MINUTES OF THE REGULAR MEETING OF THE BOARD OF EDUCATION OF THE ELK GROVE UNIFIED SCHOOL DISTRICT, July 12, 2016

Similar documents
MINUTES OF THE REGULAR MEETING OF THE BOARD OF EDUCATION OF THE ELK GROVE UNIFIED SCHOOL DISTRICT, August 14, 2018 Adopted

96 MINUTES OF THE REGULAR MEETING OF THE BOARD OF EDUCATION OF THE ELK GROVE UNIFIED SCHOOL DISTRICT, SEPTEMBER 16, 2014

MINUTES OF THE REGULAR MEETING OF THE BOARD OF EDUCATION OF THE ELK GROVE UNIFIED SCHOOL DISTRICT, June 27, 2017

MINUTES OF THE REGULAR MEETING OF THE BOARD OF EDUCATION OF THE ELK GROVE UNIFIED SCHOOL DISTRICT, May 1, 2018

MINUTES OF THE REGULAR MEETING OF THE BOARD OF EDUCATION OF THE ELK GROVE UNIFIED SCHOOL DISTRICT, February 6, 2018

MINUTES OF THE REGULAR MEETING OF THE BOARD OF EDUCATION OF THE ELK GROVE UNIFIED SCHOOL DISTRICT, July 24, 2018

MINUTES OF THE REGULAR MEETING OF THE BOARD OF EDUCATION OF THE ELK GROVE UNIFIED SCHOOL DISTRICT, December 5, 2017

9746 MINUTES OF THE REGULAR MEETING OF THE BOARD OF EDUCATION OF THE ELK GROVE UNIFIED SCHOOL DISTRICT, MARCH 3, 2015

9667 MINUTES OF THE REGULAR MEETING OF THE BOARD OF EDUCATION OF THE ELK GROVE UNIFIED SCHOOL DISTRICT, SEPTEMBER 2, 2014

I. Government Code Section 54957: Public Employee Performance Evaluation - Title: Superintendent JI.

9597 MINUTES OF THE REGULAR MEETING OF THE BOARD OF EDUCATION OF THE ELK GROVE UNIFIED SCHOOL DISTRICT, APRIL 8, 2014

MINUTES OF THE REGULAR MEETING OF THE BOARD OF EDUCATION OF THE ELK GROVE UNIFIED SCHOOL DISTRICT, September 20, 2016

9696 MINUTES OF THE REGULAR MEETING OF THE BOARD OF EDUCATION OF THE ELK GROVE UNIFIED SCHOOL DISTRICT, NOVEMBER 4, 2014

STEPHENSON COUNTY BOARD MEETING STEPHENSON COUNTY BOARD ROOM MARCH 13, :30 PM

Newark Unified School District 5715 Musick Avenue Newark, CA 94560

Board of Education MINUTES OF REGULAR MEETING March 5, 2015

Santa Barbara School Districts Board of Education Meeting Minutes

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

Newark Unified School District 5715 Musick Avenue Newark, CA 94560

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

CHARTER REVIEW COMMISSION MEETING SUMMARY MINUTES JANUARY 11, 2017

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

DESERT COMMUNITY COLLEGE DISTRICT REGULAR BOARD MEETING NORTH ANNEX 1 THURSDAY, MARCH 13, 2008 MINUTES

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

Newark Unified School District 5715 Musick Avenue Newark, CA 94560

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

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

Beech Grove High School

Minutes of Regular Meeting

MINUTES WEST VIRGINIA BOARD OF EDUCATION Petersburg High School (Media Center) 207 Jefferson Avenue Petersburg, West Virginia October 10, 2018

SHORELINE EDUCATION ASSOCIATION CONSTITUTION & BYLAWS June 2016

AGENDA December 20, 2017 V. CONSIDERATION OF APPROVAL OF ITEMS ON THE CONSENT AGENDA

Tuesday, December 12, :00 PM

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

I. Call to Order The Regular Meeting of the Naperville Park District Board of Commissioners was called to order at 7:00 p.m. by President Jungles.

FRANKLIN W. OLIN COLLEGE OF ENGINEERING, INC. Olin Way, Needham, Massachusetts Bylaws

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.

