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 Irvine, California

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

Irvine Unified School District Irvine, California

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

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

Irvine Unified School District Irvine, California

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

Irvine Unified School District Irvine, California

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

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

Santa Ana Unified School District Board of Education

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

Irvine Unified School District Irvine, California

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

MINUTES JULY 14, 2016

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

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

Annual Organization December 13, 2005

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

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

Santa Ana Unified School District Board of Education

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

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

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

Santa Ana Unified School District Board of Education

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

DATE: July 20, 2017 Location: CUHSD Office TIME: 4:30 PM 3235 Union Avenue San Jose, CA 95124

Santee School District

MT. LEBANON SCHOOL DISTRICT 7 HORSMAN DRIVE PITTSBURGH PA JOINT DISCUSSION/REGULAR MEETNG OF THE BOARD OF SCHOOL DIRECTORS

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

OAK PARK UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION AGENDA #933

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

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

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

BONITA UNIFIED SCHOOL DISTRICT

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

Community Collaborative Charter School Special Meeting of the Board of Directors Agenda Phone-In Board Meeting. Thursday, January 17, 2019 at 9:15a.m.

KNOX COUNTY BOARD OF EDUCATION REGULAR SESSION WEDNESDAY, JUNE 8 TH, 2011 MINUTES

A G E N D A. July 8, 2008

Thursday, January 17, 2019 at 9:45a.m.

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

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. August 28, 2018

REQUEST FOR CITY COUNCIL ACTION

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

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

Community Collaborative Virtual School Regular Meeting of the Board of Directors Agenda. Agenda Phone-In Meeting

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

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

RECORD OF PROCEEDINGS Minutes of the Greeneview Local Board of Education Meeting

1.04 Addition of Agenda Item under the President's Report

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

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

AGENDA REGULAR CITY COUNCIL MEETING COUNCIL CHAMBERS 5000 CLARK AVENUE LAKEWOOD, CALIFORNIA

MORONGO UNIFIED SCHOOL DISTRICT 5715 Utah Trail (P.O. Box 1209) Twentynine Palms, CA (760) or

MOTION CARRIED-VOTING IN FAVOR: BEYER, GRANER, HAFFTEN, MARTINSON AND NICHOLS

MINUTES EL CERIZITO CITY COUNCIL. Mayor Jones convened the Special City Council Meeting at 7:10 p.m. Monday, June 16, :30 p.m.

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

RANCHO SANTA MARGARITA CITY COUNCIL STAFF REPORT

FORMAL MEETING. School Board of the City of Virginia Beach

THIS MEETING IS AVAILABLE BY TELECONFERENCE AT THE FOLLOWING LOCATIONS AND WILL BE CONDUCTED IN ACCORDANCE WITH GOVERNMENT CODE SECTION 54953(B)

MINUTES CITY COUNCIL MEETING JULY 25, 2017

Community Collaborative Charter School Regular Meeting of the Board of Directors Agenda Phone-In Board Meeting

Carroll County Board of Education Minutes of Work Session/Board Meeting June 18, 2018

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

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

CALL TO ORDER PLEDGE OF ALLEGIANCE President Longville called the meeting to order at 4:03pm. Trustee Zoumbos led the pledge of allegiance.

City of Greenfield Arroyo Seco Groundwater Sustainability Agency. Meeting Agenda June 27, :00 P.M.

ORLANDO, FLORIDA June 10, 2003

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

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

SCHOLARSHIP PREP REGULAR BOARD AGENDA

REGULAR MEETING DELAWARE COUNTY BOARD OF SUPERVISORS MAY 24, 2017

A motion was made by Ms. Rhonda Armijo and a second by Mrs. Roxanne Shook to approve the agenda and addendum as presented. Members voted as follows:

RANCHO SANTA FE FIRE PROTECTION DISTRICT REGULAR BOARD OF DIRECTORS MEETING MINUTES July 24, 2007

NOTICE OF SPECIAL MEETING OF THE BARTLESVILLE EDUCATION AUTHORITY

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

Board of Education Meeting CAZENOVIA CENTRAL SCHOOL DISTRICT CAZENOVIA, NY Board of Education Conference Room February 23, :30 PM

Regular Meeting MINUTES

RANCHO SANTA FE FIRE PROTECTION DISTRICT REGULAR BOARD OF DIRECTORS MEETING MINUTES February 22, 2007

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

BOARD MEETING PROCEDURES

CAMPBELL UNION HIGH SCHOOL DISTRICT BOARD OF TRUSTEES Meeting Agenda

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

RANCHO SANTA MARGARITA CITY COUNCIL STAFF REPORT

RANCHO SANTIAGO COMMUNITY COLLEGE DISTRICT Board of Trustees (Regular meeting) Monday, August 18, North Broadway, #107 Santa Ana, CA 92706

MINUTES REGULAR MEETING OF THE HEMET CITY COUNCIL October 10, :00 p.m.

