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

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

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

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

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

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

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

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

LEGISLATIVE ACTION COMMITTEE AGENDA JUNE 14, PM SUNNYVALE CITY HALL WEST CONFERENCE ROOM 456 WEST OLIVE AVENUE SUNNYVALE, CA

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

POLICY ADVISORY COMMITTEE MINUTES

The motion carried with the following roll call vote: Student Trustee Advisory Vote: None

SANTA CLARA COUNTY COMMITTEE ON SCHOOL DISTRICT ORGANIZATION COUNTY COMMITTEE AGENDA

Technical Advisory Committee MINUTES

BICYCLE & PEDESTRIAN ADVISORY COMMITTEE MINUTES

Minutes Commission for the Senior Community Wednesday, July 20, 2016 Ken Edwards Center th Street Santa Monica, CA 90401

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

MINUTES WEDNESDAY, SEPTEMBER 19, 2018 SARATOGA CITY COUNCIL REGULAR MEETING

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

County of Santa Clara Fairgrounds Management Corporation

Bicycle & Pedestrian Advisory Committee MINUTES

AGENDA. Hickman Community Charter District Meeting of the Board of Trustees

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

Bicycle & Pedestrian Advisory Committee

Mayor Pepper, Mayor Pro Tem Bruins, Councilmembers Mordo, Prochnow and Satterlee

TECHNICAL ADVISORY COMMITTEE MINUTES

AGENDA November 17, 2011

MINUTES November 21, 2002

SANTA CLARA COUNTY COMMITTEE ON SCHOOL DISTRICT ORGANIZATION BYLAWS. Adopted March 11, 1987

San Mateo County Committee on School District Organization. Regular Meeting February 3, 2014 APPROVED MINUTES

INDEPENDENT SCHOOL DISTRICT NO. 831 Forest Lake, Minnesota

Bicycle & Pedestrian Advisory Committee MINUTES

CALL TO ORDER ROLL CALL

Ad Hoc Advisory Committee on South Flow Arrivals

MINUTES OF A REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF CALABASAS, CALIFORNIA HELD WEDNESDAY, AUGUST 22, 2018

SAN GABRIEL CITY COUNCIL MINUTES OF THE REGULAR CITY COUNCIL MEETING TUESDAY, MARCH 15, 2016

TULARE CITY SCHOOL DISTRICT

The Meadows Union School Board of Trustees met in a Regularly Called Session on June 14, 2016.

SOLANO COMMUNITY COLLEGE DISTRICT GOVERNING BOARD

POLICY ADVISORY COMMITTEE MINUTES

John Zoglin, Chair 5:32 5:33. John Zoglin, Chair 5:33 5:36. John Zoglin, Chair

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

MINUTES CITY COUNCIL OF THE CITY OF LA HABRA ADJOURNED REGULAR MEETING & REGULAR MEETING

Los Gatos Union School District Minutes

Technical Advisory Committee MINUTES

MINUTES OF A REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF CALABASAS, CALIFORNIA HELD WEDNESDAY, SEPTEMBER 26, 2018

TOWN OF APPLE VALLEY TOWN COUNCIL/SUCCESSOR AGENCY REGULAR MEETING. MINUTES December 12, 2017

MINUTES REGULAR BOARD MEETING EDUCATION CENTER BOARD ROOM AUGUST 19, :00 PM

MINUTES OF THE NANUET LIBRARY BOARD OF TRUSTEES MTG HELD 1/22/18 Members Present: Daniel Lombardo, Michelle Mattei, Paul Dublanyk, Jean Cappiello

Santa Ana Unified School District Board of Education

City of Campbell, 70 North First Street, Campbell, California REGULAR MEETING OF THE CAMPBELL CITY COUNCIL

SAN DIEGO COUNTY OFFICE OF EDUCATION

a. Minutes: Approve minutes from Governing Council Meetings on September 23, 2010 and December 16, 2010.

Santa Clara County SCHOOLS INSURANCE GROUP APPROVED MINUTES EXECUTIVE COMMITTEE MEETING

SAN DIEGO COUNTY OFFICE OF EDUCATION

PTA Calendar of Essential Requirements

Call to Order Board President Gene Bouie called the meeting to order at 5:55 p.m. Superintendent of Schools Dr. Fredrick H. McDowell Jr.

