March 11, Special Presentation At 6:30 p.m., President Fluor reconvened the Board Meeting for the following presentation:

Similar documents
12, 2007 NEWPORT-MESA UNIFIED SCHOOL DISTRICT

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

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

13, 2005 NEWPORT-MESA UNIFIED SCHOOL DISTRICT

A G E N D A. July 8, 2008

A G E N D A. January 11, PRESENTATION 6:30 P.M. Education Center - Roderick H. MacMillian Board Meeting Room

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

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

Annual Organization December 13, 2005

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

A G E N D A. June 10, 2008

12, 2005 NEWPORT-MESA UNIFIED SCHOOL DISTRICT

June 14-15, /05 Retirees Reception and Presentations

2.a. Receive Input on the Board's K-12 District Priorities Document in Preparation for the Revision

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

BOARD OF EDUCATION SACHEM CENTRAL SCHOOL DISTRICT WORK SESSION MEETING OF FEBRUARY4, 2015

1.04 Addition of Agenda Item under the President's Report

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

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

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

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

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

Irvine Unified School District Irvine, California

Irvine Unified School District Irvine, California

AGENDA November 17, 2011

ORANGE COUNTY BOARD OF EDUCATION MINUTES

Welcome! NATIONAL UNIVERSITY ACADEMY SPARROW NUA Sparrow Board of Trustees. Notices / information

ORLANDO, FLORIDA June 10, 2003

BONITA UNIFIED SCHOOL DISTRICT

Irvine Unified School District Irvine, California

Board of Education LANCASTER CENTRAL SCHOOL DISTRICT Lancaster, New York

South Orange-Maplewood Board of Education January 3, 2018

BOARD OF TRUSTEES MEETING REGULAR SESSION

Santa Ana Unified School District Board of Education

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

City School District of Albany Notice of Public Meeting Annual Organizational Meeting January 2, 2008 Albany High School 7:00 P.M.

Board of Education MINUTES OF REGULAR MEETING March 5, 2015

A resolution was offered by Mr. Manbeck, seconded by Mr. Palmer, to accept the minutes of the following meetings:

Santa Ana Unified School District Board of Education

I. OPENING A. Call to Order Scott Martin Brents Scarff Slagell B. Pledge of Allegiance C. Recognition of Guests

OPEN REGULAR SESSION

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

County of Santa Clara Fairgrounds Management Corporation

Minutes: The regular session was called to order at 5:02 p.m. by the president, Mr. Sharp.

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

MINUTES OF A MEETING OF THE SCHOOL BOARD CITY OF CHESAPEAKE, VIRGINIA December 11, 2017

JUNE 24, 2015 CLOSED SESSION 6:10 P.M. REGULAR MEETING MINUTES 6:30 P.M.

WOODLAND JOINT UNIFIED SCHOOL DISTRICT MINUTES OF THE REGULAR BOARD MEETING

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

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

AGENDA. A. Call to order by Presiding Chairperson at PM. A. Approve Agenda for the Personnel Commission Regular Meeting of August 10, 2017.

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.

ORLANDO, FLORIDA November 14, 2006

MOTION # by member Di Salvo to excuse member Green from the December 14, 2016 meeting. Member Mah seconded the motion and it passed unanimously.

ALVORD UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION REGULAR MEETING New District Office Board Room 9 KPC Parkway, Corona, CA 92879

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

Rim High School Library Hwy 18, Lake Arrowhead

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

ORLANDO, FLORIDA September 23, 2003

Irvine Unified School District Irvine, California

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

ORLANDO, FLORIDA April 15, 2003

December 5, At 7:03 pm Chairman Sullivan called the meeting to order.

Irvine Unified School District Irvine, California

AGENDA AND ORDER OF BUSINESS

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

OAK PARK UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION AGENDA #933

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

Santa Ana Unified School District Board of Education

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

MINUTES OF A MEETING OF THE SCHOOL BOARD CITY OF CHESAPEAKE, VIRGINIA June 25, 2018

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

Taylor s Crossing Public Charter School Special Meeting Minutes

PUBLIC COMMENTS FOR AGENDA PLANNING SESSION

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

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

1. Call To Order President Parker called the meeting to order at 4:30 p.m.

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

Irvine Unified School District Irvine, California

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

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

MINUTES SCHOOL BOARD MEETING ALEXANDRIA CITY SCHOOL BOARD September 13, 2018 (6:00 p.m.)

