VENTURA UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION REGULAR MEETING Minutes Tuesday, October 11, 2016

Similar documents
BOARD OF EDUCATION REGULAR MEETING Minutes Tuesday, August 9, 2016

Dr. Robles responded to Mrs. Haffner and assured her that the parent voices will be open for solicitation.

VENTURA UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION REGULAR MEETING Tuesday, August 22, 2017 Minutes

VENTURA UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION REGULAR MEETING Tuesday, April 10, 2018 MINUTES

Deputy Superintendent: Joseph Richards Asst. Supt./Ed. Services: Matty Zamora Asst. Supt./Certificated HR: Jeff Davis

VENTURA UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION REGULAR MEETING Tuesday, April 25, 2017

Public Comment on Closed Session Items Ms. Deborah Meyer-Morris spoke before the Board in reference to liability claims and litigation items.

VENTURA UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION REGULAR MEETING Minutes Tuesday, September 27, 2016

VENTURA UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION REGULAR MEETING Tuesday, January 8, 2019 MINUTES

VENTURA UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION REGULAR MEETING Tuesday, March 27, 2018 MINUTES

VENTURA UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION REGULAR MEETING Minutes Tuesday, September 13, 2016

VENTURA UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION REGULAR MEETING Minutes Tuesday, November 8, 2016

BERKELEY UNIFIED SCHOOL DISTRICT

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

CHATEAUGAY CENTRAL SCHOOL - BOARD MINUTES - JULY 6, 2010

Regular Meeting of the Board of Trustees AGENDA

Presentation of bills for approval Director Wiedman moved, seconded by Director Wilson to approve the bills as presented. Vote: Doug Rothfus yes

OAK PARK UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION

BOARD MEETING PROCEDURES

PERSONNEL COMMISSION ROWLAND UNIFIED SCHOOL DISTRICT AGENDA

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

Santa Ana Unified School District Board of Education

A G E N D A. July 8, 2008

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

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

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

PERSONNEL COMMISSION ROWLAND UNIFIED SCHOOL DISTRICT AGENDA

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

1. Call To Order President Reid called the meeting to order at 5:45 p.m.

BOARD MEMBERS Elizabeth De Winter, President Don Hill, Vice President Megan Myers, Secretary Dr. Albert Acena Susan Monroe AGENDA

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

OAK PARK UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION AGENDA #933

MIAMI TRACE LOCAL SCHOOL DISTRICT BOARD OF EDUCATION REGULAR MEETING. Tuesday, May 18, 2010

Minutes ITEM: 9.1. GOLDEN PLAINS UNIFIED SCHOOL DISTRICT BOARD OF TRUSTEES Tuesday, November 17, 2015 Helm Elementary School MINUTES

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

Claymont City Schools Board of Education Special Meeting June 7, :00 a.m.

Regular Meeting. May 16, The Buckeye Valley Local Board of Education met in Regular Session at 6:30 p.m. At BV High School, Baron Hall.

GOLDEN PLAINS UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION REGULAR BOARD MEETING

NOVATO UNIFIED SCHOOL DISTRICT MINUTES OF THE MEETING OF THE BOARD OF TRUSTEES September 18, 2012

MINUTES OF A REGULAR MEETING OF THE BOARD OF EDUCATION OF THE LONG BEACH UNIFIED SCHOOL DISTRICT

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

BONITA UNIFIED SCHOOL DISTRICT

Camp Verde School District Board Minutes taken December 11, 2018 Page 1

HOPEWELL AREA SCHOOL BOARD REGULAR BUSINESS MEETING APRIL 28, The meeting was called to order at 7:07 p.m. by David Bufalini, Board President.

Ms. Patti Coutré, President Mrs. AnnaMarie Knorr, Vice President (Absent) Mrs. Torri Anderson Dr. Gary Miller Mr. Joshua Judd

BOARD OF EDUCATION REGULAR MEETING OCTOBER 16, 2013

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

BRAWLEY UNION HIGH SCHOOL DISTRICT

MINUTES OF THE REGULAR MEETING OF THE GOVERNING BOARD SCOTTSDALE UNIFIED SCHOOL DISTRICT NO. 48

Cold Spring School District Board of Trustees

The Board will gather at 5:30 pm to tour Measure J Construction areas prior to the regular meeting Commencement time of 6:00 pm.