Upper Scioto Valley Local School District Board of Education Regular Meeting Minutes Monday, May 15, 2017

Transcription:

Irvine, California Minutes of Call to Order The of the was called to order by President Wallin at 5:00 p.m., in the District Administration Center, 5050 Barranca Parkway, Irvine, CA. Roll Call Members Present: Gavin Huntley-Fenner, Sue Kuwabara, Carolyn McInerney, Mike Parham, Sharon Wallin Members Absent: Study Session: Middle School Gymnasiums Deputy Superintendent Vern Medeiros provided an overview of the State Joint-Use Program (SB15), designed to address the lack of facilities in existing schools and reviewed the proposed Plaza Vista project, including projected costs, possible funding sources, and time line parameters. Possible impacts and other issues needing to be addressed were presented for the Board<s consideration. Community member Brad Allbright addressed the Board in strong support of the project and expressed confidence in his ability to secure 100% funding from individual donors for this project, as well as any future projects the District deemed desirable. The Board discussed the need to consider other items which might be funded through SB15, the need to maintain equity among school sites, possible negative impacts on IPSF fund raising efforts, and possible community opposition due to traffic and lighting implications. Several Board Members also expressed a reluctance to spend district funds for upfront application costs ($25,000 per application). The Board requested that the item be agendized for further discussion at the 8/30/05 regular board meeting, and requested staff to obtain additional information regarding potential donors, similar projects in other districts, other possible uses for SB15 funds, and confirmation of the endorsement of IPSF.

Page 2 Oral Communication Closed Session The Board adjourned to Closed Session at 6:28 p.m. Student Discipline Issues The Board discussed three student discipline issues. Reconvene President Wallin reconvened the meeting at 7:04 p.m. and reported on the discussion in Closed Session. Student Discipline Issues On the motion of Member McInerney, seconded by Member Kuwabara and carried 5-0, the Board expelled Student No.191052148 for violation of Ed. Code Sections 48915(c)(2), 48900(a)(1), and 48900(b), through June 30, 2006. On the motion of Member Kuwabara, seconded by Member McInerney and carried 5-0, the Board expelled Student No. 967349 for violation of Ed. Code Sections 48915(a)(2), 48900(b), and 48900(c), through January 30, 2006, with suspension of the expulsion at the start of the 2005-06 school year. On the motion of Member McInerney, seconded by Member Parham and carried 5-0, the Board expelled Student No. 952886 for violation of Ed. Code Sections 48915(a)(1), 48900(a)(2), and 48900(k), through January 30, 2006, with suspension of the expulsion at the start of the 2005-06 school year. Pledge of Allegiance The Pledge of Allegiance to the Flag of the United States of America was led by Member Parham and was followed by a moment of silence. Roll Call Members Present: Gavin Huntley-Fenner, Sue Kuwabara, Carolyn McInerney, Mike Parham, Sharon Wallin

Page 3 Members Absent: Student Members Present: Staff: Dean Waldfogel, Superintendent of Schools Vern Medeiros, Deputy Superintendent, Business Services Leah Laule, Asst. Superintendent, Education Services Lee Brooks, Executive Assistant to the Superintendent Other Staff: Dennis Gibbs, Joe Hoffman, Lloyd Linton, Lorrie Lujan, Nancy Melgares, Kris Moore, Terry Walker, Melodee Zamudio Video Production Services: Mike McIntyre, Teleios Services Approval of Minutes On the motion of Member Kuwabara, seconded by Member Parham and carried 5-0, the Board approved the Minutes of the of June 28, 2005, as presented. Adoption of the Agenda On the motion of Member Kuwabara, seconded by Member Parham and carried 5-0, the Board adopted the agenda, as amended: ADD Addendum to Item No. 12h, Contract Services Action Report Special Presentation Proposed Architectural Design for Woodbury Elementary School (El Camino Real) Roger Clarke, Ruhnau Ruhnau Clarke Architects, presented architectural plans for the Woodbury Elementary School (El Camino Real) and responded to questions from the Board. Oral Communication

Page 4 Superintendent<s Report Superintendent Waldfogel reported on the changes in the adopted State Budget which included relief to school districts from assuming STRS and Mental Health costs for at least one year. Announcements and Acknowledgments All Board members waived their reports. Consent Calendar On the motion of Member Parham, seconded by Member McInerney and carried 5-0, the Board took the following action on the amended 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 $183,034.74. 3. Payment in Accordance with the Terms of the Settlement Agreement Authorized payment in an amount not to exceed $38,500.00 in accordance with the terms of the Settlement Agreement. 4. Quarterly Report on Complaints Pursuant to Ed. Code 35186(d) Received the information. 5. Submission of the 2005-06 Consolidated Application, Part I Ratified the June 30, 2005 electronic submission of the District s 2005-06 Consolidated Application, Part I to the California Department of Education. 6. Purchase Order Detail Report 1) Approved the Purchase Order Detail Report dated July 8, 2005 (for the period June 17, 2005 to June 30, 2005) for the year ending June 30, 2005. 2) Approved the Purchase Order Detail Report dated July 8, 2005 for the period July 1, 2005 to July 7, 2005.