Moreland School District Board of Trustees Meeting Minutes January 10, 2017

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

REGULAR MEETING OF THE GOVERNING BOARD District Office Livingston Avenue Valencia, California MINUTES Thursday, July 21, 2005

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

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

BRAWLEY UNION HIGH SCHOOL DISTRICT

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

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

Vestal Central Schools Vestal, New York. BOARD OF EDUCATION REGULAR MEETING Tuesday, September 9, 2014

BOARD OF EDUCATION Monticello Central School District

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

JEFFERSON LOCAL SCHOOLS Regular Meeting October 9, 2017

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

BRAWLEY ELEMENTARY SCHOOL DISTRICT 261 D Street Brawley, CA Minutes Regular Meeting Governing Board May 11, 2010

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

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

Karl Seckel, Assistant General Manager

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

Transcription:

NEWPORT-MESA UNIFIED SCHOOL DISTRICT Regular Meeting of the Board of Education District Education Center Roderick H. MacMillian Board Meeting Room 2985-A Bear Street, Costa Mesa Closed Session At 4:30 p.m., President Fluor announced that the Board of Education would convene in Closed Session to address Student Discipline, Conference with Labor Negotiator, Public Employee Discipline/Dismissal/Release, Conference with Legal Counsel-Existing Litigation, Public Employee Evaluation Title: Superintendent, and Public Employee Complaint. At 6:00 p.m. the Board took a brief recess. Special Presentation At 6:30 p.m., President Fluor reconvened the Board Meeting for the following presentation: RECOGNITION OF 2007/2008 TEACHER OF THE YEAR RECIPIENTS 2007/2008 NEWPORT-MESA UNIFIED SCHOOL DISTRICT TEACHERS OF THE YEAR Niccole Bisceglia, Newport Heights Elementary School Jacqueline Washington, TeWinkle Middle School 2007/2008 SCHOOL SITE TEACHERS OF THE YEAR Mercedes Pimentel, Adams Elementary School Brian Hall, California Elementary School Christina Otto, Estancia High School Gladys Green, Killybrooke Elementary School Lainie Villa, Killybrooke Elementary School Jerry Howell, Costa Mesa High School Tracey Olguin, Costa Mesa High School James Christman, Paularino Elementary School Noelle Milton, Sonora Elementary School Jeff Qualey, Andersen Elementary School Laura Mayberry, Corona del Mar High School Julie Oblouk, Corona del Mar High School Sara Nourse, Eastbluff Elementary School Karin Selby, Eastbluff Elementary School Joni Sommer, Newport Coast Elementary School Christina Hill, Harbor View Elementary School Christine Christopher, Back Bay High School Shirley Kwan, Kaiser Elementary School Joseph Fuschetti, Ensign Intermediate School Rebecca Potter, Harper Preschool Joan Duncan, Mariners Elementary School Anthony Zeddies, Newport Harbor High School Stephanie Baldikoski, Woodland Elementary School Kathleen Stratton, Pomona Elementary School Joy Anderson, Rea Elementary School Reconvene/Call to Order/Roll Call Following the presentations, the Board took a brief recess to honor the evenings award recipients. At 7:12 p.m., President Fluor called to order the Regular Board meeting with a silent invocation and Pledge of Allegiance led by Student Board Member Cassandra Menendez. 1

