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

Similar documents
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

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]

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

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

Irvine Unified School District Irvine, California

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

BONITA UNIFIED SCHOOL DISTRICT

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

KLAMATH TRINITY JOINT UNIFIED SCHOOL DISTRICT AGENDA

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

FILLMORE UNIFIED SCHOOL DISTRICT REGULAR MEETING OF THE BOARD OF EDUCATION TUESDAY, DECEMBER 18, 2012

Santa Ana Unified School District Board of Education

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

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

Santa Ana Unified School District Board of Education

PERSONNEL COMMISSION ROWLAND UNIFIED SCHOOL DISTRICT AGENDA

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

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

Irvine Unified School District Irvine, California

Annual Organization December 13, 2005

Santa Ana Unified School District Board of Education

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

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

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

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

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

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

KLAMATH TRINITY JOINT UNIFIED SCHOOL DISTRICT AGENDA

MINUTES JULY 14, 2016

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. 1.3 Approval of Additions or Corrections to Agenda Action

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

1.04 Addition of Agenda Item under the President's Report

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

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

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

OAK PARK UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION

AGENDA AND ORDER OF BUSINESS

Mission Valley ROP Wednesday, December 14, :30 p.m. Governing Council Meeting MVROP Board Room (510) Ext

Cold Spring School District Board of Trustees

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

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

PRESCOTT UNIFIED SCHOOL DISTRICT District Office - Board Room, 146 South Granite Street, Prescott, Arizona

OAK PARK UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION AGENDA #933

Irvine Unified School District Irvine, California

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

SCHOOL DISTRICT REORGANIZATION (Public Act )

A G E N D A ALISO VIEJO CITY COUNCIL ADJOURNED REGULAR MEETING

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

Board of Education MINUTES OF REGULAR MEETING March 5, 2015

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

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

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

12, 2007 NEWPORT-MESA UNIFIED SCHOOL DISTRICT

NEW HAMPSHIRE-VERMONT INTERSTATE SCHOOL COMPACT

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

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

PRESCOTT UNIFIED SCHOOL DISTRICT District Office - Board Room, 146 South Granite Street, Prescott, Arizona

A G E N D A. July 8, 2008

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

Regular Meeting Board of Education Chico Unified School District August 16, 2017 MINUTES

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

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

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

Westchester Elementary PTA Standing Rules

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

Mrs. Tafoya Mr. Vereen

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

KANSAS STATE BOARD OF EDUCATION

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

September September 2015 Board Agenda AGENDA

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

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

RECORD OF BOARD PROCEEDINGS (MINUTES)

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

13, 2005 NEWPORT-MESA UNIFIED SCHOOL DISTRICT

Newbury Local Board of Education Regular Meeting Agenda Monday March 6, :30 PM Former Library

BOARD OF TRUSTEES MEETING REGULAR SESSION

PERSONNEL COMMISSION ROWLAND UNIFIED SCHOOL DISTRICT AGENDA

MINUTES November 21, 2002

1.A. Call to Order and Establishment of Quorum

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

CRESTLINE EXEMPTED VILLAGE BOARD OF EDUCATION

Transcription:

Page 1 of 15 Irvine Unified School District Created: January 10, 2014 at 11:00 AM Regular Meeting of the Board of Education December 10, 2013 Tuesday, 06:30 PM Administrative Center 5050 Barranca Parkway Irvine, CA 92604 Attendees Board Member Board Member Board Member Board Member Board Member 1. CALL TO ORDER Acting President Wallin called the meeting to order at 5:45 p.m. 2. ORAL COMMUNICATION * a. Addressing the Board Opportunities for public input occur at the beginning of each agenda item and at Oral Communication (for items not on the agenda). Persons wishing to address the Board should complete a blue request form, available on the information table, and submit it to the Board Secretary. Each topic or item is limited to 30 minutes; each speaker is limited to 3 minutes. None 3. CLOSED SESSION a. Closed Session Conducted in accordance with applicable sections of California law, Closed Sessions are not open to the general public. If additional time is required, the Board will reconvene the Closed Session at the end of the regular meeting. b. Student Discipline Issues (1 case) [Education Code Sections 35146 and 48918(c)] The Board discussed one student discipline issue.

