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]

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

Irvine Unified School District Irvine, California

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

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

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

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

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

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

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

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

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

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

MINUTES JULY 14, 2016

POWAY UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION REGULAR BOARD MEETING AGENDA. February 12, 2007

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

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

13, 2005 NEWPORT-MESA UNIFIED SCHOOL DISTRICT

NOTICE OF SPECIAL MEETING OF THE BARTLESVILLE EDUCATION AUTHORITY

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

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

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

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

RESOLUTION NO /2017

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

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

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

Irvine Unified School District Irvine, California

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

Stanhope Board of Education 24 Valley Road, Stanhope, New Jersey Media Center Regular Meeting Minutes October 15, :00 p.m.

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

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

Annual Organization December 13, 2005

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

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

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

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

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

SAN DIEGO COUNTY OFFICE OF EDUCATION

Rim High School Library Hwy 18, Lake Arrowhead

9th Annual Gala & Auction

MINUTES December 2, 2014 SAN JUAN CAPISTRANO CITY COUNCIL REGULAR MEETING

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

REGULAR MEETING THE BOARD OF EDUCATION OF YOUNGSTOWN CITY SCHOOL DISTRICT YOUNGSTOWN, OHIO. 20 West Wood Street April 25, 2012

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

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

Interim Asst. Supt. for CAT Martin. Approval of the Minutes MINUTES OF THE 4/11/16 To approve the Minutes of the April 11, 2016 Committee Meeting.

Board of Education Meeting CAZENOVIA CENTRAL SCHOOL DISTRICT CAZENOVIA, NY Board of Education Conference Room February 23, :30 PM

ROLL CALL Present: Roger Bennett, Marjorie McCullough, Patricia Gengo, Nancy Cappellino, James Young, Jack Zeh and Dana Smith (via Skype)

BONITA UNIFIED SCHOOL DISTRICT

Board of Education Meeting CAZENOVIA CENTRAL SCHOOL DISTRICT CAZENOVIA, NY Board of Education Conference Room August 21, :30 PM

8500 Oliver Road, Erie, PA Joint Operating Committee - Meeting Minutes Thursday, May 26, 2016 Work session - 6:05 p.m.

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

The Buckeye Valley Local Board of Education met in Regular Session at 7:00 p.m. at the High School Library.

MINUTES ORANGE COUNTY FIRE AUTHORITY

REQUEST FOR CITY COUNCIL ACTION

12, 2007 NEWPORT-MESA UNIFIED SCHOOL DISTRICT

RIVER EDGE BOARD OF EDUCATION RIVER EDGE, NEW JERSEY Minutes of the Regular Public Meeting March 27, 2013

BOARD OF TRUSTEES MEETING REGULAR SESSION

INDEPENDENT SCHOOL DISTRICT NO. 624 WHITE BEAR LAKE, MN 55110

MINUTES. REGULAR MEETING OF THE BOARD OF TRUSTEES DOS PALOS - ORO LOMA JOINT UNIFIED SCHOOL DISTRICT Thursday, March 16, 2017 (7:00 PM)

MINUTES ORANGE COUNTY FIRE AUTHORITY

Seneca Valley School District

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

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

Mr. McDaniel presented the Director of Schools Report. Highlights of the report included:

North Branford Board of Education Meeting June 15, 2017

MINUTES AGENDA ITEM NO. 2C BOARD OF DIRECTORS MEETING May 27, 2010

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

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

MINUTES July 15, 2014 SAN JUAN CAPISTRANO CITY COUNCIL REGULAR MEETING

Voting Meeting May 20, 2013 Carlynton Jr.-Sr. High School Library 7:30 pm

Minutes Lakewood City Council Regular Meeting held April 25, 2017

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

ORLANDO, FLORIDA September 14, 2004

Motion was unanimously approved.

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

Licking Heights Local School District BOARD OF EDUCATION MEETING May 18, 2010, 7:00 pm Licking Heights South Thomas S. Tucker, Ph.D.