Members Present Martha Fluor, President Dana Black, Vice-President Karen Yelsey, Clerk Dave Brooks, Member Michael Collier, Member Walt Davenport, Member Judy Franco, Member Jeffrey Hubbard, Ed.D., Secretary Student Board Members Cassandra Menendez, EHS Jamie Lawson, CdMHS Antje Gabler, OCMCHS Adoption of Agenda Adoption of Minutes Mrs. Franco moved adoption of the agenda. Mrs. Black seconded the motion, and it carried unanimously. Mr. Davenport requested that the minutes be adopted in two separate actions. Mrs. Franco moved adoption of the minutes of February 12, 2008. Mrs. Black seconded the motion, and it carried unanimously with a 6/0 vote (Davenport abstained from voting due to absence from the February 12, 2008 Regular Meeting). Mr. Davenport moved adoption of the minutes of the February 26, 2008 Mrs. Yelsey seconded the motion, and it carried unanimously with a 7/0 vote. Student Board Member Reports Parent Liaison Report District Update Board Members Reports Community Input Consent Calendar Student Board members provided reports regarding events and activities occurring at their respective schools sites. Nadine Turner, President of Harbor Council PTA reported on various activities and events. Laura Boss, Director of District Communications, reported on upcoming district events. Board members provided reports on their recent attendance at events and activities and shared information of interest to other Board members. Audience member Daniel Escamilla voiced concerns regarding a pending litigation item. Mrs. Black moved approval of the Consent Calendar as presented. Mrs. Franco seconded the motion and it carried unanimously with a 7/0 vote. 6. Approved the expulsions of students with the following I.D. # s: 07-46-79, 07-45-79, 07-43-77, 07-48-79, 07-49-72, and 07-41-79. 7. Approved seven new individual contracts through the 2007/08 school year as established from the Individual Educational Program in the amount of $51,357.70. 8. Approved three parent reimbursement contracts through the 2007/08 school year as established from the Individual Educational Program in the amount of $3,353.02. 9. Approved the Final Compromise and Release Agreement Office of Administrative Hearings Case No. N2007100206, California Department of Education (CDE) Compliance Complaint Numbers S-0384-07/08 and S-0436-07/08, Title V Complaint, and United States District Court Cases SACV 07-01045-JVS (MLGx) and SACV 07-1072 CJC (AJWx) in the amount of $0.00 pursuant to the laws of the State of California. 10. Approved the Final Compromise and Release Agreement Office of Administrative Hearings Case No. N2008010114 in the amount of $16,000.00 2

pursuant to the laws of the State of California. 11. Approved one new Addendum to the Master Contract for E.C.E. 4Autism as established from the Individual Educational Program. 12. Accepted the School Readiness Health, Opportunities, Preparation and Education (HOPE) Resource Program Grant funding increase to $322,906.00 from the Children and Families Commission of Orange County for the period of July 1, 2006 to June 30, 2008, and Second Amendment to Grant Agreement #FCI-CN2-20. 13. Approved Settlement Authority for a Stipulation with Request for Award of $0.00 with a provision for future medical care for Claim No. 1207-07-0095. 14. Approved the rental agreement between the Newport-Mesa Unified School District and the Orange County Fair and Exposition Center for a one-night usage of Building No. 12 at the Orange County Fairgrounds for College Night 2008. 15. Approved the Agreement for Collection of School Facility Fees pursuant to Education Code Section 17620 between the City of Costa Mesa and the Newport- Mesa Unified School District. 16. Entered into an agreement with Shalimar Tours and Charter to provide services as needed to the Newport-Mesa Unified School District Transportation Department for the period of July 1, 2007 to June 30, 2008 in an amount not-toexceed $50,000.00. 17. Approved Amendment No. 9 between LPA Architects and the Newport-Mesa Unified School District for an additional amount not-to-exceed $4,800.00 for a total contract amount of $1,845,824.00. 18. Approved the list authorizing signatures for the Newport-Mesa Unified School District ASB Accounts for Costa Mesa High School located at Orange County Federal Teachers Credit Union. 19. Authorized the Deputy Superintendent to pay additional expenses not included in the fixed fee agreement with Murdoch, Walrath and Holmes for consulting in regards to the State School Facilities Program in the amount not-to-exceed $5,000.00. 20. Authorized the Deputy Superintendent to enter into an agreement with McCarthy Building Companies and Newport-Mesa Unified School District in conjunction with the addition of teaching rooms for the proposed K-12 Reconfiguration on multiple campuses, restroom addition at Costa Mesa High School, Portable Building Modernization at Andersen Elementary and restroom upgrades at Rea Elementary, for the period of to October 31, 2008 in an amount not-to-exceed $360,000.00, budgeted out of the Facilities Fund Capital Improvement (Fund 40). 21. Ratified the Deputy Superintendent s authorization to retain MTGL, Inc., for soils testing and inspecting on an as needed basis at Newport Harbor High School, for Robins/Loats and Field Restoration, and Estancia High School, Stadium Project, through December 2009 in the amount not-to-exceed $375,000.00, budgeted out of Facilities Funds Measure F. 22. Ratified the Deputy Superintendent s authorization to retain MTGL, Inc., for soils testing on an as needed basis at TeWinkle Middle School, Gymnasium Project, through August 30, 2008 in the amount not-to-exceed $60,620.00, budgeted out of Facilities Funds Measure F. 23. Authorized the Deputy Superintendent to retain MTGL, Inc., for soils testing and inspecting to close out the TeWinkle Middle School Gymnasium project in the amount not-to-exceed $31,872.00, budgeted out of Capital Improvement Measure F. 24. Approved the request for a credential/cbest waiver pursuant to Education Codes 44252(b), 44265, and 44830(a). 25. Approved Certificated Employees' Leave of Absence Register No. 14-08. 26. Approved Certificated Employees Resignation/Termination Register No. 12-08. 27. Approved Certificated Employees Assignment Alternatives/Options for two Certificated employees pursuant to Education Code 44263. 28. Approved Certificated Employees Assignment Alternatives/Options for five 3