Page 2 of 15 c. Conference with Legal Counsel - Anticipated Litigation (1 case) [Government Code Section 54956.9(b)] The Board consulted with legal counsel and discussed one case of anticipated litigation. 4. RECONVENE ORGANIZATIONAL/REGULAR MEETING - 6:30 PM Acting President Wallin reconvened the meeting at 6:37 p.m. 5. PLEDGE OF ALLEGIANCE / ROLL CALL The Pledge of Allegiance to the Flag of the United States of America wa led by Member Glasky and was followed by a moment of silence in memory of Meadow Park Principal Lisa Livernois, who passed away November 17. Members Present: Student Members Present: Gabby Bozmarova Sean Choi Rui Jing Jiang Andre Luu Staff: Terry L. Walker, Superintendent of Schools John Fogarty, Assistant Superintendent, Business Services Eamonn O'Donovan, Assistant Superintendent, Human Resources Cassie Parham, Assistant Superintendent, Education Services Lee Brooks, Executive Assistant to the Superintendent

Page 3 of 15 6. OATH OF OFFICE TO NEWLY ELECTED BOARD MEMBER - IRA GLASKY a. Oath of Office to Newly Elected Board Member Terry L. Walker, Superintendent of Schools Superintendent Walker administered the Oath of Office to newly appointed Board Member. 7. REPORT OF CLOSED SESSION DISCUSSION/ACTION Acting President Wallin reported on the discussion in Closed Session. 8. STUDENT DISCIPLINE a. Case No. 05H-1314 (V) Approve the staff recommendation to expel Case No. 05H-1314 through the end of the 2013-14 school year; however, the expulsion will be suspended for the 2013-14 school year. Motion made by: Seconded by: 9. BOARD ORGANIZATION - 2014 a. Board Organization - 2014 (D) (V) a. Elect the Board President and Clerk. b. Determine responsibilities/committee appointments (Attachment A). c. Approve School Site Liaison assignments (Attachment B). d. Appoint representatives to the Finance and Health Advisory Committees, as needed (Attachment C).

Page 4 of 15 e. Establish meeting dates for 2014 (Attachment D). Election of Officers Acting President Wallin opened nominations for officers. Member Bokota nominated Member Wallin to serve as Board President, seconded by Member Parham. Member Wallin was unanimously elected to serve as Board President. Member Bokota nominated Member Brooks to serve as Board Clerk, seconded by Member Parham. Member Brooks was unanimously elected to serve as Board Clerk. Board Responsibilities On the motion of Member Glasky, seconded by Member Parham and carried 5-0, the Board reorganized responsibilities and assignments. School Site Liaison Assignments The Board approved the school site liaison assignments, as presented. Appointment of Representatives to District Committees Board members confirmed appointments to the Finance and Health Advisory Committees. Establishment of Meeting Dates On the motion of Member Bokota, seconded by Member Parham and carried 5-0, the Board approved the 2014 meeting dates, as presented. 10. APPROVAL OF MINUTES a. Approval of (D) (V) Approve the minutes of the following meetings, as presented: November 6, 2013 Special Meeting November 12, 2013 Regular Meeting November 13, 2013 Special Meeting November 21, 2013 Special Meeting Motion made by: Seconded by: Abstain

Page 5 of 15 11. ADOPTION OF AGENDA a. Adoption of Agenda (D) (V) Adopt the agenda, as presented. The Board adopted the agenda, as revised. Items removed from Consent Calendars for discussion: Item 20a - Tobacco Use Prevention Education Grant Proposal Item 21b - Certificated Personnel Action Report 2013-14/07 Item 25i - Environmental Consulting Services for H.S. #5 - Site B Item 25j - Architectural Services for Feasibility Study for H.S. #5 - Site B Motion made by: Seconded by: 12. SPECIAL PRESENTATIONS / RECOGNITIONS a. Irvine Public Schools Foundation Steffanie Early, Director of Community Relations Steffanie Early announced that IPSF would be moving to a new office located at 1 Post, Suite 250, Irvine, effective December 16th. She expressed appreciation to Microsoft and Google for their partnership including support for the Middle School STEM Career Options Conference, Teach the Teacher Day, and piloting of a video game design and app development class for the ACE program. She reminded all that the Annual Campaign deadline is December 31, with $900,000 of the $1.3 million target raised to date. b. Irvine Unified Council PTA Sharon Wigal, President The report was continued to a future meeting. 13. SPECIAL REPORT a. Enrollment Update