Irvine Unified School District Irvine, California

BP (a) Community Relations UNIFORM COMPLAINT PROCEDURES

There will be a motion on the Regular Voting agenda to approve the November 14, 2017 Committee Meeting minutes as presented.

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

Marion Local Board of Education Minutes of the Regular Meeting held on August 13, 2018 at 7:00 p.m. in the Board Conference Room.

Regular Meeting of the Arts Commission Wednesday, March 14, :00-4:30 p.m. 555 County Center, Conference Room 1, 5th Floor Redwood City, CA 94063

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

GOLDEN PLAINS UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION REGULAR BOARD MEETING

RECORD OF BOARD PROCEEDINGS The Mercer County Board of Education Met at Mercer Co. Central Office Regular MEETING MINUTES March 15, :30 pm

MINUTES. THOMASVILLE BOARD OF EDUCATION 6:30 p.m., Tuesday, May 3, 2016 Huneycutt Administration Building. Kevan Callicutt

LaGuardia Community College Governance Plan (2009)

Consistent with the requirement set forth in ARS , notices of this public hearing/regular meeting held in public were appropriately posted.

University of Colorado Colorado Springs Residence Hall Association Mission Statement, Constitution, and Bylaws

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

London & Middlesex Local Immigration Partnership: Community Capacity and Perceptions of the LMLIP

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

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

CITY OF ALISO VIEJO CITY COUNCIL MINUTES REGULAR MEETING MAY 7, 2014, 7:00 P.M. Council Chambers, City Hall, 12 Journey Aliso Viejo, California

OAK PARK UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION AGENDA #940

Santa Ana Unified School District Board of Education

Board of Trustees Ventura County Community College District

August 1, B.2 Welcome and Meeting Procedures President Ramsey offered welcome and instructions to the public regarding the meeting.

KLAMATH TRINITY JOINT UNIFIED SCHOOL DISTRICT AGENDA

ARTICLE IX-A ASSIGNMENTS

FINNEYTOWN LOCAL SCHOOL DISTRICT Regular Meeting, February 19, 2019 Secondary Campus Media Center Open Forum 7:00pm Regular Meeting 7:30pm

Fairport Harbor Board of Education Board Meeting. July 30, 2018

DATE ISSUED: 3/11/ of 6 LDU BQA(LOCAL)-X

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

MINUTES OF A REGULAR MEETING OF THE BOARD OF EDUCATION OF THE LONG BEACH UNIFIED SCHOOL DISTRICT

FACILITIES ITEMS AND POLICY REVIEW

LEMOORE UNION HIGH SCHOOL DISTRICT BOARD OF TRUSTEES MEETING District Board Room, 5 Powell Avenue, Lemoore, CA. Board Meeting August 9, 2018

BOARD OF TRUSTEES MEETING REGULAR SESSION

REGULAR MEETING BOARD OF TRUSTEES SCHOOL DISTRICT #6 APRIL 11, 2016

Working Together to Ensure All Students Learn and are Fully Prepared for College and Career

Arvin Union School District 737 Bear Mountain Boulevard Arvin, CA Minutes of the Governing Board

Regular Meeting Batavia High School Library 7:00 p.m. August 15, 2011

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

February Superintendent Brian Garverick was in attendance along with members of the community and staff.

GOLDEN PLAINS UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION REGULAR BOARD MEETING. *Revised*

BOARD OF TRUSTEES MEETING REGULAR SESSION

HOPEWELL AREA SCHOOL BOARD REGULAR BUSINESS MEETING AUGUST 22, The meeting was called to order at 7:09 p.m. by Lesia Dobo, Board Vice President.

