UNION SCHOOL DISTRICT

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

OAK PARK UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION AGENDA #933

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

EAST SIDE UNION HIGH SCHOOL DISTRICT

OAK PARK UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION

AGENDA November 17, 2011

AGENDA November 18, 2010

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

BOARD OF TRUSTEES MEETING REGULAR SESSION

County of Santa Clara Fairgrounds Management Corporation

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

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

EAST SIDE UNION HIGH SCHOOL DISTRICT Special Meeting of the Board of Trustees 830 N. Capitol Avenue San Jose, CA 95133

KLAMATH TRINITY JOINT UNIFIED SCHOOL DISTRICT AGENDA

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

1001 Roberts Lane Teri Andersen, Trustee. (661) FAX (661) Gina Rasmussen, Trustee

ALVORD UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION REGULAR MEETING District Office Board Room Keller Avenue, Riverside, CA AGENDA MESSAGE

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

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

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

BRAWLEY UNION HIGH SCHOOL DISTRICT

Summers County Board of Education Regular Meeting MINUTES (Page 1 of 5) September 22, :00 a.m.

SAN DIEGO COUNTY OFFICE OF EDUCATION

Mr. Bill Newberry Ms. Judy Now Mr. Ben Odipo Mr. Bill Pollock Dr. Lisa Simon. Minutes: Mr. Newberry called the meeting to order at 6:00 p.m.

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

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

AGENDA October 8, 2009

BRAWLEY UNION HIGH SCHOOL DISTRICT

Kernville Elementary School

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

REGULAR MEETING OF THE COVINGTON COMMUNITY SCHOOL CORPORATION BOARD OF SCHOOL TRUSTEES. July 10, 2017 VOLUME 2017 NO. 8. Mrs. Carolyn Lloyd, President

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

SAN DIEGO COUNTY OFFICE OF EDUCATION

AGENDA AND ORDER OF BUSINESS

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

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

Los Gatos Union School District Minutes

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

Tuesday, January 17, Open Session 7:00 p.m.

The meeting was called to order at 6:38 p.m. by the Superintendent.

SAN LEANDRO UNIFIED SCHOOL DISTRICT Juniper Street SAN LEANDRO, CALIFORNIA Phone: (510) Fax: (510)

Regular Meeting. February 18, The Buckeye Valley Local Board of Education met in Regular Session at 6:30 p.m. at the High School, Baron Hall.

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

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

MORTON COLLEGE COMMUNITY COLLEGE DISTRICT NO. 527 COOK COUNTY, ILLINOIS. Minutes of the Regular Board Meeting. Wednesday March 26, 2014

FRANKLIN LAKES BOARD OF EDUCATION FRANKLIN LAKES, NEW JERSEY REGULAR BUSINESS MEETING MINUTES

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

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

The Board shall determine the appropriate amount of the bonds in accordance with law.

1. CALL TO ORDER 2. SALUTE TO THE FLAG 3. ROLL CALL

Cold Spring School District Board of Trustees

BOARD OF TRUSTEES MEETING

AVON GROVE SCHOOL DISTRICT

COUNCIL BLUFFS COMMUNITY SCHOOLS BOARD MINUTES REGULAR MEETING February 9, :30 P.M. 300 West Broadway, Suite 1600 Council Bluffs, Iowa

BOARD OF TRUSTEES MEETING REGULAR SESSION

MONTEREY PENINSULA COMMUNITY COLLEGE DISTRICT GOVERNING BOARD OF TRUSTEES REGULAR BOARD MEETING

AGENDA June 16, 2011

BOARD OF EDUCATION. January 22, 2009

1.04 Addition of Agenda Item under the President's Report

NUVIEW UNION SCHOOL DISTRICT. Board of Trustees Regular Meeting. January 12, 2017 Closed Session: 6 p.m., Public/Open Session: 7 p.m.

CUPERTINO UNION SCHOOL DISTRICT Board of Education Regular Meeting AGENDA

REGULAR MEETING OF THE GOVERNING BOARD Education Center Avenue Stanford Santa Clarita, California Agenda

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

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

BONITA UNIFIED SCHOOL DISTRICT

DECEMBER 18, 2013 ORGANIZATIONAL MEETING REGULAR MEETING MINUTES (7:00 P.M.)

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.