Northside Independent School District San Antonio, Texas 78238

240 S. Route 59, Bartlett, Illinois Regular Meeting of Town Board November 3, :00 PM AGENDA

TRI CITY ADULT EDUCATION REGIONAL CONSORTIUM. Special Board Agenda. for. Special Meeting of the Executive Board. May 23, 2017

BYLAWS OF THE BOARD OF TRUSTEES of the SIX MILE REGIONAL LIBRARY DISTRICT ARTICLE I. NAME

Blackford County 4-H Booster Club Constitution

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

ASSOCIATION OF ADMINISTRATIVE AND PROFESSIONAL STAFF OF THE UNIVERSITY OF BRITISH COLUMBIA

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

Michigan Association of Secondary School Principals

CONSTITUTION AND BY LAWS. "Warren Council of Senior Citizens, Incorporated

RESOLUTION NO

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

WOODLAND JOINT UNIFIED SCHOOL DISTRICT MINUTES OF THE REGULAR BOARD MEETING

FACULTY MASTER AGREEMENT

Board of Trustees. Los Angeles Community College District 770 Wilshire Blvd., Los Angeles, CA (213)

Roll Call The roll was called. All were present except for Mr. Brunton who later arrived at 6:10 pm. Mr. Yee teleconferenced into the meeting.

ORDER OF BUSINESS REGULAR MEETING Wednesday, August 23, 2006 First Public Session 11:00 a.m. Closed Session 12:30 p.m. Second Public Session 3:30 p.m.

1.04 Addition of Agenda Item under the President's Report

CONSTITUTION AND BY-LAWS SANFORD AERO MODELERS, INC. FLORIDA INCORPORATION NO. N29486 ACADEMY OF MODEL AERONAUTICS CHARTER NUMBER 1626 CONSTITUTION

BY-LAWS OF DOWNERS GROVE DOWNTOWN MANAGEMENT CORPORATION AS ADOPTED MARCH 7, 2019 ARTICLE I NAME

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, OCTOBER 26, 2017 CIVIC CENTER COUNCIL CHAMBER

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, MARCH 22, 2018 CIVIC CENTER COUNCIL CHAMBER

Key Updates. For additional information, please call Local

ORGANIZATION MEETING was held on January 2, 2018 at Administration Building, 1 Crest Way, Aberdeen, NJ.

Table of Contents Bylaws California State Retirees. Article I Name and Principal Office Article II Purpose Article III Membership...

Warren Elementary Parent-Teacher Organization. Francis Howell School District. Bylaws

MINUTES REGULAR MEETING OF THE BOARD OF TRUSTEES, EAST HELENA SCHOOL DISTRICT NO. 9

THE CONSTITUTION Of the Associated Students of Edmonds Community College

NAZARETH AREA SCHOOL DISTRICT One Education Plaza Nazareth, PA April 16, :30 p.m.

WESTERN INDIANA OFFICIALS ASSOCIATION CONSTITUTION

Minutes of Regular Meeting

FRANKLIN COUNTY FIRE CHIEFS ASSOCIATION, INCORPORATED

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

A C T I O N S U M M A R Y (Unofficial)

I. Opening Exercises A. Call to Order and roll-call recording of members present and absent

AGENDA November 17, 2011

MEETING NOTICE AND AGENDA

Gamblers Anonymous By-Laws as of Cancun Spring 18

TRI CITY ADULT EDUCATION REGIONAL CONSORTIUM. Special Board Agenda. for. Special Meeting of the Executive Board. June 20, 2017

AGENDA AND ORDER OF BUSINESS

CENTRAL FLORIDA REPEATER ASSOCIATION Charter Number N18829 *** By-Laws ***

County of Middlesex Board of Supervisors

BYLAWS OF THE GIRL SCOUTS OF GREATER MISSISSIPPI, INC.

2018 Chapter Officers & Delegates Election

MINUTES JULY 14, 2016

REGULAR BOARD MEETING MONDAY, AUGUST 20, 2018 TITUSVILLE HIGH SCHOOL BOARD ROOM. President, Kevin O Neill, called the meeting to order at 7:03 p.m.