Page 6 of 15 Lorrie Ruiz - Assistant Director, Facilities Planning Lorrie Ruiz provided an enrollment projection update including a review of the enrollment projection process, projected new development data, and a comparison of projections vs. actuals by grade level. Significant changes in enrollment by site were discussed and a history of IUSD enrollment was provided. A timeline for new school openings was presented and high school enrollment projections were reviewed. The need for attendance boundary revisions for Portola Springs and Lambert Ranch was explained, necessitated by developer plan changes. Board members discussed the need to carefully monitor the impacts of escalated growth in Heritage Fields, and track profiles and trends of existing housing due to the economic recovery. Member Parham requested staff to provide generation rates by community. Member Wallin reiterated the Board's desire for involvement in the grade level configuration decision for Heritage Fields School #2, and was advised discussions regarding the need for High School #6 would be addressed at the Facilities Study Session this spring. 14. ORAL COMMUNICATION * a. Addressing the Board An opportunity to speak to a topic not on the agenda; limited to 3 minutes per person; 30 minutes per topic. Janelle Cranch, CSEA President, addressed the Board regarding the petition being circulated calling for a Special Election to fill the Board vacancy. 15. STUDENT BOARD MEMBER REPORTS Student Members Bozmarova, Choi, Jiang and Luu reported on school activities. 16. SUPERINTENDENT'S REPORT

Page 7 of 15 Superintendent Walker directed parents to a new CDE website designed to guide parents in supporting their student in the transition to the California Common Core. He reported strong, positive feedback to IUSD's proposed Master Technology Plan and reported on his participation in a recent California Educational Technology Professional Association (CETPA) conference in Pasadena. Walker wished all a joyous holiday season and expressed sincere appreciation to all the stakeholders who have contributed to IUSD's success. 17. ANNOUNCEMENTS AND ACKNOWLEDGMENTS Members Bokota, Brooks, Glasky, Parham and Wallin reported on school visits, conference attendance and meeting participation. 18. CONSENT CALENDAR a. Consent Calendar (V) (C) All matters of the Consent Calendar are considered to be routine and will be enacted by the Board in one motion, without prior discussion. At the time the Board adopts the agenda an item may be removed from the consent calendar by the Board, staff, or community for discussion. Motion made by: Seconded by: 19. CONSENT CALENDAR - Business Services a. Purchase Order Detail Report (V) (C) Approve the Purchase Order Detail Report dated November 21, 2013. b. Check Register Report (V) (C) Ratify issuance of check numbers as listed, representing Board authorized purchase orders, invoices and contracts: District 75, Irvine Unified School District - Numbers 00187586 through 00188689 District 50, CFD No. 01-1 Numbers 00001638 through 00001644 District 44, CFD No. 86-1 - Numbers 00005092 through 00005127 District 41, Irvine Child Care Project - Numbers 00002905 through00002912 Revolving Cash - Numbers 38964 through 39080

Page 8 of 15 c. Contract Services Action Report 2013-14/08 (V) (C) Approve and/or ratify the Contract Services Action Report 2013-14/08, as submitted. d. Approve Contract with Xerox Corporation for Lease of Copiers (V) (C) Approve Contract with Xerox Corporation for Lease of Copiers. 20. CONSENT CALENDAR - Education Services a. Tobacco Use Prevention Education Grant Proposal (V) (C) Approve submission of the Guidance Resources grant proposal to California Department of Education, FY 2014-17, for the purpose of providing tobacco prevention and education services to all district 6th grade elementary, middle and high school students. Member Glasky discussed the need to modify tobacco prevention programs to address the escalating use of electronic cigarettes and vapes. Motion made by: Seconded by: b. Participation in Camp High Trails, Thousand Pines, Pali Institute, Catalina Island Marine Institute, and Irvine Ranch Outdoor Education Center Outdoor Science Camps for the 2013-14 school year (V) (C) Authorize the Assistant Superintendent, Business Services to enter into contracts with Camp High Trails Outdoor Science School, Thousand Pines Outdoor Science School, Pali Institute Outdoor Science School, Catalina Island Marine Institute, and Irvine Ranch Outdoor Education Center Outdoor Science School for the 2013-14 school year on behalf of the following school: Camp High Trails Alderwood Irvine Ranch Outdoor Education Center - Stone Creek