Measure W Committee Meeting Minutes

BYLAWS OF MINNESOTA ASSOCIATION OF SOIL AND WATER CONSERVATION DISTRICTS ARTICLE 1 ORGANIZATION

WINTON SCHOOL DISTRICT BOARD OF TRUSTEES Agenda

Mark Dobbins, Maria Eder, Joseph Nejman, Lyndie Schuckert, Gary Suchocki. SUPERINTENDENT: Tom Evans TREASURER: Matthew Muccio AGENDA

Los Gatos Union School District Minutes

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

Jeremy Putorti, James Brooks, Samantha Kingsley, Pat Norton, Virginia Rivette, Michael Rocque & Tony Scrimo

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

Bloomsburg Area School District Board of School Directors Regular Monthly Meeting Monday, 19 January :00 p.m. District Office Board Room MINUTES

BOARD MEETING MINUTES. February 3, 2003

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

CUYAHOGA FALLS CITY SCHOOL DISTRICT 431 Stow Avenue Cuyahoga Falls, Ohio 44221

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

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

THE CONSTITUTION Of the Associated Students of Edmonds Community College

AGENDA. 6:15 P.M. OPEN SESSION - Administrative Conference Room D.O. 1. Call to Order 2. Announce Closed Session Items 3. Adjourn to Closed Session

A G E N D A. Tuesday, March 12, 2019 Public Hearings 6:00 p.m. Open Session 7:00 p.m.

SCHOOL COMMITTEE HULL PUBLIC SCHOOLS HULL, MA SCHOOL COMMITTEE MEETING MONDAY, JULY 12, 2004

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING March 4, 2014

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

Facilities GENERAL OBLIGATION BONDS

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

GARFIELD HEIGHTS CITY SCHOOLS GARFIELD HEIGHTS, OHIO. Garfield Heights Board of Education Offices 5640 Briarcliff Drive Garfield Heights, Ohio

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

SANTA CLARA COUNTY COMMITTEE ON SCHOOL DISTRICT ORGANIZATION COUNTY COMMITTEE AGENDA

CHURCHILL COUNTY BOARD OF SCHOOL TRUSTEES Fallon, Nevada REGULAR MEETING May 26, 2016

Public Session February 10, 2016 Board Meeting St. Louis Language Immersion Schools 4011 Papin Street, St. Louis, MO Time: 6:00 p.m.

Pacifica School District Regular Meeting October 28, :00 PM 375 Reina Del Mar Avenue. Pacifica, CA 94044

WASHOUGAL SCHOOL DISTRICT NO Board of Directors' Meeting Tuesday, June 12, :30 p.m. Executive Session, 6:30 p.m.

MINUTES OF THE REGULAR BOARD OF TRUSTEES MEETING OF OCTOBER 20, 2015

Minutes of Regular Meeting #7/08 Los Gatos-Saratoga High School District Board of Trustees

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL June 16, 2015

WYCKOFF SCHOOL DISTRICT. AGENDA FOR REGULAR BUSINESS MEETING January 22, 2018

Transcription:

UNION SCHOOL DISTRICT Board of Trustees Minutes Regular Meeting Date: March 12, 2018 Time: 6:00 P.M. Place: District Administration Building 5175 Union Avenue San Jose, California 95124 Board Present: Sheila Billings, President Staff Present: Denise Clay, Superintendent Vickie Brown, Vice President Steve Burrell, Assistant Superintendent Jennifer Petroff, Clerk Andrew Schwab, Assoc. Superintendent Doug Evans Rita Sohal, Assistant Superintendent Thomas E. Rossmeissl 1. CALL TO ORDER/FLAG SALUTE/ OSTER PRESENTATION 6:00 6:22 Call to order/ Board President Sheila Billings called the meeting to order at 6:00 p.m. Oster Principal Oster Student Dianne McEntee shared there was a district vision four years ago to initiate Presentation instructional strategies that integrate creativity, critical thinking, communication and collaboration (4 C s) and technology. Principal McEntee introduced Oster fifth grade Teacher Mr. Hickey, students from Mr. Hickey s classroom and Teacher Leader Kaitlin Klein that were instrumental in bringing the vision to life. Students shared dash robots they constructed and programmed and challenged the Board of Trustees to a Battle Bot Bonanza, with their dash robots battling each other. The students received certificates of appreciation from the Board of Trustees for their presentation. 2. BOARD RECOGNITION 6:22 6:37 Board The Board of Trustees recognized Linda Cline for receiving the Susan D. Barder Recognition Fellowship as an outstanding educator. The Art Vistas volunteers were recognized for their remarkable contributions to our schools. Recess 6:37 6:50 Recess 3. APPROVAL OF AGENDA AND MINUTES 6:50 6:51 Approved Board of Trustee Thomas Rossmeissl moved to approve the agenda and minutes, Agenda and seconded by Board of Trustee Doug Evans. The agenda and minutes were approved Minutes as follows: 2.1 The agenda was adopted as presented. 2.2 The minutes of the regular meeting of February 12, 2018.