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

Ventura USD Administrative Regulation Uniform Complaint Procedures

6940 Calloway Drive Bakersfield, CA (661) Fax: (661)

ATKINSON ELEMENTARY PTA Standing Rules, September Mission and Goals. Standing Rules, September 2018

MADERA UNIFIED SCHOOL DISTRICT. Board of Trustees Meeting AGENDA. Regular Meeting Tuesday, September 8, 2009

WAUNAKEE COMMUNITY SCHOOL DISTRICT BOARD OF EDUCATION REGULAR MEETING Monday, August 10, 2009 Closed Session 6:00 p.m. Regular Meeting 7:00 p.m.

MINUTES OF THE REGULAR MEETING OF THE GOVERNING BOARD FOUNTAIN HILLS UNIFIED SCHOOL DISTRICT NO. 98

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

Transcription:

VENTURA UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION REGULAR MEETING Minutes Tuesday, October 11, 2016 Call to Order The Board of Education of the met on Tuesday, October 11, 2016 in the City of Ventura, Council Chamber, and 501 Poli Street, Ventura, California. Vice President Velma Lomax called the meeting to order at 5:45 p.m. Dr. Babb called roll and noted absence of President Fitzgerald, otherwise all Board members present. President: Vice President: Board Member: Board Member: Board Member: Superintendent: Deputy Superintendent: Asst. Supt. /Ed. Services: Asst. Supt. /Certificated HR: General Counsel: Barbara Fitzgerald - Absent Velma Lomax John B. Walker Mary Haffner Debbie Golden Dr. Michael Babb Joseph Richards, Jr. Matty Zamora Kristen Mayville Anthony Ramos Adoption of Agenda It was moved by Mrs. Golden, seconded by Mrs. Haffner and carried on a roll call vote of 4-0; absent 1/Ms. Fitzgerald that the Board approved the agenda with noted changes: Changed title from Permission to negotiate the purchase of real property to Conference regarding the negotiation to purchase real property. Changed title of Closed session item from conference with real property negotiator to Permission with Real Property Negotiator. Changed action items regarding Poinsettia Playground Pride Mural and Blanche Reynolds Elementary School s Title Project to conference section of agenda (no action at this time). Consent item regarding Notice of Completion Atlas Plumbing pulled from agenda. Public Comment on Closed Session Items - None Conference Regarding the Negotiation to Purchase of Real Property (Action Requested) It was moved by Mr. Walker, seconded by Mrs. Haffner and carried on a roll call vote of 4-0; absent 1/Ms. Fitzgerald the Board granted district negotiators authority to negotiate the terms of the purchase of real property located at 4213 Crooked Palm Road, Ventura, California. If an agreement is reached with parameter approved by the Board, negotiators are authorized to submit a Letter of Intent to purchase Real Property. Closed Session It was moved by Mrs. Lomax, seconded Mrs. Haffner and carried on a roll call vote of 4-0; absent 1/Ms. Fitzgerald the Board adjourn to closed session to discuss conference with legal counsel anticipated litigation, public employee discipline/dismissal/release, conference with labor negotiators, and Permission with Real Property Negotiator.

