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 Minutes Created: February 26, 2014 at 04:08 PM

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

Irvine Unified School District Irvine, California

Irvine Unified School District Irvine, California

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 Minutes Created: January 10, 2014 at 11:00 AM

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

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

Irvine Unified School District Irvine, California

Irvine Unified School District Irvine, California

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

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

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

BONITA UNIFIED SCHOOL DISTRICT

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

Santa Ana Unified School District Board of Education

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

A closed session will be held for the following purposes: Public Employee Discipline/Dismissal/Release, pursuant to Government Code Section

A G E N D A ALISO VIEJO CITY COUNCIL REGULAR MEETING WEDNESDAY, JUNE 4, :00 P.M. CLOSED SESSION 7:00 P. M. PUBLIC MEETING/PUBLIC HEARINGS

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

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

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

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

MINUTES JULY 14, 2016

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

Santa Ana Unified School District Board of Education

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

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

FORMAL MEETING. School Board of the City of Virginia Beach

Irvine Unified School District Irvine, California

Board of Trustees (Regular meeting) Monday, December 7, 2009 M I N U T E S

CITY COUNCIL Regular Meeting. February 4, :30 P.M.

ORO GRANDE ELEMENTARY SCHOOL DISTRICT Third Street Oro Grande, CA REGULAR BOARD MEETING MINUTES

Santa Ana Unified School District Board of Education

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

NOTICE AND CALL OF A SPECIAL MEETING OF THE ORANGE COUNTY FIRE AUTHORITY CLAIMS SETTLEMENT COMMITTEE

A G E N D A. July 8, 2008

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

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

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

Bellflower Unified School District Board of Education Standard of Excellence: Nothing Less. Regular Meeting February 16, 2017

REQUEST FOR CITY COUNCIL ACTION

HUNTINGTON BEACH CITY SCHOOL DISTRICT

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

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

MINUTES REGULAR MEETING OF THE BOARD OF EDUCATION ISD #361 INTERNATIONAL FALLS, MINNESOTA Monday, June 21, :00 p.m. Falls High School Cafeteria

RANCHO SANTA MARGARITA CITY COUNCIL STAFF REPORT

1. Call To Order Vice President Sims-Moten called the meeting to order at 5:30 p.m. 2. Opening of Meeting

Members Present: Rob Lyons, President Katryn Weston Jeanie Smith Jeff Norstrom Elyse Quenneville, Student Representative

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

RANCHO SANTA MARGARITA CITY COUNCIL STAFF REPORT

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

Mrs. Tafoya Mr. Vereen

Bellflower Unified School District Board of Education Standard of Excellence: Nothing Less. Regular Meeting September 07, 2017

Minutes December 14, 2009

CITY OF RANCHO SANTA MARGARITA CITY COUNCIL REGULAR MEETING MINUTES September 23, CERTIFICATE OF RECOGNITION TO ABCs WITH TINY TOTS PROGRAM

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

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

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

BUENA PARK CITY COUNCIL REGULAR MEETING TUESDAY, SEPTEMBER 11, :00 PM PUBLIC HEARINGS AT 6:00 PM

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

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. January 14, 2014

WELCOME Vice President Matyas and Superintendent Roland welcomed the visitors in attendance.

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

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

Rim High School Library Hwy 18, Lake Arrowhead

The meeting was called to order at the hour of 7:30 p.m. by Village President Robert Napoli.

Board of Education November 9, :30 p.m. Mannheim School District 83 Administration Center Regular Minutes

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

ROCKY RIVER CITY SCHOOL DISTRICT BOARD OF EDUCATION MEETING 4:30 PM Thursday, November 17, 2011 Board Room 1101 Morewood Parkway AGENDA

June 26, 2013 Regular Meeting Minutes

Media: Leader Star Gazette Spectrum WETM-TV WENY-TV

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

November 21, Also present were Hank Thiele, Superintendent, and Juli Gniadek, Secretary.