LEHIGH-NORTHAMPTON AIRPORT AUTHORITY BYLAWS

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

New Hampshire Public Works Mutual Aid Program Mutual Aid and Assistance Agreement

Limestone Township Fire! Protection District BOARD OF TRUSTEES! MEETING MINUTES!

ITALIAN-AMERICAN CLUB OF THE VILLAGES

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

CONSENT AGENDA: The Consent Agenda report was provided in the Board packet.

Michigan Association of Secondary School Principals

POLICY 203 OPERATION OF THE SCHOOL BOARD - BYLAWS

WALNUT VALLEY EDUCATORS ASSOCIATION CONSTITUTION AND BY-LAWS CONSTITUTION

Constitution & Bylaws

Blue Lake Township Kalkaska County, Michigan Minutes Township Board Meeting Wednesday, January 8, Present

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

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

PITTSBURGH CURLING CLUB BYLAWS

CITY OF GRAIN VALLEY BOARD OF ALDERMEN MEETING MINUTES Regular Session

Clarendon County Council Meeting Monday, November 14, 2011, 6:00P.M. Weldon Auditorium, Manning, SC Meeting Minutes

Transcription:

Adopted The meeting was called to order by Mr. Forcina at 8:30 a.m. in the Board Room of the Education Center. Members Present: Carmine Forcina, Clerk; Beth Albiani, Chet Madison, Crystal Martinez-Alire and Anthony Perez. Absent: Bobbie Singh-Allen and Nancy Chaires Espinoza. Others Present: Christopher Hoffman, Superintendent; Robert Pierce, Deputy Superintendent; Mark Cerutti, Donna Cherry, and David Reilly, Associate Superintendents and Shannon Hayes, Chief Financial Officer. Closed Session: Mr. Forcina announced that the Board would meet in closed session to address the items on the agenda and called for public comment on these items. There were no public comments on closed session items. I. Government Code Section 54957: Public Employee Disciplineillismissal/Release/Complaint II. Government Code Section 54957.6: Conference with Labor Negotiators Agency designated representatives: Christopher R. Hoffman, David Reilly, Robert Pierce, Karen Rezendes Employee Organizations: All Elk Grove Unified School District Bargaining Units and Unrepresented Employees III. Government Code Section 54957: Public Employee Appointment/Employment, Elementary and Secondary School Principals and Vice Principals OPEN SESSION - Mr. Forcina called the regular meeting to order at 9:30 a.m. and announced that the Board met in closed session and that no action was taken on items I and 2. Item III: Public Employee Appointment/Employment, Elementary and Secondary School Principals and Vice Principals The Board met in closed session and unanimously approved, by affirmative votes of all members present, Ms. Albiani, Mr. Forcina, Mr. Madison, Ms. Martinez-Alire, and Mr. Perez (Absent - Ms. Singh-Allen and Ms. Chaires Espinoza), the appointment of the following administrators: Kelly Park, Vice Principal at Samuel Jackman Middle School Tracey Panuschka, Principal at Marion Mix Elementary Diane Standring, Vice Principal at Roy Herburger Elementary I. Pledge of Allegiance - Superintendent Hoffman led the pledge of allegiance. II. Presentations/Recognitions - None III. Student Expulsion Recommendations - None Page I of?