Page 5 7. Check Register Report Ratified issuance of check numbers as listed, representing Board authorized purchase orders, invoices and contracts: District 75, - Numbers 00083251 through 00083486 District 44, Community Facilities District No. 86-1 - Numbers 00002935 through 00002941 District 41, Irvine Child Care Project - Numbers 00001905 through 00001914 Revolving Cash - Numbers 26018 through 26072 8. Contract Services Action Report Approved and/or ratified the Contract Services Action Report 2005-06/01 and addendum, as submitted. 9. Planning and Implementation One (1) Shade Structure Deerfield Elementary School Authorized staff to assist the Deerfield Elementary School PTA with the proposed one (1) shade structure subject to compliance with the requirements and time lines identified by District staff. 10. Receive Bids/Award Contract Re-roof of Small Gym Irvine High School Authorized the Deputy Superintendent of Business Services to enter into a contract with Bligh Pacific to re-roof the small gym at Irvine High School for the amount of $158,323.00. 11. Agreement With epos Business Solutions for LunchBox Food Service Management System Authorized the Deputy Superintendent, Business Services, to negotiate final terms and conditions with epos Business Solutions to provide point-of-sale software, hardware and data drops. 12. Piggy-back Authorization Purchase of epos Food Service Management System Authorized the purchase of food service management software and equipment, using the bids awarded by Santa Ana Unified School District Bid #6-05 and Manteca Unified School District Bid #2692. 13. Classified Personnel Action Report Approved and/or ratified the Classified Personnel Action Report 2005-06/01, as submitted for Employment and Resignation. 14. Certificated Personnel Action Report Approved and/or ratified the Certificated Personnel Action Report 2005-06/01, as submitted for Employment, Leaves of Absence, and Resignations.

Page 6 15. Deletion of Board Policy 1140 - Persons to be Included in District Graduation Ceremonies Deleted Board Policy No. 1140. Consent Calendar Resolution On the motion of Member Kuwabara, seconded by Member McInerney and carried 5-0, the Board took the following action on the Consent Calendar Resolution: RESOLUTION NO. 05-06-01: California Department of Education, Office of Child Development, Child Care and Development Services Contracts, FY 2005-2006 Adopted Resolution No. 05-06-01 for signature authorization and approval of the Child Care and Development Services contracts with the California Department of Education, Office of Child Development, FY 2005-2006. AYES: NOES: ABSENT: Members Huntley-Fenner, Kuwabara, McInerney, Parham, Wallin CFD Consent Calendar On the motion of Member Parham, seconded by Member Huntley-Fenner and carried 5-0, the Board, acting as the governing body of Community Facilities District No. 01-1, took the following action on the CFD Consent Calendar: 1. Reject all Bids/Bid Category #14 Turtle Ridge K-8 (Vista Verde) School Rejected all bids for bid category #14-Tile/Flooring for the Turtle Ridge K-8 (Vista Verde) School project, and authorized the Deputy Superintendent of Business Services to re-bid the category as two separate bid packages. 2. Change Order No. 2 Bid Category #5 - Structural Steel Quail Hill (Alderwood Basics Plus) Elementary Site Project Approved Change Order No. 2 in the deductive amount of <$1,150.00> to KCB Towers, Inc., for Bid Package #5 - Structural Steel at the Quail Hill (Alderwood Basics Plus) Elementary Site project. The revised contract amount to be $397,560.00. No change to the completion date. 3. Change Order No. 4 Bid Category #18 - Plumbing Quail Hill (Alderwood Basics Plus) Elementary Site Project Approved Change Order No. 4 in the deductive amount of <$3,220.00> to Continental Plumbing, Inc., for Bid Package #18 - Plumbing at the Quail Hill (Alderwood Basics Plus) Elementary Site project. The revised contract amount to be $1,432,602.00. No change to the completion date.

Page 7 4. Change Order No. 4 Bid Category #6 - Rough Carpentry Quail Hill (Alderwood Basics Plus) Elementary Site Project Approved Change Order No. 4 in the amount of $8,784.00 to Cuyamaca Construction, Inc., for Bid Package #6 - Rough Carpentry at the Quail Hill (Alderwood Basics Plus) Elementary Site project. The revised contract amount to be $2,351,661.00. No change to the completion date. 5. Change Order No. 1 Bid Category #9 - Sheet Metal Quail Hill (Alderwood Basics Plus) Elementary Site Project Approved Change Order No. 1 in the deductive amount of <$3,649.00> to Action Sheet Metal, for Bid Package #9 - Sheet Metal at the Quail Hill (Alderwood Basics Plus) Elementary Site project. The revised contract amount to be $100,521.00. No change to the completion date. 6. Change Order No. 5 Bid Category #11 - Drywall Quail Hill (Alderwood Basics Plus) Elementary Site Project Approved Change Order No. 5 in the amount of $4,341.00 to Best Interiors, Inc., for Bid Package #11 - Drywall/Plaster at the Quail Hill (Alderwood Basics Plus) Elementary Site project. The revised contract amount to be $1,823,346.00. No change to the completion date. Oral Communication Adjournment There being no further business, the meeting was adjourned at 7:42 p.m. Sharon Wallin Board President Dean Waldfogel Superintendent of Schools