Mayor Prochnow, Mayor Pro Tem Mordo, Councilmembers Bruins, Lee Eng and Pepper

DELHI UNIFIED SCHOOL DISTRICT BOARD OF TRUSTEES Regular Meeting Sarah Jane Clegg Conference Center Locust Street Delhi, California

CITY OF DIXON. Vice Mayor Scott Pederson Dixon, CA Council Member Steven Bird (707) Council Member Ted Hickman Fax: (707)

BICYCLE & PEDESTRIAN ADVISORY COMMITTEE MINUTES

Community Redevelopment Agency

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

SHASTA COUNTY BOARD OF EDUCATION Shasta County Office of Education 1644 Magnolia Ave. Redding, CA 96001

SOLANO COMMUNITY COLLEGE DISTRICT GOVERNING BOARD. ADOPTED MINUTES Wednesday, September 6, 2017

City Council Regular Meeting Minutes. Council Chambers, Fremont Road, Los Altos Hills, California

Agenda. December 12, 2018 YUBA COUNTY BOARD OF EDUCATION th Street Marysville CA 95901

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

REQUEST FOR PROPOSALS NO. FOR PROGRAM MANGEMENT SERVICES AND ON-GOING CONSTRUCTION MANAGEMENT SERVICES RFP #

SOUTH BAY UNION SCHOOL DISTRICT Imperial Beach, California. BOARD MEETING of FEBRUARY 14, 2019

Policy Advisory Committee MINUTES

1. President Waldenburg called the meeting to order. 3. The announcement of emergency exits were conducted earlier in the evening

MANTECA UNIFIED SCHOOL DISTRICT Manteca Unified Vocational Academy BOARD OF EDUCATION. Minutes of the Meeting of Tuesday, June 9, 2015

MINUTES January 12, 2017 SAN JUAN CAPISTRANO CITY COUNCIL ADJOURNED REGULAR MEETING

Mayor Bruins, Mayor Pro Tem Prochnow, Councilmembers Mordo, Pepper and Satterlee

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting December 9, 2008

TECHNICAL ADVISORY COMMITTEE MINUTES

City of Manhattan Beach

CITY OF BEVERLY HILLS Council Chamber 455 North Rextord Drive Beverly Hills, CA MINUTES. December 14, :30 PM

St. Charles City-County Library District Board of Trustees Meeting Minutes September 12, 2017

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

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

Pierce Township Trustees Meeting Minutes April 13, 2016

AGENDA June 16, 2011

MINUTES OF A REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF CALABASAS, CALIFORNIA HELD WEDNESDAY, NOVEMBER 12, 2014

1 RANCHO SANTA FE FIRE PROTECTION DISTRICT REGULAR BOARD OF DIRECTORS MEETING MINUTES August 11, 2004

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

MINUTES OF THE REGULAR MEETING, APRIL 25, 2017

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

I. Call to Order A. Roll Call President Dan Pavlik called the Regular Board Meeting of the Prospect Heights Park District to order at 7:02 p.m.

CASS COUNTY BOARD OF COMMISSIONERS MEETING JANUARY 22, 2009

Chapter 6: Successful Meetings

County of Santa Clara Code Enforcement Appeals Board

Lindop School District South 18 th Avenue Broadview, IL 60155

NOTICE and AGENDA CITY SELECTION COMMITTEE June 14, :45 PM Sunnyvale City Hall West Conference Room 456 West Olive Avenue Sunnyvale, CA

SAN DIEGO COUNTY BOARD OF EDUCATION SAN DIEGO COUNTY COMMITTEE ON SCHOOL DISTRICT ORGANIZATION

BONITA UNIFIED SCHOOL DISTRICT

BOROUGH OF HASBROUCK HEIGHTS M I N U T E S. December 13, 2005

Jamestown School Board Regular Board Meeting Minutes Wednesday, May 14, :00 pm

Pecos Independent School District North Hwy 63, P.O. Box 368 Pecos, NM Phone: Fax:

Minutes of Meeting CABRILLO COLLEGE GOVERNING BOARD January 10, 2011

Transcription:

SANTA CLARA COUNTY BOARD OF EDUCATION 1290 Ridder Park Drive San Jose, California 95131 Regular Meeting #2030 Board Room November 19, 2008 5:00 p.m. 1. CALL TO ORDER The meeting was called to order by President Howard at 5:04 p.m. a) Pledge of Allegiance President Howard asked Jesus Robles, recipient of SCCOE s student recognition, to lead the pledge of allegiance. b) Roll Call Trustees Present: Grace Mah, Area 1 T.N. Ho, Area 2 Leon Beauchman, Area 3 Gary Rummelhoff, Area 4 Anna Song, Area 5 Craig Mann, Area 6 Jane Howard, Area 7 c) Adoption of Agenda Member Ho requested that Consent Action Item 5.B. be taken out for separate discussion. MOTION #2030-1 by member Ho that the agenda be adopted as submitted with the requested change. Vice President Mann seconded the motion and it passed 1unanimously. 2. SCCOE STUDENT RECOGNITION: JESUS ROBLES, GILROY HIGH SCHOOL, MIGRANT EDUCATION President Howard introduced Jesus Robles and presented him with an ipod and a plaque in recognition of his achievements. President Howard then introduced Deborah Abello, Director of Migrant Education, Region 1 who remarked that Jesus represents the migrant education program with great honor. Deborah introduced Lorena Tariva, Migrant Program Coordinator, Gilroy Unified School District, who spoke of Jesus initiative and his gifted academic skills. Jesus thanked board members for the recognition and thanked his family and principal for their support.