At 7:00 p.m., President Fitzgerald called the regular meeting to order at which time student board members Courtney Corbett - Foothill, Alicia Escobar-Pacific High and David Perez VACE shared reading of the Vision, Mission and Governing Principals. Report of Action taken in Closed Session No action taken. Good News Student Board member David Perez representing Ventura Adult and Continuing Education reported out on a very successful school Open House. VACE offers many opportunities to include High School Credit Recovery and English as a Second Language program. In the fall, a Citizenship class will be offered to include Community Enrichment and Consumer Education classes. Other opportunities include Para- Educator training classes at E.P. Foster School, VACE s Medical Assistant, Computer Assisted Design and Computer Technology Programs. Student Board Member Courtney Corbett noted that the students from the Associated Student Body attended the CARE Conference. Students participated in home week that lead to a very successful fundraiser. Other events included: Change Maker Day helps students explore career possibilities, preparing for the year-end Dragon Talks with teacher nomination of student participants. Student Board member Alicia Escobar reported increase in student attendance and students actively involved in project based learning. Project exhibition includes cameras, movies and drones, voices of Veterans, the stories of the Channel Islands and the history of toys and simple machines. Dr. Babb noted attendance at the Balboa middle school student mock elections of the state and national ballot. Mrs. Golden commended the Ventura Education Partnership for a very successful StoryFest event. Public Comments Mr. Ed Summers noted a positive and rewarding participation as a volunteer during the student mock elections at Balboa Middle School. Correspondence - None Report on Board Appointed Committees Mrs. Haffner attended the Ventura Social Service Task Force and for the 2015-16 VUSD school year received information that 404 students reported as homeless and 148 foster youth. Project understanding and the Salvation Army shared information on what their agencies are currently doing in support of these students. Mrs. Haffner also attended the VUSD Green Schools Committee comprised of staff, community and student participation from the high schools. The committee provided updates on progress and future goals related to energy efficiency. At 7:30 p.m. Mrs. Lomax opended the Public Hearing, Regarding Sufficiency of Textbooks or Instructional Materials or both for the 2016-17 School Year This is the time; the public hearing was opened for public comment regarding the sufficiency of textbooks or instructional materials or both that are aligned to the content standards adopted by the state board as required by Education Code 60119. Notice of the public hearing was made at the September 27, 2016, Board of Education meeting, was published in the Ventura County Star on September 30, 2016 and posted in three public locations in on October 7, 2016. Receiving no request for public comments, Mrs. Lomax closed the public hearing. 2

Mr. Walker is the California School Board Association representative and also representative to service on the California Interscholastic Federation (CIF) for the Ventura and Santa Barbara area. Topics discussed were competitive equity and competitive cheer. Mrs. Lomax noted her role on the Technology Committee and reported on the new smartboards and teacher training. She noted attendance at HAAS Animation Company during manufacturing week and opportunities for females in the field of engineering. Approval of the Board of Education Meeting Minutes for August 23, 2016 It was moved by Mr. Walker, seconded by Mrs. Haffner and carried on a roll call vote of 4-0; absent 1/Ms. Fitzgerald the Board approved the August 23, 2016 minutes as presented. CONFERENCE AGENDA Implementation of s 2015-16 Local Education Agency (LEA) Plan Strategies and Actions Dr. Rene Rickard made presentation focused on the implementation of s 2015-16 LEA Plan strategies and actions, and progress towards student performance goals. The priority performance goals included: All students will be proficient in English language-arts and mathematics; all English learners will be proficient in English language-arts and mathematics and all students will graduate from high school. Poinsettia Playground Pride Mural The staff and students at Poinsettia Elementary School requested permission to paint a Playground Pride Mural on their campus. The mural will be painted a variety of colors with two quotes; The time is always right to do what is right, by Martin Luther King and Play is the Highest form of Research, by Albert Einstein. The mural will be 78 x 6 upon completion and will be painted on the outside wall facing the playground. MB Hanrahan will be the artist completing this project. The project has been coordinated with the Facilities Services Department and school site funds and the school PTO will fund the project. Blanche Reynolds Elementary School s Tile Project The staff, students and parents of Blanche Reynolds Elementary School requested permission to place tiles on a wall of the D wing facing the entrance of the school. Blanche Reynolds Elementary students and their parents hand painted 6 x 6 tiles. Each tile displays a different piece of artwork with a variety of colors used. Upon completion, the tile wall will be 4 feet long x 2 1/2 feet wide. PTA will fund this project and the project has been coordinated with the Facilities Services Department. Presentation of Proposed Changes, Deletions, or Additions to Current Board Policies (BP), Administrative Regulations (AR) and Exhibits (E) Policy # Comments Action BP/AR 1312.3 Uniform Complaint Procedures AR 1312.4 Williams Uniform Complaint Procedures Mandated policy updated to reflect programs that must be investigated in accordance with the Uniform Complaint Procedures (UCP), as listed on the California Department of Education's 2016/17 UCP Checklist. Mandated administrative regulation revised to clarify required annual notification and complaint filing requirements, and to provide for equitable treatment of a respondent to a complaint as required under federal law. Mandated regulation updated to delete the use of Williams Uniform Complaint Procedures for complaints regarding deficiencies in intensive instruction for students who fail to pass the high school exit examination by the end of grade 12, since NEW LAW (AB 97, 2013) eliminated categorical funding for that program. Revise Revise 3