IV. Public Comment Mark Graham approached the Board to discuss his concerns about how the Federal Governent regulates radio frequency emissions and the harm he believes the radiation is causing in schools. Paul McAdam gave a demonstration simulating the negative effects ofwi-fi when wireless access points are nearby. He also discussed the results of a toxicology report completed by the National Toxicology Program in May of 2016. Eric Windheim of EMF Solutions provided the board with information about his assessments that detect and measure electromagnetic fields and radiation around a building or home. Katherine Duran shared her concerns by comments made by a trustee after the Public Comments portion of the April I 9 th board meeting. V. LCAP Update - None VI. Budget Update - None VII. Facilities Update - None VIII. Bargaining Units - None IX. Reports 1. Wi-Fi Use in the Elk Grove Unified School District- Mr. Mark Graham, community member, provided the Board with information supporting his belief about the long-term health problems with the use ofwi-fi in schools. Mr. Graham proposed that the district take action to eliminate or reduce the use ofwi-fi across the district. He asked the Board to study the information he provided in his presentation and attachments. Mr. Robert Pierce, Deputy Superintendent and Mr. Steve Mate, Director reviewed information from the Harmnett & Edison, Inc. report. They have spent many hours since January 2016 reviewing and working on Mr. Graham's requests. Hammett & Edison, Inc. was used to comply to a request. Three schools in the Elk Grove Unified School District were selected. The FCC is the regulating agency and Elk Grove Unified School District is complying with their regulations. Public Comments: Sheila Rebel resident from Acampo expressed her concerns about her health issues she believes are related to the electromagnetic radiation from living one mile from a Wi-Fi tower. She is concerned that the school district she teaches in will now have Wi-Fi in the classrooms. Eric Windheim provided information about his EMF awareness seminars and some of his success stories. Katherine Duran continued her discussion about her concerns from the April 19, 2016 board meeting. She shared her appreciation for the Board's professionalism and intelligence. Ms. Duran requested the Board end what she believes to be an unlawful contract with the U.S. Governent, the Council of Chief State School Officers and the NGA for Common Core for the State Standards and every other tie that binds the Board to the Federal Governent. She believes that SB277 is an unconstitutional law and stated that AB 1266 was voted down by Page 2 of7

Californians twice. She believes that this is the Governor's legacy bill and she doesn't want it. She also requested that high density Wi-Fi be removed unless it can be proven safe as opposed to not shown to be harmful. Paul McAdams shared what he felt were discrepancies in the report provided by Hammett & Edison, Inc. and shared more information about his belief that exposure to Wi-Fi is dangerous. X. Public Hearing/Action Items - None XI. Discussion Items 1. Resolution to Support Placing a Local School Bond on the November 2016 Ballot - Mr. Robert Pierce provided information about the development of the District's Facilities Master Plan and identified needs of nearly $1. 7 billion, potential bond size and structuring to help meet the identified needs over the next decade, and the ongoing development and outreach regarding a proposed bond. The Elk Grove Unified School District serves a vast community, serving the Cities of Elk Grove, Rancho Cordova, and Sacramento as well as the County of Sacramento, with a student population of approximately 62,000 in over 60 schools, including 40 elementary schools, nine middle schools, nine high schools, three continuation schools, one independent study program, one charter school, and an adult career training center. The District has a significant number of aging schools, the oldest of which was built in 1935, 15 are over 45 years old, and 37 are over 20 years old. The average age of the District's school buildings is 22 years old, which marks an age at which school buildings require significant upgrades such as learning environment improvements, building systems require long term maintenance and/or replacement, and in some cases older buildings, especially portables, require replacement. Specifically, the District has 520 portable classrooms, 3 85 of which are over 20 years old exceeding the life expectancy of these "temporary" buildings. The District's existing school facilities require significant improvements and renovation as well as long term maintenance in order to provide 21 st century learing environments that will meet current and future standards. At the same time the District faces significant growth challenges to adequately house all of its current and future students. There are nearly 90,000 new homes currently in planning stages, nearly 20,000 of which are projected to be built in the next 10 years, which will increase the District's student population by not less than 14,000 students over the same period. A long term solution is needed to address these issues. The State of California requires a local match, funded primarily through local, general obligation bonds, for school districts wishing to pursue matching State funds for the upgrade or replacement of school buildings and facilities. The millions of dollars potentially available through the State match allows local taxpayers to benefit from the tax dollars they already pay to the State of California. Mr. F orcina announced that this resolution will be brought back for adoption at the regular board meeting on August 1, 2016. XII. Discussion/Action Items - None Page 3 of7