APPROVAL OF THE MINUTES OF THE SPECIAL MEETING DECEMBER 9, 1991

Thursday, July 18, AGENDA MESSAGE 5:00 p.m. HEARING SESSION CLOSED SESSION

January 27, 2009 Hagerstown, Maryland

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

KLAMATH TRINITY JOINT UNIFIED SCHOOL DISTRICT AGENDA

SOUTH ORANGE COUNTY COMMUNITY COLLEGE DISTRICT RONALD REAGAN BOARD OF TRUSTEES ROOM-RM 145 HEALTH SCIENCES/DISTRICT OFFICES BLDG., SADDLEBACK COLLEGE

Minutes of the Regular Meeting of the Board of Education, Tuesday, March 22, 2011 Education Center Baker Street, Bakersfield, California

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

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

MINUTES OF THE REGULAR MEETING BOARD OF EDUCATION UNION SCHOOL DISTRICT Tulsa, Oklahoma June 9, 2014

EATON BOARD OF EDUCATION REGULAR MEETING Hollingsworth East Elementary School Cafeteria February 8, :00 p.m. I. Opening of the Meeting

PERSONNEL COMMISSION ROWLAND UNIFIED SCHOOL DISTRICT AGENDA

Transcription:

Irvine, California Call to Order The Regular Meeting of the was called to order by Acting President McInerney at 6:35 p.m., in the District Administration Center, 5050 Barranca Parkway, Irvine, CA. Roll Call Members Present: Sue Kuwabara, Carolyn McInerney, Sharon Wallin Members Absent: Gavin Huntley-Fenner (excused) Mike Parham (excused) Oral Communication Closed Session The Board adjourned to Closed Session at 6:37 p.m. Student Discipline Issues The Board discussed two student discipline issues. Public Employee Appointment The Board met with new elementary principal appointees: Lisa Kadam, Eastshore Stuart Payne, Northwood Reconvene Regular Meeting Acting President McInerney reconvened the meeting at 7:00 p.m.

Page 2 Pledge of Allegiance The Pledge of Allegiance to the Flag of the United States of America was led by Member Kuwabara and was followed by a moment of silence. Roll Call Members Present: Sue Kuwabara, Carolyn McInerney, Sharon Wallin Members Absent: Gavin Huntley-Fenner (excused) Mike Parham (excused) Staff: Gwen Gross, Superintendent of Schools Vern Medeiros, Deputy Superintendent, Business Services Terry Walker, Asst. Superintendent, Human Resources Lee Brooks, Executive Assistant to the Superintendent Other Staff: Janelle Cranch, Lloyd Linton, Nancy Melgares, Cassie Parham Video Production Services: Mike McIntyre, Teleios Services Closed Session Report Acting President McInerney reported on the discussion in Closed Session. Student Discipline Issues On the motion of Member Kuwabara, seconded by Member Wallin and carried 3-0, the Board approved the recommendation to expel Student No. 191054149 through January 28, 2008. On the motion of Member Wallin, seconded by Member Kuwabara and carried 3-0, the Board approved the recommendation to expel Student No. 120990225 through January 28, 2008.

Page 3 Appointment of Acting Clerk In the absence of President Parham, Acting President McInerney appointed Member Wallin to serve as Acting Clerk. Approval of Minutes On the motion of Member Wallin, seconded by Member Kuwabara and carried 3-0, the Board approved the Minutes of the Regular Meeting of April 17, 2007, as presented. Adoption of the Agenda On the motion of Member McInerney, seconded by Member Wallin and carried 3-0, the Board adopted the agenda, as amended: REVISE REMOVE Item 3a, Student Discipline Issues (1 case removed by staff) Item 8a, IPSF Update Special Presentation Stadium at University High School Roger Clarke, Ruhnau Ruhnau Clarke, presented conceptual design plans for a Stadium at University High School and responded to questions from the Board. Oral Communication Superintendent s Report Superintendent Gross waived her report. Deputy Superintendent Walker introduced new principals Lisa Kadam, Eastshore Elementary, and Stuart Payne, Northwood Elementary.

Page 4 Announcements and Acknowledgments All board members waived their reports. Consent Calendar On the motion of Member Wallin, seconded by Member Kuwabara and carried 3-0, the Board took the following action on the 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. Contract for Special Education Related Services Authorized payment for special education related services in an amount not to exceed $283,293.34. 3. Quarterly Report on Complaints Pursuant to Ed. Code 35186(d) Received the information. 4. Contract Execution: IUSD School Readiness Program, School Readiness Initiative - Early Childhood Learning Center, 2007 2009 Approved contract execution of the Orange County Children and Families Commission School Readiness Initiative grant (2007-2009) for the purpose of promoting school readiness services and programs in Irvine to children prenatal to age 5 population and their families that are at risk for school failure and in support of their transition to the formal educational environment. 5. Submission of the 2007 08 Consolidated Application, Part I Approved the July 19, 2007 electronic submission of the District s 2007-08 Consolidated Application, Part I to the California Department of Education. 6. Disposal of Surplus/Discarded Equipment Authorized disposal of surplus/discarded equipment by the most efficient means in compliance with the provisions of the California Education Code and IUSD Board Policy. 7. Placement of Two (2) Relocatable Classrooms at Lakeside Middle School Authorized the Deputy Superintendent of Business Services to place two (2) relocatable classroom units at Lakeside Middle School this summer. 8. Purchase Order Detail Report (A copy is attached to and made a part of these minutes.) Approved the Purchase Order Detail Report dated July 5, 2007 (for the period June 14,