Exhibits updated to delete, from the sample classroom notice and sample complaint form, material related to the provision of intensive instruction to students who fail to pass the high school exit exam, since NEW LAW (AB 97, 2013) eliminated categorical funding for that program. Presentation of Teacher Induction Process Updates Susan Lane and Nannette Pecel, Consulting Teachers provided Board with a brief presentation on the twoyear teacher induction program offered through the Ventura County Office of Education. The purpose is to provide new teachers the necessary training, mentoring, support needed for their success and long term hire. Report Regarding Williams Uniform Complaint Procedures Quarterly Report Pursuant to AR 1312.4 for Quarter Ending September 30, 2016 A report with summarized data on the nature and resolution of all Williams Uniform Complaints to the Board and the County Superintendent of Schools shall be presented on a quarterly basis. Types of complaints reported are (1) Textbooks and Instructional Material; (2) Teacher Vacancy or Mis-assignment; (3) Facility Condition (urgent/unsafe/unhealthy school facility conditions). The report shall include the number of complaints by general subject area with the number of resolved and unresolved complaints. These summaries shall be publicly reported on a quarterly basis at a regularly scheduled Board meeting (Education Code 35186; 5 CCR 4686). In Ventura County, these reports are due no later than 15 days following the end of the quarter, specifically March 31, June 30, September 30 and December 31. For the Quarter Ending September 30, 2016: No complaints filed between July 1 and September 30, 2016 Permission to negotiate Proposed Purchase of Real Property (Action Requested) Mr. Richards presented information to the Board regarding the proposed purchase of real property located at 4213 Crooked Palm Road, Ventura, California. The property consists of a 1.2-acre site that includes a 9,900-square foot fleet maintenance building. A request was also made that the Board approve Dr. Michael Babb, Superintendent and Joseph Richards, Deputy Superintendent, Business services, as district negotiators. It was moved by Mrs. Golden, seconded by Mrs. Haffner and carried on a roll call vote of 4-0; absent 1/Ms. Fitzgerald the Board approved permission to negotiate as indicated above. Revisions to the Parcel Tax Oversight Committee Bylaws (Action Requested) It was moved by Mrs. Haffner, seconded by Mrs. Golden and carried on a roll call vote of 4-0; absent 1/Ms. Fitzgerald the Board approved revisions to the bylaws previously adopted on March 26, 2013, resolution #13-05. Revised Bylaws attached to official minutes. Approval of Resolution #16-25, in Support of PROPOSITION 56, the California Healthcare, Research and Prevention Tobacco Tax Act of 2016 (Action Requested) It was moved by Mrs. Golden, seconded by Mr. Walker and carried on a roll call vote of 4-0; absent 1/Ms. Fitzgerald the Board approved resolution #16-25 in support of proposition 56. Resolution attached to official minutes. ACTION AGENDA Resolution #16-26, Regarding Sufficiency of Textbooks or Instructional Materials or both for the 2016-17 School Year After the public hearing was held, it was moved by Mr. Walker, seconded by Mrs. Haffner and carried on a roll call vote of 4-0; absent 1/Ms. Fitzgerald the Board approved the attached Resolution #16-26, Regarding Sufficiency of Textbooks or Instructional Materials or both for the 2016-17 School Year. 4