Union School District Board Meeting Minutes, March 12, 2018 Page 2 4. COMMUNITY COMMENTS /COMMUNICATIONS 6:51 6:51 Community There were no community comments. Comments 5. REPORTS FROM THE BOARD AND SUPERINTENDENT 6:51 6:58 Reports from The Board members and Superintendent Denise Clay shared their recent visits to Board and school and district events. Superintendent 6. APPROVAL OF CONSENT ITEMS 6:58 6:59 Approved Board of Trustee Vickie Brown moved for approval of the consent items. Board of Consent Trustee Jennifer Petroff seconded the motion and the Board approved the consent Items items by the following roll call vote: 6.1 The Board of Trustees approved the personnel report. 6.2 The Board of Trustees approved the warrant list. 6.3 The Board of Trustees approved the budget transfers and revisions. 6.4 The Board of Trustees approved the surplus property for private sale or discard. 6.5 The Board of Trustees approved the audit agreement with Chavan & Associates, LLP. 6.6 The Board of Trustees approved the Measure J General Obligation Bond Audit Agreement with Chavan & Associates, LLP. 6.7 The Board of Trustees approved the waiver request for a Resource Specialist. 6.8 The Board of Trustees approved an overnight field trip for the Dartmouth Middle School Symphonic Band. 6.9 The Board of Trustees approved the award of contract for the Noddin Elementary School shade structure project. 6.10 The Board of Trustees approved and ratified professional services fees for the bond program. 6.11 The Board of Trustees approved an award of contract for the Alta Vista, Carlton, Lietz, Noddin and Oster Elementary Schools fire alarm project. 6.12 The Board of Trustees approved and ratified the change orders for the bond program. 6.13 The Board of Trustees approved filing the notices of exemption for the campus entryways project.

Union School District Board Meeting Minutes, March 12, 2018 Page 3 6.14 The Board of Trustees approved classified job descriptions for Administrative Assistant II and Noon Duty Supervisor. 7. ACTION ITEMS 7.1 The Board of Trustees considered the candidates from Region 20 who wish to 6:59 7:02 serve on the 2018 California School Board Association (CSBA) Delegate 2018 CSBA Assembly. Following a brief discussion, the Board members cast their ballot for Delegate Frank Biehl, Cynthia Chang, Joe Mitchner and Jodi Muirhead. Board of Assembly Trustee Jennifer Petroff moved to approve the Board s selections for the CSBA Election Delegate Assembly, seconded by Board of Trustee Vickie Brown. All were in favor. 7.2 Superintendent Denise Clay presented Resolution No. 17-18-10, Full and Fair 7:02 7:03 Funding for California s Public Schools. The national average of per pupil Adopted funding is $12,000 and our district is below $8,000. School Districts throughout Resolution the state are urging legislation to have our voices heard about the lack of No. 17-18-10, funding for California schools by adopting this resolution. Board of Trustee Full and Fair Thomas E. Rossmeissl moved to approve the resolution, seconded by Board Funding for of Trustee Doug Evans. The Board of Trustees adopted Resolution California s No. 17-18-10 by the following roll call vote: Public Schools 7.3 Assistant Superintendent Steve Burrell presented information on Resolution 7:03 7:04 No.17-18-11, Day of the Employee, to acknowledge the contributions of Union Adopted School District employees and to recognize them on May 23, 2018. Board Resolution of Trustee Jennifer Petroff motioned for approval of the resolution, seconded by No. 17-18-11, Board of Trustee Vickie Brown. Resolution No. 17-18-11 was adopted Day of the unanimously by the following roll call vote: Employee 7.4 Sheldon Chavan, CPA and Partner at Chavan & Associates, LLP, presented 7:04 7:08 the 2016-17 audit report for the Measure J Bond for approval. His firm tested Approved two of the largest contracts for compliance and reviewed 100% of the bond 2016-17 Audit expenditures. Mr. Chavan stated there were no findings in the bond audit this Report for year. Board of Trustee Doug Evans motioned for approval of the audit report. the Measure Board of Trustee Vickie Brown seconded the motion and the Board of Trustees J Bond approved the 2016-17 audit report for the Measure J Bond unanimously.