Page 5 2007 to June 29, 2007) for the year ending June 30, 2007. 9. Check Register Report Ratified issuance of check numbers as listed, representing Board authorized purchase orders, invoices and contracts: District 75, - Numbers 00108489 through 00109181 District 50, Community Facilities District No. 01-1 - Numbers 00001274 through 00001277 District 44, Community Facilities District No. 86-1 - Numbers 00003550 through 00003558 District 41, Irvine Child Care Project - Numbers 00002114 through 00002124 Revolving Cash - Numbers 29051 through 29142 10. 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 2007-08/01, as submitted. 11. 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 2007-08/01, as submitted for Employment, Retirements and Separations. 12. 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 2007-08/01, as submitted for Employment, Leaves of Absence, Resignations, and Retirements. 13. Conference Attendance Approved out-of-state conference attendance for staff, as follows: 1) Rhonda DeVaux to Chicago, Illinois, July 15-19, 2007 for $1,454.55; 2) Gwen Gross, Terry Walker and Rena Thompson to Las Vegas, Nevada, July 29-30, 2007 for $260.00; 3) Irene Brady to Atlanta, Georgia, October 19-21, 2007 for $1,878.00. 14. Field Trips and Excursions Approved the following field trips funded by donations 1) Northwood High School ASB to Riverside, California, August 10-13, 2007 for $12,987.00; 2) Woodbridge High School instrumental music performance/workshop tour to Lake Buena Vista, Florida, December 19-23, 2007 for $170,000.00; 3) University High School boys basketball to Lahaina, Maui, Hawaii, December 19-25, 2007, for $17,000.00.

Page 6 CFD Consent Calendar On the motion of Member Kuwabara, seconded by Member Wallin and carried 3-0, the Board, acting as the governing body of Community Facilities District Nos. 01-1 and 04-2, took the following action on the CFD Consent Calendar: 1. Change Order No. 2 Bid Category No. 9-Rough Carpentry Woodbury Elementary School Approved Change Order No. 2 in the amount of $29,620.00 to Rocky Coast Framers, Inc., Bid Category No. 9 - Rough Carpentry, at the Woodbury Elementary School project. The revised contract amount to be $2,319,729.00. No change to the completion date. 2. Change Order No. 3 Bid Category No. 24- Electrical Woodbury Elementary School Approved Change Order No. 3 in the amount of $1,503.00 to Gilbert and Stearns, Inc., Bid Category No. 24 - Electrical, at the Woodbury Elementary School project. The revised contract amount to be $2,349,198.00. No change to the completion date. 3. Change Order No. 1 Bid Category No. 3- Asphalt Concrete Paving Turtle Ridge K-8 (Vista Verde) School Approved Change Order No. 1 in the amount of $15,717.00 to Hardy & Harper, Bid Category No. 3 - Asphalt Concrete Paving, at Turtle Ridge K-8 (Vista Verde) School project. The revised contract amount to be $514,597.00. No change to the completion date. 4. Change Order No. 2 Bid Category No. 15- Wall Finishes Turtle Ridge K-8 (Vista Verde) School Approved Change Order No. 2 in amount of $6,298.00 to C.T. Georgiou Painting Co., Bid Category No. 15 - Wall Finishes, at the Turtle Ridge K-8 (Vista Verde) School project. The revised contract amount to be $298,680.00. No change to the completion date. 5. Notice of Completion Bid Category No. 3-Asphalt Concrete Paving Turtle Ridge K-8 (Vista Verde) School Accepted Hardy & Harper, Bid Category No. 3 - Asphalt Concrete Paving, at the Turtle Ridge K-8 (Vista Verde) School project as complete and authorized staff to file a Notice of Completion with the County of Orange Recorder's Office. 6. Notice of Completion Bid Category No. 15- Wall Finishes Turtle Ridge K-8 (Vista Verde) School Accepted C.T. Georgiou Co., Bid Category No. 15 - Wall Finishes, at the Turtle Ridge K- 8 (Vista Verde) School project as complete and authorized staff to file a Notice of Completion with the County of Orange Recorder's Office.