XIII. Actiou Items I. Elk Grove Unified School District Community Facilities District 2016-2017 Tax Report and First Reading of Ordinance No. 1, 2016-2017 - Mr. Robert Pierce presented information about the 2016-2017 Elk Grove Unified School District Community Facilities District Tax Report, which sets the tax rate for each parcel within the District. The rate is based on information on each parcel in the District and tax formulas established by the passage of Measure A on April 28, 1987, and again on March I 0, 1998, with amendments. The Tax Report will be used by the County of Sacramento to prepare tax bills and collect tax revenues for the 2016-2017 tax year. The Mello-Roos Act requires that the Board, acting on behalf of the Elk Grove Unified School District Community Facilities District No. 1, adopt the Tax Report as a regular agenda item. The Act requires that the action taken by the Board is in the form of adopting an ordinance. Ordinance No. I, 2016-2017, when adopted by the Board, allows the Administration to make changes to the Tax Report in response to appeals from taxpayers, or, otherwise, to correct errors in the application of the special tax to particular parcels. There were no responses to the call for a public hearing for the Elk Grove Unified School District Community Facilities District 2016-17 Tax Report and first reading of Ordinance No. 1, 2016-17. Mr. Forcina announced that the Board will conduct a final reading and adoption of the Ordinance at the regular board meeting on August 16, 2016. 2. Resolution to Eliminate and/or Reduce a (CSEA) Classified Position Public Comment: Ms. Mary Deutsch approached the board and requested that this item be postponed so that all parties can be spoken to. She didn't feel that the 45-day notification process is being met. Ms. Evelyn Laluan, Director of Classified Personnel, explained to the Board that Human Resources will be providing the employee affected with a 60-day notice. Mr. David Reilly stated that they will work with the affected employee to find other employment. Motion No. I, 2016-17 -Motion by Mr. Madison, seconded by Ms. Albiani, that Resolution No. 7, 2016-17 to Eliminate and/or Reduce a (CSEA) Classified Position be adopted. Ayes -Albiani, Forcina, Madison, Martinez-Alire; Noes -Perez Absent -Chaires Espinoza and Singh-Allen 3. Resolution to Eliminate and/or Reduce a (AFSCME) Classified Position - Motion No. 2, 2016-17 -Motion by Ms. Albiani, seconded by Mr. Madison, that Resolution No. 6, 2016-17, to eliminate and/or reduce an AFSCME classified position be adopted. Ayes -Albiani, Forcina, Madison, Martinez-Alire; Noes -Perez Absent -Chaires Espinoza and Singh-Allen XIV. Board Member and Superintendent Reports - None XV. Consent Agenda - Action -Motion No. 8, 2016-17 -Motion by Mr. Forcina, seconded by Mr. Madison, and carried unanimously by affirmative vote of all board members present that items 1 through 19, except for item 8, be approved. Ayes -Albiani, Forcina, Madison, Martinez-Alire, Perez I Absent-Chaires Espinoza and Singh-Allen Page 4 of7

T 1. Approval of Minutes - Approved the minutes from the regular board meeting held on June 28, 2016. 2. Personnel Actions - Approved personnel appointments, leaves of absence, resignations, retirements, promotions and retus from reemployment lists as submitted. 3. Designation of Authorizing Agents - Approved Resolution No. 2, 2016-17, designating the Deputy Superintendent of Business Services & Facilities, Chief Financial Offcer, Director of Purchasing & Warehouse and Supervisor of Purchasing & Warehouse as authorized agents to sign Purchase Orders drawn on funds of the District on its behalf. 4. Authorized Signatures for Payroll Documents Transmitted to County Superintendent of Schools-Adopted Resolution No. 3, 2016-17, authorizing the Superintendent, Deputy Superintendent of Business Services & Facilities, Chief Financial Officer, Director of Fiscal Services, Accounting Manager, and Manager of Compensation & Benefits to sign payroj.l documents to be transmitted to the County Superintendent of Schools. 5. Authorized Signatures for Legal Expenditures and Documents Transmitted to County Superintendent of Schools -Approved Resolution No. 4, 2016-17, giving the Superintendent, Deputy Superintendent of Business Services & Facilities, Chief Financial Officer, Director of Fiscal Services, and the Accounting Manager authority to sign documents to be transmitted to the County Superintendent of Schools and checks for the expenditures of services and materials, the securing and purchasing of which are legal charges against the funds of the District, and that the Superintendent shall be delegated authority to approve new signatures when necessitated by a change in personnel. 6. Authorized Signatures for Five Star Bank-Approved Resolution No. 5, 2016-17, authorizing the Superintendent, Deputy Superintendent of Business Services & Facilities, Chief Financial Officer, Director of Fiscal Services, and Accounting Manager to sign for banking services with Five Star Bank on behalf of the District and schools. 7. Ratification of Contracts - Approved contracts signed by authorized staff in accordance with Board Policy 3312 as submitted. 8. Acceptance of Gifts -Moved to Other Action Items. 9. Warrant Register No. 12-Approved Warrant Register No. 12-Warrant Numbers 998951-999726*, 000001-001330, 332948-334414. 10. Approval of Cash Courier Services Contract with Brink's, Incorporated -Approved the contract with Brink's, Inc. to provide courier services for Food and Nutrition Services and comprehensive secondary Associated Student Body (ASB) cash funds. 11. Approval to Purchase Bulk Gasoline, Diesel, and Related Fuel Products -Authorized the purchase of bulk fuel (gasoline, diesel, and related fuel products) through the County of Placer, Bid 10271. 12. Educator Effectiveness Funding 2015-2018 -Approved the Educator Effectiveness Funding Plan. Page 5 of7