Certificated employees pursuant to Education Code 44256(b). 29. Approved Classified Employees Resignation/Termination Register No. 13-08. 30. Approved Classified Employees Appointment/Reassignment Register No. 14-08. 31. Approved Classified Employees Leave of Absence Register No. 14-08. 32. Approved Gift Register No. 12-08. 33. Approved Accounting Register No. 13-08. 34. Approved Measure F Accounting Register No. 13-08. 35. Approved Purchasing Report No. 13-08. 36. Approved Independent Contractors Register No. 14-08. 37. Approved School Related Overnight Travel Register No. 06-08. 38. Approved Student Trip Register No. 10-08. Resolution Consent Calendar Mrs. Black moved adoption of the Resolution Consent Calendar as presented. Mrs. Yelsey seconded the motion. 39. ADOPTION OF RESOLUTION NO. 24-03-08 Excusing the Absence of Board Member Walt Davenport from the Regular Board Meeting of February 12, 2008, due to illness. 40. ADOPTION OF RESOLUTION NO. 25-03-08 Opposing the Governor s 2008-09 Budget Proposal. Roll Call Vote: Mrs. Fluor - yes Mrs. Black - yes Mrs. Yelsey - yes Mr. Brooks - yes Mr. Collier - yes Mr. Davenport yes Mrs. Franco - yes The Resolution Consent Calendar was adopted by a 7/0 roll call vote. Newport-Mesa Unified School District Testing Structures. Update and Report from the Ad Hoc Committee on the Naming of the Estancia and Costa Mesa High School Stadium. Dr. Charles Hinman presented information on District Formative and Summative Assessments. Mr. Brooks moved to: a. Direct district staff to review the current Policy and Rule and Regulation No. 7510 and make recommendations for revisions to establish clear and consistent criteria for current and future naming considerations; b. Extend the window of time for the process to continue with additional opportunities for public input, and: c. Reconvene the established Ad Hoc Committee at a later date and time for the purpose of continuing the process to name the EHS/CMHS stadium. Mrs. Yelsey seconded the motion and it carried unanimously with a 7/0 vote. Approval of Engagement Agreement for Employee Benefit Consulting Services with AON Consulting. The following community members addressed the Board on this item: Frank Oppedisano, Bob Kelly, Dave Brees, Tony Zeddies, Hilary Brover, Jeff Qualey, Kimberly Claytor, Gail Routledge, and Phyllis Pipes urged the Board to table this item. Mrs. Black moved to approve the Engagement Agreement for Employee Benefit Consulting Services with Aon Consulting, Mrs. Franco seconded the motion and it carried unanimously with a 7/0 vote. Reconvene At 9:29 p.m., the Board took a recess. At 9:45 p.m., the Board President reconvened the meeting. 4

Please Post Superintendent/ Assistant Superintendent s Reports Legislative Report CROP Report Audience Participation The Superintendent and Assistant Superintendents provided reports on various items of interest. No report. No report. No Comments. Permanent Record A DVD of the Board meeting discussions is on file in the Superintendent s Office as a matter of the permanent record. Adjournment At 10:22 p.m. President Fluor adjourned the meeting. Jeffrey C. Hubbard, Secretary bg 5