Board Policy (BP) and Administrative Regulation (AR) 5134 Student Voter Registration It was moved by Mrs. Haffner, seconded by Mrs. Golden and carried on a roll call vote of 4-0; absent 1/Ms. Fitzgerald the Board approved new BP/AR 5134, Student Voter Registration. CONSENT CALENDAR It was moved by Mrs. Golden, seconded by Mr. Walker and carried on a roll call vote of 4-0; absent 1/Ms. Fitzgerald the Board approved consent items number 1-13 and 15-17 as presented. Item number 14 was pulled from agenda. 1. Overnight, Out of the Tri-County and Ratification Fieldtrips Ratification of the Superintendent's approval for students from Ventura High School s agriculture class to travel overnight and out of the tri-county to a Future Farmers of America Leadership Training on October 8-9, 2016. The event was held at San Benito High School in Hollister, San Benito County, CA. Six students and one chaperone attended. Ratification of the Superintendent's approval for students from Foothill Technology High School s Cross Country team to travel out of the tri-county to the Central Park Cross Country Invitational on October 1, 2016. This event was held at Central Park in Huntington Beach, Orange County, CA. Forty students and three chaperone attended. Portola Elementary School requested permission to send students from three 5 th grade classes to travel overnight and out of the tri-county to Life in the Abyss field trip to be held at Ocean Institute in Dana Point, Orange County, CA. Each of the three 5 th grade classes will attend on different dates. One class will travel on October 17-18, 2016, 37 students and five chaperones. The second class will travel on October 18-19, 2016, 37 students and 5 chaperones. The third class will travel on October 20-21, 2016, 37 students and 5 chaperones. Ventura High School requested permission to send 12 students and four chaperones from the Girls Volleyball team to travel overnight and out of the tri-county to a volleyball tournament to be held at Alliant University in San Diego, CA in San Diego County. The trip will take place on October 14-15, 2016. Ventura High School requested permission to send nine students and three chaperones from their Girls Varsity Basketball team to travel overnight and out of the state to the Diamond State Classic Basketball Tournament to be held at St. Elizabeth High School in Wilmington, Delaware. The trip will take place on December 26-31, 2016. Buena High School requested permission to send 20 students and seven chaperones from their Girls Soccer team to travel overnight and out of the tri-county to a soccer tournament to be held at Foothill High School in North Tustin, Orange County, CA. The trip will take place on December 27-29, 2016. 2. Ratification of District s Approval of Employment and Reemployment of Substitute Teachers for the 2016-17 School Year Ratification of District s approval of employment and reemployment of substitute teachers listed below for the 2016-17 School Year: Name Credential or Program Acutt, Iris Multiple Subject Credential, Single Subject Credential: Spanish Arriaga, Andrea Benitez-Tadillo, Mayra Carbajal, Maricela Coultas, Danielle Dickson, Jacqueline 5

Eichstetter, Eugenia Farrar, Georgia Finfrock, Conor Friesen, Dylan Hanrahan, Mary Henkel, Keely Knight, Allia Leija, Barbara Mahoney-Bruer, Cole Marshall, Joanne Mullaney, Tylour Nieberding, Jeri Shafiei, Maryam Shakely, Jessica Smith, Jacob Smith, Lindsay Strauss, Elizabeth Thomas, Richard Vaquero, Michel Villegas, Arnold M Walsh, Amber Multiple Subject Credential Emergency 30-Day Substitute Designated Subjects Vocational Permit 3. Ratification of District s Approval of Assignments Through Various Education Codes Current statutes and regulations recognize that there may be situations of a temporary mature in which a teacher with the appropriate credential is not available to the School District or the assignment is part-time and not conducive for recruitment. Senate Bill 435 has made it possible to assign staff with their permission to these areas in several ways: Education Code 44256(b) states that the holder of a self-contained type credential may be assigned, with his or her consent, to teach any subject in departmentalized classes, below grade 9, in which the teacher has 12 semester hours of coursework in the subject area. Education Code 44258.7(c) & (d) (COA) allows a full-time teacher with special skills and preparation outside of his or her credential authorization to be assigned to teach in the area. Education Code 44263 states that the holder may be assigned, with his or her consent, to teach any single subject class in which the teacher has 18 semester hours of coursework or a selfcontained classroom with 60 semester hours distributed among four of the following subjects: language studies, literature, mathematics, science, social science, history, humanities, the arts, physical education, and human development. Last Name First Site Subject Ed Code Units Dilbeck Joe AMS Physical Education 44256(b) 12+ Crawford Julia AMS English 44256(b) 12+ Crawford Julia AMS Social Science 44256(b) 12+ Jardim Megan AMS English 44263 18 Klemann Robert AMS English 44256(b) 12+ Klemann Robert AMS Social Science 44256(b) 12+ Lopez Shannon AMS English 44256(b) 12+ Lopez Shannon AMS Social Science 44256(b) 12+ Myers Julia AMS Math 44263 18+ Nelson Karen AMS Social Science 44256(b) 12+ Garza Dacia BMS Social Science 44366(b) 12+ 6