3. PUBLIC COMMENTS OF PERSONS DESIRING TO ADDRESS THE BOARD OR TO PRESENT PETITIONS President Howard opened the hearing for public comment. No one wished to address the board and the county superintendent at this time. 4. CORRESPONDENCE There was no correspondence. 5. CONSENT ACTION ITEMS a) Request Approval of Minutes of Regular Meeting of November 5, 2008 (#2029) MOTION #2030-2 by Vice President Mann that the board approve Consent Action Item 5.A. Member Song seconded the motion and it passed unanimously. b) Accept the Monthly Financial Report for the Period Ending October 31, 2008. Doug Coffman, Director of Internal Business Services answered questions from the Board. MOTION #2030-3 by Vice President Mann that the board approve Consent Action Item 5.B. Member Song seconded the motion and it passed unanimously. 6. STUDY ACTION ITEMS a) Request Adoption of County-Wide Resolution for Public Employees Retirement System Employer Pick-Up Mr. Coffman introduced Pat Miklica, Manager of Internal Payroll Services, who explained the need for adopting the County-Wide Resolution for Public Employees Retirement System Employer Pick-Up. (resolution attached) MOTION #2030-4 by member Ho seconded by member Beauchman that the Board adopt the County-Wide Resolution (#2030-1) for Public Employees Retirement system Employer Pick-Up. The resolution was adopted by the following roll call vote: AYE: President Howard, Vice President Mann, members Beauchman, Mah, Song, Ho and Rummelhoff NO: -none- ABSTAIN: -none- ABSENT: -none- MOTION #2028-4 carried unanimously. 2

b) Adopt the Budget Revisions for the Period Ending October 31, 2008. Mr. Coffman provided an overview of the budget revisions for the period ending October 31, 2008. MOTION #2030-5 by member Beauchman that the Board adopt the Monthly Financial Report for the Period Ending October 31, 2008. Member Song seconded the motion and it passed unanimously. c) Bullis Charter School Petition The following individuals, from the Los Altos School District, spoke in opposition of the Bullis Charter School petition: Mary Magee, parent Deborah Bell, parent Tamara Logan, parent Mark Goines, school board president Carole Stepp, parent, via email Cathy White, parent, via email Kitty Uhlir, parent, via email Jeffrey Wong, parent, via email Ann Wolff, parent, via email Dr. Weis invited Don Bolce, Assistant Director of Center for Educational Planning and Dick Noack, SCCOE s attorney, to address the Board. Mr. Bolce presented the staff analysis and he and Mr. Noack answered questions. A friendly amendment was made by member Song to have Bullis Charter School start in 2010 with the proposed additions of grades 7 and 8. The motion failed for lack of a second. MOTION #2030-6 by Vice President Mann that the board approve the proposed revision to add grades 7 and 8 to Bullis Charter School. Mr. Beauchman seconded the motion and it carried 6-0-1 with member Rummelhoff abstaining. RECESS The Board broke for recess at 7:03 p.m. and reconvened at 7:17 p.m. 3

10. INFORMATION ITEMS a) Discussion of Legislative Platforms Dr. Weis explained that the Joint Legislative Advisory Committee (JLAC) would like board input on legislative platform topics. Board members presented their input. The next JLAC meeting is scheduled for December 1 at 3:30 p.m. b) Board Committee Reports: Anna Song Joint Legislative Advisory Committee (JLAC) Announced the upcoming meeting of December 1 at 3:30 p.m. T.N. Ho North County Regional Occupational Program (NCROP) Announced that there was an NCROP meeting scheduled for November 18 but was cancelled due to the majority of members attending a conference in Taiwan Grace Mah Head Start Planning Task Force Attended a Head Start Planning Task Force meeting. Discussion focused on policy and mission state values. d) County Board of Education Members Reports: Leon Beauchman Attended the Young Artist Showcase Met with a few board members of the Los Altos School District and Bullis Charter School Board of Directors Anna Song Attended an Awesome Autism Project PTA meeting Met with a few board members from the Los Altos School District and the Bullis Charter School Board of Directors Gary Rummelhoff Met with a few board members from the Los Altos School District and the Bullis Charter School Board of Directors Met with Joseph Di Salvo, newly elected board trustee for Area 4 Met with John Danner, co-founder of Rocketship Education Announced the upcoming meeting of the La Raza Roundtable T.N. Ho Attended a gala event of the Friends of Children with Special Needs Met with some Bullis Charter School parents and Los Altos School District parents 4