13. Consolidated Application, Phase I-Approved the 2016-17 Consolidated Application for funding State and Federal Categorical Aid Programs. 14. James McKee Elementary School, Courtyard Asphalt Change Order No. 1-Approved Change Order No. I with Farris Construction and authorized a district representative to sign the approved change order. Change order No. I changes the contract amount of $224,700.00 by $17,600.00 to $242,300.00. 15. New Dillard Elementary School -Increment 2A and 2B Change Order No. 9 -Approved Change Order No. 9 with Broward Builder, Inc. and authorized a district representative to sign the approved change order. Change Order No. 9 changes the contract amount of $25,406,047.00 by ($506,651.00) to $24,899,396.00. 16. New Dillard Elementary School-Increment #2A & 2B, Acceptance and Notice of Completion-Accepted the construction of New Dillard Elementary School -Increment #2A and 2B, and authorized the filing of the Notice of Completion. Administration will file the Notice of Completion with the County Recorder within the statutory ten-day period. 17. Award of Request for Proposal (RFP #586-16/17) and Approval of MOU for After School Providers - A warded RFP #5 86-16/17, approved the selection of City of Sacramento as the afterschool provider at Edward Harris, Jr. Middle School an approved the MOU for the time period of August 11, 2016 through June 30, 2017 with the possibility of an additional four year extension (to be reviewed on a yearly basis) and authorized designated personnel to execute the required Memorandum of Understanding per Board Policy 3312-Contracts. 18. Award of Request for Proposal (RFP #587-16/17) and Approval of MOU for After School Providers - Awarded RFP #587-16/17 and approved the MOU between Elk Grove Unified School District and Sacramento Chinese Community Center and the MOU between Elk Grove Unified School District and the STORM Program at Mary Tsukamoto Elementary for the time period of August 11, 2016 through June 30, 2017 with the possibility of an additional four year extension (to be reviewed on a yearly basis) and authorized desi gn ated personnel to execute. 19. Award of Request for Proposal (RFP #588-16/17) and Approval of MOU for After School Providers-Awarded RFP #588-16/17 and approved the MOU between Elk Grove Unified School District and the STORM Program at Sierra Enterprise Elementary School for the time period of August 11, 2016 through June 30, 2017 with the possibility of an additional four-year extension ( to be reviewed on a yearly basis) and authorized desi gn ated personnel to execute. XVI. Other Action Items 1. Discussion and Action on Items Removed from the Consent Agenda - Mr. Perez requested that Item No. 8 be pulled for clarification. 8. Acceptance of Gifts-Motion No. 8, 2015-16-Motion by Mr. Madison, seconded by Mr. Forcina, and carried unanimously by affirmative vote of all board members present that Item No. 8, Acceptance of Gifts be approved. Ayes -Albiani, Forcina, Madison, Martinez-Alire, Perez Absent -Chaires Espinoza and Singh-Allen Page 6 of7

XVII. Information Items I. Other Items from the Floor -None XVIII. Adjournment -11:40 a.m. Submitted by: Christopher R. Hoffman, Superintendent Page 7 of7