Guerena Alicia BMS Independent PE 44258.7(c) & (d) n/a Klopfenstein Layne CMS Spanish 44256(b) 12+ Myers Nancy CMS English 44256(b) 12 Gaeta Rosalyn DATA English 44256(b) 12 Gaeta Rosalyn DATA Social Science 44256(b) 12+ Lynch Thorpe Amanda DATA Social Science 44256(b) 12+ 4. Ratification of District s Approval of Miscellaneous and Part-Time Certificated Assignments for the 2016-17 School Year Ratification of District s Approval of Miscellaneous and Part-Time Certificated Assignments. List attached to official minutes. 5. Classified Personnel Changes The Personnel Commission approved the list of Classified Personnel Changes at its September 21, 2016 meeting. The Board of Education approve those changes at this time. 6. Decrease in Time Base of Classified Position The Board of Education ratified the decrease in time base of the following Classified position: Classification Location Time Base Funding Parent Teacher Liaison (2158) Multi Language, Multi-Cultural Dept./ESC From: 8.00 Hrs. / 181 Calendar To: 6.00 Hrs. / 181 Calendar Migrant Ed This position is currently vacant, therefore no action is required to issue a layoff notice. A Classified incumbent will not be affected as a result of the decrease in the position. 7. Increase in Time Base of Classified Positions Classification Location Time Base Funding Bus Driver Transportation From: 6.25 Hrs. / 181 Calendar (0260) Dept. To: 6.75 Hrs. / 181 Calendar Bus Driver Transportation From: 5.00 Hrs. / 181 Calendar (0384) Dept. To: 5.50 Hrs. / 181 Calendar Bus Driver Transportation From: 4.50 Hrs. / 181 Calendar (1083) Dept. To: 5.50 Hrs. / 181 Calendar Bus Driver Transportation From: 5.00 Hrs. / 181 Calendar (1751) Dept. To: 5.50 Hrs. / 181 Calendar Bus Driver Transportation From: 4.75 Hrs. / 181 Calendar (1951) Dept. To: 5.50 Hrs. / 181 Calendar Family Liaison Student Support From: 6.00 Hrs. / 180 Calendar Title 1 (2773) Services / ESC To: 8.00 Hrs. / 180 Calendar Paraeducator Balboa From: 3.50 Hrs. / 180 Calendar Supplemental (1247) To: 3.75 Hrs. / 180 Calendar Paraeducator Citrus Glen From: 13.00 Hrs. per Week / 180 Calendar Supplemental (2309) To: 3.50 Hrs. / 180 Calendar Paraeducator Special Ed (0986) BHS From: 27.50 Hrs. per Week / 181 Calendar To: 28.75 Hrs. per Week /181 Calendar Federal Special Ed 8. Reduction in Classified Positions Based on staffing needed to best meet the needs of our students and the services provided by the District, the following positions are no longer needed for the 2016-2017 fiscal year. Classification Location Time Base Campus Supervisor Cabrillo 1.00 Hrs. / 180 Calendar 7