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

SOLANO COMMUNITY COLLEGE DISTRICT GOVERNING BOARD

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

MINUTES OCTOBER 1, 2013 SAN JUAN CAPISTRANO CITY COUNCIL REGULAR MEETING

Present: Anderson, Crissip, Decker, Kinney, Riskedal, Wold, and Plote. Absent: none

Transcription:

Irvine, California Call to Order The Regular Meeting of the was called to order by President Huntley-Fenner at 5:05 p.m., in the District Administration Center, 5050 Barranca Parkway, Irvine, California. Roll Call Members Present: Sue Kuwabara, Carolyn McInerney, Sharon Wallin, Gavin Huntley-Fenner Members Absent: Mike Parham (Member Parham joined the meeting at 6:58 p.m.) Oral Communication Closed Session The Board adjourned to Closed Session at 5:07 p.m. Student Discipline Issues This item was removed by staff. Conference with Labor Negotiators The Board discussed labor negotiations and provided direction to staff. Public Employee Performance Evaluations The Board discussed employee performance evaluations. Conference with Real Property Negotiators The Board discussed real property negotiations and provided direction to staff.

Page 2 Conference with Legal Counsel - Anticipated Litigation The Board discussed anticipated litigation. Reconvene Regular Meeting President Huntley-Fenner reconvened the meeting at 7:04 p.m. Pledge of Allegiance The Pledge of Allegiance to the Flag of the United States of America was led by Student Member Mier y Teran and was followed by a moment of silence. Roll Call Members Present: Sue Kuwabara, Carolyn McInerney, Mike Parham, Sharon Wallin, Gavin Huntley-Fenner Members Absent: Student Members Present: Laura Bran, Patrick Chew, Eduardo Mier y Teran, Lucas Salzman Student Members Absent: Alaina Judd, Riann Simmons Staff: Gwen Gross, Superintendent of Schools Lisa Howell, Assistant Superintendent, Business Services Cassie Parham, Assistant Superintendent, Education Services Terry Walker, Assistant Superintendent, Human Resources Lee Brooks, Executive Assistant to the Superintendent Other Staff: Mary Bevernick, Rose Clegg, Janelle Cranch, Ian Hanigan, Joe Hoffman, Bruce Monroe, Barb Petro, Lorrie Ruiz, Mark Sontag, Rena Thompson Video Production Services: Mike McIntyre, Teleios Services

Page 3 Closed Session Report President Huntley-Fenner reported on the discussion in Closed Session. Public Employee Performance Evaluations On the motion of Member Kuwabara, seconded by Member Wallin and carried 5-0, the Board accepted the Superintendent<s recommendation to approve contract extensions for Assistant Superintendents Lisa Howell, Cassie Parham and Terry Walker, effective July 1, 2009 through June 30, 2011. On the motion of Member McInerney, seconded by Member Kuwabara and carried 5-0, the Board accepted the Superintendent<s recommendation to approve a contract extension for Executive Director Cara Bergen, effective July 1, 2009 through June 30, 2010. Approval of Minutes On the motion of Member Wallin, seconded by Member Parham and carried 5-0, the Board approved the following Minutes, as presented. April 7, 2009 Regular Meeting May 5, 2009 Regular Meeting Adoption of the Agenda On the motion of Member McInerney, seconded by Member Parham and carried 5-0, the Board adopted the agenda, as amended: REMOVE REMOVE REVISE Item 3a - Student Discipline Issues (removed by staff) Item 14b - Grant Proposal: Foreign Language Assistance Program (FLAP) Grant Proposal to U.S. Dept. of Education (removed by staff) Item 16t - Receive Bids/Award Contract Bonita Canyon Elementary School Modernization Project Special Presentations/Recognitions ExploraVision Toshiba Project - First Place National Winning Team - Westwood Basics Plus Elementary School Westwood teacher John Gustafson introduced team mentor Ninad Chaukkar and second graders Anika Chaukkar, Khruv Lamaye, Rahul Mohankumar and Roshan Mandayam.