Page 7 7. Notice of Completion Bid Category No. 16-Specialties Turtle Ridge K-8 (Vista Verde) School Accepted Braaksma Construction, Inc., Bid Category No. 16 - Specialties, at the Turtle Ridge K-8 (Vista Verde) School project as complete and authorized staff to file a Notice of Completion with the County of Orange Recorder's Office. Items of Business (Written reports were included with the agenda and are on file in the District Office.) Recreation Improvement Maintenance District (RIMD) Capital Project Recommendations Deputy Superintendent Medeiros reviewed the three-year RIMD capital project recommendations, noting a revision to remove El Camino Real in year 2009. On the motion of Member Wallin, seconded by Member Kuwabara and carried 3-0, the Board approved the three-year plan for Recreational Improvement Maintenance District Capital Projects. RESOLUTION NO. 07-08-08: Eliminating Positions and Ordering Layoffs in the Classified Service Due to Lack of Work and Lack of Funds On the motion of Member Wallin, seconded by Member Kuwabara and carried 3-0, the Board adopted Resolution No. 07-08-08 Eliminating Positions and Ordering Layoffs in the Classified Service due to Lack of Work and/or Lack of Funds, thereby authorizing the Superintendent or designee to identify the individuals within these classifications for layoff and to proceed with the reduction in force process. AYES: NOES: ABSENT: Members Kuwabara, Wallin, McInerney Members Huntley-Fenner, Parham CFD Items of Business On the motion of Member Kuwabara, seconded by Member Wallin and carried 3-0, the Board, acting as the governing body of Community Facilities District Nos. 86-1, 01-1, 04-1, 04-2, 06-1, and 07-1, took the following action: RESOLUTION NO. 07-08-01: Levying Special Taxes Within CFD No. 86-1 For Fiscal Adopted Resolution No. 07-08-01 authorizing and providing for the levying of special taxes within Community Facilities District No. 86-1 for fiscal year 2007-08.

Page 8 RESOLUTION NO. 07-08-02: Levying Special Taxes Within CFD No. 01-1 For Fiscal Adopted Resolution No. 07-08-02 authorizing and providing for the levying of special taxes within Community Facilities District No. 01-1 for fiscal year 2007-08. RESOLUTION NO. 07-08-03: Levying Special Taxes Within CFD No. 04-1 For Fiscal Adopted Resolution No. 07-08-03 authorizing and providing for the levying of special taxes within Community Facilities District No. 04-1 for fiscal year 2007-08. RESOLUTION NO. 07-08-04: Levying Special Taxes Within CFD No. 04-2 (Improvement Area A) For Fiscal Adopted Resolution No. 07-08-04 authorizing and providing for the levying of special taxes within Community Facilities District No. 04-2A (Woodbury) for fiscal year 2007-08. RESOLUTION NO. 07-08-05: Levying Special Taxes Within CFD No. 04-2 (Improvement Area B) For Fiscal Adopted Resolution No. 07-08-05 authorizing and providing for the levying of special taxes within Community Facilities District No. 04-2B (Woodbury) for fiscal year 2007-08. RESOLUTION NO. 07-08-06: Levying Special Taxes Within CFD No. 06-1 For Fiscal Adopted Resolution No. 07-08-06 authorizing and providing for the levying of special taxes within Community Facilities District No. 06-1 (Portola Springs) for fiscal year 2007-08. RESOLUTION NO. 07-08-07: Levying Special Taxes Within CFD No. 07-1 For Fiscal Adopted Resolution No. 07-08-07 authorizing and providing for the levying of special taxes within Community Facilities District No. 07-1 (Stonegate) for fiscal year 2007-2008. AYES: NOES: ABSENT: Members Kuwabara, Wallin, McInerney Members Huntley-Fenner, Parham

Page 9 Oral Communication Adjournment On the motion of Member Kuwabara, seconded by Member Wallin and carried 3-0, there being no further business, the meeting was adjourned at 7:30 p.m. Carolyn McInerney Acting Board President Gwen E. Gross, Ph.D. Superintendent of Schools