Page 9 of 15 c. Field Trips and Excursions (V) (C) Approve and/or ratify field trips funded by donations as submitted. 21. CONSENT CALENDAR - Human Resources a. Classified Personnel Action Report 2013-14/07 (V) (C) Approve and/or ratify the Classified Personnel Action Report 2013-14/07 as submitted for Employment and Resignations. b. Certificated Personnel Action Report 2013-14/07 (V) (C) Approve and/or ratify the Certificated Personnel Action Report 2013-14/07 as submitted for Employment and movement of teachers from Temporary to Probationary status. Member Brooks requested clarification regarding steps taken to address the substitute teacher shortage occurring county-wide. Motion made by: Seconded by: 22. CONSENT CALENDAR - Special Education a. Payment for Nonpublic School / Agency Services for Special Education Students (V) (C) Authorize the Director of Special Education to contract with and approve the individual pupil service contract(s) for disabled student(s) negotiated between the Irvine Unified School District and State Certified Nonpublic Schools/Agencies. b. Payment in Accordance with the Terms of the Settlement Agreement(s) (V) (C) Authorize payment in an amount not to exceed $10,000.00 to settle two cases in accordance with the terms of the Settlement Agreement(s).

Page 10 of 15 c. Submission of Grant Proposal: Workforce Investment Act Program Services In- School Youth And Out-Of School Youth July 1, 2014 June 30, 2019 (V) (C) Approve submission of the grant proposal for the implementation of OC Workforce Investment Act Youth Program Services for In-School Youth and Out-of School Youth. d. Implementation of Grant Proposal: Promise Initiative, 2013-16 (V) (C) Approve implementation of the Promise Initiative (CaPROMISE), 2013-16, and authorize the Superintendent or appointee to sign and execute any and all documents required by the Department of Rehabilitation to effectuate the execution of contracts and/or amendments. 23. CONSENT CALENDAR - Superintendent a. Conference Attendance (V) (C) Approve out-of-state conference attendance for staff, as follows: 1) Charles Gates to Portland, OR, December 6-7, 2013, at no cost to district. 24. CONSENT CALENDAR RESOLUTIONS a. Consent Calendar Resolutions - Roll Call (V) (C) All Resolutions on the Consent Calendar are considered to be routine and will be enacted by the Board in one motion, without prior discussion. At the time the Board adopts the agenda an item may be removed from the Consent Calendar by the Board, staff, or community for discussion. The Board took the following action on the Consent Calendar resolution: Motion made by: Seconded by: b. Resolution No. 13-14-21: Approval of System, Security and Event Log Management Solution RFP Process (V) (C) Authorize the procurement of a System, Security and Event Log Management Solution and related services under Public Contract Code section 20118.2. Approve the evaluation factors and percentages assigned to each factor defined in the attached resolution.

Page 11 of 15 25. FACILITIES CONSENT CALENDAR a. Facilities Consent Calendar (V) (C) All matters of the Community Facilities District Consent Calendar are considered to be routine and will be enacted by the Board in one motion, without prior discussion. At the time the Board adopts the agenda, an item may be removed from the Consent Calendar by the Board, staff, or community for discussion. Motion made by: Seconded by: b. Change Order - University High School Athletic Facility Project (V) (C) Approve the listed change order in the deductive amount of <$904.00>, at the University High School Athletic Facility project. No change to the completion date. c. Notice of Completion - University High School Athletic Facility Project (V) (C) Accept the contract of the listed contractor for the University High School Athletic Facility project as complete and authorize staff to file a Notice of Completion with the County of Orange Recorder s Office. d. Architectural Design Services for Harvard/Barranca Site (V) (C) Authorize the Assistant Superintendent of Business Services to negotiate and enter into a contract with PJHM to provide architectural services for Harvard/Barranca Culinary Arts and Training Center. e. Notice of Completion - One (1) 36' x 40' Relocatable Classroom Building - Woodbridge High School (V) (C) Accept the purchase and placement of one (1) 36 x 40 Relocatable Classroom Building at Woodbridge High School as complete and authorize staff to file a Notice of Completion with the County of Orange Recorder s Office. f. Receive Bids/Award Contracts - Northwood High School Classroom Expansion (V) (C) 1) Reject the bid for Bid Category No. 05-Miscellaneous Metals and re-bid at a later date. 2) Authorize the Assistant Superintendent of Business Services to award the contracts for