Grace Mah Attended a gala event of the Friends of Children with Special Needs Visited the San Francisco Chinese American International School Met with Bullis Charter School staff Craig Mann Expressed his appreciation in serving with great thinkers referring to his fellow board members on the Bullis Charter School petition Jane Howard Presented certificates and gifts at the Young Artist Showcase Attended both the Gilroy Partners in Education and the Gilroy Chamber of Commerce Business of Education summit e) County Superintendent s Report: Dr. Weis presented the following information relative to the activities of the Office: On behalf of the Board, Dr. Weis, Dr. Dritz and Mr. Bolce presented a statuette to Bullis Charter School staff in recognition for being a California Distinguished School Visited the SCCOE special education programs in Saratoga Attended a meeting on the achievement gap issue at AMD in Sunnyvale Reported on the Japanese delegation visit Joe Fimiani, Assistant Superintendent of Students Services hosted the delegates the delegates were interested in special education Met with member Ho to assist him with the development of preschools in China Reported on a suicide by a general education student who was a student in the Los Gatos Union School District SCCOE received notice on the approved funding of the Carl D. Perkins Career and Technical Education Improvement Briefed the Board on a letter received from the Department of General Services (DGS) regarding educational buildings not certified by the Division of the State Architect (DSA) Briefed the Board on the mid-year budget cuts 5

13. FUTURE AGENDA ITEMS Update on Arts Master Plan High School Dropout Prevention Planning Gang Prevention Planning Planning for Charter School Facilities (Possibly using expertise from John Danner, Aspire Charter School) Joint Committee on Child Care (JCCC) January 09 Board Retreat (Dr. Weis) 14. ADJOURNMENT The meeting was adjourned at 8:30 p.m. Respectfully submitted, ca Dr. Charles Weis, County Superintendent of Schools Ex-Officio Secretary 6

RESOLUTION FOR EMPLOYER PICK-UP SANTA CLARA COUNTY BOARD OF EDUCATION RESOLUTION: #2030-1 WHEREAS, the Santa Clara County Schools has the authority to implement the provisions of section 414(h)(2) of the Internal Revenue Code (IRC); and WHEREAS, the Board of Administration of the Public Employees Retirement system adopted its resolution regarding section 414(h)(2) IRC on September 18, 1985; and WHEREAS, the Internal Revenue Service has stated in December 1985, that the implementation of the provision of section 414(h)(2) IRC pursuant to the Resolution of the Board of Administration would satisfy the legal requirements of Section 414(h)(2) IRC; and WHEREAS, the Santa Clara County Schools has determined that even though the implementation of the provisions of section 414(h)(2) IRC is not required by law, the tax benefit offered by section 414(h)(2) IRC should be provided to its employees who are members of the Public Employees Retirement System: NOW, THEREFORE, BE IT RESOLVED: I. That the Santa Clara County Schools will implement the provisions of section 414(h)(2) Internal Revenue Code by making employee contributions pursuant to California Government Code section 20691 to the Public Employees Retirement System on behalf of its employees who are members of the Public Employees Retirement System. Employee contributions shall mean those contributions to the Public Employees Retirement System which are deducted from the salary of employees and are credited to individual employee s accounts pursuant to California Government Code section 20691. II. That the contributions made by the Santa Clara County Schools to the Public Employees Retirement System, although designated as employee contributions, are being paid by the Santa Clara County Schools in lieu of contributions by the employees who are members of the Public Employees Retirement System. III. That the employees shall not have the option of choosing to receive the contributed amounts directly instead of having them paid by the Santa Clara County Schools to the Public Employees Retirement System. IV. That the Santa Clara County Schools shall pay to the Public Employees Retirement System the contributions designated as employee contributions from the same source of funds as used in paying salary. V. That the amount of the contributions designated as employee contributions and paid by the Santa Clara County Schools to the Public Employees Retirement System on behalf of an employee shall be the entire contribution required of the employee by the Public Employees Retirement Law (California Government Code sections 20000, et eq.). 7

VI. That the contributions designated as employee contributions made by Santa Clara County Schools to the Public Employees Retirement System shall be treated for all purposes, other than taxation, in the same way that member contributions are treated by the Public Employees Retirement System. PASSED AND ADOPTED by the at a meeting held on November 19, 2008, by the following vote: AYES: President Howard, Vice President Mann, members Beauchman, Rummelhoff, Song, Mah and Ho NAYS: -none- ABSENT: -none- ABSTENTIONS: -none Signed by: Charles Weis, Ph.D. County Superintendent of Schools Jane Howard, President 8