Page 4 Student team members reported on their first place project entitled "CTRIC Pathways" which involves cars powered by electricity which is transferred wirelessly. The team will travel to Washington D.C. to be recognized and each will receive a $10,000 savings bond. Outgoing ITA President - Barb Petro Departing ITA President Barb Petro was recognized for her exemplary leadership by the Board and executive staff. IUSD Retirees Assistant Superintendent Terry Walker recognized IUSD<s 2008-09 retirees, followed by expressions of appreciation by employee association presidents Barb Petro and Janelle Cranch. Those in attendance were introduced. Anthea Balogh Diane Beardman Sabina Blasdel Sam Brooks Dennis Calkins Patricia Calkins Nancy Chamberlain Eileen Conan Connie Courtney Janet Eichsteadt John Eisloeffel Julio Garduno Leora Garner Debra Gibbs Kathleen Hagan William Hood Ellen Jacob Paul Jacob Jan Keith Ariel Kidder Carol Klipfel Carolyn Kolberg Sandra Kreutzen Sherrie Lah Joan Malkin Janine Martin Gayla Massey Carol McKee Jenny Moreland Sheryl Phelps

Page 5 Dianne Putman Claire Readey Karen Reed Craig Ritter Stephanie Sarracino Sandy Scott Janice Shultz Donna Stahl Carolyn Suter Dennis Taylor Linda Taylor Janet Walker Lynda Wicks Nancy Williams April Wolsey June Yoshinari Oral Communication Meryl Segal, IPSF Program Director, highlighted several of the Foundation<s initiatives including the Innovative Teaching Awards Program (ITAP) and the Donald Bren Honors Concert. An update on fund raising programs was also provided including the City matching grant program in support of smaller class size (lacking only $26,000 to meet its goal), and the 6th Annual Dream Raffle. Carole Uhlaner addressed the Board in support of the proposed stadium at University High School. Student Board Member Reports Student Members Bran, Chew, Mier y Teran and Salzman reported on school activities. Superintendent s Report Superintendent Gross reported a very insightful job shadow experience at Woodbridge High School as part of the "Appreciating Classified Employees" (ACE) program held earlier that day. Recent awards bestowed by the O.C. Arts & Music Awards program were also highlighted, including the District for its ongoing commitment to the arts and IHS choral instructor Richard Messenger, who received a lifetime achievement award.

Page 6 Announcements and Acknowledgments Members Kuwabara, McInerney, Parham, Wallin and Huntley-Fenner reported on school visits, conference attendance and meeting participation. Special Reports Energy Update Curriculum Coordinator Mark Sontag provided an update on the District<s energy conservation efforts including increased awareness of electrical usage (resulting in a 8.3% reduction over the previous nine month period), the use of low-sulfur diesel and more fuel efficient buses, and installation of solar panels at Rancho San Joaquin Middle School. Partnerships with the City were discussed including federal stimulus dollar proposals and recycling program efforts. Budget Update Assistant Superintendent Lisa Howell reviewed the two budgetary alternatives presented by the Governor on May 14, pending results of the May 19 Special Election. Howell advised that new information from the state will result in another $2.6 million loss to IUSD. Though it is anticipated that the District will remain in Basic Aid status under both alternatives, Howell reiterated that information from the state remains fluid and that local impacts would need to continue to be analyzed. Consent Calendar On the motion of Member Wallin, seconded by Member McInerney and carried 5-0, 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. Irvine High School s Third Year Progress Report Approved the Irvine High School Third Year Progress Report as prepared for submission to the Western Association of Schools and Colleges. 3. Purchase Order Detail Report (A copy is attached to and made a part of these minutes.) Approved the Purchase Order Detail Report dated May 7, 2009. 4. Check Register Report Ratified issuance of check numbers as listed, representing Board authorized purchase