Page 12 of 15 the Northwood High School Expansion project, for each bid category as listed in the Board report. g. Receive Bids/Award Contract - Cypress Village Elementary School Project (V) (C) Authorize the Assistant Superintendent of Business Services to award the contract for the Cypress Village Elementary School project to Nile Advanced Construction, Inc. for Bid Category No. 02-4 Site Utilities Phase II. h. Reprographic Services Facilities and Construction Department (V) (C) Authorize the Assistant Superintendent of Business Services to award the contract for reprographic services for the 2014 calendar year on all Facilities and Construction projects to ARC Document Solutions. i. Environmental Consulting Services for High School #5 - Site B (V) (C) Authorize the Assistant Superintendent of Business Services to enter into a contract with The Planning Center to perform environmental consulting services on Site B for the High School #5 project. Member Wallin requested clarification about the environmental consulting services for Site B, including who would be responsible for those costs. Dwayne Mears, The Planning Center, summarized services to be provided and Assistant Superintendent Fogarty advised costs would be reimbursed by Heritage Fields. Member Parham expressed his opposition to any staff resources being used to evaluate Site B. Motion made by: Seconded by: No j. Architectural Services for Feasibility Study for High School #5 - Site B (V) (C) Authorize the Assistant Superintendent of Business Services to enter into contract with HMC Architects to perform architectural services for a feasibility study on Site B for the High School #5 project.

Page 13 of 15 Member Wallin requested clarification about the architectural services for a feasibility study of Site B, including who would be responsible for those costs. Kevin Wilkeson, HMC Architects, reported that the study is designed to determine the feasibility of adapting the plans for Site A to Site B. Fogarty advised costs for the study would be borne by Heritage Fields or incorporated into acquisition costs should Site B be selected. Member Parham expressed his opposition to any staff resources being used to evaluate Site B. Motion made by: Seconded by: No 26. ITEMS REMOVED FROM CONSENT CALENDARS 27. ITEMS OF BUSINESS a. Attendance Boundary Changes Portola Springs and Lambert Ranch (D) (V) Approve school attendance boundary assignments as presented. Assistant Superintendent Fogarty reviewed the proposed attendance boundary changes for Portola Springs and Lambert Ranch. Director Lauren Sipelis responded to questions and provided clarification regarding specific family impacts, disclosure practices, and transportation options. Motion made by: Seconded by:

Page 14 of 15 b. First Interim Report of 2013-14 (AB 1200, Chapter 1213, Statutes of 1991) (D) (V) Certify the First Interim Report of 2013-14 as Positive based on information presented. Assistant Superintendent Fogarty reviewed the First Interim Report, projecting a positive ending fund balance through 2015-16, while cautioning that the structural deficit will continue through 2014-15. A summary of the Legislative Analyst's Office (LAO) Fiscal Outlook was provided, projecting increases in state revenues through 2019-20, operating surpluses beginning 2014-15, and a $2.7 billion increase to the 2013-14 Proposition 98 guarantee. Projected funding under the new Local Control Funding Formula (LCFF) was discussed, as well as the challenges the new formula poses to forecasting. Multi-year assumptions and projections were also reviewed. Motion made by: Seconded by: c. Second Reading and Adoption: Master Technology Plan (D) (V) Approve for second reading and adoption the Master Technology Plan. CTO Brianne Ford reviewed changes to the report since the first reading on November 12, 2013. She reported on the benefits of e-rate changes resulting in increased flexibility and significant savings. She reviewed next steps, including the need for County and State approval, and expressed appreciation to the Technology Steering Committee. The Board discussed the status of the technology bond feasibility study and expressed a shared desire for parent and teacher representation on the Technology Steering Committee. Motion made by: Seconded by:

Page 15 of 15 28. ORAL COMMUNICATION * None 29. CLOSED SESSION a. Closed Session Conducted in accordance with applicable sections of California law, Closed Sessions are not open to the general public. 30. ADJOURNMENT a. Adjournment (V) The meeting was adjourned at 9:20 p.m. Motion made by: Seconded by: Board President Superintendent of Schools