Union School District Board Meeting Minutes, March 12, 2018 Page 4 7.5 Rita Sohal, Assistant Superintendent, presented the Second Interim Report 7:08 7:31 as of January 31, 2018. Ms. Sohal stated that as per Ed. Code 42130 school Approved districts are required to file their fiscal state for two reporting periods. Second Following questions from the Board members, Assistant Superintendent Sohal Interim Report requested approval of the Second Interim Report. Board of Trustee Vickie as of January Brown motioned for approval, seconded by Board of Trustee Thomas 31, 2018 Rossmeissl and the Second Interim Report was approved by the following vote: 7.6 Assistant Superintendent Rita Sohal presented the revised 2018-19 Budget 7:31 7:33 Development Guidelines for approval. The revision included the addition of Approved Line 23, The expenditures are not intended to exceed the revenue from 2018-19 the budget year with the exception for one-time expenditures. Board of Revised Trustee Thomas Rossmeissl moved for approval of the revised budget Budget development guidelines and Board of Trustee Jennifer Petroff seconded the Development motion and the budget development guidelines were approved unanimously. Guidelines 7.7 Superintendent Denise Clay presented Resolution No. 17-18-12, School 7:33 7:35 Safety, for adoption consideration. The resolution expresses our desire to have Adopted our schools safe for students. Board of Trustee Thomas Rossmeissl moved Resolution for approval of the resolution, seconded by Board of Trustee Doug Evans. No. 17-18-02, The Board of Trustees adopted Resolution No. 17-18-12 by the following School Safety roll call vote: 8. REPORTS OF ASSOCIATIONS 7:35 7:37 UDEA Report 8.1 UDEA President Julie Guglielmo said staff appreciated the letter sent out by Superintendent Clay about March 14. President Guglielmo thanked Superintendent Denise Clay and Board of Trustee Jennifer Petroff for attending the Legislative Brunch. 8.2 CSEA Vice President Terri Skipworth reported that CSEA is getting ready to 7:37 7:38 survey their members for articles they would like to sunshine. CSEA Report

Union School District Board Meeting Minutes, March 12, 2018 Page 5 9. REVIEW BOARD AGENDA CALENDAR/FUTURE AGENDA ITEMS 7:38 7:40 Reviewed The Board reviewed the Board agenda calendar and there were no changes or Board Agenda additions. The next regular Board of Trustees meeting is scheduled for April 23, 2018. 10. CLOSED SESSION 7:40 9:02 Closed Session The Board of Trustees met in closed session with Labor negotiators Superintendent Denise Clay, Assistant Superintendent Steve Burrell, Associate Superintendent Andrew Schwab and Assistant Superintendent Rita Sohal to discuss the California School Employees Association (CSEA) and Union District Educators Association (UDEA) labor negotiations (Govt. Code 54957.6). The Board of Trustees met in closed session with Superintendent Denise Clay, Assistant Superintendent Steve Burrell, Associate Superintendent Andrew Schwab, and Assistant Superintendent Rita Sohal to discuss Public Employee Discipline/Dismissal/Release/Reassignment (Govt. Code 54957). The Board of Trustees met in closed session with Superintendent Denise Clay regarding Public Employee Performance Evaluation (Govt. Code 54957) Title: Superintendent. 11. REPORT OF ACTION TAKEN IN CLOSED SESSION 9:02-9:04 Report of During the closed session held earlier tonight, the Board adopted Resolution Action Taken No. 17-18-13, pursuant to Education Code section 44954 and 44929.21, and in Closed authorized the District Superintendent or his/her designee to release a temporary Session certificated staff from her position. The Board members voted as follows: Unanimous vote. 9:04 p.m. 12. ADJOURNMENT Meeting Adjourned Board of Trustee Doug Evans moved to adjourn the meeting at 9:04 p.m. Board of Trustee Jennifer Petroff seconded the motion and the Board members were all in favor. The next regularly scheduled Board meeting is on April 23, 2018. Respectfully submitted, Denise Clay, Secretary Approved by Board Action: Clerk