Page 7 orders, invoices and contracts: District 75, - Numbers 00130946 through 00131497 District 50, Community Facilities District No. 01-1 - Number 00001402 District 44, Community Facilities District No. 86-1 - Numbers 00003931 through 00003934 District 41, Irvine Child Care Project - Number 00002335 Revolving Cash - Numbers 31525 through 31575 5. Contract Services Action Report (A copy is attached to and made a part of these minutes.) Approved and/or ratified the Contract Services Action Report 2008-09/15, as submitted. 6. Classified Personnel Action Report (A copy is attached to and made a part of these minutes.) Approved and/or ratified the Classified Personnel Action Report 2008-09/15, as submitted for Employment and Separation. 7. Certificated Personnel Action Report (A copy is attached to and made a part of these minutes.) Approved and/or ratified the Certificated Personnel Action Report 2008-09/15, as submitted for Employment and Retirement. 8. Field Trips and Excursions Approved the following field trips funded by donations 1) Irvine High School seniors to Anaheim, California, on May 18, 2009 for $15,762.00; 2) Northwood High School marine science students to Long Beach, California, on May 26, 2009 for $3,600.00; 3) Woodbridge High School art and ceramics students to Los Angeles, California, on May 29, 2009 for $900.00; 4) Lakeside Middle School ASB, Honor Society, Honors Instrumental students to Anaheim, California, on June 3, 2009 for $14,280.00; th 5) Bonita Canyon 4 grade students to Los Angeles, California, on June 4, 2009 for $1,720.00; th 6) Woodbury 4 grade students to San Juan Capistrano, California, on June 12, 2009 for $4,550.00; th 7) Lakeside Middle School 8 grade students to Buena Park, California, on June 18, 2009 for $9,900.00; 8) University High School cross country team to Yosemite, California, on August 4-8, 2009 for $5,250.00. Consent Calendar Resolution

Page 8 On the motion of Member McInerney, seconded by Member Kuwabara and carried 5-0, the Board took the following action on the Consent Calendar Resolution: RESOLUTION NO. 08-09-65: Signature Authorization and Submission, Supplemental Grant Application, Head Start, Early Childhood Learning Center, 2009-2010 Adopted Resolution No. 08-09-65 for signature authorization and submission of Supplemental Grant Application, Head Start, Early Childhood Learning Center, 2009-2010. AYES: NOES: ABSENT: Members Kuwabara, McInerney, Parham, Wallin, Huntley-Fenner CFD Consent Calendar On the motion of Member Wallin, seconded by Member McInerney and carried 5-0, the Board, acting as the governing body of Community Facilities District No. 86-1, took the following action on the CFD Consent Calendar: 1. Authorization to Purchase 0ne (1) Relocatable Classroom At Stone Creek Elementary School Authorized the Assistant Superintendent/CFO of Business Services to negotiate a contract with Silver Creek Industries, Inc. to purchase one (1) 24 x 40 relocatable classroom at Stone Creek Elementary School this summer. 2. Change Order No. 2 Bid Category No. 7-1 Roofing (IUSD) University High Approved Change Order No. 2 in the deductive amount of <$1,926.00> to Adco Roofing, Inc., Bid Category No. 7-1 Roofing (IUSD), at the University High New Classroom Building and Special Education Facility project. The revised contract amount to be $156,039.00. No change to the completion date. 3. Change Order No. 2 Bid Category No. 05-1 Structural (IUSD) University High Approved Change Order No. 2 in the deductive amount of <$6,596.00> to Scrape Certified Welding, Inc., Bid Category No. 5-1 Structural (IUSD), at the University High and Special Education Facility project. The revised contract amount to be $1,037,664.00. No change to the completion date. 4. Change Order No. 1 Bid Category No. 2-4 Landscape (IUSD) University High Approved Change Order No. 1 in the deductive amount of <$7,900.00> to Bennett Landscape, Bid Category No. 2-4 Landscape (IUSD), at the University High New Classroom Building and Special Education Facility project. The revised contract amount

