yes f. By the following vote, the Board established that the regular meetings of the Board would be held the second and fourth Wednesdays of the month in January, March, May, June, September, and October. One meeting per month will be held in the months February, April, July, August, November and December. Meetings shall begin at 6:00 PM with a closed session of the Board of Trustees directly following Call to Order. The Board will resume in open session at 7:30 PM (unless otherwise posted). Ruhstaller Yadon 5 0 Yes g. By the following vote, the Board appointed Trustees Don Ruhstaller and Kathleen Solari to serve as the Board s representatives on the City of Stockton/ Lincoln USD Board 2x2 Committee effective immediately through December 2015. To- Cowell Yadon 3 0 Ruhstaller Yes To- Cowell

h. By the following vote, the Board appointed Trustee Van De Pol as Board Liaison to the Lincoln Council PTA effective immediately through December 2015. To- Cowell Yadon 4 0 Van De Pol Yes i. By the following vote, the Board appointed Trustee Don Ruhstaller as the Board s representative to the City of Stockton Parks & Recreation Commission. Solari To- Cowell 4 0 Ruhstaller Yes 3.03 2015 Board Governance Calendar Information only; no action required. 4. COMMUNICATIONS 4.01 Trustee and Superintendent Reports Board members reported on sub- committee meetings, events, or activities they have attended since the last regular Board meeting. 5. CONSENT AGENDA 5.01 Consent Agenda Approval Approved as presented. By the following vote, the Board approved the consent agenda as presented. Ruhstaller To- Cowell 5 0 Yes 6. SUPERINTENDENTS CONSENT ITEMS 6.01 Minutes of the regular meeting of November 12, 2014 and Minutes of the special closed session meeting of December 3, 2014 Approved as presented. 7. EDUCATION SERVICES CONSENT ITEMS 7.01 Extended Study Trip Requests Approved as presented. 7.02 Consultant Requests Approved as presented. 7.03 Amendment 01 to Child Development Contract CSPP- 4477 for 2014-15, Resolution 14-12 Approved as presented. 8. HUMAN RESOURCES CONSENT ITEMS 8.01 Employment, Resignations, Leaves, Releases, Assignments, and Other Personnel Matters Approved as presented. 9. BUSINESS SERVICES CONSENT ITEMS 9.01 Claim Against the District Approved as presented. 9.02 Claim Against the District Approved as presented. 9.03 Payment Report Approved as presented. 9.04 Developer Fees, Resolution 14-24 Adopted as presented. 9.05 Village Oaks School Networking, Cabling and Fire System Authorized as presented. 9.06 New Bond Oversight Committee Member Approved as presented. 9.07 Waiver of Board Policy 1330, Use of Facilities Waived as presented.

10. PUBLIC COMMENT There were no comments from the public. 11. PRESIDENT S REPORT 11.01 The President s report was given under item 2.01. 12. SUPERINTENDENT S REPORT 12.01 Student Matters 14 cases Approved as presented. By the following vote, the Board expelled, approved, denied, or otherwise took action on student matters as recommended by the Administrative Hearing Panels and/or as amended by the Board. Motion Second Ayes Noes Abstain Absent Yadon To- Cowell 5 0 12.02 Review Student Placement and Transfer Priorities; Board Policy 5116.1 Information only; no action required. Board Policy 5116.1 calls for an annual Board review of the student placement and transfer priorities. This policy, as written, has served the District well from a procedural standpoint; however, this policy occasionally draws disagreement from community members. 13. HUMAN RESOURCES REPORT 13.01 Geography Waivers for Graduation Requirement Approved as presented. By the following vote, the Board approved waiving the Geography requirement for graduation for three Lincoln Unified students. Van De Pol Ruhstaller 5 0 Yes 13.02 Presentation on Gender Diversity Information only; no action required. Doreen Webber, a practicing school psychologist, gave a presentation on Gender Diversity. Doreen has done extensive research, consulted with international gender experts, gender civil rights attorneys, and has attended national gender conferences. Her presentation focuses on recet statistics, research, new state and federal laws, and best practices. Doreen has previously presented this information to our school psychologists, school counselors and our administrators and directors. 14. BUSINESS SERVICES REPORT 14.01 First Period Interim Report Approved as presented. Associate Superintendent Rebecca Hall reviewed the 2014-15 First Interim Report, which covers the District s financial and operational status, including revenues, expenditures and all necessary disclosures as of October 31, 2014. The report represents a comparison between the 2014-15 adopted budget revenues for all governmental funds and the 2014-15 revised budget revenues on October 31, 2014. By the following vote, the Board approved the First Period Interim Report as presented. Motion Second Ayes Noes Abstain Absent Ruhstaller Solari 5 0

14.02 Purchase Approval and California Environmental Quality Act (CEQA) Notice of Exemption for the 6115 Harrisburg Place Property Approved as presented. 15. INFORMATION By the following vote, the Board approved Resolution 14-25 approving the Purchase and Sale Agreement between Lincoln Unified and Jagtar Otal and Pramjit Otal and authorizing Issuance of Notice of Exemption. Van De Pol Ruhstaller 5 0 Yes 15.01 President Solari announced that the next regular meeting would be held on January 14, 2015, at John R Williams School, 6450 Meadow Ave, Stockton, CA. 16. ADJOURNMENT There being no further business to discuss, President Solari adjourned the meeting at 10:58pm. Respectfully Submitted, Approved and entered into the proceedings of the Board this 14 th day of January, 2015. Tom Uslan Superintendent & Secretary to the Board Kathleen Solari Board President KS:TU:bk