(2505) Child Nutrition Assistant I (0115) Child Nutrition Assistant I (0768) Office Assistant (3225) Paraeducator Special Ed (2350) Cabrillo Balboa 3.50 Hrs. / 180 Calendar 3.50 Hrs. / 180 Calendar VHS ASSETS 5.00 Hrs. per Week / 180 Calendar Cabrillo 28.75 Hrs. per Week / 181 Calendar 9. 2016-17 Clinicas del Camino Real Memorandum of Understanding The District renewed the agreement with Clinicas del Camino Real for mobile dental services to students and families district-wide. The term of this agreement is effective July 1, 2016 through June 30, 2017. 10. 2016-17 Santa Barbara/Ventura Counties Dental Care Foundation Memorandum of Understanding The District has renewed the agreement with Santa Barbara/Ventura Counties Dental Care Foundation for mobile dental services to students and families district-wide. The term of this agreement is effective July 1, 2016 through June 30, 2017. 11. 2016-17 Ventura County Community College District Ventura County Innovates Project Agreement The District renewed the agreement with the Ventura County Community College District (VCCCD), serving as fiscal agent, in order to collaborate in delivering the California Department of Education California Career Pathways Trust (CCPT) grant through the Ventura County Innovates (VCI) project to Buena, Foothill Technology and Ventura High Schools. The purpose of this agreement is to establish partnerships with VCCCD colleges, Ventura County Office of Education, high schools, adult schools, business and community partners throughout Ventura County to improve career and technical education services. The term of this agreement is effective July 1, 2016 to June 30, 2017. 12. 2016-17 Ventura County Office of Education Career Technical Education (CCPTG & CTEIG) Agreements The District renewed the agreements with the Ventura County Office of Education, serving as fiscal agent, in order to collaborate in delivering the California Department of Education California Career Pathways Trust Grant (CCPTG) through the Ventura County Innovates (VCI) project and the Career Technical Education Incentive Grant (CTEIG). The purpose of these agreements is to establish partnerships with VCCCD colleges, Ventura County Office of Education, high schools, adult schools, business and community partners throughout Ventura County to improve career and technical education services. The term of the agreements is July 1, 2016 to June 30, 2017. 13. Myers, Widders, Gibson, Jones & Feingold, LLP Engagement of Services Agreement The District entered into an agreement with Myers, Widders, Gibson, Jones & Feingold, LLP to provide legal services in relation to a personnel case. 14. Notice of Completion for C6-17 ATLAS Plumbing Infrastructure Item Pulled from Agenda, no action taken. 15. Checks for September 2016 Board approved ratification of checks for the month of September 2016. 8

16. Gifts to School District Donor Gift Location Gayle Carey Office supplies Buena Cornerstone Photography Cash Elmhurst Cornerstone Photography Cash Cabrillo Cornerstone Photography Cash Poinsettia Dan & Cathy Hewson Cash Cabrillo Jared & Jennifer Mikacich Basketball equipment Pierpont Rick & Kerri Morton Cash Cabrillo Dennis Ryan Printer Cabrillo Ventura Downtown Lions Club Cash Cabrillo Scott Wilcox Copy machine Montalvo 17. Ratification of Purchase Orders The Board Approved 219 purchase orders and change orders for September 14-27, in the amount of $1,377,362.56. BOARD UPDATE Mrs. Haffner expressed appreciation for the work of Chris Massa, FoodCorps and the Farm to School Garden at Balboa Middle School. COMING EVENTS October 13 Ventura Police Department Curbside Coffee & Chat at Cabrillo Middle School October 20 Schools participating in the California Shake Down in Earth Quake preparedness October 20 Curbside Coffee & Chat at Pierpont Elementary October 24-28 Fall Break FUTURE BOARD ITEMS Mr. Walker with consensus of Board members requested update on district leased property. Dr. Babb noted discussion of the West Side Pool at future meeting. BOARD/SUPERINTENDENT COMMENTS - None CLOSED SESSION - None ` ADJOURNMENT At 8:45 p.m. it was moved by Mr. Walker, seconded by Mrs. Haffner and carried on a roll call vote of 4-0; absent 1/Ms. Fitzgerald the Board adjourn the meeting to the next regular meeting to be held at 7:00 p.m. on Tuesday, November 8, 2016. APPROVED President Secretary 9