Page 9 to be $100.00. No change to the completion date. 5. Change Order No. 1 Bid Category No. 2-4 Landscape (OCDE) University High Special Education Facility Approved Change Order No. 1 in the deductive amount of <$1,840.00> to Bennett Landscape, Bid Category No. 2-4 Landscape (OCDE), at the University High New Classroom Building and Special Education Facility project. The revised contract amount to be $39,599.50. No change to the completion date. 6. Change Order No. 2 Bid Category No. 15-3 HVAC (OCDE) University High Special Education Facility Approved Change Order No. 2 in the amount of $1,378.00 to Couts Heating & Cooling, Inc., Bid Category No. 15-3 HVAC (OCDE), at the University High New Classroom Building and Special Education Facility project. The revised contract amount to be $573,943.00. No change to the completion date. 7. Change Order No. 3 Bid Category No. 02-1 Grading (IUSD) University High Approved Change Order No. 3 in the deductive amount of <$105,000.00> to Crew, Inc., Bid Category No. 2-1 Grading (IUSD), at the University High and Special Education Facility project. The revised contract amount to be $198,003.00. No change to the completion date. 8. Change Order No. 2 Bid Category No. 02-1 Grading (OCDE) University High Special Education Facility Approved Change Order No. 2 in the amount of $31,974.00 to Crew, Inc., Bid Category No. 2-1 Grading (OCDE), at the University High and Special Education Facility project. The revised contract amount to be $252,834.00. No change to the completion date. 9. Change Order No. 3 Bid Category No. 3-1 Concrete (IUSD) University High Approved Change Order No. 3 in the deductive amount of <$6,701.00> to Hanan Construction, Bid Category No. 3-1 Concrete (IUSD), at the University High New Classroom Building and Special Education Facility project. The revised contract amount to be $616.235.00. No change to the completion date. 10. Change Order No. 2 Bid Category No. 2-2 Site Utilities (OCDE) University High Special Education Facility Approved Change Order No. 2 in the amount of $31,812.00 to JM Farnan Co., Inc., Bid Category No. 2-2 Site Utilities (OCDE), at the University High New Classroom Building and Special Education Facility project. The revised contract amount to be $482,834.00. No change to the completion date.

Page 10 11. Change Order No. 1 Bid Category No. 15-2 Plumbing (IUSD) University High Approved Change Order No.1 in the deductive amount of <$3,873.00> to JM Farnan Co., Inc., Bid Category No. 15-2 Plumbing (IUSD), at the University High New Classroom Building and Special Education Facility project. The revised contract amount to be $76,127.00. No change to the completion date. 12. Change Order No. 2 Bid Category No. 15-2 Plumbing (OCDE) University High Special Education Facility Approved Change Order No. 2 in the amount of $36,582.00 to JM Farnan Co., Inc., Bid Category No. 15-2 Plumbing (OCDE), at the University High and Special Education Facility project. The revised contract amount to be $379,132.00. No change to the completion date. 13. Change Order No. 1 Bid Category No. 2-2 Site Utilities (IUSD) University High Approved Change Order No. 1 in the deductive amount of <$6,669.00> to JM Farnan Co., Bid Category No. 2-2, Site Utilities (IUSD), at the University High New Classroom Building and Special Education Facility project. The revised contract amount to be $133,331.00. No change to the completion date. 14. Change Order No. 1 Bid Category No. 9-3 Floor Covering (IUSD) University High Approved Change Order No. 1 in the deductive amount of <$3,643.00> to Metropolitan Floor Covering, Bid Category No. 9-3 Floor Covering (IUSD), at the University High and Special Education Facility project. The revised contract amount to be $51,607.00. No change to the completion date. 15. Change Order No. 3 Bid Category No. 10-1 Misc. Specialties (OCDE) University High Special Education Facility Approved Change Order No. 3 in the amount of $2,334.00 to RVH Constructors, Inc., Bid Category No. 10-1 Misc. Specialties (OCDE), at the University High New Classroom Building and Special Education Facility project. The revised contract amount to be $160,785.00. No change to the completion date. 16. Notices of Completion Bid Category No. 2-1 Grading, 2-2 Site Utilities, 2-4 Landscape, 3-1 Concrete, 5-1 Structural, 7-1 Roofing, 8-1 Glass & Glazing, 9-3 Flooring, 10-1 Misc. Specialties, 15-2 Plumbing and 15-3 HVAC University High Special Education Facility (OCDE) Accepted the list of Bid Categories and Contractors at the (OCDE) project at University High School and Special Education Facility as complete and authorized staff to file Notices of Completion with the County of Orange Recorder s Office.

Page 11 17. Notices of Completion Bid Category No. 2-1 Grading, 2-2 Site Utilities, 2-4 Landscape, 3-1 Concrete, 5-1 Structural, 7-1 Roofing, 8-1 Glass & Glazing, 9-3 Flooring, 10-1 Misc. Specialties, 15-2 Plumbing and 15-3 HVAC University High (IUSD) Accepted the list of Bid Categories and Contractors at the (IUSD) project at University High School and Special Education Facility as complete and authorized staff to file Notices of Completion with the County of Orange Recorder s Office. 18. Received Bids/Award Contracts Santiago Hills Elementary School Modernization Project Phase II 1) Approved the withdrawal of Precision Floor Covering, Inc., Bid Package #9.3 Floor Coverings and Robert L. Reeves Construction Co., Bid Package #10.1 Misc. Specialties and Toilet Accessories. 2) Rejected the bids of bidders indicated to be non-responsive. 3) Authorized the Assistant Superintendent/CFO of Business Services to enter into contracts with the lowest qualified and responsive bidders for each bid package as listed in the Board report. 19. Receive Bids/Award Contract Stone Creek Elementary School Modernization Project 1) Approved the withdrawal of Cramer Painting, Inc., Bid Package #9.4 Painting and Wall Covering. 2) Rejected the bids of bidders indicated to be non-responsive. 3) Authorized the Assistant Superintendent/CFO of Business Services to enter into contracts with the lowest qualified and responsive bidders for each bid package as listed in the Board report. Items Removed From Consent Calendars Receive Bids/Award Contract Bonita Canyon Elementary School Modernization Project Assistant Superintendent Howell reviewed the changes provided in the revised report. On the motion of Member McInerney, seconded by Member Wallin and carried 5-0, the Board, acting as the governing body of Community Facilities District No. 86-1: 1) Approved the withdrawal of Stolo Cabinets, Bid Package #6.2, RVH Constructors, Bid Package #10.1 and Interpipe Contracting, Inc., Bid Package #15.2. 2) Rejected the bids of bidders indicated to be non-responsive. 3) Authorized the Assistant Superintendent/CFO of Business Services to enter into contracts with the lowest qualified and responsive bidders for each bid package as listed in the Board report.

Page 12 Items of Business (Written reports were included with the agenda and are on file in the District Office.) Public Hearing: RESOLUTION NO. 08-09-60: Authorization to Grant Easement on a Portion of Los Naranjos/Early Childhood Learning Center Site to The City of Irvine for Street Improvements and Continued Maintenance On the motion of Member Wallin, seconded by Member Parham and carried 5-0, the Board, after holding a public hearing and receiving no input, adopted Resolution No. 08-09-60 authorizing the dedication of an easement for street improvements and continued street maintenance to the City of Irvine. AYES: NOES: ABSENT: Members Kuwabara, McInerney, Parham, Wallin, Huntley-Fenner RESOLUTION NO. 08-09-64: Authorizing the Borrowing of Funds for Fiscal Year 2009-10 and the Issuance and Sale of One or More Series of 2009-10 Tax and Revenue Anticipation Notes Therefor in an Amount Not to Exceed $25,000,000 and Participation in the South Coast Local Education Agencies Pooled Tax and Revenue Anticipation Note Program and Requesting the Board of Supervisors of the County to Issue and Sell Said Notes On the motion of Member Kuwabara, seconded by Member Parham and carried 5-0, the Board adopted Resolution No. 08-09-64 authorizing issuance, approving the Official Statement, and pledging revenues and entering into certain tax covenants in connection with the 2009-10 Tax and Revenue Anticipation Note (TRAN). AYES: NOES: ABSENT: Members Kuwabara, McInerney, Parham, Wallin, Huntley-Fenner Appointment of California Interscholastic Federation Representatives 2009-2010 On the motion of Member Kuwabara, seconded by Member McInerney and carried 5-0, the Board approved the following individuals to serve as the 2009-2010 CIF league representatives for the schools indicated: Monica Colunga - Irvine High School Leslie Roach - Northwood High School John Pehrson - University High School Jason Viloria - Woodbridge High School Renewal Contract Agreement for Furnishing School Transportation Services Between and Durham School Services

Page 13 On the motion of Member Kuwabara, seconded by Member Parham and carried 5-0, the Board authorized the Assistant Superintendent/CFO of Business Services to renew the contract agreement with Durham School Services to provide transportation services for the Irvine Unified School District for a period of five years beginning July 1, 2009 through June 30, 2014. Oral Communication Adjournment On the motion of Member McInerney, seconded by Member Parham and carried 5-0, there being no further business, the meeting was adjourned at 9:15 p.m. Gavin Huntley-Fenner, Ph.D. Board President Gwen E. Gross, Ph.D. Superintendent of Schools